Thursday, November 18, 2021

Received Date
2021-11-18
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019109078 Tulare County Parcel Maps PPM 21-002 and PPM 21-027 (Smee Homes)
2021110282 City of Laguna Beach Moss Street Beach Access Rehabilitation Project - CIP 21-9461
2017061009 Santa Barbara County North Fork Ranch Frost Ponds
2021020515 University of California Advanced Work Phase of the California Hospital Tower Project
2021110281 California Department of Transportation, District 6 (DOT) Mono Wind Restoration - SR 41
2017051068 City of Los Angeles Southern California Flower Market Project - Partially Revised Final EIR
2021110280 City of San Gabriel San Gabriel Housing Element Update
2021030087 City of Chula Vista Eastlake Behavioral Health Hospital
2004051076 City of San Diego NOD for La Media Road Improvements Project
2021110279 City of Patterson AT&T Wireless Tower - Centennial Park
2021110278 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - North Yuba Subbasin
2021110277 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - South Yuba Subbasin
2021110276 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Oxnard Subbasin
2021110275 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Pleasant Valley Subbasin
2021110274 Los Angeles Department of Water and Power Owens Lake Springs Monitoring Maintenance
2021110273 California Department of Transportation, District 10 (DOT) 1N870: Caldor Fire Emergency Director's Order
2021110272 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Land’s End HOA Desilting (Lake and Streambed Alteration Agreement EPIMS Notification No. LAK-23935-R2)
2021090544 City of Rancho Cordova Easton Research Park West Tentative Subdivision Map
1995062022 Riverside County Clinton Keith Road Extension Project, Segment 4 (Phase 3) (Streambed Alteration Agreement No. EPIMS-RIV-16059-R6)
2006062154 City of Mammoth Lakes Sierra Nevada Resort Amendment
2018072071 California Public Utilities Commission (CPUC) Recirculated Draft EIR for Estrella Substation and Paso Robles Area Reinforcement Project
2003041105 City of Anaheim Legacy Anaheim Project (Also known as Encore Townhomes)
2021110271 City of Apple Valley Village Specific Plan
2021110270 Los Angeles County Department of Regional Planning Small Cells @ Southridge, Fairway & Escalon
2021110269 Port of Los Angeles Taylored Transload LLC - Leasing Opportunity for 2401 E. Pacific Coast Highway
2021110268 City of Wildomar NOE - Variance No. 21-0118
2018111044 State Water Resources Control Board Linda Vista Tank Project (Lake or Streambed Alteration Agreement No. 1600-2020-0018-R6)
2021110267 City of San Juan Capistrano San Juan Capistrano Skatepark Project Mitigated Negative Declaration
2021020470 City of Laguna Beach NOD 31104 Coast Highway (Country Club Drive) SCWD Lift Station No. 2 Replacement Project
2014101049 Port of Los Angeles Addendum to the Avalon Freight Services Final Initial Study and Negative Declaration
2021110266 Town of Corte Madera Residence Inn - Corte Madera
2021110265 Lake County Buckingham HOA Floating Dock
2021110264 Central Valley Flood Protection Board Permit No. 2931-1: Holden Pump and Pipe Project
2021110263 Port of Los Angeles Berths 148-151 (Phillips 66) Marine Oil Terminal and Wharf Improvement Project
2021110262 City of Pleasanton Pleasanton Climate Action Plan 2.0
2020090148 California Department of Transportation, District 6 (DOT) State Route 178 Kern Canyon Culvert Rehabilitation Project (Streambed Alteration Agreement No. EPIMS KER-19347-R4)
2019090586 City of San Ramon CityWalk Master Plan- Belmont Village Senior Care Facility Bishop Ranch 1-A
2019050010 City of Los Angeles 8th, Grand and Hope
2021110261 City of Winters Farmstead Subdivision Project