Tuesday, January 11, 2022

Received Date
2022-01-11
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999062020 Placer County Placer Vineyards Infrastructure Segment A Project
2022010150 California Department of Corrections and Rehabilitation (CDCR) Special Repair Deferred Maintenance (Allocation 01, FY 2021/2022)
2022010149 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) 59811 Belfair Dr. (Lake or Streambed Alteration Agreement No. EPIMS SBR-23628-R6)
2022010148 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) 15th Street Catch Basin Routine Maintenance (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-SBR-24300-R6)
2022010147 Los Angeles County Department of Parks & Recreation Leon H. Washington Park Restroom Replacement Project
2022010146 Great Basin Air Pollution Control District Adoption of District Rule 222 (New Source Review Requirements for New and Modified Major Sources in Nonattainment Areas)
2021030300 Los Angeles County Department of Regional Planning Florence-Firestone Transit Oriented District Specific Plan
2022010145 City of Twentynine Palms Phase 1 Channel Trail
2022010144 Kern County Ware Malcomb Industrial Project by Ware Malcomb
2018061024 City of San Diego De Anza Natural
2002082057 City of Roseville Fiddyment Bike Trail – Phase 4
2019039045 City of Los Angeles Donald C Tillman Water Reclamation Plant Easement Implementation
2018101054 City of Murrieta Adams Mass Grading Project (Streambed Alteration Agreement No. EPIMS-RIV-19853-R6)
2022010143 California Department of Transportation, District 2 (DOT) PG&E Electrical Line Maintenance Activities, Encroachment Permit # 0222-6LT-0003
2022010142 Westlands Water District WWD Expanded Irrigation System Improvement Program – Public Purpose Program Funding
2022010141 Ventura County Resource Conservation District Invasive plant removal and development of climate adapted restoration for the Santa Clara River
2022010140 Fresno County Initial Study No. 8011 and Director Review and Approval Application No. 4650
2022010139 City of Los Altos 4350 El Camino Real Multiple Family Building
2022010138 State Water Resources Control Board Water Loss Control Performance Standards
2022010137 Stanislaus County Rezone & Vesting Tentative Subdivision Map Application No. PLN2021-0101 - Hoffman Ranch Subdivision
2001102057 Chico Unified School District Canyon View High School Project
2015012056 El Dorado County Mt. Murphy Road Bridge Project
2022010136 California Department of Corrections and Rehabilitation (CDCR) California Correctional Center Closure
2002111020 Los Angeles Department of Water and Power Owens Lake Tillage with Best Available Control Measure (BACM) Backup (TwB2) Project (Lake or Streambed Alteration Agreement No. 1600-2020-0105-R6)
2005061068 Los Angeles Department of Water and Power Owens Lake Tillage with Best Available Control Measure (BACM) Backup (TwB2) Project (Lake or Streambed Alteration Agreement No. 1600-2020-0105-R6)
2007021127 Los Angeles Department of Water and Power Owens Lake Tillage with Best Available Control Measure (BACM) Backup (TwB2) Project (Lake or Streambed Alteration Agreement No. 1600-2020-0105-R6)
2022010135 City of San Jose Westgate West Costco Warehouse Project
2022010134 California Department of Cannabis Control (DCC) North Coast Distribution LLC
2022010133 California Natural Resources Agency Calipatria Stormwater Improvement Project
2022010132 Housing Authority of the City of Los Angeles (HACLA) HACLA 2812 Temple Street, Los Angeles Project