Monday, November 15, 2021

Received Date
2021-11-15
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013051094 Monterey One Water Addendum to the Supplemental Environmental Impact Report for the Expanded Pure Water Monterey Groundwater Replenishment Project
2020090499 Lebec County Water District Addendum FMHS/Lebec County Water District Water System Improvement Project
2021110217 California Department of Water Resources (DWR) BAPP Trenching (OM-DFD-2021-030)
2021010318 City of Ontario South Ontario Logistics Center Specific Plan
2021110216 Tahoe Forest Hospital District Tahoe Forest Hospital District Campus Master Plan Update
2016112028 Mendocino County McKinney Farms (Lake or Streambed Alteration Agreement No. 1600-2020-0251-R1)
2013102047 City of Elk Grove Fieldstone North Project (Streambed Alteration Agreement Notification No. 1600-2015-0171-R2)
2021110215 Coachella Valley Water District (CVWD) Telemetry Replacement 2021
2021110214 California Department of Transportation, District 12 (DOT) SR-57 Maintenance Project (Pavement Preservation)
2021110213 Coachella Valley Water District (CVWD) Oasis Gardens Mobile Home Park Sewer Consolidation Project Phase 2
2021110212 Coachella Valley Water District (CVWD) Madison Club - Avenue 54 Meter Connection Project
2021110211 City of Napa Fuller Park Playground Improvement Project
2021110210 City of Perris DPR 20-00019 and TPM 38061 / 21-05272 Operon HKI Project
2021110209 City of La Habra Imperial & Euclid Residential Project Development Project - Tentative Tract Map 19143
2021090528 California Department of Fish and Wildlife, North Central Region 2 (CDFW) NOD for the 2021 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2021110208 Midpeninsula Regional Open Space District Johnston Ranch Uplands Acquisition Notice of Exemption
2021070070 San Bernardino County Lockhart Solar PV II
2020080098 City of Citrus Heights Sunrise Tomorrow Specific Plan
2005022038 Tehama County Nine Mile Hill Development
2021110207 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, UNIVERSITY OF SOUTHERN CALIFORNIA, LOS ANGELES, CA
2021110206 City of Palmdale Minor Modification 21-055
2021110205 City of Palmdale Minor Modification 21-054
2021110204 San Bernardino County Bubble Campground - CUP
2018071034 City of Inglewood Inglewood Transit Connector Project
2019110003 Contra Costa County CenterPoint Properties Warehouse Project
2021110203 City of Irvine City of Irvine General Plan Housing Element 2021–2029 Update
2021110202 Lake County Red Hills RHRP1