Wednesday, August 11, 2021

Received Date
2021-08-11
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009091126 California High Speed Rail Authority Proceeding A2009006: Decision Authorizing the California High-Speed Rail Authority to construct an overpass grade-separated highway-rail crossing over two high-
2018122023 Alameda County Waste Management Authority, StopWaste (ACWMA) Organics Reduction and Recycling Ordinance
2021080209 California Public Utilities Commission (CPUC) Proceeding A2010005: DECISION AUTHORIZING SAN DIEGO ASSOCIATION OF GOVERNMENTS TO CONSTRUCT A VEHICULAR-RAIL GRADE-SEPARATED UNDERPASS CROSSING AND TO REPLACE A
2021080208 Tulare County Installation of Bus Shelters Project
2013081079 Kern County PLN21-00995
2021080207 California Department of Parks and Recreation Steep Ravine Accessibility Improvements at Mount Tamalpais State Park
2021080206 City of Lomita Lomita Housing Element and Safety Element Updates
2021080205 City of Piedmont 58 York Drive New House
2013081079 Kern County PLN21-00994
2008061111 City of Simi Valley Lost Canyons Project (Lake or Streambed Alteration Agreement No. 1600-2013-0186-R5)
2021080204 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0018-R2 (Rattlesnake Timber Harvesting Plan 4-21-00053-AMA, Sierra Pacific Industries)
2021080203 Tulare County WITHDRAWN Per Lead
2021080202 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0016-R2 (“Foresthill Mountain Ranch” Nonindustrial Timber Management Plan 2-21NTMP-00003-PLA)
2013081079 Kern County PLN21-00993
2021080201 California Department of Parks and Recreation Blair Valley and Quartz Vein Campfire Rings (ABDSP 224)
2021080200 City of Anaheim Property Tax Exchange Agreement between the City of Orange and City of Anaheim for the Stadium Sliver Reorganization RO 21-04
2021080199 City of Oakley Oakley Focused General Plan Update
2021080198 City of Ridgecrest Tentative Tract Map 7360
2013081079 Kern County PLN21-00964
2021080197 Riverside County Regional Park and Open Space District Peter McIntyre Park Parking Lot and Road Resurfacing
2021080196 County of Merced, Department of Community and Economic Development Las Camas Solar Project
2013081079 Kern County PLN21-00966
2013081079 Kern County PLN21-00970
2013081079 Kern County PLN21-00971
2021050536 City of San Rafael Schoen Park Modifications Project
2021050223 San Bernardino County Alvic & Alumina Quarry
2021050222 San Bernardino County Oro Grande Quarries
2013081079 Kern County OG Crimson Resource Mgt Corp 5 Wells 08042021
2013081079 Kern County PLN21-00958
2013081079 Kern County PLN21-00963
2021070119 Linda County Water District Feather River Boulevard Pipeline Project
2017112045 City of San Bruno Bayhill Specific Plan Including Phase I Development
2018102042 Golden Gate Bridge Highway and Transportation District San Rafael Transit Center Replacement Project
2020030428 City of Dana Point Doheny Village Zoning District Update Project
2013081079 Kern County PLN21-00914
2021080195 City of Los Angeles EAGLE ROCK RECREATION CENTER - License Agreement, between the City of Los Angeles , Dept. of Recreation and Parks (RAP) and Southern California Edison
2016022055 Silicon Valley Clean Water (SVCW) Front of Plant Project
2021080194 California Department of Transportation, District 10 (DOT) 1N400: AMA-88 & STA-132 Culvert Improvements
2021060396 United States Department of the Interior Volks Property Fee-To-Trust
2021080193 California Department of Conservation (DOC) DOI-BLM-CA-C060-2021-0049-EA
2013081079 Kern County PLN21-00951
2021080192 California Department of Conservation (DOC) DOI-BLM-CA-C060-2017-0113-EA
2013081079 Kern County PLN21-01134
2021080191 California Department of Transportation, District 4 (DOT) Hopper Slough Bridge Replacement Project
2021080190 Los Angeles Unified School District Castellanos Elementary School Urban Greening Project
2021080189 California Department of Transportation, District 4 (DOT) Replace failed pavement and install patches from postmile L0.0 to R11.0 along SR 4 (from San Pablo Avenue to 0.1 mile west of Milano Way Overcrossin
2017041072 Coachella Valley Water District (CVWD) Palm Desert Groundwater Replenishment Project (Lake or Streambed Alteration Agreement No. 1600-2018-0085-R6)
2020120352 City of Antioch Deer Valley Estates Project
2021080188 Los Angeles County Department of Regional Planning Leona Valley Community Standards District
2021080187 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1344599/TD1645004/TD1537969 Foothill Lytle Creek Deteriorated Pole Replacement Project (Streambed Alteration Agreement No. EPIMS-SBR-14452-R6)
2021080186 Los Angeles County Department of Regional Planning Green Valley Community Standards District
2021080185 Coachella Valley Water District (CVWD) Reservoir 4602-2 Construction Project
2021080184 California Department of Transportation, District 1 (DOT) Gualala Shoulder and Rumble Project
2021080183 San Mateo County Re-Zone, General Plan Amendment, and Major Subdivision for Six Townhouses
2021080182 Modoc County Shaw Pit Bridge Stream Gage - Pit River
2021080181 City of El Cajon SDP-2020-0009 Palm Gardens
2021080180 California Department of Transportation, District 9 (DOT) Freeman 3 Pavement
2021080179 City of El Cajon MUP-2021-0001 Russo Accessory Structure
2021080178 State Water Resources Control Board NWP 57 - SCE TD1496827, TD1645008, TD1645009, and TD1645010 Lytle Creek Green Mountain Road Deteriorated Pole Replacement Project
2021080177 California Department of Transportation, District 2 Encroachment Permit for Pacific Power (02-21-6-UF-0167)
2013081079 Kern County PLN21-00913
2013081079 Kern County PLN21-00508
2013081079 Kern County PLN21-00938
2013081079 Kern County PLN21-00939
2013081079 Kern County PLN21-00909
2013081079 Kern County PLN21-00922
2013081079 Kern County PLN21-00910
2013081079 Kern County PLN21-00911
2013081079 Kern County PLN21-00912
2013081079 Kern County PLN21-00942