Monday, December 6, 2021

Received Date
2021-12-06
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120100 City of Newport Beach Pacifica Christian School Use Permit and Parking Management Plan
2021120099 Placer County Resource Conservation District Prescribed Burning on Private Lands - Case Study Burn 3
2021120098 Placer County Resource Conservation District Prescribed Burning on Private Lands - Case Study Burn 4
2021120097 Placer County Resource Conservation District Prescribed Burning on Private Lands - Case Study Burn 5
2021120096 City of Folsom Ed Mitchell Park Renovation and Improvements
2021120095 Lewiston Community Services District (LCSD) Lewiston Community Center Siding Replacement Project
2021120094 Lake County Clearlake Oaks Community Beach Association - Boatlift Repair Project
2021120093 Sacramento County Teymouri Fence Special Development Permit
2021120092 California Department of Parks and Recreation Hearst Castle Forest and Fuels Management
2021120091 City of Los Alamitos Proposition 68 Grant - Laurel Park Tennis Court
2021120090 California Department of Transportation, District 2 (DOT) PG&E Electrical Line Maintenance Activities, Encroachment Permit # 02-21-6-LT-0413
2021120089 Lewiston Community Services District (LCSD) Lewiston Community Park Improvement Project
2021120088 City of Pasadena Greenhouse Gas Reduction Fund (GGRF) Pasadena Arroyo Seco Project
2020110089 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Bobcat Flat Phase III Channel and floodplain Restoration Project (SAA No. EPIMS-STA-13719-R4)
2021120087 Riverside Community Services District Riverside CSD Replacement Well - SWRCB Planning Application
2021120086 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) SoCalGas Line 3000 P2A Safety Related Condition Anomaly Repair Project (Streambed Alteration Agreement EPIMS No. EPIMS-SBR-22374)
2018028264 California State Coastal Conservancy (SCC) Cayucos Veterans Hall Building Renovation
2020069013 City of Paramount AltAir Renewable Fuels Conversion Project Draft SEIR
2015102005 Humboldt County Kidd Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-22021-R1)
2016112028 Mendocino County Moretto Spyrock Bottoms Stream Crossings and Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0263-R1)
2016112028 Mendocino County Allbritton Stream Crossings and Pond Removal Project. Lake or Streambed Alteration Agreement No. 1600-2019-0666-R1
2010061062 California Natural Resources Agency Bombay Beach West Vegetation Enhancement & Dust Suppression Project (EPIMS_IMP_23713_R6)
2010061062 California Natural Resources Agency Tule Wash Vegetation Enhancement & Dust Suppression Project (EPIMS_IMP_23712_R6)
2006041102 City of Banning Arrowhead Estates Project (Streambed Alteration Agreement, Notification No. 1600-2020-0099-R6)
2021120085 Lake County Eastman Family Trust - Seawall Repair
2021120084 California Department of Cannabis Control (DCC) PiCi, LLC Distribution License
2021120083 California Department of Water Resources (DWR) Thermalito Afterbay Well Replacement - Phase II
2021120082 California Department of Transportation, District 2 (DOT) State Route 36 in Tehama County Tree Removal/Trimming Project (EP # 0221-6LT-0410)
2021120081 Lake County Cazneaux Dock & Pier Replacement Project
2021120080 California Department of Cannabis Control (DCC) The Flore Store
2021120079 Fresno County Initial Study No. 8111; Classified Conditional Use Permit Application No. 3717
2021120078 Chico Unified School District Henshaw-Guynn Avenues School Site
2021120077 Yuba County Water Agency Yuba Water Agency - Prop 68 Shallow Monitoring Well Installation
2021120076 City of Redlands Commission Review and Approval No. 928 and Lot Line Adjustment No. 659
2021120075 City of South Lake Tahoe Verizon Wireless Communication Facility Replacement and Modification
2021120074 San Joaquin County Site Approval No. PA-2100161
2021120073 California Department of Transportation, District 3 (DOT) Butte 99 South Culvert Rehabilitation
2021120072 California Department of Transportation, District 3 (DOT) Lane Alert 2X Wrong Way
2021010042 Butte County Old Durham Wood Expansion
2021120071 Henry Miller Reclamation District 2131 Use of Copper to Control Algae and Aquatic Vegetation in District Facilities
2004011009 City of Ontario Subarea 29 Specific Plan Amendment and General Plan Amendment (File Nos. PSPA21-005 and PGPA21-003)
2020090452 City of Chico Bruce Road Widening and Reconstruction
2013032072 City of Ukiah Ukiah Water Recycling Project - Phase 4 Refinements
2021120070 City of San Marcos Hollandia Dairy CUP Modification
2021040009 City of San Marcos Hallmark-Barham Specific Plan
1994107226 Department of Toxic Substances Control Clean Harbors Westmorland Hazardous Waste Facility Permit Class 3 Modification
2020069005 City of Colma 2040 General Plan Update
2021090163 City of Coalinga City of Coalinga Trails Master Plan Segments 3, 4, and 9 Project
2021120069 Napa County Dry Creek Road Bridge Replacement Project
2018121005 City of Jurupa Valley Rio Vista Specific Plan MA16045
2021120068 California Department of Transportation, District 9 (DOT) Rock Creek Pavement
2008081020 California Department of Transportation, District 6 (DOT) State Route 99 Tulare to Goshen 6-Lane South Segment Project (Amendment No. 2 of Streambed Alteration Agreement No. 1600-2016-0013-R4).
2021120067 City of Chino Well 11 Pipeline Alignment Project