Friday, February 4, 2022

Received Date
2022-02-04
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011058154 California Department of Water Resources (DWR) 11006-A Amendment No. 1 to extend SWPAO #11006’s Term
2022020145 Monterey County Sambrailo Karen M Thrup Tr
2022020144 South Coast Air Quality Management District Proposed Amended Rule 1134 – Emissions of Oxides of Nitrogen from Stationary Gas Turbines
2022020143 University of California San Diego UCSD Audrey Geisel University House Security Improvements
2022020142 City of Elk Grove Warda Warehouse 3 (PLNG20-048)
2022020141 California Department of Parks and Recreation Group Camp Fire Pit Repair
2021110452 California Fish and Game Commission (CDFGC) Waterfowl Game Bird Hunting (Waterfowl, Coot, and Moorhen Hunting)
2021070588 California Tahoe Conservancy Allison 184 LLC New Private Multiple-Parcel Pier / 117-010-015 / 184 Rim Drive, Tahoe Vista, CA 96148
2022020140 City of Calistoga 2008 Grant Street
2021050036 Imperial County Viking Solar Energy Generation and Storage Project CUP#20-0025/IS#20-0035
2021100446 City of South Lake Tahoe Bijou/Al Tahoe Community Plan Amendment NOD
2019079096 City of Los Angeles Concurrence in the Issuance of a New Solid Waste Facilities Permit for Direct Disposal MRF and Transfer Station, SWIS No. 19-AR-1228, City of Los Angeles
2021110378 Redlands Unified School District Redlands East Valley High School Stadium Project
2017051042 California State University, Monterey Bay (CSUMB) California State University Monterey Bay Master Plan
2014052005 City of Chico Chico Well Station 9-03-Water Supply Permit Amendment
2012092044 Tehama County Evergreen Road at South Fork Cottonwood Creek Bridge Replacement Project
2022020139 City of Fountain Valley Slater Avenue Mixed-Use Project
2022020138 Tehama Colusa Canal Authority 2022 Tehama-Colusa Canal Authority In-Basin Water Transfer
2022020137 City of Claremont La Puerta School Site Specific Plan Project
2022020136 City of San Diego Newton / Union Sites CDP SDP
2022020135 City of San Diego Barba Lowther Res
2022020134 California Department of Transportation, District 4 (DOT) PUMP REPLACEMENT- 3W810/0422000043
2022020133 California Department of Transportation, District 4 (DOT) Repair Failed Finger Joint- 3W390/0421000352
2022020132 California Department of Transportation, District 4 (DOT) Install Two Electric Speed Feedback Signs
2000102046 University of California, Berkeley Linear Assets Modernization Project
2022020131 City of Glendale New Single-Family Residence
2022020130 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0110-R1 for Timber Harvesting Plan 2-21-00129-SIS HuntsTHP
2021110118 City of Roseville Sierra View Country Club & Sierra Vista Specific Plan Redesignation and Rezoning Project, File #PL21-0162 & PL21-0161
2019029065 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Merced Seismic Retrofit
2018101060 Kern County South Kern Compost Manufacturing Facility Project by by South Kern Industrial Center, LLC
2022020129 City of Mountain View City of Mountain View Housing Element Update
2022020128 City of Norwalk Norwalk Entertainment District-Civic Center Specific Plan Project
2014112012 City of Davis DiSC 2022 Project
2022020127 California Department of Transportation, District 9 (DOT) Lee Vining Rehab
2022020126 Napa County Project Pioneer Vineyard Agricultural Erosion Control Plan Application (ECPA) #P20-00304-ECPA
2022020125 State Water Resources Control Board WDR and CWA Section 401 WQC for Electric Utility Operations and Maintenance Activities Related to Wildfire Mitigation and Other Similar Activities General Order
2022020124 City of Shasta Lake Cascade Boulevard over Moody Creek Bridge Replacement
2022020123 City of Riverside Tentative Tract Map 37177
2022020122 San Luis Obispo County Jack Creek Road at Paso Robles Creek Bridge Replacement Project
2022020121 California Department of Parks and Recreation Cannabis Remediation and Floodplain Restoration
2022020120 City of Glendale City of Glendale 6th Cycle Housing Element 2021-2029
2022020119 California Department of Transportation, District 5 (DOT) 05-1N640- San Simeon Shoulder Widening Project
2022020118 Department of Food and Agriculture (CDFA) Santa Cruz Hall Replacement