Thursday, January 27, 2022

Received Date
2022-01-27
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021110181 California Department of Transportation, District 2 (DOT) Horse Creek Bridge Replacement Project
2022010543 California Department of Fish and Wildlife, Central Region 4 (CDFW) Canebrake Ecological Reserve-Sprague Ranch Unit Wetland Restoration and Enhancement Project (Streambed Alteration Agreement No. EPIMS-KER-20879-R4).
2022010542 California Department of Transportation, District 6 (DOT) Tulare - 198 Culvert Repairs
2021060076 Contra Costa County Alves Lane Apartments (County File #CDDP21-03011)
2022010541 San Diego Unified School District Perkins Elementary School Whole Site Modernization and Land Acquisition Project
2020080350 Santa Monica-Malibu Unified School District Malibu Middle and High School Campus Specific Plan Project
1997082088 Department of Toxic Substances Control World Oil Environmental Services - Chico II (f.k.a. Chico Drain Oil & Asbury Environmental Services) Hazardous Waste Facility Standardized Permit Renewal
2022010540 City of Camarillo Pleasant Valley Road Bike Lanes Project
2022010539 California Department of Transportation, District 11 (DOT) I-8 Culvert Repair PM R25.33-R33.73 (2N125/1121000201)
2022010538 California Department of Transportation, District 11 (DOT) MC#22-046 Culvert Repair (2N129/1121000205)
2022010537 California Department of Transportation, District 12 (DOT) JUMP OUT RAMPS
2022010536 California Department of Transportation, District 12 (DOT) MULTI-ASSET PROJECT
2022010535 Sweetwater Authority Sweetwater Reservoir URDS Alacena Structure NO. 2 Emergency Repairs
2022010534 California Department of Transportation, District 6 (DOT) Porterville Landscape Screening
2022010533 City of Gardena City of Gardena 2021-2029 Housing Element
2020069028 San Gabriel Valley Council of Governments (SGVCOG) Diamond Bar Golf Course Renovation Project (Lake or Streambed Alteration Agreement No. LAN-15690-R5)
1999041035 Orange County Waste & Recycling (OCWR) Second SEIR to FEIR No. 575 for Amendment No. 4 to the Prima Deshecha Landfill General Development Plan for the Zone 4 Landfill Construction Projects
2021020393 City of Burbank Burbank Housing Element Update and Associated General Plan Updates
2022010532 City of Rohnert Park Moratorium on new petroleum fueling facilities
2022010531 Tulare County Bridge Preventive Maintenance Program - 5946(168) Group 1 Project
2022010530 Sonoma County Water Agency Russian River County Sanitation District Emergency Force Main Project
2022010529 Tulare County Woodville Park Disc Golf Course
2022010528 Yuba County Ordinance Amendment OA2021-0001 (Minor edits to the Development Code & Zoning Map)
2022010527 City of Thousand Oaks The Oaks Specific Plan
2022010526 City of Los Angeles Hermon Land Use Designation and Zone Correction
2021010158 City of Pismo Beach Pismo Beach General Plan/Local Coastal Plan Update Draft EIR
2022010525 City of Los Alamitos Conditional Use Permit 21-04
2022010524 Sacramento County Steamboat Landing Alcohol License Upgrade
2022010523 City of Santa Fe Springs Conditional Use Permit Case No., 658-1
2022010522 City of Pismo Beach P21-000069 - Vespera Hotel Signage
2022010521 California Energy Commission Gridscape Solutions: Urban Microgrids for Grid Resiliency and Disaster Readiness
2022010520 City of San Diego Creekside Pointe EV
2022010519 City of San Diego Jewell Apartments CDP
2022010518 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0029-R2 (“Big Grizzly” Timber Harvesting Plan 2-21-00155-PLA, Sierra Pacific Industries)
2022010516 Yuba County Tentative Subdivision Tract Map TSTM2021-0008 (Alberta Ranch)
2002111067 San Diego County Zoning Ordinance Amendments Related to Basic Provisions, Definitions, and General Regulations
2021090340 City of Claremont City of Claremont Housing Element Update
2022010515 San Joaquin County PA-2100187 - Minor Subdivision application to subdivide a 0.38-acre parcel into 2 parcels.
2022010514 San Joaquin County PA-2100146 - Minor Subdivision application to subdivide a 59.02-acre parcel into 2 parcels.
2022010513 California Department of Parks and Recreation Owl’s Nest Residence Geotechnical Investigation
2022010512 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) R-962b Line 210A Replacement
2022010511 California Department of Parks and Recreation City of Porterville Parks and Leisure Services, Ground Operations
2022010510 Yuba County EA2021-0010 (West Linda Drainage Basin Project)
2022010509 City of Foster City City of Foster City 6th Cycle Housing Element Update, Safety Element Update, and Associated Zoning Amendments
2020069010 City of Rancho Mirage Highway 111 Specific Plan
2022010508 Sutter County Project #U-19-035 (Sills)
2022010507 Stanislaus County Use Permit Application No. PLN2021-0105 - Modesto's Neighborhood Church
2022010506 San Bernardino County Kendall Truck Terminal Overflow Trailer Truck Parking
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 20 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4).
2020110148 City of Chula Vista Sunbow Sectional Planning Area (SPA) Plan Amendment for the Sunbow II, Phase 3 Project
2022010505 San Bernardino County Star Point Warehouse
2022010504 San Joaquin County PA-2100159 - Deviation and Site Approval application to expand an existing electrical contractor operation.
2022010503 California High Speed Rail Authority HSRA - San Jose District Office Relocation - NOE
2022010502 California High Speed Rail Authority HSRA - San Jose District Office Relocation - NOE
2022010501 California Department of Rehabilitation (DOR) DOR - San Jose District Office Relocation - NOE
2022010500 State Board of Equalization CDTFA - San Jose District Office Relocation - NOE
2022010499 California Department of Public Health (CDPH) CDPH - San Jose District Office Relocation - NOE
2022010498 State Board of Equalization CDTFA - San Jose District Office Relocation - NOE
2022010497 San Joaquin County PA-2000216 - Site Approval and Deviation to expand an existing electrical contractor operation.
2022010496 City of Woodlake The High Class
2022010495 California Department of Public Health (CDPH) CDPH - San Jose District Office Relocation - NOE
2022010494 California Department of Transportation, District 2 (DOT) 02-3J040 Lava/Tennant Fire Director's Order
2022010493 California Department of Transportation, District 10 (DOT) I-5 Pavement Anchor Project