Monday, December 13, 2021

Received Date
2021-12-13
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120266 California Department of Cannabis Control (DCC) Kind Op Corp
2016051039 California Department of Transportation, District 8 (DOT) State Route 210 Mixed Flow Lane Addition Project (California Endangered Species Act Incidental Take Permit No. 2081-2017-062-06 (ITP) Amendment 3)
2019079044 Orange County Groundwater Removal Action Workplan, Hall Family Trust Site
2021120265 California Department of Parks and Recreation Folsom Point Memorial Tree Planting
2018032031 Solano County Department of Resource Management Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for Recology Hay Road, SWIS No. 48-AA-0002
2021120264 California State Lands Commission (SLC) Issuance of a General Lease – Public Agency Use – Lease 4602
2021120263 City of Richmond 731 West Cutting Boulevard Warehouse Project
2021120262 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4412
2021120261 California State Lands Commission (SLC) Consider Voiding Annual Rent Invoice Number 52933, Acceptance of a Lease Quitclaim Deed, and Issuance of a General Lease – Recreational Use – Lease 2212
2021120260 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4330
2021120259 San Bernardino County Speedway Commerce Center II Specific Plan Project and EIR
2021120258 Port of Redwood City Ready-Mix Concrete Plant Project Initial Study and Mitigated Negative Declaration
2021120257 Foothill-Eastern Transportation Corridor Agencies Repair of Fire Damage to Toll Plaza Buildings
2021120256 California Department of Transportation, District 1 (DOT) Elk to Mendocino Capital Preventative Maintenance Program (CAPM)
2021120255 California Department of Forestry and Fire Protection (CAL FIRE) Fernwood Fuels Reduction
2020100431 California Energy Commission Great Oaks South Backup Generating Facility
2021120254 California Department of Transportation, District 4 (DOT) PAVEMENT SETTLEMENT- 0W940/0420000311
2021120253 California Department of Parks and Recreation Hazard Canyon Modular Replacement Project
2021120252 San Joaquin County Site Approval No. PA-2100179
2021120251 California Department of Transportation, District 4 (DOT) SOMA STREET NURSERY- 3W940/0422000088
2021120250 Southgate Recreation And Park District Fountain Plaza Park & Playground Renovation
2021120249 California Department of Transportation, District 4 (DOT) REHABILITATE ELEVATORS- 4K980/0417000383
2015042036 City of Jackson French Bar Road Bridge Replacement Project
2021120248 Orange County Silverado Canyon Road Over Ladd Creek Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2019-0005-R5)
2021120247 California State Coastal Conservancy (SCC) Climate Resilient Schools Initiative
2021120246 San Joaquin County Site Approval No. PA-2100180
2021120245 California Department of Transportation, District 1 (DOT) Myers Flat Cape Seal
2021120244 Lake County Lico Pier Replacement Project
2021120243 San Luis Obispo County Hoover Agricultural Preserve and Land Conservation Contracts; ED21-105-PL, CON2021-00009
2013071043 City of San Diego El Camino Real Assisted Living Facility
2021120242 San Luis Obispo County Hansen Agricultural Preserve and Land Conservation Contract, ED21-105-PL, CON2021-00010
2021120241 California Department of Parks and Recreation Install New Well and Utilities at Standish Hickey State Recreation Area
2021120240 San Luis Obispo County Phifer Agricultural Preserve and Land Conservation Contract; ED21-144, CON2021-00016
2021120239 Sierra Nevada Conservancy Grant Grove Big Stump Ecological Restoration Project, Phase Two
2021120238 California Department of Transportation, District 9 (DOT) Tank Hill Turn Lane, SR178
2021120237 State Water Resources Control Board Qual Valley Recreational Village
2021120236 City of Murrieta Adams Avenue Affordable Housing Multi-Family Development Project
2021120235 San Luis Obispo County Gentle Hills Vineyard, Agricultural Preserve and Land Conservation Contract, ED21-064-PL, CON2021-00004
2021120234 San Luis Obispo County Gentle Hills Vineyard, Agricultural Preserve and Land Conservation Contract, ED21-065-PL, CON2021-00005
2021120233 San Luis Obispo County Eagle Ranch, LLC, Replacement Agricultural Preserve and New Land Conservation Contract, ED21-104-PL, CON2021-00006
2020060595 Garberville Sanitary District Wallan Road and Robertson Tank Replacement Project-Planning Phase
2021110237 State Water Resources Control Board Temporary Urgency Change Petitions of Permits 12947A, 12949, 12950, and 16596
2017062065 Calaveras County Indian Creek Bridge Replacement
2021120232 Compton Community College District Compton CCD - Visual and Performing Arts Project
2020050589 California Department of Transportation, District 3 (DOT) Blue Lakes Safety Project
2020019051 California Department of Transportation, District 10 (DOT) Mokelumne River Bridge Rail Upgrade Project
2021120231 San Mateo County Odyssey School Expansion Project
2021090179 Amador County ZC-19;10-1 Notice of Determination
2018094003 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Delaney Colorado River Transmission Ten West Link Project (Streambed Alteration Agreement No. 1600-2019-0285-R6)
2014111029 City of Temecula Order No. R9-2021-0177 for the Western Bypass and Altair Project
2021120230 City of Los Angeles D.C. Tillman Water Reclamation Plant: Japanese Garden Discharge Reuse Project
2021010176 City of Arcata Old Arcata Road Rehabilitation and Pedestrian/Bikeway Improvements
2021110003 Saucelito Irrigation District Old Deer Creek Water Bank Project
2017042022 Humboldt County Dazzi Pond Overflow Spillway and Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-20900-R1C)