Tuesday, February 15, 2022

Received Date
2022-02-15
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022020358 City of Madera Torres Way
2022020357 Stanislaus County Parcel Map Application No. PLN2021-0091 - Kline
2022020356 Lake County Nikki Island Resort; file no. DR 21-01
2022020355 City of Eastvale Highway Safety Improvement Program (HSIP) Cycle 10 Citywide Retroreflective Backplates on Traffic Signal Indicators Project
2022020354 California Department of Transportation, District 9 (DOT) 22/23 Inyo Kern Bridges
2022020353 California Department of Cannabis Control (DCC) Somaholistics
2022020352 Los Angeles County Department of Public Works (DPW) Puddingstone Diversion Dam Dry Reservoir Mowing (Lake or Streambed Alteration Agreement No. 1600-2020-0085-R5)
2022020351 Coalinga-Huron Recreation and Park District (CHRPD) Coalinga Fitness Center Upgrades
2022020350 Coalinga-Huron Recreation and Park District (CHRPD) Power House Fitness Center updates
2022020349 Norwalk-La Mirada Unified School District La Mirada High School Baseball, Softball, Practice Fields Project
2022020348 City of Madera Miles Chemical
2022020347 City of Adelanto Holly Road and Fremontia Road Residential Development.
2022020346 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Ackerson Meadow Restoration Project
2022020345 Twain Harte Community Services District Twain Harte Pipeline Improvement Project
2022020344 Los Angeles County La Brea Tar Pits Master Plan Project
2022020343 University of California, Riverside Riverside Unified School District Science, Technology, Engineering, and Mathematics Education Center (RUSD STEM Ed Center) Project
2022020342 Coachella Valley Water District (CVWD) Delta Conveyance Project Agreement
2022020341 City of Antioch 5200 Lone Tree Way United Pacific Gas Station Project
2021080419 City of San Jose 1065 South Winchester Boulevard Mixed-Use Project
2022020340 City of South Lake Tahoe 3708 Lake Tahoe Blvd & 3709 Osgood Ave Multi-Family (Townhouse) Project
2022020339 Madera County Almaden Madera Winery Well Project
2022020338 California Department of Forestry and Fire Protection (CAL FIRE) Lone Pine Fuel Reduction
2022020337 California Department of Forestry and Fire Protection (CAL FIRE) Mill Creek Road Shaded Fuel Break
2022020336 California Department of Water Resources (DWR) California Aqueduct Milepost 52 Drainage Ditch Clearing
2022020335 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#482 - City of San Bernardino Irrevocable Agreement to Annex No. 2021-364 for Sewer Service (APN 0265-093-15)
2022020334 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Wilderness Gateway Ranch Diversion 1600
2022020333 California Department of Transportation, District 2 (DOT) Modoc National Forest Encroachment Permit (0222-NRP-0008)
2022020332 City of Simi Valley CUP-S-2021-0010: Permanent Canopy Structure
2021020523 City of Rohnert Park Rohnert Park 2040 General Plan Update and 2023-2031 Housing Element Update
2022020331 Los Angeles County Department of Public Works (DPW) Project Homekey – The Weingart Willows, Los Angeles
2022020330 Los Angeles County Department of Public Works (DPW) Project Homekey – 6724 Tujunga Ave., North Hollywood
2022020329 Los Angeles County Department of Public Works (DPW) Project Homekey – Tropicana Motel, Compton
2022020328 Los Angeles County Department of Public Works (DPW) Project Homekey – Economy Inn, Sylmar
2022020327 Los Angeles County Department of Public Works (DPW) Project Homekey – Ramona Motel, Los Angeles
2022020326 Los Angeles County Department of Public Works (DPW) Project Homekey – Knights Inn, Palmdale
2022020325 Los Angeles County Department of Public Works (DPW) Project Homekey – Pacific Coast Inn, Redondo Beach
2022020324 City of San Bernardino 1300 East Highland Avenue Self-Storage Project
2022020323 Los Angeles County Department of Public Works (DPW) Project Homekey – Lyfe Inn and Suites, Los Angeles
2022020322 Los Angeles County Department of Public Works (DPW) Project Homekey – LAX Suites, Inglewood
2022020321 California Department of Transportation, District 7 (DOT) ADA Curb Ramps EA 0Q980
2022020320 California Tahoe Conservancy Iroquois Stabilization
2022020319 California Tahoe Conservancy Elmwood SEZ Stabilization