Wednesday, June 23, 2021

Received Date
2021-06-23
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017071063 City of Los Angeles City of Los Angeles Sidewalk Repair Program (Project)
2015102005 Humboldt County Reed Water Diversion Project (Lake or Streambed Alteration Agreement No.1600-2019-0224-R1)
2021060539 City of Firebaugh Conditional Use Permit 2021-01 (Element 7)
2004111015 Kern County Shafter-Wasco Composting and Waste Diversion Project
2021050004 Conejo Recreation and Park District (CRPD) Conejo Community Park and Center Project
2021030528 City of Clearlake Gustafson Commercial Cannabis Use Permit
2017081038 Kern County Addendum to the Environmental Impact Report for the AV Apollo Solar Project (Gettysburg Solar)
2015102005 Humboldt County Downs Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0854-R1)
2005122096 State Water Resources Control Board Pit 3, 4, and 5 Hydroelectric Project Temporary Water Quality Certification Amendment
2021060538 March Joint Powers Authority Lease Agreement between the March Joint Powers Authority and the County of Riverside Facilities Management Department
2013081079 Kern County PLN21-00570
2013081079 Kern County PLN21-00357
2021060537 City of Los Angeles 918 North Soto Street Project
2021060536 City of Half Moon Bay Wavecrest Coastal Trail Phase 2
2021060535 California Department of Forestry and Fire Protection (CAL FIRE) Woodleaf Young Life Timberland Conversion
2021060534 Los Angeles Department of Water and Power Hoover Street District Yard Demolition and New Power District Yard Project
2021060533 San Mateo County Vida Verde Education Camp Facility
2021060532 City of Milpitas MILPITAS STRATFORD SCHOOL DEVELOPMENT PROJECT
2021060531 Ontario International Airport Authority (OIAA) Rehabilitation of Runway 8R-26L and Associated Airfield Improvements
2021060530 City of San Diego Harper Residence
2021060529 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) The State Route 17 – Capital Preventative Maintenance Project (Streambed Alteration Agreement No. 1600-2019-0448-R3)
2021060527 California Public Utilities Commission (CPUC) Bandwidth Infrastructure Group CA, LLC 2E Project
2021060526 Zone 7 Water Agency Agreement between Mojave Water Agency and Zone 7 Water Agency for Transfer of Article 56 Carryover Water
2021030580 City of Lake Elsinore Lakeview Plaza Project
2021060525 California Public Utilities Commission (CPUC) Intermountain Infrastructure Group (IIG) – Millbrae Project
2020019002 City of Highland Highlands/Redlands Regional Connector Project (Streambed Alteration Agreement No. 1600-2020- 0128-R6)
2013042054 City of Elk Grove Mendes Villages 2 and 3 MHP (PLNG20-047)
2014042081 City of Modesto Amendment to Planned Development Zone P-D (607) Vesting Tentative Subdivision Map Tesoro Homes and Vesting Tentative Subdivision Map Wells Avenue Subdivision
2013081079 Kern County PLN21-00558
2013081079 Kern County PLN21-00559
2013081079 Kern County PLN21-00566
2013081079 Kern County PLN21-00567
2021060524 San Luis Obispo County Halcyon Nurseries, Minor Use Permit, ED21-098, DRC2019-00073
2013081079 Kern County PLN21-00569
2020080459 City and County of San Francisco 770 Woolsey Street Project
2021060523 California Department of State Hospitals (DSH) Fire Suppression and Domestic Supply Lines Replacement
2021060522 California Tahoe Conservancy 036-370-003 / South Upper Truckee Road, South Lake Tahoe
2012082075 Santa Cruz County Regional Transportation Commission 20-08-013 Decision Authorizing City of Watsonville to construct new At-Grade crossing for pedestrians and bicycles on the main track line of SCCRTC
2021060521 City of Gilroy Chestnut & Tenth Commerial Project
2015102005 Humboldt County Anderson-Hulbert Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM- 16845-R1)
2021060520 City of Poway City of Poway 2020-2029 Housing Element
2021060519 Sacramento County Preschool at Sacramento Metro Church of Christ
2021060518 Sacramento County Anil Kumar and Amandeep Kaur Residence Tentative Parcel Map
2021060517 Sacramento County Onit Coffee Kiosk
2021060516 City of Elk Grove Wilton Rancheria Office (PLNG21-013)
2013081079 Kern County PLN21-00562
2013081079 Kern County PLN21-00561
2021060515 City of Elk Grove Wendy's Remodel
2021060514 Coachella Valley Water District (CVWD) Adoption of the 2020 Regional Urban Water Management Plan, Water Shortage Contingency Plan, and Appendix L to the 2015 Urban Water Management Plan
2021060513 City of Brea PN 7977
2021060512 Coachella Valley Water District (CVWD) Adoption of Replenishment Assessment Charge Rates for Fiscal Years 2022-2026 for the East Whitewater River Subbasin and West Whitewater River Subbasin
2021060511 California State Coastal Conservancy (SCC) Williams Creek Restoration Plan
2013081079 Kern County PLN21-00560
2018091021 City of Long Beach 2401 E. Wardlow Rd. Tentative Parcel Map TPM21-004 (Globemaster Corridor Specific Plan Program EIR/EIS[EIR-03-17])
2021060510 City of Sacramento Duckhorn Advanced Manufacturing & Logistics Facility (DR21-017)
2021060509 California Department of Transportation, District 11 (DOT) Interstate 15 - Reline Culverts using CIPP (2N102/112100137)
2021060508 California Department of Transportation, District 4 (DOT) INSTALL PLASTIC PIPE LINER - 0W930/0420000310
2013081079 Kern County PLN21-00294
2013081079 Kern County PLN21-00551
2013081079 Kern County PLN21-00550
2013081079 Kern County PLN21-00557
2013081079 Kern County PLN21-00556
2021060507 Department of Toxic Substances Control Variance TWW-2021-TR-00578 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Walberg, Inc.
2021060506 Department of Toxic Substances Control Variance TWW-2021-TR-00577 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Jim Thorpe Oil Inc.
2021060505 Department of Toxic Substances Control Variance TWW-2021-TR-00541 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Northwestern Mobile Homes Sales, Inc. DBA Baughn & Cameron
2021060504 Department of Toxic Substances Control Variance TWW-2021-SG-00574 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by UC Davis
2021060503 Department of Toxic Substances Control Variance TWW-2021-SG-00546 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Airtight Construction, Inc
2021060502 Department of Toxic Substances Control Variance TWW-2021-SG-00417 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Ausonio Inc.