Wednesday, January 19, 2022

Received Date
2022-01-19
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010303 State Water Resources Control Board, Division of Water Quality Granular activated carbon treatment installation at Well 1
2022010302 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Southern California Gas Company California Desert Conservation Area Operations and Maintenance Long-Term Incidental Take Permit
2022010301 Alameda County 17338 Langton Way Digital Billboard Project
2022010300 City of Farmersville Farmersville City Hall Parking Lot Rehabilitation Project
2022010299 Housing Authority of the City of Los Angeles (HACLA) 916 Alvarado
2022010298 California Department of Transportation, District 9 (DOT) District 9 Lab
2022010297 City of Glendale Lucia Park
2022010296 City of Coalinga Polk Street Reconstruction Phase II - STPL-5146(028)
2022010295 City of Coalinga Elm Avenue Beautification Phase III - PW 22-001
2022010294 Tulare Lake Basin Water Storage District Common Landowner Transfer ofup to 10,000 AF of Tulare Lake Basin Water Storage District 2022 State Water Project Water to Kem County Water Agency.
2022010293 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Abbvie, Irvine, California
2022010292 Tulare County Minor Modification No. MIM 21-023 and Research Request No. REA 21-032 for MLD 73-053.
2022010291 Mojave Water Agency Transfer of Article 56 Carryover Water from Mojave Water Agency to County of Kings
2022010290 City of Anderson Anderson River Park Bike Park Master Plan
2022010289 Tulare County Minor Modification, MIM 21-052, VESI 12 LLC
2019060152 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Tahoe Keys Lagoons Aquatic Weed Control Methods Test
2022010288 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,500 a.f. of TLBWSD 2022 State Water Project Water to Westlands Water District
2022010287 Tulare County Minor Modification No. MIM 21-050 and Research Request No. REA 21-079
2022010286 City of Bellflower Conditional Use Permit Case No. CU 21-05
2022010285 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) V1 Ranch (Lake or Streambed Alteration Agreement NO. 1600-2020-0150-R5)
2022010284 Truckee Donner Public Utility District District Pipeline Replacement - 2022
2022010283 Sonoma County Fence Use Permit; UPE21-0051
2022010282 City of Santa Clara Santa Clara Downtown Precise Plan
2021070466 City of Moreno Valley Compass Danbe Centerpointe Project PEN20-0118-0121 and 0124
2009071006 City of Long Beach Downtown Plan PEIR Land Use Equivalency Program and 7th/Locust Development Downtown Plan EIR Addendum (EIRA 06-20) (City of Long Beach Downtown Plan [EIR04-08])
2016051053 City of Covina Modifications to Covina Transit-Oriented Mixed-Use Development Project with Addendum to the FEIR
2022010281 Santa Barbara County South Coast Recycling and Transfer Station Commingled Recyclables, White Goods & Mattress Covers
2022010280 City of Perris Phelan Warehouse at W Nance/N Webster (DPR 20-00017)
2022010279 California Department of Parks and Recreation Amphitheater Unauthorized Bike Trail
2022010278 City of Porterville Casino Basin Project
2022010277 City of South San Francisco 580 Dubuque Avenue project
2013021057 San Bernardino County Butterfield Sentinel Quarry Expansion Project (Streambed Alteration Agreement No. 1600-2020- 0101-R6)
2022010276 City of Laguna Beach Final Negative Declaration for the Laguna Beach 2021-2029 General Plan Housing Element Update
2022010275 City of Palmdale CONDITIONAL USE PERMIT 21-006
2016112028 Mendocino County Belovsky Overspill Improvement and Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-06059-R1)
2016112028 Mendocino County Lake Pond Spillway Project and Water Diversion. Lake or Streambed Alteration Agreement No. EPIMS-MEN-04541-R1C
2016112028 Mendocino County Edwards On-stream Pond Maintenance Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN-07811-R1C
2015102005 Humboldt County Wojcik Wetland Overflow and Stream Crossings Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-16790-R1)
2022010274 City of Perris Duke Warehouse at Patterson Avenue and Nance Street Project
2022010273 Lemon Cove Sanitary District Lemon Cove Water System Improvement Project
2022010272 California Department of Water Resources (DWR) Erosion Repair at MM 199.76
2022010271 Sacramento County COYOTE CREEK AGRIVOLTAIC RANCH PROJECT
2022010270 Stanislaus County UP Application No. PLN2021-0122 - West Simmons Truck Parking
2021060608 City of Rancho Cucamonga Jersey and Milliken Industrial Complex Project
2022010269 Sonoma Resource Conservation District Post-Fire Recovery and Sediment Reduction in Mark West Creek