Friday, March 19, 2021

Received Date
2021-03-19
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010354 San Bernardino County Overton - Tentative Parcel Map 20121
2021030467 Los Angeles Department of Water and Power Lower Stone Canyon Microfiltration Plant Recommissioning Project
2021030466 Humboldt County Baker Creek Quarry renewal of Surface Mining Permits
2021030465 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0002-R2, “Blue Yonder” Timber Harvest Plan (THP) 2-20-00196-PLA
2021030464 Los Angeles Department of Water and Power Encino Microfiltration Plant Recommissioning Project
2021030463 Los Angeles Department of Water and Power Pollock Remediation Planning Project
2020120318 University of California School of Medicine Education Building II
2020069047 City of Riverside Crestview Apartments
2014101006 State Water Resources Control Board Pinon Pines Estates Mutual Water Company Fluoride Mitigation Project
2019120560 City of Pismo Beach Central Coast Blue Project
2021030462 Sonoma County UPE20-0056, Donum Estate Pavilion
2021030461 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Invasive Species Control for Nipomo Mesa Lupine Recovery
2021030460 Kings County Conditional Use Permit No. 19-10 (Kings County Fire Station No. 4)
2021030459 Kings County Conditional Use Permit No. 20-02 (Grape Solar Project and Gen-Tie line)
2019079089 Coachella Valley Water District (CVWD) Saint Anthony Mobile Home Park Water Consolidation Project
2021030458 City of Fullerton Fullerton Municipal Airport New Terminal and Administration Building
2021030457 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Long Paddle LLC Pier Reconstruction Project
2021030456 California Department of Transportation, District 3 (DOT) PLA 193 Washout; 1J000
2021030455 California Department of Transportation, District 3 (DOT) Yuba City Construction Field Office Repairs; 912076
2020010175 University of California, San Francisco UCSF Integrated Center for Design and Construction at Parnassus Heights
2018011026 Ventura Regional Sanitation District Toland Optimization Plan Draft Supplemental Environmental Impact Report
2013082012 City of Elk Grove Toscano Apartments Project (PLNG19-045)
2021030454 Sonoma County Notice of Categorical Exemption for UPE20-0050 Hessel Church Pavilion
2021030453 City of Elk Grove Elk Grove Masonic Lodge (PLNG20-044)
2021030452 California Department of Fish and Wildlife, Marin Region 7 (CDFW) March 17, 2021 CA Commercial Dungeness Crab Season Fleet Advisory
2019120560 City of Pismo Beach Central Coast Blue Project
2020120194 California Department of Fish and Wildlife, Central Region 4 (CDFW) Minor Amendment No. 1 to CA Endangered Species Act ITP No. 2081-2017-002-04 for the Southern California Gas Company Line 103 Right of Way Maintenance Project
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2004122052 City of Sacramento The Cove/River Oaks- Phase 3 Natomas Crossing Pedestrian Bridge
2019011042 City of San Diego San Diego State University Mission Valley Campus Master Plan
2021030451 Clear Creek Community Services District PLANNING FOR DRINKING WATER PROJECT
2021030450 Sonoma Resource Conservation District Tubbs 11 Sediment Reduction Project
2021030449 Sonoma County Minor and Technical Revisions to the County Code Provisions Governing New Vineyard and Orchard Development, Vineyard & Orchard Replanting, Agricultural & ...
2019070457 City of Pleasant Hill Downtown Cleaveland Multi-family Residential Project Notice of Determination
2021030448 City of Aliso Viejo 2020 General Plan Annual Report
2021030447 Crescent City The Flower Shop Conditional Use Permit
2021030446 Los Angeles County Department of Regional Planning RPPL2020007199- 2111 Firestone Blvd
2021030445 City of Aliso Viejo Lease with Family Assistance Ministries Regarding 35 Playa Circle, Aliso Viejo, CA 92656
2021030444 City of Aliso Viejo Purchase and Sale Agreement for 35 Playa Circle, Aliso Viejo, 92656
2021030443 Sonoma Resource Conservation District Tubbs 3 Sediment Reduction Project
2020110106 City of Perris Filing of Notice of Determination of the Final IS/MND for Regional Compassionate Center
2020100067 City of San Bernardino The Landing by San Manuel (Notice of Determination)
2021030442 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Level(3) North Market Boulevard RD1000 Undercrossing
2021030441 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pleasant Valley Pond Improvements
2021030440 California Department of Parks and Recreation Replace District Resources Modular Building
2021030439 California Department of Forestry and Fire Protection (CAL FIRE) Sure Would Timber Harvest Plan No. 4-20-00140/TUO (Streambed Alteration Agreement No. 1600 2020 0192-R4)