Friday, August 19, 2022

Received Date
2022-08-19
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022050522 California Department of Parks and Recreation Cabin Creek Trailhead Improvement Project
2022070001 California Department of Parks and Recreation East Zone Connectivity and Restoration Phase 1 Project
2022080449 Kings County Tentative Tract No. 936
2022060593 Sutter County Project #U-19-010 (Singh)
1996062070 Sacramento County Countywide Integrated Waste Management Plan (CIWMP) Siting Element (SE) Amendment to include the Aerojet Waste Consolidation Unit Project
2022070084 Sutter County Project #U21-0083 (Dhami)
2022080448 California Department of Parks and Recreation Right of Entry Permit for PG&E
2022080447 Sacramento County McDonald Residence Development Plan Review
2022080446 Sacramento County Southgate RPD Easement at Basin G41
2022080445 City of Berkeley 2136-2154 San Pablo Avenue Mixed-Use Project
2022060565 City of Laguna Beach Bluebird Canyon Drive Evacuation Route Widening Project - CIP 21-9454
2022080444 Sacramento County Curb, Gutter and Sidewalk Project 2020
2022080443 Sacramento County Formation of the Arden-Arcade Property and Business Improvement District (the “Arden-Arcade PBID”)
2022080442 Sacramento County Dosanjh Medical Hardship Mobile Home (TMZ)
2022080441 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1748177 Tenaja Road Deteriorated Pole Replacement Project
2021020514 Department of Food and Agriculture (CDFA) Turlock North Valley Laboratory Replacement Project
2022080440 City of South Lake Tahoe Tahoe Slush
2022080439 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 8674 (Application 20671)
2022080438 Mountains Recreation and Conservation Authority Agoura Hills-Santa Monica Mountains Gateway Acquisition Project
2022080437 California Department of Parks and Recreation San Simeon Campground Building Replacements
2022070454 City of San Diego Baylor Residence
2022070081 City of Fresno General Plan Amendment/Development Code Text Amendment Application No. P22-02413 - RECIRCULATION
2022080436 Del Norte County Sam Schauerman - Environmental Review of a Mini-Storage Facility
2022080435 Marin County West Marin Drainage Rehabilitation
2022050635 Mt. San Antonio Community College Mt. San Antonio College Radio and Communications Tower Replacement
2021050577 City of Santa Rosa Delta Pond Dam, No. 1050-4
2022080434 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Calf Pasture Meadow Restoration Project
2022080433 California Department of Cannabis Control (DCC) SGI Marina LLC
2022080432 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Wilson Meadow Restoration Project
2022080431 City of Chula Vista Shinohara Business Center
2022080430 Tulare County Individual Domestic Well for the Cody Dukes (CEQ 22-009)
2022080429 City of South Lake Tahoe Ski Run Community Park
2022080428 Tulare County Individual Domestic Well for the Tom Dukes Property (CEQ 22-008)
2022080427 Department of General Services (DGS) Sonoma Developmental Center Memorial
2022080426 Tulare County Individual Domestic Well for the Benita L. Cortez property (CEQ 22-007)
2022080425 California Department of Cannabis Control (DCC) AVERDANT
2021100026 City of Mountain View Middlefield Park Master Plan Project Final EIR
2022080424 Riverside County Harvill Trailer Yard at Harvill Avenue and Orange Avenue (CEQ2100034)
2022080423 City of South Lake Tahoe A Ghost Kitchen Mixed-Use Project
2022050572 City of San Diego La Jolla Shores CDP
2022080422 City of Moreno Valley Alessandro Walk
2021010168 Kern County Bellefield Solar Project by 50LW 8ME LLC (California Endangered Species Act Incidental Take Permit No. 2081 2021 037 04 (ITP))
2022080421 Ventura County Community College District (VCCD) Moorpark College Administration Building Reconstruction
2022080420 City of La Mesa Sharp Grossmont Hospital Center for Neurosciences
2003042169 City of Rocklin Vista Oaks/Highland Parcel A - Monument Springs Drive Project
2022080419 City of Santa Barbara Tunnel Trail Bridge Repair at Mission Creek
2022080418 California Department of Employment Development (EDD) Foster City ETP
2022080417 California Department of Transportation, District 1 (DOT) Lake Mendocino Digouts