Wednesday, May 5, 2021

Received Date
2021-05-05
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050122 California Department of Conservation (DOC) OG SPR 3 Wells
2021050107 Napa County Colgin Replacement Agricultural Road, Culverts, & New Bridge and Revegetation Plan
2021050106 Tulare Lake Basin Water Storage District 2021 Article 56c Carryover Transfer from Tulare Lake Basin WSD to County of Kings of 324 Acre-feet.
2021050105 Department of Toxic Substances Control Variance TWW-2021-HT-00422 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by South Tahoe Refuse Co.
2021050104 Department of Toxic Substances Control Variance TWW-2021-HT-00433 to Allow the Transport and Accumulation of Treated Wood Waste under Alternate Procedures by Burrtec Waste Industries
2021050103 Antelope Valley-East Kern Water Agency (AVEK) Common Landowner Transfer SWP Supplies-AVEK/KCWA up to 1,000 Acre-Feet
2021050102 California Highway Patrol (CHP) Explosives Stops
2021050101 Department of Toxic Substances Control Variance TWW-2021-DF-00306 to Allow the Disposal of Treated Wood Waste under Alternate Procedures by California Street Landfill
2021050100 City of Rosemead Garvey Walnut Grove Plaza Mixed-Use Project
2019039139 Stanislaus County General Plan Amendment & Rezone Application No. PLN2018-0081 - Libitzky Management Corporation
2021010383 Carmel Area Wastewater District (CAWD) Eucalyptus Pruning
2020110322 City of West Covina Walnut Grove Residential Project
2020079011 City of Carlsbad West Oaks
2020070430 San Diego County Adopt the Mitigated Negative Declaration, Establish and Transfer Appropriations, Advertise and Award a Construction Contract for Mapleview Street Green Streets
2014111057 Los Angeles County Department of Public Works (DPW) LA County Dept. Public Works District 29 Priority Capital Deficiencies Improvements
2021050099 California Department of Forestry and Fire Protection (CAL FIRE) Curtis Lake PTHP LSAA NOD
2021050098 City of Pomona 1500 Gillette Road (CUP 15363-2021)
2021050097 California Tahoe Conservancy Beach Street Restoration Project
2021050096 California Tahoe Conservancy Idaho Urban Lot Restoration Project
2021050095 California Tahoe Conservancy Julie Urban Lot Restoration Project
2021050094 California Department of Transportation, District 9 (DOT) SCE Highway Encroachment Permit on State Route 178
2020100256 City of Fontana Fontana Sierra Business Center Project
2021050093 California Tahoe Conservancy Mountain Meadow Urban Lot Restoration Project
2021050092 City of Perris Core5 Rider Business Center Project
2021050091 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,497 acre-feet of Tulare Lake Basin Water Storage District’s Approved 2021 State Water Project Table A Water to Kern County
2021050090 California Tahoe Conservancy Steven Lane Urban Lot Restoration
2018091022 Fresno County Scarlet Solar Energy Project (EIR No. 7230)
2021030488 Calaveras County 2020-076 PD for Chris Saville
2021050089 Lake County LC Private Reserves Modification to Commercial Cannabis permit
2017101036 Monterey County PARCO CARLO (BARWICK)
2021050088 California Tahoe Conservancy Boren Urban Lot Restoration Project
2021050087 Coachella Valley Water District (CVWD) Highway 86 Phases 3 and 4 Preliminary Engineering Report Project (geotechnical borings)
2018092063 San Andreas Sanitary District San Andreas Sanitary District Collection Systems Improvements Project
2002032048 Port of Stockton Denmar Natural Soda Ash Export Terminal and Remedial Activities Addendum to the Port of Stockton West Complex Development Plan
2021050086 Coachella Valley Water District (CVWD) Well 4529-1
2021050085 California Department of Forestry and Fire Protection (CAL FIRE) Fresno-Kings Unit HQ Hose Rack Installation
2021050084 King City King City Wastewater Treatment Plant Improvements
2021050083 Sonoma County Surrey Resort and Spa; UPE16-0069
2021050082 City of Perris 7-Eleven at Perris Boulevard/Rider Street
2014111057 Los Angeles County Department of Public Works (DPW) LA County Dept. Public Works District 29 Priority Capital Deficiencies Improvements
2021050081 City of Palmdale Lease and Rehabilitation of a four-unit apartment complex
2021050080 Sacramento Regional Sanitation District Regional San BioGeneration Facility Project
2021050079 Los Angeles County Department of Parks & Recreation City Terrace Park Lighting Improvements Project
2021050078 California Tahoe Conservancy Lake Terrace SEZ Urban Lot Restoration Project
2021050077 San Luis Obispo County Ramos, Major Grading, ED17-275, PMTG2018-00014
2021050076 San Joaquin County Thornton Generator Rehabilitation Project
2021030563 City of Alameda Alameda General Plan Update 2040
2021050075 California Tahoe Conservancy Nile Urban Lot Restoration Project
2021050074 Alameda Contra Costa Transit District (AC Transit) Emeryville Maintenance Building Roof Replacement
2021030163 Santa Clara County Child & Adolescent Psychiatric Facility/Behavioral Health Services Center
2008031058 City of Highland Greenspot Crossings Project
2021050073 California Department of Water Resources (DWR) Cummings Reservoir No. 1 Dam, No. 148, Alteration Work
2021050072 California State University, Fresno Engineering East 204 Faculty Office Infill
2021050071 Los Angeles Department of Water and Power Sister Elsie Pump Station UST to AST Project
2021050070 City of La Verne 2109 White Ave. and 2467 First Street - 17 unit residential development OTLVSP