Thursday, August 19, 2021

Received Date
2021-08-19
Edit Search
Download CSV

 

102 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021080382 City of Sacramento Groundwater Flush to Waste Project (Z14110108)
2021080381 City of Delano SR 155/ Lexington Street Intersection Improvement Project
2021030186 City of Sacramento Sump Station Facilities Improvements Project
2020120233 Santa Barbara County Association of Governments Connected 2050 SBCAG RTP/SCS
2013081079 Kern County PLN21-01130
2019029099 Union Sanitary District Standby Power Generation System Upgrade Project - Addendum (Revised) to ISMND
2013081079 Kern County PLN21-01084
2013081079 Kern County PLN21-01061
2013081079 Kern County PLN21-00677
2013081079 Kern County PLN21-01055
2013081079 Kern County PLN21-01034
2013081079 Kern County PLN21-00640
2013081079 Kern County PLN21-01115
2013081079 Kern County PLN21-00490
2019039044 San Diego County JVR Energy Park, PDS2018-ER-18-22-001, PDS2018-MUP-18-022
2021080380 Mono County Use Permit 21-005/BJM's LLC
2021080379 Department of Toxic Substances Control Variance TWW-2021-TR-00700 to Allow the Transport of Treated Wood Waste under Alternate Procedures by Hare Construction, Inc.
2021080378 Department of Toxic Substances Control Variance TWW-2021-SG-00713 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Hometek
2021080377 Department of Toxic Substances Control Variance TWW-2021-SG-00696 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Kaiser Permanente
2021080376 Department of Toxic Substances Control Variance TWW-2021-SG-00668 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by City of Torrance
2021080375 Department of Toxic Substances Control Variance TWW-2021-LG-00711 to Allow the Generation, Accumulation, and Transport of Treated Wood Waste under Alternate Procedures by Cemex Pacific Materials LLC.
2021080374 California Public Utilities Commission (CPUC) Sonic 2100.024 ImpactJustice
2021080373 California Public Utilities Commission (CPUC) Sonic 2100.034 NCWaterworks
2021080372 California Public Utilities Commission (CPUC) Sonic 1804 Hades Leavenworth UG
2021080371 California Public Utilities Commission (CPUC) Sonic 2006 Banyan
2021080370 Placer County Water Agency Hell Hole Land Exchange: Purchase of Land from Sierra Pacific Industries
2021080369 City of Pismo Beach Dinosaur Caves Restroom Project
2021080368 City of Corning Corning SC, LLC
2021080367 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Davis Creek Reservoir Dam Maintenance
2021080366 Los Angeles County Department of Regional Planning Gage Industrial Warehouse Project
2021080365 City of Pismo Beach Price Historical Park Restroom
2013062008 California Department of Parks and Recreation Coyote Gulch Erosion Control Project
2021080364 City of Palmdale PN 833 - Desert Sands Park Fiber Optic Installation
2021080363 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Liberty Bell Plaza
2021080362 California Energy Commission Innovate and Empower the Inland Empire to the Ports
2021080361 Coachella Valley Water District (CVWD) Ion Exchange Treatment Plant 7991 Replacement Project
2013081079 Kern County PLN21-01124
2013081079 Kern County PLN21-01126
2013081079 Kern County PLN21-01128
2020039026 City of San Diego South Mission Beach Storm Drain and Green Infrastructure
2018072003 John Swett Unified School District Carquinez Middle School Replacement Project, Removal Action Workplan
2021080360 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0016-R1 for Timber Harvesting Plan (THP) 1-21-00024-DEL
2017121007 City of Los Angeles Prologis Vermont and Redondo Project
2005061016 Monterey County Paraiso Springs Resort LLC
2021040045 City of Manteca Airport Business Centre
2021080359 California Department of Forestry and Fire Protection (CAL FIRE) LSAA 1600-2021-0076-R1 NOD
1997052044 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Gray Lodge Water Supply Project
2019039101 City of Needles Grow Height Cannabis Cultivation Facility Project
2019012057 Sutter County Kent Avenue Bridge Replacement
2016112045 Soquel Creek Water District Approval of Budget Revisions for Efforts Related to Pure Water Soquel Pertaining to Design-Build Services by Black and Veatch Construction Inc.
2021070242 City of Rocklin Pasquetti Engineering Headquarters
2021080358 City of San Juan Capistrano El Camino Specific Plan
2021060179 City of Gilroy The Cottages at Kern
2021040018 City of Santa Maria Manriquez Commercial General Plan Amendment & Rezone
2021070060 Jefferson Union High School District JUHSD District Office and Adult Education Project
2013081079 Kern County PLN21-01082
2013081079 Kern County PLN21-01036
2013081079 Kern County PLN21-01037
2013081079 Kern County PLN21-01170
2013081079 Kern County PLN21-01167
2013081079 Kern County PLN21-01165
2013081079 Kern County PLN21-01163
2013081079 Kern County PLN21-01160
2013081079 Kern County PLN21-01129
2013081079 Kern County PLN21-01127
2013081079 Kern County PLN21-01087
2013081079 Kern County PLN21-00768
2013081079 Kern County PLN21-00767
2021080357 San Lorenzo Valley Water District Critical Water Infrastructure Protection and Wildfire Management Ingress/Egress Improvement Project
2021080356 California Department of Water Resources (DWR) San Joaquin River at Highway 152 Stream Gage Bubbler Installation and Operation Project
2018072003 John Swett Unified School District Addendum to the Mitigated Negative Declaration for the Carquinez Middle School Replacement Project
2021080355 California Department of Corrections and Rehabilitation (CDCR) California Substance Abuse Treatment Facility and State Prison Air Cooling: Facilities F and G
2013081079 Kern County PLN21-01125
2021080354 Coachella Valley Water District (CVWD) Adoption Canal Construction Meter Rates for Fiscal Years 2022 through 2026
2013081079 Kern County PLN21-01122
2013081079 Kern County PLN21-01121
2013081079 Kern County PLN21-01107
2013081079 Kern County PLN21-01100
2013081079 Kern County PLN21-01098
2013081079 Kern County PLN21-01081
2013081079 Kern County PLN21-01062
2013081079 Kern County PLN21-01053
2013081079 Kern County PLN21-01080
2013081079 Kern County PLN21-01052
2013081079 Kern County PLN21-01030
2013081079 Kern County PLN21-01005
2013081079 Kern County PLN21-01003
2013081079 Kern County PLN21-00675
2013081079 Kern County PLN21-00766
2013081079 Kern County PLN21-01047
2013081079 Kern County PLN21-01044
2021080353 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) PSEP SL36-1032, S12 Pipeline Replacement Project (Streambed Alteration Agreement No. 1600- 2020-0049-R5)
2021080352 California Department of Transportation, District 10 (DOT) STA 5 Bridge Rehab
2017121007 City of Los Angeles WITHDRAWN Per Lead
2021080351 Citrus Heights Water District Antelope Road at Rusch Park Water Main Project
2013081079 Kern County PLN21-01169
2021080350 City of Martinez Approval of Final Map for Subdivision No. 9358 “Traditions at the Meadow”
2021080349 City of Mammoth Lakes 380 Pine Street Administrative Design Review - 21-001
2021080348 Citrus Heights Water District Pratt Avenue Water Transmission Main Project
2021080347 Student Aid Commission SAC new Space 6005
2021080346 City of South Lake Tahoe 941 Silver Dollar Avenue Multi-Family Dwelling Project
2017071016 Santa Barbara County Restoration Activities at 705 Mail Road (Lake or Streambed Alteration Agreement No. 1600-2020-0008-R5)