Monday, February 14, 2022

Received Date
2022-02-14
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022020318 Los Angeles County Department of Public Works (DPW) Project Homekey – 1228 S. Normandie Ave., Los Angeles
2022020317 San Benito County PLN210034 Administration Permit
2022020316 Los Angeles County Department of Public Works (DPW) Project Homekey – Sands and Tropic Motels, Lancaster
2022020315 Los Angeles County Department of Public Works (DPW) Project Homekey – The Weingart Greenleaf, Whittier
2022020314 Los Angeles County Department of Public Works (DPW) Project Homekey – 506 N. Evergreen Ave., Los Angeles
2022020313 Los Angeles County Department of Public Works (DPW) Project Homekey – Castaic Inn, Castaic
2022020312 California Department of Transportation, District 4 (DOT) Install Three Murals in San Jose
2007091039 City of Hemet Rancho Diamante TM 35392 Project (Streambed Alteration Agreement No. EPIMS-RIV-24533-R6)
2022020311 California Department of Transportation, District 4 (DOT) Proposed Havana-Midfield Park in the City of San Jose.
2022020310 Sacramento Municipal Utility District SMUD Reliable, Equitable, and Accessible Charging for multi-family Housing (REACH) Project
2022020309 Los Angeles County Department of Public Works (DPW) Project Homekey – Hampton Inn, Carson
2022020308 Los Angeles County Department of Public Works (DPW) Project Homekey – Best Western, San Pedro
2022020307 California Energy Commission High Efficiency Perovskite Tandems for Solar Electric Vehicles
2022020282 Mendocino County CDP_2021-0017 (Limbird)
2022020306 Mendocino County CDPR_2021-0006, CDPR_2020-0004 & CDPR_2019-0004 (Landshark)
2022020305 Department of Toxic Substances Control Draft Remedial Action Plan, Gardena Sumps
2022020304 Los Angeles County Department of Public Works (DPW) Project Homekey – Avenue Hotel, Los Angeles
2021100367 City of Gonzales Gonzales Municipal Electric Utility (GMEU) Microgrid Project
2021120163 State Water Resources Control Board, Division of Drinking Water Temporary Sodium Hypochlorite Disinfection System at the Valley Pumping Plant
2022020303 California Department of Cannabis Control (DCC) Positive Vibe
2022020302 State Water Resources Control Board, Division of Drinking Water Water Treatment Plant Aluminum Conversion Project
2022020301 California Tahoe Conservancy Lake Forest Urban Lot
2021100335 City of Mountain View Escuela Avenue Mixed-Use Project
2022020300 California Department of Transportation, District 9 (DOT) Freeman Slope Repair Phase 2
2022020299 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City of San Leandro, Treatment Wetland, San Leandro, Issuance of NPDES Permit
2022020298 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Napa Sanitation District, Soscol Water Recycling Facility, Reissuance of NPDES Permit
2022020297 San Joaquin County PA-2100256 - Minor Subdivision to divide 1 parcel into 3.
2022020296 Los Angeles County Department of Public Works (DPW) Project Homekey – 818 Hotel, Los Angeles
2022020295 California Tahoe Conservancy North Upper Access Urban Lot Restoration
2022020294 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Puddingstone Diversion Dam Dry Reservoir Mowing (Lake or Streambed Alteration Agreement No. 1600-2020-0085-R5)
2022020293 San Diego County Calavo Park
2022020292 City of San Diego VetPowered CDP
2022020291 Lake County LuvBug Farms Commercial Cannabis Use Permit, file no. MUP 21-40
2022020290 City of Santa Clara 3155 El Camino Real Residential Project
2022020289 City of Temecula Santa Gertrudis Creek Trail Phase II Undercrossing at Margarita Road Project
2022020288 City of San Jose 1271-1279 East Julian General Plan Amendment (GPA) Project
2017042022 Humboldt County Casali Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-22265-R1C)
2015102005 Humboldt County Greenfield Stream Crossings Project (Streambed Alteration Agreement No. EPIMS-HUM-13578- R1C)
2015102005 Humboldt County David Smith Water Diversion and Stream Crossing Decommissioning EPIMS-HUM-15306-R1
2020039054 Ventura County Agromin-Limoneira Commercial Organics Processing Operation