Thursday, June 2, 2022

Received Date
2022-06-02
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060072 Mendocino County AP_2022-0002 (Shuster)
2022030162 City of Canyon Lake Towne Center Specific Plan
2022060061 City of Fowler Fiscal Year 21-22 Streets Project
2022060060 City of Sanger City of Sanger Municipal Water Well No. 16
2022060059 City of Santa Clara 171 and 175 Monroe Street Residential Project
2022060058 City of Santee City of Santee Cannabis Business Ordinance
2022060057 City of Sunnyvale 480/490 S. Mathilda Avenue and 355 W. Olive Avenue
2022060056 California Department of Cannabis Control (DCC) JIVA SR LLC
2022060055 California Department of Cannabis Control (DCC) FAIRFAX ENTERPRISE
2022060054 City of Rancho Santa Margarita FY 21-22 Annual Residential Slurry Seal
2022060053 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo - Drainage Rehabilitation along Sonoma Ave, Calaveras Ave, and the Officers Club
2022040400 San Juan Water District 2022 Temporary Water Transfer of Pre-1914 Water Rights Water to the Santa Clara Valley Water District and consortium of State Water Contractors
2021030570 Riverside County Flood Control and Water Conservation Wildomar MDP Lateral C Revision - Bundy Canyon Basin Project
2022060052 California Department of Water Resources (DWR) SBA Mowing 2022 MM 18.47 – 35.27 (OM-DFD-2022-009)
2020120382 Humboldt County McKay Community Forest Trail Plan
2015052076 City of Newman Newman Wastewater Facility Land Application Expansion for McPike 1 Project
2022060051 City of Rancho Santa Margarita Plaza Empresa Sign Program and Alternative Development Standards (Planning Application RSM 20-012)
2022060050 San Joaquin County PA-2200022 - Minor Subdivision application to subdivide 2 parcels into 4 parcels.
2021060171 Stanislaus County Lazares Companies
2022060049 Turlock Irrigation District Modernization of Don Pedro Powerhouse Units 1, 2, and 3 Project
2022060048 City of Hanford Roadway Abandonment No. 2022-01
2022060047 City of Hanford Roadway Abandonment No. 2021-01
2015102079 Regional Water Quality Control Board, Region 6 (Lahontan) Taylor and Tallac Restoration Project - Phase One Aquatic Invasive Plants Removal
2022060046 Lake County RZ 22-02, Nice Market Rezone
2022060045 California State Lands Commission (SLC) PG&E Replacement of Distribution Feeder Main 0630 (DFM-0630/R-1385) Across the Sacramento River
2022060044 City of Novato Novato 6th Cycle Housing Element Update
2022060043 Yuba County Water Agency Jack Slough Gauging Station Project
2022060042 City of Pittsburg Exit 446 Escape Room, AP-22-0040 (UP)
2022060041 University of California, Davis UC Davis Arboretum Waterway Enhancement Project
2022060040 Hamilton Branch Community Services District Source Capacity Development and Associated Infrastructure Improvements
2022060039 Desert Community College District College of the Desert/Indio Campus-Chid Development Center In-Fill Development
2020050030 California Department of Transportation, District 9 (DOT) The Conway Ranch Shoulders Project Post Mile (PM) 58.2 – 60.4, Environmental Permit Information Management System (EPIMS) EPIMS-MOO-27207-R6
2019070974 City of Temecula Solana Winchester
2022060038 City of Pittsburg California Theatre, AP-21-1569 (UP)
2022060037 City of Rancho Santa Margarita Fiscal Year 2022-23 Capital Improvement Program Conformance with the General Plan
2022060036 California Department of Transportation, District 12 (DOT) Encroachment Permit 1222-NMC-0467
2022060035 City of Pismo Beach P21-000050, 00 Beachcomber, 20-Lot Residential Subdivision
2021050418 City of Visalia Carleton Acres Specific Plan
2022060034 California Department of Water Resources (DWR) California Aqueduct Milepost 113.00R Westlands Water District Valve and Booster Pump Installation
2022060033 City of Reedley City of Reedley Manning Ave. Annexation 2020-01 Project
2022020494 Stanislaus County Rezone Application No. PLN2021-0098 - A & R Mortuary Services
2022060032 City of Hanford 12th Avenue & Hume Avenue Traffic Signal
2022060031 Turlock Irrigation District Lateral 5.5 Regulating Reservoir
2022060030 City of Orange NORTH TUSTIN STREET SPECIFIC PLAN PROJECT
2022060029 California Public Utilities Commission (CPUC) Sonic 2020 Redwood-A 2 N 33rd St
2022060028 Department of Real Estate Elihu Harris State Building (EHSB); 7th Floor Rehab
2022060027 City of Watsonville 14 Green Valley Road - Taco Bell patio addition and remodel
2022060026 Department of Alcoholic Beverage Control (ABC) ABC - Stockton District Office Relocation
2022060025 California Department of Transportation, District 6 (DOT) Kern 204 Emergency Bridge Repair