Monday, October 17, 2022

Received Date
2022-10-17
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020060452 California Department of Transportation, District 5 (DOT) State Route 25 Curve Alignment Restoration Project
2022060121 California Department of Transportation, District 10 (DOT) Highway 26/49 Intersection Control Improvement Project
2022100352 California Governor's Office of Emergency Services (OES) 2022 Wildfire debris cleanup for Siskiyou County
2022100351 California Department of Transportation, District 4 (DOT) REPAIR DAMAGE CVEF - 2Y270/0423000092
2008121026 California Department of Parks and Recreation Red Rock Canyon State Park General Plan Revision, Draft Environmental Impact Report and Preliminary General Plan
2022100350 City of Reedley Environmental Assessment No. 2022-14 Reedley Alley Paving 2020
2022100349 City of Loma Linda Canyon Ranch Annexation
2022070045 City of Hercules Skelly Residential Project
2022100348 California Department of Transportation, District 5 (DOT) Gaviota Creek Improvement Project
2022070081 City of Fresno General Plan Amendment/Development Code Text Amendment Application No. P22-02413
2022020590 City of Roseville Kaiser Permanente Roseville Medical Center Inpatient Bed Tower
2022100347 California Department of Transportation, District 4 (DOT) REPLACE ASPHALT -1Y630/0423000002
2022100346 California Energy Commission Rulemaking to Amend Load Management Standards
2022100345 California Department of Transportation, District 1 (DOT) MEN-175 Culvert Replacement Project
2022100344 California Department of Transportation, District 10 (DOT) Livingston Broadband (BBMMN)
2022100343 Central Valley Flood Protection Board Permit No. 19608: Argo Orchards Solar Installation
2022100342 California Energy Commission Demand Side Grid Support Program Guidelines
2022090058 Amador County UP-22;6-3 Amador Brewing Company
2022100341 Town of Fort Jones Water Meter Replacement
2022100340 Town of Fort Jones Town of Fort Jones - Horn Street Rehabilitation Project
2022100339 El Dorado County Dorado Hills Boulevard at Saratoga Way Tum Lanes. CIP#36105076
2021020064 City of South San Francisco General Plan Update, Zoning Code Amendments, and Climate Action Plan
2022100338 Town of Fort Jones Fort Jones Water Meter Replacement Project
2022100337 Southern California Association of Governments Connect SoCal 2024 (2024-2050 Regional Transportation Plan/Sustainable Communities Strategy) Program Environmental Impact Report
2022100336 California Highway Patrol (CHP) CHP - Benicia HVAC/Chiller Replacement
2022100335 California Department of Transportation, District 3 (DOT) Kingvale Material Bunker
2022050319 California Department of Transportation, District 10 (DOT) Claus Road Intersection Control Improvement Project
2022030761 Trinity County Kahan Active Points of Diversion for Vital Green Future Cannabis License (Lake or Streambed Alteration Agreement No. EPIMS-TRI-22558-R1I)
2022100334 City of Carpinteria Via Real Hotel Draft Mitigated Negative Declaration
2018061055 City of Paso Robles Creston Road Active Transportation Project
2016031071 San Bernardino County Transportation Authority West Valley Connector Project
2021110271 City of Apple Valley Apple Valley Village Specific Plan; General Plan Amendment 2021-002; Zone Change 2021-001, Specific Plan 2021-001
2022100333 Town of Fort Jones Water System Improvement Project
2022100332 California Department of Parks and Recreation Lane’s Flat Environmental Testing
2022100331 City of Long Beach PLNE52727
2022100330 Elsinore Valley Municipal Water District Isolation Valves Along 33-inch-diameter Pipeline
2022100329 California Energy Commission EVCS Southern California EV Charging Serves Affordable Housing