Thursday, May 5, 2022

Received Date
2022-05-05
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022050111 Judicial Council of California Napa Courthouse (Infill Building) Window Repair and Replacement
2022050110 City of San Diego AT&T Hilton Torrey Pines
2022050109 Department of General Services (DGS) 622 East Lindsay Street Hazardous Substances Cleanup
2022050108 Monterey County Water Resources Agency Moss Landing Road Retaining Wall Erosion Repair
2022020592 California State Coastal Conservancy (SCC) YMCA Camp Jones Gulch Conservation Easement
2022050107 City of San Diego T-Mobile Mira Mesa Flagpole
2022050106 South Coast Water District Lot B Grading & Temporary Use
2022050105 California Department of Cannabis Control (DCC) PCH RETAIL PARTNER II, LLC
2019069013 San Joaquin County Revision of Approved Action for previously approved Agricultural Excavation No. PA-1800301
2022050104 Kings County Conditional Use Permit No. 22-03 (Valdez)
2022050103 California Department of Fish and Wildlife, Central Region 4 (CDFW) North Carrizo Ecological Reserve Wildlife Water Infrastructure Development Project
2022050102 City of Williams Well 11 Improvement Project
2022050101 City of Palm Springs Desert Peak Energy Center Case No. 5.1543-CUP
2022050100 City of San Jacinto Rancho De Alamo / TTM 37881
2005022022 Nevada County Addendum to the Final EIR (SCH#2005022022) for the Quick Quack Car Wash
2022030174 Butte County TPM21-0008 (Tentative Parcel Map)
2022050099 California Public Utilities Commission (CPUC) Sonic 2100.038 CalFireSR
2022050098 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 2383 Manzanita Ave
2022050097 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 2524 PomoTrl
2022050096 California Department of Transportation, District 1 (DOT) Willits Maintenance Station Emergency Sewer Repair
2022050095 California Military Department - Office of the Adjutant General (CMD) Rancho Cordova leased new office for Drug Task Force
2022050094 California Department of Water Resources (DWR) Canal Condition Assessment Program California Aqueduct Erosions (OM-DFD-2022-005)
2022050093 California Department of Transportation, District 1 (DOT) Garberville Maintenance Fence Repair
2022050092 City of Anaheim West Broadway Townhome Project
2022050091 Yuba County Water Agency Western Pacific Interceptor Canal Flow Monitoring Stations
2021070007 Bay Area Air Quality Management District (BAAQMD) New Regulation 13, Climate Pollutants, Rule 5: Industrial Hydrogen Plants and Amendments to Regulation 8: Organic Compounds, Rule 2: Miscellaneous Operations
1999112102 City of Gilroy 6503 Cameron Boulevard AS 21-20
2022050090 Central Valley Flood Protection Board Permit 19629: Existing Fence Relocation
2006102107 Tuolumne County Tuolumne Log Pond Dam Retrofit Project (Dam Number 558)
2022050089 City of Del Mar Camino Del Mar Bridge Replacement Project
2022050088 City of Gardena U-Haul Redevelopment Project
2022050087 California Department of Parks and Recreation Natural Resources Office
2022050086 City of Temecula MS Mtn View Building 20
2022050085 City of Temecula MS Mtn View Building 13
2022050084 City of Temecula MS Mtn View Building 12
2022050083 California Department of Transportation, District 2 (DOT) Oakbar Culverts
2007042070 City of Sacramento Delta Shores South Satellite Retail Project (P21-028)
2022050081 City of Shasta Lake Tim & Mike Enterprises LLC., That DAM Nursery by Humboldt Seed Company
2022050080 Department of Toxic Substances Control Safer Consumer Products: Listing Treatments Containing PFASs for Use on Converted Textiles or Leathers as a Priority Product
2022030564 City of Merced General Plan Amendment #22-02 & Zone Change #430
2021110353 Santa Barbara County Third Notice of Preparation - Agricultural Enterprise Ordinance Revised Project Description