Wednesday, June 1, 2022

Received Date
2022-06-01
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060024 Sacramento County D33 El Paraiso Storm Drain Pump Station Rehabilitation Project
2022060023 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0009-R1 for Timber Harvesting Plan 1-22-00011-HUM
2022060022 Sacramento County Annexation of the Tierra Del Sol Subdivision to the Sacramento County Landscape Maintenance District, Zone 4
2022060021 City of Benicia City of Benicia Housing Element and Safety Element Updates
2022060020 California Department of Transportation, District 10 (DOT) 1L830: SR-49 & Chowchilla Mountain Road Intersection Lighting
2021090476 Del Norte County Sam Schauerman Environmental Review of a Mini-Storage Facility Expansion - B36521C
2005082045 Sacramento County CASELMAN NORTHWEST
2022060019 Sacramento County Bel-Air Mart Minor Use Permit
2022060018 California Department of Transportation, District 2 Trinity Center MS SW Improvements
2022060017 Department of Toxic Substances Control Interim Measures Workplan BNSF Railway Property
2022010379 Del Norte County JAS Properties, LLC - Environmental Review of a Food Facility - MAP2103
2022060016 San Mateo County Harbor District Oyster Point Marina Dock Replacement
2022060015 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) DERMODY RESIDENCE PIER RECONSTRUCTION PROJECT
2022060014 California Conservation Corps (CCC) Arnold Rim Trail Association Trail Re-Route
2022060013 California Department of Transportation, District 4 (DOT) (04-0Q290) Interstate 880 Interchange Improvements Project at Winton Avenue and A Street
2022060012 California Department of Transportation, District 12 (DOT) SR-74 from I-5 to SR-74 Separation to Gibby Road in SJC
2022060011 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Andom Dock Replacement Project
2022060010 Contra Costa County Variance Permit for a New Single-Family Residence CDVR21-01042
2021110310 Del Norte County Club Drive Planned Community Minor Subdivision and Use Permit
2019110003 Contra Costa County CenterPoint Properties Warehouse Project
2022060009 California Department of Transportation, District 7 (DOT) EA 35590 Capital Preventative Maintenance/ ADA Curb ramps/ Complete Streets
2021080399 Santa Cruz County Ranport Lumbermill
2022040574 City of Yorba Linda Yorba Linda 2021-2029 Housing Element Implementation Programs
2022060008 California State University, Monterey Bay (CSUMB) Student Success Center (Building 12) Renovation
2022060007 City of Long Beach Star Express Car Wash Project
2022060006 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Eagle Mountain-Blythe (EM-B) 161-kiloVolt (kV) Transmission Line Rating Remediation (TLRR) Project
2022060005 California Department of Transportation, District 12 (DOT) Encroachment Permit 1222-NMC-0426
2022060004 City of Los Angeles Panorama City Center
2021120259 San Bernardino County Speedway Commerce Center II Specific Plan Project and EIR
2022060003 City of Folsom Ashland Water Rehabilitation Project No. 2
2020080488 Fresno County Luna Valley Solar 1, LLC, a Delaware Limited Liability Company
2022060002 Crestline Lake Arrowhead Water Agency (CLAWA) Burnt Mill Road Pipeline
2022060001 Placer County Resource Conservation District North Fork American River Shaded Fuel Break Phase II - Placer Land Trust Acreage
2020070118 California Department of Transportation, District 10 (DOT) State Route 108 and State Route 49 Metal Beam Guardrail Upgrade Project (Streambed Alteration Agreement No. EPIMS STA-21083)