Thursday, May 26, 2022

Received Date
2022-05-26
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022050580 Central Coast Water Authority (CCWA) Central Coast Water Authority and Mojave Water Agency 2022 Transfer of Table A Water
2022050579 California Department of Transportation, District 10 (DOT) Peddler Hill Pavement Anchor (10-0K130)
2009071006 City of Long Beach 923 and 927 Long Beach Boulevard Project (PECC 01-22) (City of Long Beach Downtown Plan [EIR 04-08])
2022050578 California Department of Transportation, District 3 (DOT) 2J890 PLA 89 Rockfall
2022050577 State Water Resources Control Board R-1243 L-300A Mile Point (MP) 485.8-486 Pipe Replacement Project
2022050576 Yolo County County Road 41 Washout Realignment (PW2022-02)
2022050575 Sonoma County Water Agency Petitions Requesting Approval of Temporary Urgency Changes in Water Right Permits 12947A, 12949, 12950, and 16596 in Mendocino and Sonoma Counties
2021080045 San Joaquin Regional Rail Commission Elk Grove Station Project
2020059037 California Department of Transportation, District 4 (DOT) El Camino Real Roadway Renewal Project
2020050499 City of Goleta Goleta Train Depot Project
2018032039 Department of Toxic Substances Control NP Oakley Facility Building 5 Area Cleanup
2017092041 California Department of Transportation, District 4 (DOT) Oakland Alameda Access Project
2022050574 San Joaquin County Local Agency Formation Commission (LAFCO) (LAFCO) Mountain House Incorporation
2017051042 California State University, Monterey Bay (CSUMB) California State University Monterey Bay Master Plan
2022050573 City of Poway McKee Orchard
2022050572 City of San Diego La Jolla Shores CDP
2021100139 City of Lathrop Lathrop General Plan Update
2022050571 City of Carson 21611 Perry Street Self-Storage Project
2020060439 Los Angeles Department of Water and Power West Los Angeles District Yard Project
2022050570 Yolo County St. John's Property Acquisition and Initial Reuse
2022040437 City of Tulare The Villas at Sierra Ranch Subdivision
2022050569 Contra Costa County Proposed Zoning Text Amendment to the County Zoning Code regulating the construction, placement, display, and maintenance of signs in the unincorporated area of
2022050568 University of California, Davis SMUD Utility Easement for Along V Street
2022050567 University of California, Davis Surgery and Emergency Services Pavilion (SESP) Basement Kitchen Reconfiguration
2022050566 San Mateo County Resource Conservation District (SMCRCD) Little Butano Creek Flow Enhancement, Butano State Park Project
2015031028 City of Eastvale Leal Master Plan Amendment and Related Development
2022050565 Oakland Unified School District OUSD Cole Administrative/Education Center
2022050564 Santa Clara Valley Water District Stream Maintenance Program Renewal
2022050563 California Department of Cannabis Control (DCC) AUREUS, LLC
2022050562 California Department of Transportation, District 6 (DOT) SR 41 and 180 Bridge Joints
2022050561 Monterey County CARMEL UNIFIED SCHOOL DIST
2008032074 Contra Costa County Bayview Estates Residential Project (County File #s CDGP04-00013, CDRZ04-03148, CDSD04-08809, CDDP04-03080)
2003072140 City of Antioch Addendum No. 2 to the Certified General Plan Update EIR
1995102235 Camp Meeker Recreation and Park District Camp Meeker Rec and Park District Application to Appropriate Water from Russian River - Petitions to Change Permit 21198
2022050560 City of Hanford Conditional Use Permit 2022-02; SPR 2022-21
2022050559 Yuba County EA 2022-0006 Yuba County North Beale Road High Friction Surface
2022050558 California Department of Transportation, District 2 (DOT) 02-4H780 Burney Falls Pavement
2022050557 California Department of Transportation, District 3 (DOT) Almanor West Rehab
2021100316 California Department of Transportation, District 6 (DOT) Dickenson Avenue Roundabout
2021100313 California Department of Transportation, District 12 (DOT) State Route 1 Class II Bike Lane Facility Improvements
2021090506 California Department of Transportation, District 10 (DOT) State Route 88 Roadway Improvements
2022050556 City of Ukiah City of Ukiah General Plan Update
2022050555 Sutter County Project #U-19-023 (Handy)
2022050554 Orange County Waste & Recycling (OCWR) Approve Contract for Native Plant Habitat Management and Landscape Maintenance at Central and North Region Landfills
2022050553 Orange County Waste & Recycling (OCWR) Approve Contract for Landfill Gas Services for North Region Landfills
2022050552 City of Temecula Pavement Rehabilitation Program LR22-0573 (PW21-06)
2022050551 City of Temecula Animal Ordinance (LR21-0130)
2022050550 California Conservation Corps (CCC) Fort Ord Trail 31 Restoration
2022050549 State Water Resources Control Board Twin Lakes Battery Energy Storage System (BESS)
2022050548 City of Moreno Valley PEN21-0249 Element 7 Commercial Cannabis Dispensary
2022050547 California Department of Cannabis Control (DCC) SADG Group LLC
2022050546 City of Moreno Valley PEN21-0149 The Bakery, Commercial Cannabis Dispensary
2022040519 Sutter County Project #U21-0081 (Urbon)
2022010002 California Department of Transportation, District 3 (DOT) Soda Springs Pavement Rehabilitation Project
2021090066 California Department of Transportation, District 6 (DOT) Kern 33 Culvert Rehab
2020109003 Placer County Kings Beach Western Approach Project
2022040355 City of Commerce Commerce Energy Storage
2022030537 Centinela Valley Union High School District (CVUHSD) Hawthorne High School Athletic Fields Improvement Project IS/MND
2021110196 City and County of San Francisco 1236 Carroll Avenue
2022050545 San Diego County Organic Materials Zoning Ordinance Update