Wednesday, June 8, 2022

Received Date
2022-06-08
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019060003 City of San Diego Scripps Health NDP
2022060180 March Joint Powers Authority Grant of Easement to Southern California Edison - Installation of Infrastructure Improvements for the Implementation of the AT&T Tower at March Field Air Museum
2019050018 City of Ontario Ontario Ranch Business Park Specific Plan Amendment (PSPA21-002, PGPA21-001)
2022060179 Fresno County Initial Study Application No. 8217, Unclassified Conditional Use Permit Application No. 3740
2022060178 City of Redlands Holy Name of Jesus Catholic Church/School Project
2022060177 City of Watsonville Lot Consolidation, 975-1075 Main Street
2022060176 Contra Costa County Discovery Bay Boat Repair Shop; County File #CDLP22-02002 and #CDGP21-00001
2022060175 Central Contra Costa Sanitary District 2022 Treatment Plant Air Quality Analysis Services
2022060174 City of Garden Grove Site B-2 Hotel Project
2022060173 Fresno County Initial Study Application No. 8229 and Unclassified Conditional Use Permit Application No. 3741
2016052019 California High Speed Rail Authority San Francisco to San Jose Project Section Final Environmental Impact Report (EIR)/Environmental Impact Statement (EIS)
2022060172 City of San Diego Stonecrest Easement Vacation
2019120220 Placer County Transportation Planning Agency (PCTPA) PLA-49 Sidewalk Gap Closure Project
2022060171 California Department of Cannabis Control (DCC) ELEVATE SHASTA, INC
2022060170 Central Contra Costa Sanitary District 2022 San Ramon Pumping Station Electrical Upgrades, District Project 100017
2022060169 Central Contra Costa Sanitary District 2022 Danville Sewer Renovation Phase 4, District Project 8466
2022060168 City of San Diego T-Mobile Brethren
2022040573 City of San Bernardino SBMWD Water Facilities Relocation Project
2020100132 California Department of Transportation, District 6 (DOT) CAL 26 Slope Stabilization
2006042175 Woodland Davis Clean Water Agency Davis-Woodland Water Supply Project, EIR Addendum No. 15
2022060167 City of Santa Fe Springs 12118 Bloomfield Avenue Development Project
2022010420 Orange County Chabad Jewish Center of Tustin
2022030347 Napa County Butler Vineyard Conversion Agricultural Erosion Control Plan #P20-00284-ECPA
2022020473 Orange County Waste & Recycling (OCWR) Mitigated Negative Declaration for the Valencia Greenery Composting Operation at the Olinda Alpha Landfill
2022060166 San Joaquin County PA-2200034, 51 - Site Approval for a Private Right of Way for an Antiquated Subdivision, and Private Road Name Change.
2022060165 California Department of Fish and Wildlife, Central Region 4 (CDFW) Boardwalks Rebuild (2)
2022060164 City of Placentia Ordinance No. O-2022-05 (RV and RV Apparatus Storage within Single-Family Zoning Districts)
2022060163 California Department of Cannabis Control (DCC) EH TECH INC
2022060162 San Joaquin County PA-2200052 - Minor Subdivision for an existing parcel.
2022060161 City of Morgan Hill Willscot-Ragland
2022060160 San Mateo County CSA-11 Water Service Extension and Pescadero Fire Station (Station 59)
2022030580 Lamont Public Utility District Water Supply Improvement Project
2022030347 Napa County Butler Vineyard Conversion Agricultural Erosion Control Plan #P20-00284-ECPA
2022060159 Lake County Center Grow, modification MMU 21-24 to Use Permit UP 18-32
2019129091 City of Burbank Burbank Water and Power Campus Stormwater Improvement Project
2022060158 Department of Toxic Substances Control Denial of the Hazardous Waste Facility Permit Application for the General Environmental Management Facility, Rancho Cordova
2022030666 City of Anaheim Kindred Church Expansion Project (DEV2020-00016)
2021050214 Yolo County Huff's Corner Levee Raise and Channel Reconfiguration Project
2022060157 University of California San Diego Framework Apartments Acquisition
2022060156 California Department of Motor Vehicles (DMV) DMV Norco Reroof
2022060155 Franchise Tax Board FTB Security Upgrades - 3rd Floor
2022060154 California Department of Cannabis Control (DCC) Yager Creek Farms, LLC – Zoning Clearance for Commercial Cannabis Activity Permit #067
2022060153 Lake County Martinez