Friday, October 21, 2022

Received Date
2022-10-21
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022080410 City of Redding Lake Redding Park Culvert and Storm Damage Project
2022100481 San Diego Unified Port District Habitat-Friendly Structures: Nature-Based Shoreline Solutions along Harbor Island Park in San Diego Bay
2022080151 San Joaquin County Use Permit No. PA-2100077 (UP)
2022100480 City of San Marcos Arco Gas Station (GPA21-0001, R21-0001, CUP21-0001, & V22-0001)
2006111033 City of Oceanside Ocean KAMP Final SEIR
2022100479 California Department of Cannabis Control (DCC) BLUE PEN, LLC
2022100478 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Burns Property Dock
2022100477 City of Bakersfield General Plan Amendment/Zone Change 22-0128
2022100476 City of Redding Flood Damage Repair Project
2022080736 Sonoma County ZPE21-0196; Diamond Mountain Minor Timberland Conversion
2022100475 California Department of Transportation, District 10 (DOT) Pacific Gas & Electric Company Gas Line Casing Remediation
2021060412 Chaffey Community College Rancho Cucamonga Campus Master Plan Notice of Determination
2022090169 San Mateo Union School District Burlingame High School Gymnasium Replacement Project
2022100474 Sonoma County Existing Home Addition; CPH22-0001
2022090169 San Mateo Union School District Burlingame High School Gymnasium Replacement Project
2021060117 California Department of Transportation, District 3 (DOT) Yolo 80 Corridor Improvements Project
2022100473 City of Tiburon Tiburon General Plan 2040 Update
2022100472 City of Aliso Viejo Administrative Use Permit PA20-028 - OC Wine Mart
2022100471 California Department of Transportation, District 6 (DOT) THE CITY OF ARVIN SR 223 CORRIDOR ENHANCEMENT PROJECT (06-1E670)
2022100470 City of Trinidad Trinidad HSIP Cycle 10 Project
2022100469 City of Elk Grove Outfront Media Billboard Relocation Project
2022090248 City of Fort Bragg Use Permit for C&S Waste Transfer Station
2022100468 California State University, Stanislaus (CSUSTAN) Stanislaus State Stockton Campus Minor Master Plan Revision
2022100467 San Bernardino County Catherine Phung TPM 20574
2022100466 California Department of Water Resources (DWR) SFD Pearblossom Fault Investigation
2022100465 City of Watsonville 200 Manabe Ow Road Distribution Facility
2022100464 State Water Resources Control Board WO902776932 Horton Creek Mesa Deteriorated Pole Replacement Project
2022100463 Del Norte County Use Permit for Lower Stotenburg Creek Fish Passage Project
2022100462 State Water Resources Control Board Imperial Plant Replacement of Packed Tower Aeration to GAC Treatment - Water Supply Permit Amendment
2022100461 City of Long Beach PLNE52643
2022100460 Lake County Santo and Vipond Lot Line Adjustment
2022070236 San Diego Metropolitan Transit Clean Transit Advancement Campus
2022100459 California State University, Northridge (CSUN) Solar Phase 1 - Parking Structure G6 Solar PV Addition
2022060705 City of Manteca Manteca Marriott Courtyard Project
2021060247 City of Menifee Menifee Commerce Center Project