Wednesday, January 20, 2021

Received Date
2021-01-20
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010230 City of Palmdale Site Plan Review 20-009
2019049084 City of San Juan Capistrano Historic Town Center Master Plan Repeal, General Plan Amendment, and Ordinance Change Project (Second Reading of Ordinance Nos. 1801 and 1802
2009061113 City of Rialto Lytle Creek Ranch Development Project – Neighborhood I East (Streambed Alteration Agreement No. 1600-2013-0184-R6 Revision 2)
2021010224 City of San Diego Mariners Cove
2008112045 Santa Cruz County Sanitation District Sr. Board Clerk
2020049036 Butte County Stirling City Sewer Rehabilitation Project
2015102005 Humboldt County Lacewell Water Diversion and Stream Crossings Project (Streambed Alteration Agreement No. 1600-2019-0560-R1)
2021010223 Sonoma County Notice of Categorical Exemption for ADR20-0058 Geyserville Inn
2021010222 California Department of Parks and Recreation Hearst San Simeon SHM Teakwood Rehabilitation and Maintenance Plan
2021010221 San Luis Obispo County Guadalupe Soil Management Area DP/CDP (ED21-004) DRC2019-00069
2021010220 California State Lands Commission PREPARATION OF RINCON ISLAND AND ASSOCIATED CAUSEWAY FOR CARETAKER STATUS
2021010219 California Conservation Corps (CCC) 6120 27th Street Property Improvement Phase II
2021010218 California Department of Parks and Recreation Campfire Center Rehabilitation
2021010217 California Department of Motor Vehicles (DMV) #8352-DMV-Auburn
2021010216 California Department of Motor Vehicles (DMV) #8353-DMV-Vacaville
2021010215 Lake County Oak & Stone, LLC
2020100176 City of Shasta Lake Windsor Estates 3
2020110155 City of Twentynine Palms Twentynine Palms Pioneer Park
2020049019 Rosedale-Rio Bravo Water Storage District Kern Fan Groundwater Storage Project
2020049019 Rosedale-Rio Bravo Water Storage District Kern Fan Groundwater Storage Project
2021010214 California Department of Transportation, District 4 (DOT) Interstate 880 (I-880) Interchange Improvements Project (Whipple Road/Industrial Parkway Southwest and Industrial Parkway West)
2019039162 City of Parlier Parlier 1, 2, 3 TCP Removal Treatment System
2020030311 Lake County Lanier minor use permit addendum
2018072026 Omochumne-Hartnell Water District Omochumne-Hartnell Water District: Groundwater Recharge Project
2021010213 California Department of Forestry and Fire Protection (CAL FIRE) Brown NTMP 2-18NTMP-001-TRI
2010091023 California Department of Transportation, District 9 (DOT) Frontier Utility Relocation (Lake or Streambed Alteration Agreement No. EPIMS-INY-12890-R6)
2021010212 California Department of Parks and Recreation Picacho Second Sweep Tamarisk Removal
2021010211 March Joint Powers Authority Notice Of Preparation / Notice Of Scoping Meeting For A Draft Environmental Impact Report For The Westmont Village Industrial Warehouse Project
2020100325 City of Oceanside Sunrise Assisted Living Facility
2021010210 California Department of Forestry and Fire Protection (CAL FIRE) Elk Flat THP 2-20-00090-TRI
2021010209 California Department of Water Resources (DWR) Searsville Dam, No. 614
2021010208 California Department of Parks and Recreation Shadow Glen Arena Project