Friday, October 29, 2021

Received Date
2021-10-29
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100590 Port of Los Angeles Yusen – Space Assignment Parcel 2A
2021100589 Port of Los Angeles Yusen Space Assignment Parcel 1 & 2B
2021080049 City of Perris Markham Street Truck and Trailer Storage Facility
2015102005 Humboldt County Savage Water Diversion and Stream Crossings Project (Streambed Alteration Agreement No. 1600-2018-0531-R1)
2021100588 Merced County August Meadows Event Venue Project
2020120545 San Bernardino County Bloomington Business Park Specific Plan Project
2021100587 City of Downey City of Downey 2021-2029 Housing Element Update
2021080020 City of Chico Chico Climate Action Plan Update
2021100586 California Department of Transportation, District 1 (DOT) Hardscrabble High Friction Surface Treatment
2021100585 City of Apple Valley Apple Valley Commercial Project
2021040754 City of Torrance City of Torrance General Plan Housing Element 6th Cycle Update Project
2010021034 City of Apple Valley Green Tree Boulevard Extension Project (California Endangered Species Act Incidental Take Permit No. 2081-2016-036-06 (ITP)) Amendment Number 2081-2016-036-06-A
2021100584 City of San Diego Ocean Front Residence
2020100119 Port of Long Beach *PROJECT WITHDRAWN* World Oil Tank Installation Project
2021100583 City of San Dimas Lone Hill and Horsethief Canyon Park Playground Surface Replacement
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - Hanford Viaduct at SR198
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of an Encroachment Permit for CHSR Project - SR43 at Nevada Avenue
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of Encroachment Permit for CHSR Proj.-SR43 at Poso Ave. Utilities Relocation
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of Encroachment Permit for CHSR Proj.-SR43 / Merced Ave. Utilities Relocation
2021060616 Victor Valley Regional Wastewater Authorigy American Organics Victor Valley Regional Composting Facility Expansion Project
2001021058 City of Beaumont Noble Creek Meadows Project (Streambed Alteration Agreement, Notification No. 1600-2017-0076- R6)
2021100582 City of Big Bear Lake City of Big Bear Lake Department of Water and Power (DWP) Well Replacement Project at the Division Well Field
2020099019 City of Palm Springs Indian Canyon Drive Sewer Main Extension Project Draft IS/MND
2005051059 City of Carson The District at South Bay Specific Plan Amendment
2021100581 City of Santa Clara 950 Monroe Street mixed-use
2021100580 Big Sandy Rancheria Big Sandy Rancheria Wastewater System Improvements Project
2021100579 City of Alturas Alturas Wastewater Treatment Plant Improvement Project
2017041022 Madera County Castellina Specific Plan
2021100578 Sacramento Suburban Water District WELLS 81A, B, C NORTH ANTELOPE/POKER PROJECT Initial Study/Mitigated Negative Declaration
2021100577 Napa County Vulcan Materials
2021100576 California Department of Transportation, District 6 (DOT) Edison 2R Pavement Rehabilitation Project 06-0X160
2018041032 City of San Diego The Junipers R-313601
2021100575 Port of Los Angeles Temporary Order to Amend Container Excessive Dwell Fee
2021100574 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 7129 (Application 18412)
2021100573 California Department of Parks and Recreation Electrical Upgrade Hearst Castle
2021100572 City of Watsonville Installation of a vehicle washing station
2021100571 California Coastal Commission (CCC) Renewed Leased Space
2021100570 South Sutter Water District Camp Far West Hydroelectric Relicensing Project
2021100569 City of Chino City of Chino 6th Cycle Housing Element Update (2021-2029) Project
2021100568 City of Encinitas Ordinance 2021-13 Adopting Green Building Amendments
2020049056 City of Calexico New River Improvement Project
2009011092 City of Calexico Addendum to the Calexico Wastewater Treatment Plant Upgrade and Expansion
2021100567 City of Los Banos Merced School Employees Federal Credit Union Site Plan Review #2021-07 & Conditional Use Permit #2021-07
2020080530 City of Camarillo 2800 Barry Street Affordable Housing Project
1997052044 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Gray Lodge Water Supply Project
2021100566 City of Long Beach 2107-05 (AUP21-029)
2021100565 City of Mammoth Lakes 400 Commerce Drive Minor Design Review 21-003
2021100564 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Slippery Rock Ranch Riparian Habitat Restoration (Request No. 1652-2021-047-001-R5)
2021100563 California Department of Transportation, District 2 (DOT) 01-0H170 Oilwell CAPM