Monday, January 24, 2022

Received Date
2022-01-24
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010413 City of Los Angeles ROSECRANS RECREATION CENTER - HVAC Replacement
2022010412 California Public Utilities Commission (CPUC) Sonic Brokaw Laterals
2022010411 Department of Toxic Substances Control One Hour Martinizing Removal Action Workplan
2022010410 Central Valley Flood Protection Board Permit No. 19515: Creps Water Well and Power Pole
2022010409 California Department of Transportation, District 10 (DOT) 1P410: San Joaquin I-5 Culvert Replacements DO
2022010408 City of Los Angeles BRAND PARK - Outdoor Park Improvements
2021120426 Napa County Far Niente Winery Major Modification No. P19-00129-MOD
2022010407 California Department of Parks and Recreation Pullman Culvert Ditch Replacement
2022010406 Water Replenishment of Southern California Construction of Wellhead Treatment Unit for Lynwood Well 11
2022010405 California Department of Parks and Recreation 2018 Woolsey Fire: Reagan Ranch Geotechnical Investigations
2022010404 California San Diego River Conservancy (SDRC) Acquisition of Digenan Property in El Monte Valley
2022010403 State Water Resources Control Board Water Well No. 19 Project
2022010402 California Department of Parks and Recreation 2018 Woolsey Fire: April Road Geotechnical Investigations
2022010401 State Water Resources Control Board William Bolthouse Farms Inc. 1,2,3,Triclopropane (TCP) Treatment Project
2021070098 City of Palmdale Site Plan Review 20-012 and Density Bonus Agreement 20-001 Initial Study
2020080314 City of Lemoore Lacey Ranch Area Master Plan Project
2022010400 Inyo County Reclamation Plan 2020-01/Southwest Pumice LLC
2021060656 City of Clearlake Ogulin Hills Holdings, LLC
2022010399 California Department of Motor Vehicles (DMV) Watsonville DMV Re-roof
2021080315 California Department of Transportation, District 6 (DOT) Kettleman Roundabout
2007041072 State Water Resources Control Board Well No. 29 Rehabilitation and Reactivation
2021080438 California Energy Commission CA3 Data Center
2022010398 California Department of Transportation, District 6 (DOT) McCall Overhead Sign
2022010397 California Department of Water Resources (DWR) Excavation for Electric Duct Bank Install
2022010396 California Department of Forestry and Fire Protection (CAL FIRE) New Leased Space
2022010395 City of Los Angeles WEDDINGTON PARK, SOUTH - Restroom Replacement
2022010394 Stanislaus County TENTATIVE PARCEL MAP AND EXCEPTION APPLICATION NO. PLN2021-0066 – O’ROARK
2022010393 Stanislaus County PARCEL MAP, EXCEPTION, AND VARIANCE APPLICATION NO. PLN2020-0080 – PHILLIPS – LANCASTER ROAD
2022010392 City of Orinda Downtown Precise Plan and Housing Element Update EIR
2022010391 City of Rocklin Yankee Hill Tentative Parcel Map II, DL2020-0004 & TRE2020-0003
2022010390 City of Los Angeles Elysian Park - Solano Canyon Universal Access Playground, Fitness Equipment, Picnic Area and Restroom
2022010389 City of Fremont Homekey Round 2 at Motel 6
2022010388 California Department of Transportation, District 1 (DOT) 299 Curve Improvement
2019099092 San Luis Obispo County DRC2018-00183 Eden's Dreams LLC, Minor Use Permit (ED19-190)
2021100028 City of Chico Upper Bidwell Park Road Sediment Reduction Proejct
2022010387 Reclamation District 1001 Natomas Cross Canal Berm and Channel Enhancements Project
2022010386 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0077-R1 for Timber Harvesting Plan (THP) 1-21-00095-MEN