Friday, January 21, 2022

Received Date
2022-01-21
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120068 California Department of Transportation, District 9 (DOT) Rock Creek Pavement
2022010385 City of Los Angeles Echo Park – Outdoor Fitness Equipment Installation
2022010384 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD 1662850 Pipes Wash Pole Replacement Project (Lake or Streambed Alteration Agreement, EPIMS Notification No. EPIMS-SBR-25014-R6)
2022010383 Orange County Water District City of Fullerton Main Plant PFAS Water Treatment Plant
2022010382 Santa Clara County Cottle and Lester Historic Ranch Site Plan Project
2008032115 City of Roseville SVSP PCL KT-42 – Circle K, File # PL21-0233
2022010381 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Paso Robles Subbasin
2022010380 California Department of Transportation, District 3 (DOT) Systemic PED Improvements
2022010379 Del Norte County JAS Properties, LLC - Environmental Review of a Food Facility - MAP2103
2022010378 City of Whittier Telecommunication Modification Project at Founders Memorial Park
2022010377 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Cuyama Valley Basin
2022010376 City of San Diego Sprint Upas Condos
2022010375 City of Moreno Valley PEN21-0208, PEN21-0209, PEN21-0210 & PEN21-0211
2022010374 City of San Diego AT&T Kearny Mesa
2022010373 California Highway Patrol (CHP) CHP Southern Division ISU - EVSE Installation
2022010372 Sonoma County Feldman; File No. CPN20-0007
2022010371 Isla Vista Recreation & Park District (IVParks) Isla Vista Pardall Gardens Renovation Project
2022010370 City of Reedley Olson Avenue Trunk Line Upsize (Environmental Assessment No. 2022-1)
2021110306 City of Whittier Florence Homes Residential Project
2021110118 City of Roseville Sierra View Country Club & Sierra Vista Specific Plan Redesignation and Rezoning Project
2022010369 City of San Mateo Poplar at Golf Course Trash Capture Project
2004061035 City of Calimesa Summerwind Ranch Residential Development, Phase 2
2022010368 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Delta-Mendota Subbasin
2022010367 California Department of Parks and Recreation Butano Entrance Improvements
2022010366 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Westside Subbasin
2021090068 City of Lancaster Site Plan Review No. 21-07
2020090076 City of Rancho Cucamonga Speedway Commerce Center Project
2021020362 City of San Rafael Tiscornia Marsh Habitat Restoration and Sea Level Rise Adaptation Project Final Environmental Impact Report
2017011008 City of San Diego Scripps Mesa Apartments Map Waiver
2022010365 Konocti County Water District Cache Creek Mobile Home Estates Consolidation Project
2022010364 California Department of Parks and Recreation Trinity County Resource Conservation District, Ground Operations – Headwaters
2022010363 California Department of Parks and Recreation Plumas County Mount Hough - Ground Operations
2022010362 California Department of Parks and Recreation Los Angeles Police Department - Education & Safety
2022010361 California Department of Parks and Recreation Santa Maria Recreation and Parks - Ride3 Program ATVs
2022010360 Department of Toxic Substances Control Former Westinghouse Electrical Equipment Repair Facility Interim Remedial Measures Work Plan
2022010359 California Department of Parks and Recreation Stanislaus County Parks and Recreation Department La Grange – Ground Operations
2022010358 California Department of Parks and Recreation Stanislaus County Parks and Recreation Department Frank Raines – Ground Operations
2022010357 California Department of Parks and Recreation Santa Clara County Parks and Recreation Department, Ground Operations
2022010356 California Department of Parks and Recreation Santa Clara County Parks and Recreation Department, Education & Safety
2022010355 San Mateo-Foster City School District Meadow Heights Elementary School Multi-Purpose Building and Playground Upgrades
2022010354 State Water Resources Control Board, Division of Water Quality NWP12-Calnev SWML Anomaly Digs 2021 Project
2018052045 City of Martinez Amáre Apartment Homes Project
2022010353 City of Tracy Citywide Storm Drainage Master Plan Update
2022010352 City of Tracy Citywide Water System Master Plan Update
2014071073 California High Speed Rail Authority Burbank to Los Angeles Project Section
2014122005 Napa County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for Devlin Road Transfer Station, Napa County, SWIS No. 28-AA-0027
2022010351 City of Tracy Citywide Parks, Recreation, and Trails/ Public Facilities/ Public Safety Master Plan Update
2022010350 Mendocino County CDP_2017-0033 (Black Diamond)
2022010349 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hosie Low-Water Road Crossing Fish Passage
2022010348 California Department of Transportation, District 11 (DOT) State Route 78 DDO Culvert Repair
2022010347 California Department of Parks and Recreation Imperial County Sheriff's Office, Safety
2022010346 California Department of Parks and Recreation Imperial County Sheriff’s Office, Education & Safety
2022010345 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Parsons Neefus Gulch Culvert (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-23165-R1C)
2022010344 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) JDSF Road 230 upgrade (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-22736-R1C)
2022010343 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Griggs Irmulco Bridge Replacement North Fork Noyo River Project (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-19588-R1C)
2022010342 California Department of Parks and Recreation El Dorado County CAO, Education & Safety
2022010341 California Department of Parks and Recreation El Dorado County CAO, Ground Operations
2022010340 California Department of Transportation, District 9 (DOT) Mathieu Hill Pilot Project
2022010339 California Department of Parks and Recreation City of Tulare Recreation Parks and Library Department, Ground Operations
2022010338 California Department of Parks and Recreation County of San Diego Department of Parks and Recreation, Planning
2021060145 California State Lands Commission PRC 421 Decommissioning Project
2022010337 City of Moreno Valley PEN21-0112, PEN21-0113 and PEN21-0114 Courtyards at Cottonwood Phase II
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements
2021120186 City of Chino Hills Rancho Cielito
2021020515 University of California Long Range Development Plan Amendment No. 1, California Hospital Tower Component of the California Hospital Tower Project
2017042022 Humboldt County Mills Stream Remediation and Revegetation Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-14637-R1)
2016112028 Mendocino County White Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-14733-R1)
2016111019 University of California Pepper Canyon West Student Housing Project
2015102005 Humboldt County Grace Water Diversion Project (Streambed Alteration Agreement No. EPIMS-HUM-24830-R1C)
2015102005 Humboldt County Brown Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-14315-R1C)