Tuesday, December 21, 2021

Received Date
2021-12-21
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120506 City of San Bernardino TEC Equipment 776 W Mill Street
2021120505 California Department of Parks and Recreation Back Up Generator - Mountain Parks Foundation (MPF)
2021120504 California Department of Parks and Recreation Slate Creek Map Panel
2021120503 California Department of Transportation, District 6 (DOT) Tulare 198 Culverts Repair and Replacement Project
2021120502 State Water Resources Control Board Quintette Service Corporation Infrastructure Enhancement Project
2021120501 City of Lancaster Tentative Tract Map No. 62485
2018094003 California Public Utilities Commission (CPUC) Ten West Transmission Line Project (California Endangered Species Act Incidental Take Permit No. 2081- 2020-021-R6 (ITP))
2021120500 City of Irwindale 4416 Azusa Canyon Road Project
2021120499 City of Lancaster Tentative Tract Map No. 62484
2021120498 Los Angeles County Department of Regional Planning PRJ2021-000053 - Willowbrook III
2021050021 City of Perris PVCCSP, Amendment No. 13 (SPA19-05287)
2021120497 City of Perris First March Logistics
2021120496 State Water Resources Control Board Golden State Water Company, Studebaker Well No.3 PFAS Treatment-Water Supply Permit
2021120495 Department of Developmental Services Porterville Developmental Center Fire Sprinkler Installation
2021120494 City of Eureka Pantheon Group Commercial Cannabis Cultivation, Non-volatile Manufacturing and Distribution Facility
2021120493 City of Laguna Beach Cox Communications emergency generator equipment: Public right-of-way adjacent to 420 Bent Street (APN 641-272-40)
2021120492 Stanislaus County Use Permit Application No. PLN2021-0078 - Sanghera Investments, Inc.
2021120491 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0066-R1 for Timber Harvesting Plan (THP) 1-21-00094-HUM
2021120490 City of Fort Bragg City of Fort Bragg 2021 Cure-In-Place-Pipe (CIPP) Project
2021120489 San Luis Obispo County High Farms, LLC, Minor Use Permit, DRC2019-00061, ED 21-111
2021110118 City of Roseville Sierra View Country Club & Sierra Vista Specific Plan Redesignation and Rezoning Project; File #PL21-0162 & #PL21-0161
2021120488 California Department of Transportation, District 3 (DOT) Nevada 20 Zeibright Drainage
2021120487 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Floyd 1-21-EX-00503-HUM (Lake or Streambed Alteration Agreement No. 1600-2021-0058-R1)
2021120486 California Department of Forestry and Fire Protection (CAL FIRE) Pinus attenuata removal at Boggs Mt. SDF
2021120485 City of Thousand Oaks Unit W Wastewater Interceptor Condition Assessment
2021120484 City of Montebello City of Montebello- Housing Element Update
2020030006 State Water Resources Control Board, Divison of Financial Assistance 2019 Waterline Replacement Program
2021120483 City of Sacramento HP Hood Cold Storage Expansion Project
2021120482 Department of Toxic Substances Control Adopt Emergency Regulations to Amend Title 22, CCR, division 4.5 – Covered Electronics Devices
2021060719 California Department of Fish and Wildlife, Central Region 4 (CDFW) Moss Landing Wildlife Area Bank Enhancement Project
2021060719 California Department of Fish and Wildlife, Central Region 4 (CDFW) Moss Landing Wildlife Area Bank Enhancement Project
2021120481 Solano County MU-21-09 (Rosalynd Winery)
2021120480 Solano County U-18-01-MR1 (EQ Industrial Services)
2021040583 Solano County U-20-04 (Turpin)
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Redway Shaded Fuel Break VTP
2021120479 Solano County U-20-05 (Vega)
2021040251 City of Oakley Burroughs and City of Oakley Residential Development (Lake or Streambed Alteration Agreement No. EPIMS-CCA-17215-R3)
2021120478 Los Angeles Department of Water and Power Owens Lake T1A-4 Addition & T0-3a Addition Geotechnical Investigation
2021070030 City of Antioch AMPORTS Antioch Vehicle Processing Facility (Lake or Streambed Alteration Agreement No. 1600- 2018-0361-R3)
2019110186 Contra Costa County Parr Boulevard Development Project (Streambed Alteration Agreement No. 1600-2018-0333-R3)
2018062071 City of Santa Cruz Newell Creek Dam (NCD) Inlet-Outlet Replacement Project (Streambed Alteration Agreement No. 1600-2019-0050-R3)
2002102004 Bel Marin Keys Community Services District (BMKCSD) Novato Creek/North Lagoon Dredging (Lake or Streambed Alteration Agreement No. 1600- 2017-0180-R3)
2018042062 California Department of Transportation, District 4 (DOT) State Route – 12 Sonoma Bridges Scour Mitigation Project; EA 04-04H050 (Lake or Streambed Alteration Agreement No. 1600-2020-0112-R3)
2021120477 California Maritime Academy California State University, Maritime Academy – Eastern Hillside Stabilization Project