Page not found

Search results

  1. CEQA- California Environmental Quality Act Filings

    Date/Time: 02/07/2024 01: 13 PM Description ree NOTICE or EXZMPTION Filing Time: riling Total: riling ree: ... : 01/09/2024 T|t(e: Planning Director Authority cited: Sections 21083 and 21110, Public Resources Code. Date ... 2011 CALIFORNIA ENVIRONMENTAL FEE FORM On 01.09.2024, City of Mt Shasta filed an application (Date ...

    02/07/2024 - 4:30pm

  2. Board of Supervisors' Meeting

    Display Contact Info Block Web Page Calendar Event Maps Menu Settings Board of Supervisors' Meeting ... California, met in regular session this 15th day of June 2021; there being present Supervisors Brandon Criss, ... Governor Newsom’s Executive Order N-08-21, June 11, 2021, participation in presentations from the public by ...

    09/24/2021 - 3:43pm

  3. NorCal CoC Board Agendas

    the next meeting. 9. Adjournment Dr. Collard motioned to adjourn the meeting at 3:08pm. Supervisor ... certifications for workers in housing and other fields. n Leverage additional federal funding for outreach and ... the Lead Agency can terminate its statues. A minimum of 30-day notice must be given to the Executive ...

    03/04/2024 - 8:27am

  4. Board of Supervisors' Meeting

    Display Contact Info Block Web Page Calendar Event Menu Settings Board of Supervisors' Meeting Audio ... Board of Supervisors of Siskiyou County, California, met in regular session this 3rd day of January ... meeting, Mr. Kiernan advised that the emergency proclamation needs to be renewed every 30 days. Community ...

    01/18/2023 - 10:00am

  5. Planning Commission Meeting

    Block Web Page Calendar Event Maps Menu Settings DeGray Tentative Parcel Map (TPM-22-05) Electric ... Planning Commission meeting may be subject to appeal within ten (10) calendar days of today’s meeting (if ... Conditions of Approval Notations 1. Within ten (10) days following the date of the decision of the Siskiyou ...

    09/19/2023 - 11:38am

  6. Scott Valley

    or inadequate. Signed:_________________________________ Karla Nemeth, Director Date: April 27, 2023 ... Conservation District Groundwater Sustainability Agency Submittal Type: Initial GSP Submission Submittal Date ... : January 28, 2022 Recommendation: Approved Date: April 27, 2023 The Siskiyou County Flood Control and Water ...

    04/16/2024 - 1:46pm

  7. Air Pollution Control District Meeting

    Display Contact Info Block Web Page Calendar Event Maps Menu Settings Air Pollution Control District ... California, met in special session this 21st day of March 2023; there being present Directors Ray Haupt, Ed ... regular session this 25th day of April 2023; there being present Directors Ray Haupt, Ed Valenzuela, ...

    10/06/2023 - 10:55am

  8. Auditor RFP- Audit of Annual Financial Statements & Federal Financial Assistance Programs

    and twenty (120) days following the date of receipt of the proposal. The cover letter shall also ... June 30, 2019 Attachment B – Single Audit Report June 30, 2019 Image Slideshow AUD-2020-01 Awarded ... Assistance Programs Release Date: April 9, 2020 Submittal Deadline: May 8, 2020, 12:00 Noon, PM Pacific Time ...

    05/21/2020 - 11:18am

  9. Board of Supervisors' Meeting

    Display Contact Info Block Web Page Calendar Event Menu Settings Board of Supervisors' Meeting Audio ... of Siskiyou County, California, met in regular session this 1st day of August 2023; there being ... utilized to grow field crops (strawberries) and recommending that the project be considered exempt pursuant ...

    09/07/2023 - 1:29pm

  10. 2023.11.08_tulelake_tulelakeelementary.pdf

    Elementary 530-667-2294 Rosemary Jochim 01/2026 ROUTINE INSPECTION CONDUCTED ON THIS DATE 16) Observed ... durable, and non-absorbent. Repair or replace within the next 90 days. ExpirationDate: 01 ... 2023.11.08_tulelake_tulelakeelementary.pdf Facility Name: Address: Permit Holder: Phone: E-mail: application/pdf attached to:Tulelake Elementary School

    11/29/2023 - 1:44pm

Pages