Friday, April 16, 2021

Received Date
2021-04-16
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040437 Marin County Open Space District (MCOSD) Bahia Ridge Fire Road and Trail Improvement Project at Rush Creek Open Space Preserve
2021030081 Plumas County Sierra Valley Preserve Special Use Permit U 2-19/20-04
2021030079 Grenada Irrigation District (GID) Grenada Irrigation District Pipeline Project
2020120553 Sweetwater Authority Central-Wheeler Tank and System Improvements Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 & Fresno to Bakersfield Sec, CP1C Permitting Phase 1, MSAA 1600-2013-0060-R4 Amend 17
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 & Fresno to Bakersfield Section, CP1C Permitting Phase 1 (1600-2013-0060-R4 Amend 17)
2018121007 Tulare County Woodville Disposal Site
2021040431 Secretary of State Security Improvements, Phase 3 - SOS Building
2021040430 Mammoth Community Water District (MCWD) 2021 Summer Construction Projects
2021040429 City of Murrieta DP 2020-2140, CUP 2020-2215, Madison Industrial Building Project
2021040428 City of Ukiah Ukiah Western Hills Open Land Acquisition & Limited Development Agreement
2021040427 California Department of Transportation, District 4 (DOT) Upgrade the Cellular Communications for Traffic Management Systems
2021040426 Central Contra Costa Sanitary District Cordell Drive West Contractual Assessment District (CAD) 2021-1
2020079024 City of Sanger Tombstone Territory Water Connection Project
2021040425 Natomas Unified School District Inderkum High School Softball Fields
2021040424 Natomas Unified School District Dual Immersion K-5 Elementary School (Northpointe Site)
2021040423 Lake County Ursa Valley
2021040422 City of Arroyo Grande General Plan Amendment 20-001 Circulation Element Update
2021040421 Riverside County Mountain View Wind Repower Project
2021040420 City of Camarillo City of Camarillo Reclaimed Water Storage Reservoir (WT-14-03)
2021040419 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo - Construct Retaining Wall at Buildings 728 and 729
2021040418 California Public Utilities Commission (CPUC) Sonic 1904 Athena B 4501 Shattuck Ave
2021040417 California Public Utilities Commission (CPUC) Sonic 1904 Athena B 506 41st Street
2021040416 California Department of Forestry and Fire Protection (CAL FIRE) “B” Faller Training and Fuels Reduction Project
2021040415 Palo Verde Union Elementary School District Palo Verde Union Elementary School District Water System Improvement Project
2018101003 California Department of Transportation, District 7 (DOT) SR47/Vincent Thomas Bridge and Front St./Harbor Blvd. Interchange Reconfiguration Project
2016112028 Mendocino County Harris Stream Crossings and Diversion (Lake or Streambed Alteration Agreement No.EPIMS-MEN- 13218-R1)
2017082013 Loleta Communtiy Service District Wastewater Treatment Facility and Effluent Disposal Improvement Project
2017071068 City of Long Beach Addendum No. 1 to the LB-MUST Project (Mitigated Negative Declaration [ND 03-17] for the Long Beach Municipal Urban Stormwater Treatmement [MUST] Project)
2009071006 City of Long Beach 3rd and Pacific Modified Project (City of Long Beach Downtown Plan [EIR 04-08])
2019060167 San Diego Unified Port District Wetland Mitigation Bank at Pond 20 and Port Master Plan Amendment Project
2005051059 City of Carson The District at South Bay Specific Plan Amendment
2021040414 City of Elk Grove T-Mobile Jones Family Park Antenna Addition (PLNG20-038)
2021040413 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 6051 Ridge Road Remediation Project (Streambed Alteration Agreement EPIMS Notification No. LAK-10998-R2)
2021040412 City of Sacramento 6500 Florin Perkins Road Cannabis CUP (Z18-010)
2021040411 City of Palmdale Minor Modification 21-011
2021040410 California Department of Resources Recycling and Recovery Major Waste Tire Facilities Permit Revision for CRM Co. LLC - TPID No. 1837326
2021040409 City of Fortuna City of Fortuna Waste Water Treatment Facility Infiltration Test Project NOE
2021040408 California Department of Transportation, District 12 (DOT) I-5 Improvement between Katella Ave SB on Ramp to I-5
2021040407 Sonoma County UPC18-0046 Evergreen Acres
2016112028 Mendocino County Berkowitz Stream Crossing (Lake or Streambed Alteration Agreement No.EPIMS-MEN-04189-R1)
2021030139 City of Palmdale Tentative Parcel Map 83189, Conditional Use Permit 21-001, Site Plan Review 21-001
2020039005 California Department of Transportation, District 2 (DOT) Plumas 70 Permanent Restoration
2021040406 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0421-R1 for THP 1-20-00143- MEN “Section 12”
2017042022 Humboldt County Joyce Water Diversion and Stream Crossings Project (EPIMS-HUM-13641-R1C)
2021040405 City of San Marcos Rancho La Sombra-Cima General Plan Amendment and Rezone
2021040404 California Department of Parks and Recreation Well One Replacement
2021040403 California Department of Parks and Recreation Kiln West Erosion Repair
2021040402 California Department of Transportation, District 12 (DOT) SR-73 Bridge Preservation Project
2021040401 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2021-0012-R1 for NTMP 1-14NTMP-010-MEN “Orchard Hill NTMP”