Wednesday, December 22, 2021

Received Date
2021-12-22
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100184 California Department of Transportation, District 8 (DOT) Interstate 15 Regrade Center Median
2018082045 California Department of Transportation, District 4 (DOT) Arroyo de la Laguna Bridge Project
2004121045 City of Anaheim Santa Ana River Reorganization Addendum No. 9 to EIR No. 339 NOD#2
2021120549 Sacramento County 6115 Verner Avenue Tentative Parcel Map
2021120548 City of Anaheim Pepperwood Place (DEV2019-00139)
2002011094 Ventura County Matilija Dam Ecosystem Restoration Feasibility Study FEIS/EIR (Lake or Streambed Alteration Agreement No. 1600-2020-0019-R5)
2021120547 March Joint Powers Authority Cooperative Reimbursement Agreement between the March Joint Powers Authority, March Inland Port Airport Authority and Riverside County Flood Control District
2021120546 California Department of Transportation, District 2 (DOT) PG&E Tree Removal (Encroachment Permit # 0221-6LT-0481)
2021120545 City of Moreno Valley Arco AM/PM Service Station Project
2021120544 City of Fontana San Gabriel Valley Water Company Fontana, Plant F31 Expansion Project-Water Supply Permit
2021120543 California Department of Parks and Recreation USFS Cleveland National Forest – Ground Operations North
2016061064 Inland Empire Utilities Agency Addendum to the Facilities Master Plan Program EIR for the CCWRF Facility Asset Management and Improvement Project
2021120542 California Department of Parks and Recreation USFS Angeles National Forest - Ground Operations
2016101022 San Benito County The Buffs at Ridgemark (TSM-15-94) (Original); Reconsider MM AG-1 (PLN210052) (New )
2012082046 Placer County Water Agency Duncan Creek Diversion Improvement Project
2021120541 Manteca Unified School District PURCHASE OF REAL PROPERTY FOR THE EXPANSION OF A SCHOOL SITE
2021120540 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Modjeska Canyon Road Embankment Repair and Restoration (Streambed Alteration Agreement No. EPIMS-ORA-16484-R5)
2021120539 Amador County ZC-21;7-1 and UP-21;7-1 Lyons Commercial Storage Facility and Residence
2021100502 Soquel Creek Water District Country Club Replacement Well and 1,2,3-Trichloropropane Removal Water Treatment Plant Project Final IS-MND
2021120538 City of Victorville Tentative Tract Map Case No. PLAN18-00039 (TTM 20188)
2021120537 City of Scotts Valley Skypark Equipment Replacement
2021120536 City of Anderson Quick Quack Car Wash UP 21-05
2021120535 California Department of Parks and Recreation BLM Ukiah Field Office Planning – South Cow Mountain Watershed Assessment
2021120534 California Department of Parks and Recreation BLM Ukiah Field Office - Ground Operations
2021120533 City of Isleton Asian American Heritage Park
2021100502 Soquel Creek Water District Country Club Replacement Well and 1,2,3-TCP Removal Water Treatment Plant Project Notice of Determination
2013032072 City of Ukiah City of Ukiah Recycled Water Project Addendum
2012101081 City of El Segundo Professional Sports Headquarters and Training Facility Project
2021120532 City of Victorville Site Plan Case No. PLAN21-00032 (Amethyst Crossing)
2021120531 California Department of Water Resources (DWR) DR-1 Re-grade
2021120530 California Department of Parks and Recreation BLM Redding Field Office, Chappie-Shasta OHV Area - Ground Operations
2021120529 Tulare County MIM 21-054 - Touchstone Pistachio
2021120528 California Department of Parks and Recreation BLM Palm Springs South Coast Field Office - Restoration
2021120527 Housing Authority of the City of Los Angeles (HACLA) Roscoe Boulevard, Los Angeles Project
2021120526 San Bernardino County Slover and Alder Avenue Industrial Project
2021120525 California Department of Parks and Recreation BLM Needles Field Office Education & Safety - OHV Education Outreach
2021120524 City of Angels Camp Main Street Sewerline Project
2021100184 California Department of Transportation, District 8 (DOT) Interstate 15 Regrade Center Median
2021120523 City of Manteca 320 Airport Way Subdivision
2000021027 Salinas Valley Solid Waste Authority Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Johnson Canyon Sanitary Landfill, SWIS Number 27-AA-0005
2021120522 West Bay Sanitary District Avy Altschul Pump Station Project
2021120521 City of Isleton City of Isleton Wilson Park Improvements
2021120520 California Department of Parks and Recreation BLM Needles Field Office Restoration – East Ivanpah Resource Protection
2021120519 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Commercial and Rec Crab Continued Season Delay/Trap Prohibition and Advisory - 12/15/21
2021120518 California Department of Parks and Recreation High Road Detour
2021120517 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Johnson Canyon Sanitary Landfill, SWIS Number 27-AA-0005
2021120516 California Department of Parks and Recreation Earthquake Interpretive Panel
2021120515 California Department of Parks and Recreation BLM El Centro Field Office - El Centro Safety
2021120514 California Department of Parks and Recreation BLM El Centro Field Office - Restoration
2021120513 California Department of Parks and Recreation BLM El Centro Field Office - Ground Operations
2021120512 California Fish and Game Commission (CDFGC) Emergency amendment to Section 28.55, Title 14, CCR, Re: recreational sub-bag limits for vermilion, copper and quillback rockfishes
2021070424 Imperial County GPA#21-0003, ZC#21-0003, CUP#20-0030 & WSA (BRAWLEY SOLAR PROJECT) ORNI 30
2020060247 City of Santa Rosa 38 Degrees North Phase 3
2021120511 Orange County Silverado Canyon Bridge (No. 55C-0177) Replacement Project
2012082046 Placer County Water Agency Duncan Creek Diversion Improvement Project
2021120510 San Francisco Bay Restoration Authority Camp 4 Ranch Acquisition and Stewardship Project
2021120509 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2020-041-04 for PG&E In-line Inspection Investigative Digs Project
2021120508 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Philo-Greenwood Road Culvert Replacement (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-21597-R1C)
2021120507 California Department of Forestry and Fire Protection (CAL FIRE) PG&E Bear River Land Donation