Friday, May 6, 2022

Received Date
2022-05-06
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021080414 California Department of Parks and Recreation Pig Pond & Bear Hide Lake Dam Failure
2022020532 California Department of Transportation, District 2 (DOT) South Avenue Safety Project
2022050163 California Department of Parks and Recreation Accessibility Improvements Project
2019070663 State Water Resources Control Board, Divison of Financial Assistance Hinkle Reservoir Rehabilitation Project (Project)
2022050162 City of Rocklin Estia at Rocklin and University Commercial
2022050161 City of Elk Grove Sport Lab (PLNG21-080)
2022050160 City of Elk Grove Elk Grove Railroad Courtyards (PLNG21-062)
2022050159 California Department of Parks and Recreation IGR Entrance Gate Installation
2022050158 California Department of Parks and Recreation Columbia SAP Splitting Water & LPG Service at City Hotel Amendment
2022050157 California Energy Commission The Newton Avenue Project
2022050156 California State Coastal Conservancy (SCC) Great Redwood Trail
2022050155 California Department of Forestry and Fire Protection (CAL FIRE) Trinity Community Protection & Landscape Resilience Phase 2 Grant: August Complex Restoration (USDA Forest Service)
2022050154 Contra Costa Water District Contra Costa Water District (CCWD) One-Year Water Transfer to Alameda County Water District (ACWD)
2022050153 California Department of Parks and Recreation Call of the Wild Weekend/Singer Song Writer Performance
2022050152 Vacaville Unified School District Eugene Padan Elementary School Modernization Project
2022050151 Vacaville Unified School District Vaca Pena Middle School Modernization Project
2022050150 Vacaville Unified School District Alamo Elementary School Modernization Project
2022050149 California Department of Forestry and Fire Protection (CAL FIRE) Forest Health and Upper Watershed Resilience Grant: Coutolenc Park (BLM) Mastication and Biomass Removal
2022050148 City of Temecula Pet Crematorium CUP PA21-1524
2022050147 California Department of Parks and Recreation Illegal Trail Signage
2022050146 City of Menifee River Walk Village Project
2021100398 Alameda County Alameda Grant Line Solar 1
2021080554 City of Redwood City Transit District
2022030664 Kings County Conditional Use Permit No. 21-02 (Pitman-Huffmon Ranch)
2022050145 California Department of Cannabis Control (DCC) Evergreen Evolution LLC
2022050144 California Department of Cannabis Control (DCC) Arbala Weed LLC
2022050143 California Department of Cannabis Control (DCC) Pacific Roots Marina LLC
2022050142 California Department of Parks and Recreation Hollister Hills State Vehicular Recreation Area Lodge Camp Ramada
2022050141 California Natural Resources Agency Cerro San Luis Neighborhood Greenway Project
2022050140 City of Aliso Viejo City of Aliso Viejo FY22/23 CDBG Action Plan
2022050139 Department of Toxic Substances Control Non-Time Critical Removal Action Work Plan, IR Site 10 Shoreline Slag Area
2022050138 Lake County De La Montanya Rezone and General Plan Amendment
2021120386 City of Livermore South Livermore Sewer Expansion Project
2021070547 University of California, San Francisco UCSF New Hospital at Parnassus Heights
2022050137 State Water Resources Control Board Schulte Well No. 3
2022050136 South Coast Air Quality Management District Proposed Amended Regulation III – Fees, and Proposed Amended Rule 1480 – Ambient Monitoring and Sampling of Metal Toxic Air Contaminants
2022050135 Sonoma County UPC17-0011 Cannabis Use Permit
2022030589 City of Laguna Beach Notice of Determination - Bluebird Canyon and Park Ave Fuel Mod Projects
2021100146 Yucaipa Valley Water District Oak Valley-Summerwind Offsite Sewer Project
2022050134 City of Riverside Rohr/Collins Aerospace Riverside Facility
2022030428 Truckee Donner Public Utility District Pioneer Trail Pipeline and Pump Station
2022050133 Shasta County Amendment 22-0003 to amendd Use Permt 166-84
2022050132 San Joaquin County Sale of Surplus Lands by San Joaquin County - 17620 CA120 Ripon
2022050131 South Coast Air Quality Management District Proposed Amended Rule 1147 – NOx Reductions from Miscellaneous Sources
2022050130 Monterey County Moss Landing Commercial Park LLC
2022050129 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0030-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-03NTMP-013-HUM
2022050128 Los Angeles County Department of Regional Planning New Emerald Adult Day Care Center
2022050127 California Department of Transportation, District 4 (DOT) SR-17 Corridor Congestion Relief
2021120480 Solano County U-18-01-MR1 (EQ Industrial)
2021020289 Contra Costa County Martinez Refinery Renewable Fuels Project
2022050126 City of Encinitas Torrey Crest
2020060144 City of East Palo Alto University Circle Phase II Office Project
2022030708 City of Porterville City of Porterville Union Avenue Reconstruction Project
2022050125 Fresno County Initial Study No. 8124 and Tentative Parcel Map No. 8238
2022050124 El Dorado County Resource Conservation District Caldor Forest and Community Restoration Project - Grizzly Flat
2022050123 California Department of Transportation, District 4 (DOT) REPAIR DAMAGES- 3W990/0422000098
2022050122 City of Placentia Ordinance No. O-2022-04 (Temporary Advertising Signs)
2022050121 City of Placentia Resolution No. R-2022-24, to initiate part of the Placentia Buy Local Program
2022050120 City of Temecula Roick Drive Shell Building
2022050119 City of Palmdale General Plan Amendment 21-002 and Zone Change 21-002
2022050118 California Department of Cannabis Control (DCC) Alternatives East
2021070364 City of Ontario The Ontario Plan 2050 Supplemental Environmental Impact Report
2022050117 California State Coastal Conservancy (SCC) PEDRO POINT HEADLANDS STEWARDSHIP
2022050116 City of Bellflower Notice of Exemption for Development Review Case No. DR-8-21-12200 and Minor Modification Case No. MDV-3-22-12882
2022050115 El Dorado County Resource Conservation District Caldor Emergency Fire Recovery - Sierra at Tahoe Hazard Trees Phase I
2022050114 California Department of Fair Employment and Housing (DFEH) Bakersfield District Office
2022050113 City of Yreka Land Acquisition for Yreka Swim and Native Park Project
2022050112 Carmel Unified School District (CUSD) Carmel River Elementary School Modular Buildings