Monday, February 7, 2022

Received Date
2022-02-07
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019119073 California Department of Water Resources (DWR) Soil Investigations for Data Collection in the Delta
2022020181 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Lost Cannon Ditch Maintenance
2022020180 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Swift Creek Tributary Diversion and Impoundment
2022020179 City of San Diego T-Mobile Cass Street
2022020178 California Department of Transportation, District 4 (DOT) SCL-101/680 Drainage Pump Plants (EA 04-2Q570)
2022020177 Sonoma County MNS18-0004 Minor Subdivision
2022020176 Western Municipal Water District Murrieta Water and Sewer Master Plan Project
2022020175 Sonoma County PLP19-0009 Hyatt Place Wine Country Hotel
2022020174 California Department of Forestry and Fire Protection (CAL FIRE) Mount Madonna Phase 3 Escape Route
2022020173 City of Adelanto Minor Location & Development Plan 22-01
2022020172 Kings County Certificate of Compliance No. 21-01 (Wahlberg)
2022020171 City of Bakersfield General Plan Amendment/Zone Change 21-0136
2022020170 Tulare County Minor Modification No. MIM 21-047 and Research Request No. REA 21-075
2022020169 California Department of Transportation, District 11 (DOT) SR-94 Crash Cushion Reinstall (3A513/1122000087)
2022020168 Tulare County Special Use Permit No. PSP 21-047 (AA)
2022020167 California Department of Transportation, District 1 (DOT) Repair Slide Mendocino 20
2022020166 California Department of Transportation, District 11 (DOT) SR-54 Ditch Installation (3A497/1122000055)
2022020165 City of Adelanto Silver Peak Solar Project
2015022062 Sacramento County Aspen VIII and IX
2022020164 City of Visalia Stonebrook Street Culvert Project
2020059001 California Department of Transportation, District 10 (DOT) North Fork and South Fork Mokelumne River Bridge Rail Upgrade
2022020163 City of San Ramon Westside Specific Plan Amendment and El Nido Senior Assisted Living Development Project
2022020162 State Water Resources Control Board, Division of Water Quality Proposed Water Quality Control Policy to Support the Development of Site-Specific Water Quality Objectives for Copper and Zinc in Fresh Waterbodies of Californi
2022020161 City of Martinez Pine Meadow Park Master Plan
2022020160 City of Lakeport Lakeport Critical Facility Generators Mitigation Project - Surface Water Treatment Plant
2022020159 City of Lakeport Lakeport Critical Facility Generators Mitigation Project - Scotts Valley Well
2022020158 City of Lakeport Lakeport Critical Facility Generators Mitigation Project - Clear Lake Intake
2022020157 City of Mammoth Lakes Zoning Code Amendment 21-001 – Urban Lot Splits and Two-Unit Projects (Senate Bill 9) Ordinance
2022020156 City of Palmdale MINOR MODIFICATION 21-068
2022020155 City of Bakersfield GPA/ZC 21-326
2022020154 California Department of Water Resources (DWR) #22001 Transfer of 235 acre-feet of Mojave Water Agency’s (MWA) Article 56 Carryover Water to County of Kings (SWPAO #22001).
2022020153 California Department of Water Resources (DWR) #22002 Agreement Between the Department of Water Resources of the State of California and the Metropolitan Water District of Southern California (SWPAO #22002)
2022020152 City of Los Angeles KEN MALLOY HARBOR REGIONAL PARK - Installation of trees
2022020151 City of Los Angeles GRIFFITH PARK - Removal of one Western Sycamore and installation of eighteen (18) trees
2022020150 City of Upland Villa Serena Specific Plan
2022020149 City of Colton Barton Road over UPRR Bridge Removal and Road Project
2022020148 City of Fresno P21-01082 - Fresno Warehouse Project
2022020147 Tulare Lake Basin Water Storage District Conveyance of up to 40,000 acre-feet of Cross Valley Water and/or Friant Recirculation Water stored in San Luis to be conveyed in the California Aqueduct
2022020146 City of San Leandro Thrasher Park Resurfacing Project
2018032036 East Bay Regional Parks District SF Bay Trail at Point Molate