Tuesday, October 26, 2021

Received Date
2021-10-26
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021070230 City of West Covina Amazon Delivery Station DAX9 Project
2021100510 City of Adelanto Boutique Purple Development
2021100509 East Bay Regional Parks District Lafayette Ridge Staging Area Bathroom Installation
2021100508 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A32CR00220 Rachael Long Stairway Project
2021100507 San Diego County Moosa Creek Restoration Project
2017102054 Yuba County Environmental Assessment EA2017-0011 Addendum 2 (Hallwood Side Channel and Floodplain Restoration Project)
2017102054 Yuba County Environmental Assessment EA2017-0011 Addendum (Hallwood Side Channel and Floodplain Restoration Project)
2021080523 Bethel Island Municipal Improvement District (BIMID) Bethel Island Drainage and Flooding Remediation and Mitigation Project
2021050118 Solano County U-19-08 (Bally Keal Vineyards)
2021100506 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0074-R1 “Panther” Timber Harvesting Plan (THP) 2-21-00109-SIS
2021100505 Sonoma County McCarthy Live Work; File No. UPE20-0005
2021100504 City of Long Beach 2107-08: 2nd & PCH Shipping Container
2017102054 Yuba County Environmental Assessment EA2017-0011 (Hallwood Side Channel and Floodplain Restoration Project)
2021100503 City of Adelanto Morris Mu & Partners Mitigated Negative Declaration
2021100502 Soquel Creek Water District Country Club Replacement Well and 1,2,3-Trichloropropane Removal Water Treatment Plant Project
2021100501 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Whole Foods Sinkhole Project
2021100500 Department of Toxic Substances Control Emergency Rulemaking – Regulation of Metal Shredder Aggregate
2021100499 Solano County MU-21-08 (Smith)
2021100498 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Ahmann Ranch Fill Removal and Wetland Restoration
2021100497 California State Lands Commission (SLC) Consider a Compromise Title Settlement and Land Exchange Agreement Between the California State Lands Commission and Halo Ranch, LLC resolving a title dispute
2021100496 California Department of Transportation, District 12 (DOT) I-5 Safety Project between SR-22 Connector to State College Blvd UC
2021100495 California Department of Transportation, District 12 (DOT) SR-55 Pavement Rehabilitation
2021100494 California State Lands Commission (SLC) Consider authorizing staff to take title to, remove, and dispose of two abandoned vessels in Sevenmile Slough, Sacramento County – W27250
2021040080 Eastern Municipal Water District (EMWD) Belle Terre Water Storage Tank
2021100493 San Francisco Bay Restoration Authority Evolving Shorelines Project at Bothin Marsh
2021100492 Orange County Fire Authority Quick Reaction Force (QRF) Pilot Program
2021100491 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Post-Creek Fire Emergency Debris Flow Fence