Friday, April 15, 2022

Received Date
2022-04-15
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022040413 Sacramento County Augusta Way Apartments
2022040353 Stanislaus County Rezone Application No. PLN2021-0113 - Golden State Truck Parking
2022040352 City of East Palo Alto Ravenswood Business District/4 Corners Transit-Oriented Development (TOD) Specific Plan Update
2022040351 Town of Paradise Town of Paradise Housing Element & Safety Element Updates
2018068660 California Energy Commission Mass Deployment of Energy Efficiency Retrofits in Disadvantaged Communities (REVISED) (SCH #2018068660)
2020060478 California Energy Commission Affordable Near- and Medium-Term Solutions for Integration of Low GWP Heat Pumps in Residential Buildings (REVISED) SCH#2020060478
2022040350 California Department of Transportation, District 3 (DOT) 2J930 SAC 5 Slabs
2006032091 City of Milpitas Milpitas Metro Specific Plan
2022040349 California Department of Parks and Recreation Hollister Hills Vehicle Storage Yard Fence
2022040348 California Energy Commission Agricultural Goods Movement Blueprint
2022040347 University of California, Davis Davis Tower 1st Floor Cath Lab X-Ray Replacement
2007122100 San Andreas Sanitary District 2021 WWTP Headworks, Irrigation Pump Station & Chlorine Contact Basin Improvements
2020120527 City of Willits City of Willits Groundwater Resiliency Improvement Project
2022040346 California Department of Transportation, District 11 (DOT) Interstate 8 Camino Del Rio Maintenance Station #5802 (3A542/1122000166)
2022040345 Mendocino County MS_2021-0003
2018042083 Humboldt County Peninsula Community Services District Resolution of Approval Certifying EIR
2022040344 Mendocino County Heritage House Septic Upgrades
2019079095 Coachella Valley Water District (CVWD) Phase III A-2 Transmission Main, Valley View Mobile Home Park Water Consolidation Project
2018042083 Humboldt County Peninsula Community Services District (PCSD) NOD
2016081015 City of Los Angeles Mount Saint Mary's University (MSMU) Wellness Pavilion Project
2018051043 City of Los Angeles 111 Sunset Project NOD
2019049003 City of Vacaville The Greentree Project
2019079057 City and County of San Francisco Mountain Tunnel Improvement Project
2020010204 Association of Monterey Bay Area Governments (AMBAG) AMBAG 2045 MTP/SCS, SBtCOG 2045 RTP, SCCRTC 2045 RTP, TAMC 2045 RTP
2021120566 City of Santa Maria Seaside Packaging Warehouse and Distribution Facility
2022020267 Monterey County Monterey Bay Aquarirum Research Institute
2022040343 City of San Jose 101 South Jackson Avenue Townhomes Project
2021070402 California Air Resources Board (ARB) Advanced Clean Cars II Program
2018091029 Padre Dam Municipal Water District East County Advanced Water Purification Project
2017061009 Santa Barbara County North Fork Ranch Frost Ponds Revised DEIR
2022040342 Kern County Capella Solar Project by Heliogen SR1, LLC
2022040341 California Department of Water Resources (DWR) Reach 13B Erosion Repairs
2022040340 Santa Clarita Valley Water Agency Well 205 Groundwater Treatment Project
2022040339 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Janopaul Properties LLC., Modesto, California
2022040338 El Dorado County Creekside Plaza (Planned Development Revision PD-R21-0002, Conditional Use Permit CUP21-0004)
2022040337 San Benito County Home Occupation and Rural Home Enterprise Ordinance Amendments
2022020473 Orange County Waste & Recycling (OCWR) Valencia Greenery Composting operation at the Olinda Alpha Landfill
2018108286 California Department of Conservation (DOC) OG SLC 0428320275
2015102005 Humboldt County DuPont Water Diversion, Stream Crossings, and Pond Spillway Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-22999-R1)
2022040336 Resource Conservation District, Monterey County Lower Salinas Valley Water Quality Improvement Project (Mobile bioreactor)
2022040335 California Highway Patrol (CHP) Lease Renewal
2022040334 California Department of Transportation, District 10 (DOT) Pavement Delineation at Various Off-Ramps
2022040333 California Highway Patrol (CHP) Lease Renewal
2022040332 California Department of Parks and Recreation Cathedral Redwoods Sign Installation
2022040331 California Department of Fish and Wildlife, North Central Region 2 (CDFW) DCCE #7771.01 The Larson Family Trust Privat Recreational Floating Dock
2022040330 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Negro Bar Day Use Area Culvert Replacement
2022040329 Alameda County Langton Billboard Draft IS/MND
2016081016 City of San Diego Pure Water North City Metropolitan BioSolids Center Improvements Project
2022040328 California Department of Transportation, District 8 (DOT) State Route 66 and Interstate 215 Roadway Rehabilitation, and Pedestrian Facilities and Bridge Upgrading
2022040327 City of Bishop Bishop Bike Park
2022010527 City of Thousand Oaks The Oaks Specific Plan Draft EIR
2022040326 California Department of Fish and Wildlife, North Central Region 2 (CDFW) RDIC Channel Cleaning Project
2022040325 San Mateo-Foster City School District Sunnybrae Elementary School Multi-Purpose Structure
2022040324 City of Redlands Commission Review & Approval No. 931 and Lot Line Adjustment No. 665
2022040323 City of Palmdale PN 840 - Chimbole ADA Ramp Improvements Project
2022040322 City of Palmdale General Plan Amendment 22-002, Zone Change 21-003, Conditional Use Permit 21-009 and Minor Modification 22-011
2022040321 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pioneer Inn and Suites
2022040320 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Scotts Creek Stream Restoration
2022040319 City of Palmdale Site Plan Review 22-003 and Density Bonus Agreement 22-001