Thursday, December 2, 2021

Received Date
2021-12-02
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120041 City of Lynwood Imperial Highway and Wright Road Intersection Improvement Project
2021120040 City of Lynwood Imperial Highway at Long Beach Boulevard and California Avenue Intersections Improvement Project
2021120039 City of Lynwood Imperial Highway and State Street Intersection Improvement Project
2021120038 City of Lynwood Imperial Highway and Atlantic Avenue Intersection Improvement Project
2021120037 City of Lynwood Imperial Highway and Bullis Road Intersection Improvement Project
2019079096 City of Los Angeles Direct Disposal Large Volume Solid Waste Facility Permit
2017042022 Humboldt County Messenger Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-21226-R1C)
2020100076 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Arica Solar and Victory Pass Solar Projects
2021100541 State Water Resources Control Board, Division of Drinking Water Garden Grove Well 21 PFAS IX Water Treatment Plant
2021090405 Porterville Irrigation District Borba/Poplar Water Bank
2021090047 Colusa County California Renewable Carbon
2021070173 City of Laguna Beach South Laguna Fuel Modification Project
2021120036 City of South Lake Tahoe Pioneer Trail Safety Improvement Project
2021120035 City of Santa Clara 960 Central Expressway Project
2021120034 City of Rio Dell Rio Dell Dog Park
2021120033 Carmichael Water District Glenbrook Water Line Replacement Project
2021120032 Stanislaus County Use Permit Application No. PLN2021-0104 - Kooistra Dairy, Hultberg Road
2021050236 Stockton East Water District Cady Ranch Water Distribution Project
2021120031 City of Blythe Edelweiss Sustainable Farms Commercial Cannabis Project
2019120444 Orange County Water District Serrano PFAS Water Treatment Plant
2021120030 California Air Resources Board (ARB) Stockton - Aurora - Air Monitoring Station - New Lease
2006062154 City of Mammoth Lakes Sierra Nevada Resort Amendment 2nd Reading
2021120029 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0096-R1 for Timber Harvesting Plan (THP) 1-21-00137-HUM
2021120028 City of Martinez Hidden Lakes Park Improvements Project
2021120027 City of Martinez Waterfront Park Field 5 Improvements
2021120026 City of Martinez Cappy Ricks Park Play Equipment Replacement Project
2021120025 California Department of Transportation, District 9 (DOT) Kern 14 Guardrail
2018032048 Marin Resource Conservation District Marin Carbon Farming
2017081062 City of Glendale City of Glendale Biogas Renewable Generation Project
2021120024 California Department of Transportation, District 9 (DOT) 182 Thin Blanket
2021120023 California Department of Transportation, District 9 (DOT) Big Pine Canal Guardrail Replacement
2021120022 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City and County of San Francisco – Issuance of Cleanup and Abatement Order
2021120021 Sonoma County Fence, UPE21-0031
2021120020 Stanislaus County Parcel Map Application No. PLN2021-0065 - Ozenbaugh Trust
2021120019 California State University, Pomona (CPP) University Drive Roads and Walkways Renewal Project
2021120018 Lake County Willett Boat Ramp Extension Project
2021120017 City of Victorville Site Plan Case No. PLAN20-00009 (Balsam and Winona Victorville Apartments)
2021100480 City of Santa Rosa Permanent Fire Station #5 Rebuild NEPA EA
2021090189 Stanislaus County Use Permit Application No. PLN2020-0106 - Deshon Kennel
2021080283 City of Norco City of Norco 2021-2029 Housing Element Update (Second Reading of Ordinance No. 1072, 1073, and 1074)
2020029074 City of Banning DESIGN REVIEW 21-7008 & TENTATIVE PARCEL MAP 31864
2015071073 Jurupa Community Services District Addendum No.4 to the Mitigated Negative Declaration for Jurupa Community Services District Recycled Water Service Expansion