Monday, December 20, 2021

Received Date
2021-12-20
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120476 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1515478 Daggett Deteriorated Pole Replacement Project (Notification of Streambed Alteration, EPIMS Notification No. EPIMS-SBR-20803-R6
2021090174 Contra Costa County Heritage View 38-lot Subdivision (County File #CDSD20-09545)
2021120475 Sonoma County Chapter 40 & 40A Extension; ZCE21-0015
2021120474 Department of Toxic Substances Control Removal Action Workplan, Delano PCE Investigation
2021120473 City of Los Alamitos Site Development Permit 21-02 & Tentative Parcel Map 21-01 - Condominium Conversion in the Live/Work (R-2-LW) Zone
2021120472 City of Angels Camp Utica Park Playground
2021120471 City of Porterville Veterans Park Skatepark Enhancement Project
2021120470 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0203-R1 for Timber Harvesting Plan (THP) 1-21-00148-HUM
2021120469 California Department of Parks and Recreation BLM Eagle Lake Field Office, Fort Sage/Rice Canyon - Ground Operations
2021110026 City of Suisun Marina Village Housing Project
2019059087 City of Kingsburg 1,2,3-TCP Water Treatment Facilities
2021120468 Porterville Irrigation District JONES CORNER/BURNS/LOS ROBLES WATER BANKS PROJECT
2021120467 California Department of Transportation, District 2 (DOT) 02-4H000 Dorris CAPM
2021120466 Tuolumne Utilities District Zone 4 Land Acquisition
2021120465 Lawrence Berkeley National Laboratory Small-Scale, Off-Site, Indoor Research Activities
2013111039 Riverside County 1-10 Bypass: Banning to Cabazon
2021120464 California Department of Parks and Recreation BLM Bishop Field Office OHV Area - Ground Operations
2021120463 State Water Resources Control Board Petition for Temporary Transfer of Water Under Water Right License 11109
2021120462 California Department of Parks and Recreation BLM Arcata Field Office - Restoration
2021120461 City of Palmdale SITE PLAN REVIEW 21-008
2021120460 California Department of Transportation, District 6 (DOT) State Route 216 Tulare Bridge Mitigation Planting
2021120459 Central Valley Flood Protection Board Permit No. 15116-2: Permit Condition Removal
2021120458 California Department of Parks and Recreation *Project Withdrawn* BLM Barstow Field Office - Ground Operations
2021120457 California Department of Parks and Recreation BLM Barstow Field Office - Restoration
2019012018 City and County of San Francisco SFPUC Reliable Power Project
2021120456 City of Alhambra 2021–2029 CITY OF ALHAMBRA HOUSING ELEMENT
2021100056 California Fish and Game Commission (CDFGC) Pink (Ocean) Shrimp, Pandalus jordani, Fishery Management Plan (FMP)
2021120455 California Department of Parks and Recreation BLM Arcata Field Office, Samoa Dunes Recreation Area - Ground Operations
2021120454 California Department of Transportation, District 10 (DOT) 1K900: Mokelumne River Bridge Repairs
2021120453 March Joint Powers Authority PP 18-04
2021120452 California Department of Transportation, District 10 (DOT) 1P290: DO Emergency I-5 Culvert Replacement
2021120451 California Department of Transportation, District 4 (DOT) Repair Highway Damage- 3W840/0422000051
2004121068 Fallbrook Public Utility District Santa Margarita Conjunctive Use Project- Water Supply Permit Amendment
2021120450 California Fish and Game Commission (CDFGC) Emergency Low-Flow Inland Sport Fishing Restrictions (Amend 7.40, 8.00, T14 CCR)
2021120449 California Military Department - Office of the Adjutant General (CMD) Multiple Facility Destratification Fan Installation
2021120448 California Military Department - Office of the Adjutant General (CMD) Fullerton Readiness Center Fence Replacement
2021120447 California Military Department - Office of the Adjutant General (CMD) Fullerton Readiness Center Vault Expansion
2021120446 San Joaquin County Site Approval No. PA-2100193
2020039060 San Joaquin County Time Extension for previously approved Site Approval No. PA-1900295
2020060247 City of Santa Rosa 38 Degrees North Phase 3
2021060704 City of Victorville Lake View Apartments (California Endangered Species Act Incidental Take Permit No. 2081-2021- 030-06 (ITP))
2020040345 Norwalk-La Mirada Unified School District La Mirada High School New Football Stadium Project, Removal Action Workplan
2021120445 Stanislaus County General Plan Amendment and Rezone Application No. PLN2021-0108 - James Bates RV & Boat Storage
2021120444 City of Palo Alto 200 Portage Avenue Townhome Project