Wednesday, January 27, 2021

Received Date
2021-01-27
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102005 Humboldt County Sandoval Uriarte Wilder Ridge Connection Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2020-0379-R1)
2018031074 Los Angeles County Peter J. Pitchess Detention Center Landfill Closure Project
2021010335 California Energy Commission Development of Climate Projections for California and Identification of Priority Projections
2021010334 Los Angeles County Sanitation District Geotechnical Investigation for Soledad Canyon Relief Trunk Sewer Section4 Proposed Future Project
2021010333 California Department of Forestry and Fire Protection (CAL FIRE) Post Carr Fire Hazardous Fuels Reduction Area South 299
2021010332 City of Grass Valley McKenna Residential Subdivision
2021010331 East Kaweah Groundwater Sustainability Agency East Kaweah Groundwater Monitoring Wells (MW)
2021010330 City of Antioch Mount Diablo Resource Recovery Maintenance Facility Project
2021010329 Olympic Valley Public Service District Painted Rock Waterline Extension Project
2021010328 California Highway Patrol (CHP) Lease Telecommunication Space at CHP Woodland Hills
2021010327 California Department of Forestry and Fire Protection (CAL FIRE) McClellan Warehouse Lease
2021010326 California Department of Water Resources (DWR) Seismic Monitoring Station Installations Ch14 and Ch23 (OM-SLFD-2020-005-2)
2021010325 California Department of Parks and Recreation Issue Right of Entry Permit to Phoenix Place Homeowners Association for Boundary Vegetation Modification
2021010324 California Department of Transportation, District 9 (DOT) Freeman II AR Chip
2021010323 California Department of Parks and Recreation Walnut Orchard Removal and Native Plantings
2020069023 City of Commerce 5200 Sheila Street Project
2016112028 Mendocino County Espino-Cardoza Stream Crossing and Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0940-R1)
2015102005 Humboldt County May Water Diversion, Pond, Stream Restoration, and Stream Crossings Project (Lake or Streambed Alteratoin Agreement No. 1600-2017-0662-R1)
2021010322 Riverside County Soil Sampling, Repairs, and Drainage Improvements at the Closed Valle Vista Landfill
2021010321 San Joaquin County Minor Subdivision No. PA-2000183
2021010320 California Tahoe Conservancy 6433 McKinney Creek Road / 098-291-007
2020090185 Contra Costa County 703 Chesley LLC Cannabis Cultivation Facility
2021010319 California Department of Transportation, District 3 (DOT) Sac 99 Ramp Meters (03-1J460)
2021010318 City of Ontario South Ontario Logistics Center Specific Plan
2011041008 Great Basin Air Pollution Control District CASA DIABLO IV GEOTHERMAL POWER PLANT
2021010317 California Conservation Corps (CCC) Construction of Douglas Recycling Center
2021010316 City of Lake Elsinore Riverside/Lincoln Commercial (Planning Application Nos. 2019-64 and 2020-92)
2021010315 California Department of Transportation, District 1 (DOT) LAK-20 MBGR
2021010314 California State University Board of Trustees Mayo Hall Renovation Project
2021010313 City of La Habra Design Review 20-03
2021010312 Western Municipal Water District Western Municipal Water District (Murrieta Division) - North Well 2
2021010311 City of Anaheim Emergency Shelter and Supportive Housing Agreement