Tuesday, December 14, 2021

Received Date
2021-12-14
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120329 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 562 Middle Rincon Rd
2021120328 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 305 Calistoga Rd
2021120327 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 1428 Sonoma Ave
2021120326 California Natural Resources Agency Martis Valley Headwaters Project
2021120325 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) McIntosh Pier Reconstruction Project
2021120324 California Public Utilities Commission (CPUC) Sonic 2108 SRCS 903 Link Ln
2021120323 California Natural Resources Agency Felder Ranch Conservation Easement Project
2021120322 City of Clearlake Public Works Yard Site Preparation
2021120321 California Natural Resources Agency Wandern Ranch Conservation Easement Acquisition Phase 1
2021120320 Santa Clarita Valley Water Agency Earl Schmitt Filtration Plant (ESFP) Two 5MG Tanks Improvement Project
2021120319 California Natural Resources Agency Montgomery Woods Expansion Project
2021120318 Santa Clarita Valley Water Agency Resolution of the Board of Directors of the Santa Clarita Valley Water Agency to execute Geodetic Monitoring Station site license agreement with UNAVCO
2021120317 California Natural Resources Agency Trees Make Life Better, City of Berkeley
2021120316 California Natural Resources Agency Lewis Ranch - Greenwood Creek Conservation Project
2021120315 Santa Cruz County Sanitation District Eddy Lane Sewer Project
2021120314 California Natural Resources Agency Otay Mesa Vernal Pool & Uplands Habitat Restoration Project
2021120313 California Department of Transportation, District 1 (DOT) Leggett Changeable Message Sign (CMS)
2021120312 California Department of Social Services DDSD EL Segundo Space Relinquish/CCLD Space Aquirement Project # 6128/6828
2021120311 California Department of Social Services DDSD Covina Lease Renewal Project # 9576
2016012030 City of Santa Rosa Hearn Veterans Village
2021120310 Arcade Creek Recreation and Park District (ACPRD) ADA Restroom with ADA Sidewalk and Repaved Parking Lot
2021120309 California Natural Resources Agency Mesquite Ridge Acquisition Project
2021120308 Tuolumne County Tentative Parcel Map T21-036
2021120307 California Natural Resources Agency Temescal Ranch Acquisition Project
2021120306 California Natural Resources Agency Miossi Trust Ranch Conservation Easement Project
2020059016 City of Beaumont Potrero Logistics Center
2019029073 Tuolumne County Site Development Permit SDP18-002 and Conditional Use Permit CUP20-018
2013112070 Association of Bay Area Governments (ABAG) Shoreline Adaptation Demonstration Laboratory at Oro Loma
2021120305 California Natural Resources Agency Purple Line Trees for Equitable Canopy, City of Los Angeles
2021120304 Tuolumne County Phase 2 WWTP Improvements Project
2021120303 California Natural Resources Agency Clara Oaks Acquisition Project
2021120302 California Natural Resources Agency Escondido Falls Trail Extension Project
2021120301 California Natural Resources Agency City of Los Angeles Slauson Corridor: Making Connections
2021120300 California Natural Resources Agency Chino Hills Eucalyptus Nature Park Project
2021120299 City of Orland Maverik Fueling Center Project
2007021140 Irvine Ranch Water District Addendum No. 2 Reservoir Management System and Chlorine Analyzers and Reservoir Mixers/Samplers at Domestic Water Reservoirs Final IS/MND
2021120298 City of San Marcos Montiel Road Office Project
2021120297 City of El Segundo Smoky Hollow Specific Plan Amendment (SPA21-01) and Community Benefit Plans for Standard Works Project (CBP19-02/19-03)
2021120296 Department of Toxic Substances Control Emergency Rulemaking – Conditional Exclusion for Chemically Treated Metal Shredder Residue
2021120295 Tuolumne County Pavement Rehabilitation
2021120294 California Department of Fish and Wildlife, Administration Division (CDFW) Finding Proposed Establishment of a Nonessential Experimental Population of the California Condor in the Pacific Northwest
2021120293 Southgate Recreation And Park District Dog Park Renovation Project at Don and Brenda Nottoli Community Park
2021120292 California Department of Transportation, District 7 (DOT) Culvert Lining Project (Route 60) EA 0W240
2021120291 Tuolumne County WWTP Pond One Liner Replacement Project
2021120290 California Department of Transportation, District 7 (DOT) Install New Traffic Signal and Upgrade ADA (SR-107) EA 4V270
2021120289 Tuolumne County Phase 1 WWTP Improvements Project
2021120288 State Water Resources Control Board The Garlic Company (TGC) – 123 TCP Treatment Addition to Water System Project (Project)
2021120287 Tuolumne County Tentative Parcel Map T21-021
2021120286 Tuolumne County Demolition Permit D21-006
2021100194 California Department of Forestry and Fire Protection (CAL FIRE) Butte Fire Center Replacement
2021120285 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0023-R2 (UFC Timber Harvesting Plan 4-21-00092-CAL, Sierra Pacific Industries)
2021120284 Carpinteria Valley Water District (CVWD) El Carro Park Monitoring Wells
2021120283 Tuolumne County Construction and Installation/Depot Park Improvements
2021120282 Tuolumne County Maintenance of TPRD property on Depot Trail in Depot Park
2021120281 Tuolumne County Maintenance of WestSide Trail
2021120280 City of Clearlake Austin Beach Trenching and Backfill Improvements
2021120279 Inyo County CUP 2021-03/Glacier Fed Farms, VAR 2021-03/Glacier Fed Farms, PM 2021-02/Glacier Fed Farms
2021120278 California Department of Transportation, District 12 (DOT) I-5 Safety Improvement Project
2021120277 California Department of Motor Vehicles (DMV) DMV-Van Nuys Network Upgrade
2021120276 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1642326 Crown Valley Road Project (EPIMS-LAN-20797-R5)
2021120275 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8932
2021120274 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8920
2021120273 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8503
2021120272 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 7353
2021120271 California State Lands Commission (SLC) Acceptance of a Lease Quitclaim Deed and Issuance of a General Lease – Recreational Use – Lease 6120
2021120270 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 5423
2021120269 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 5278
2015022050 Calaveras County Water District (CCWD) Addendum - Project Changes to West Point and Wilseyville Wastewater Treatment Plant Consolidation Project
2021060585 San Luis and Delta Mendota Water Authority Mud Slough Restoration Project
2020080525 City of Los Angeles Gates St Project
2021120268 Santa Clara Valley Open Space Authority Malech Road Public Access Improvement Project
2020019068 California Department of Transportation, District 6 (DOT) SR 41 Ranchos Rehabilitation Project (Streambed Alteration Agreement No. EPIMS MAD-18625-R4)
2021080524 United Water Conservation District Freeman Diversion Sediment Management Project (Lake or Streambed Alteration Agreement No. VEN_21437-R5)
2020110041 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Barker Creek and Little Barker Creek Bridge Abutment Improvements and Stream Crossing Upgrades
2007072023 Stanislaus County TRRP Riverwalk - Gateway to Neece Drive
2021120267 City of Santa Maria Park Edge Apartments Mixed-Use Project