Thursday, December 16, 2021

Received Date
2021-12-16
Edit Search
Download CSV

 

73 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020031 City of Menifee City of Menifee 6th Cycle Housing Element Update Project
2021120397 City of Pico Rivera Pico Rivera 6th Cycle Housing Element Update
2021120396 City of Bell Gardens Bell Gardens Circulation and Transportation Element Update
2021120395 California Department of Transportation, District 2 (DOT) Encroachment Permit (EP) for PG&E Tree Trimming in State right-of-way (EP 02-21-6-LT-0427)
2021120394 California Department of Water Resources (DWR) California Aqueduct Reach 6 and Reach 7 Embankment Grading
2021120393 City of Santa Rosa 601 Piezzi Road Land Purchase
2021120392 City of Mammoth Lakes SR203 Main Street Crosswalk Improvement Project
2021120391 Port of Los Angeles John S. Gibson Container Parking Lot Project
2021120390 City of San Fernando San Fernando Housing Element Update
2021090585 Coachella Valley Water District (CVWD) Airport Boulevard Sewer Consoldiation Project
2017071022 City of San Diego San Diego State University Stadium Outfalls Maintenance Project
2021090582 Coachella Valley Water District (CVWD) Booster Station 5513W/5514 Improvements and Reservoir 5514-2
2021120389 California Department of Forestry and Fire Protection (CAL FIRE) Saltcedar Burn Pile 2021 Update
2021120388 King City Permanent Supportive Housing Project MOU and Homekey Program Application (Days Inn King City Motel/Hotel Conversion)
2021120387 City of Santa Clarita Santa Clarita Housing Element Update
2021120386 City of Livermore South Livermore Sewer Expansion Project
2021120385 City of Lakewood Lakewood 6th Cycle Housing Element
2021050066 California Department of Transportation, District 3 (DOT) SAC-5 Corridor Improvement Project- Phase 1
2021120384 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste - UC Davis Medical School
2015102005 Humboldt County Gordon Water Diversion, Impoundments and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0721-R1)
2019100513 San Diego County Cottonwood Sand Mining Project
2012051080 City of Oxnard Teal Club Specific Plan
2021120383 City of Grover Beach DA 21-20: Cleaver and Clark 53 Unit Affordable Housing Project
2020069039 City of Oxnard Port of Hueneme- Temporary Outdoor Vehicle Storage Facility
2021070547 University of California, San Francisco UCSF New Hospital at Parnassus Heights
2021120382 City of Rohnert Park City Hall Audio and Video Replacement, Project No. 2021-06
2021110199 City of East Palo Alto JobTrain Office Project
2021090210 Stanislaus County Use Permit Application No. PLN2021-0080 - Boomers Modesto
2021120381 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) TD1662850 Pipes Wash Pole Replacement Project Section-2 (WDID NO. 7A363036001)
2021010345 Stanislaus County General Plan Amendment, Rezone, and Vesting Tentative Parcel Map Application No. PLN2020-0102 – M&B Family Development
2021080301 City of Wildomar Monte Vista Ranch II Townhome Project
2021100200 San Bernardino City Unified School District Sports Facilities Lighting at Six High Schools
2021120380 Selma Unified School District Selma Unified School District (SUSD)-Indianola School Consolidation with City of Selma's California Water ("CalWater") Service (private water purveyor)
2019110389 University of California, Berkeley Vista Parking Lot Vegetation Treatment Project
2013052057 City of Grass Valley Amendments to the Southern Sphere of Influence Planning and Annexation Project
2021010168 Kern County Bellfield Solar Project by 50LW 8ME (8Minute Energy)
2021120379 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) TD1662850 Pipes Wash Pole Replacement Project Section-3 (WDID NO. 7A363037001)
2021120378 Tulare County Delano Urban Development Boundary General Plan Amendment (GPA 20-002) and Change of Zoning District (PZC 20-004)
2021120377 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement 1600-2021-0089-R1 for H. Jones Nonindustrial Timber Management Plan 2-21NTMP-00005-SIS
2019029097 Sacramento County OE3 TRAINING CENTER
2021120376 City of Grover Beach Mandatory Organic Waste Disposal Reduction
2021120375 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) TD1662850 Pipes Wash Pole Replacement Project Section-1 (WDID NO. 7A363035001)
2021120374 Tulare County Avenue 174 Friant-Kern Canal Bridge Replacement (Bridge 46C-0263)
2021120373 California Department of Water Resources (DWR) Leroy Anderson Dam No. 72-9
2021120372 Tulare County CAL - FIRE California Unincorporated Climate Investment Grant North Fork Hazardous Fuels Reduction Project 5GG20 I 80
2021120371 California Department of Transportation, District 2 (DOT) Frontier Communications Encroachment Permit (02-21-6-UJ-0495)
2021120370 City of Coalinga Mountain View Rehabilitation - PW 21-003
2021120369 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Bakersfield Cactus Beard Ranch Population Expansion Project
2021120368 City of Del Rey Oaks CA State Parks Prop 68 Grant Playground Facility
2021120367 City and County of San Francisco 150-154 7th Street
2021120366 University of California, Los Angeles UCLA Lake Arrowhead Lodge Willow Creek Staff Housing, Cedar Suites, and Glamping Project
2021110148 Carmichael Water District La Sierra Aquifer Storage and Recovery Well Project
2021120365 Sacramento County Ninth Amendment To The Memorandum Of Understanding Between The County And Aggregate Operators To Continue Funding A Surface Mining Resource Manager Program
2021120364 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Bakersfield Cactus Panorama Vista Preserve Population Expansion Project
2021120363 Tulare County CAL FIRE California Climate Investment Grant Mineral King Hazardous Fuels Reduction Project 5GG20181
2021120362 City of Sierra Madre Design Review 17-04 New Single-Family Residence
2021120361 Stanislaus County Use Permit Application No. PLN2020-0077 - Coit and Hewes, LLC
2021080184 California Department of Transportation, District 1 (DOT) Gualala Shoulders Project
2021060363 California Department of Transportation, District 12 (DOT) I-405 Multi-Asset Project
2021020255 California Natural Resources Agency Pasadena USD Campus Green Infrastructure Development
2021120360 Modoc County Parcel Map 2021-01
2020110244 Orange County Coyote Creek Class I Bikeway (Segments O, P, and Q) Project
2021120359 City of Los Alamitos Conditional Use Permit Modification 20-04M Alcohol Tasting and Extended Hours
2021090551 Coachella Valley Water District (CVWD) Reservoirs 4711-3 and 4711-4
2021120358 City of Ripon Minor Site Plan MSR21-87 for 610 S. Acacia Ave.
2021050538 Elk Creek Community Services District Water Treatment Plant Improvement Project
2021100068 Santa Barbara County Brookside Avenue Fire Station
2021120357 City of Palo Alto Boulware Park and Birch Street Property Renovation Project
2021120356 City of Santa Monica Shore Hotel Creation of 14 room Micro-Hotel
2021030426 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Oberon Renewable Energy Project Notice of Determination
2021120355 California Department of Transportation, District 6 (DOT) Pinehurst Overlay
2021030403 California Department of Transportation, District 8 (DOT) State Route 62/177 Road Rehabilitation/Asphalt Concrete Overlay Environmental Permit Information Management System (EPIMS)-SBR-21960-R6
2008071021 March Joint Powers Authority Eastern / Western Intertie Connection (PRV) Station/Facility: Administrative Plot Plan (PP 21-11)