Tuesday, February 2, 2021

Received Date
2021-02-02
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020097 City of Big Bear Lake City of Big Bear Lake Department of Water and Power Talbot Drive Replacement Water Pipeline Project
2021020040 California Department of Parks and Recreation Restroom Geotechnical Investigation at Garrapata State Park
2021020039 Department of General Services (DGS) OES DSS-SB MSF Video Screens
2017111091 San Luis Obispo County Cayucos Creek Road Milepost 1.3 Slope Repair Project
2021020038 California Department of Transportation, District 2 (DOT) Ingot Curve (02-4H930)
2018038634 Los Angeles County Del Valle Road Water Main Replacement
2021020037 Humboldt County Maple Creek Ranch Commercial Cannabis Cultivation Use Permit and Zoning Clearance
2021020036 Lake County UP 20-01 Stella Green
2018011008 City of Fontana LAFCO 3243 - Reorg. to include annexation to the City of Fontana, Fontana FPD, WVWD, and SBVMWD and detachment from SBCFPD, its Valley SZ, and SZ-FP5, & CSA 70
2020110131 Lake Arrowhead Community Services District Blue Jay Well Site Project
2018011008 City of Fontana LAFCO 3242 - Sphere of Influence Amendments for City of Fontana (Expansion), Fontana FPD (Expansion), West Valley WD (Expansion), and SBCFPD (Reduction)
2008091077 City of Apple Valley LAFCO 3244 - Reorganization to include annexation to the Town of Apple Valley and detachment from County Service Area 70 (Annexation No.. 2019-001)
2021020035 Lodi Unified School District Proposed School Site - Stockton Site I Project
2021020034 Lake County Three Bees LLC
2021020033 Lake County Badlands 2
2018052002 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Mission Bay Ferry Landing and Water Taxi Landing Project (California Endangered Species Act Incidental Take Permit Minor Amendment No. 2081-2018-062-07-A1 (ITP)
2021020032 State Water Resources Control Board, Division of Drinking Water, District 6 Senior Canyon Mutual Water Company (5601117) – New Wells Project
2020040103 Carmel Area Wastewater District (CAWD) WWTP Elec/Mech Rehab and Sludge Holding Tank Project
2021020031 City of Menifee City of Menifee 6th Cycle Housing Element Update Project
1992102976 Department of Toxic Substances Control Honeywell International Inc. Former Baron-Blakeslee Post-Closure Permit (PCP) Renewal
2021020030 San Joaquin County Use Permit No. PA-1800206
2004011055 Orange County Waste & Recycling (OCWR) Addendum No. 6 to Final EIR 588 - RELOOC Strategic Plan Olinda Alpha Landfill Implementation - Revision to SWFP to Update Landfill Closure Date
2021020029 Sonoma County Water Agency Water Transmission Pipeline Seismic Hazard Mitigation at the Santa Rosa Creek Crossing
2021020028 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo - Resurface Parking Lot at Buildings 719 and 720
2021020027 City of Anaheim 2790 West Lincoln Avenue (7-11 Convenience Store and Service Station)
2021020026 California Department of Transportation, District 4 (DOT) highyway the maintenance
2021020025 California Department of Transportation, District 4 (DOT) Culvert Repair and Replacement Project
2021020024 California Department of Transportation, District 4 (DOT) Culvert Repair and Replacement Project
2021020023 California Department of Transportation, District 4 (DOT) Bridge Maintenance Project
2016101032 Los Angeles County Tesoro Phases B and C Residential Development Project
2021020022 City of La Cañada Flintridge Housing Element and Safety Element Update Project
2021020021 Midpeninsula Regional Open Space District *PROJECT WITHDRAWN* Beatty House Removal and Site Restoration
2021020020 California Department of Fish and Wildlife, Central Region 4 (CDFW) SCE TD1585158/TD1585161 Arroyo Seco Deteriorated Pole Replacement Project (Streambed Alteration Agreement No.1600 2020-0144-R5).
2021020019 City of Mount Shasta Cannabis Industry License Award - 38 Reginato
2021020018 City of Palmdale Site Plan Review 17-006 Major Modification No. 1
2021020017 City of Anaheim Influence Church
2021020016 City of Anaheim Mills Collision Center