Friday, April 1, 2022

Received Date
2022-04-01
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012061063 City of Lake Forest Portola Center NE Model Home Complex - Site Development Permit 01-22-5495
2022020458 Palmdale Water District Palmdale Water District/Littlerock Creek Irrigation District Multi-Year Water Transfer
2016111053 Coachella Valley Water District (CVWD) Thousand Palms Flood Control Project
2022040052 City of Palmdale Tentative Tract Map 60148
2022040051 City of Covina 529 Cutter Way Residential Project
2022040050 California Department of Transportation, District 1 (DOT) Hopland Americans with Disabilities Act (ADA) Project
2022040049 Solano County MS-19-02 (Lands of Abrew Subdivision)
2022020111 City of Hanford Vesting Tentative Tract Map 934 - Revised
2017021069 City of Los Angeles Avenue 34, Removal Action Workplan
2005102104 City of Lakeport South Lakeport Annexation Project
2022040048 Department of Toxic Substances Control TFX Aviation, Inc., Post-Closure Class 1* Permit Modification
2022040047 Santa Cruz County Installation of Shallow Monitoring Wells
2022040046 City of Riverside Quick Quack Carwash
2022040045 Humboldt County Modification of Use Permit authorizing Motorcycle Racing and Concert Events at Humboldt County Fairgrounds
2022040044 City of Jurupa Valley The District at Jurupa Valley
2022040043 City of Palo Alto Mitchell Park Place
2022040042 City of Merced Commercial Cannabis Business Permit #21-01 and #21-06 (Environmental Review #21-15)
2022010176 City of Rolling Hills City of Rolling Hills Safety Element Update
2022010261 City of Palm Springs 2700 East Alejo Road
2022010229 Monterey County Lake San Antonio South Shore Marina Project
2020099017 Kern County Kudu Solar Farm by 69SV 8ME LLC
2018072045 City of Tracy Avenues Vesting Tentative Subdivision Map
2022040041 Shasta County Amendment 21-0003 (Lehigh Cement West, Inc)
2022040040 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Buena Vista Road Culvert Repair Project
2022040039 Capistrano Unified School District (CUSD) Dana Hills High School Two-Story Classroom Buidling
2022040038 San Bernardino County Nevada & Palmetto Commerce Center
2022010176 City of Rolling Hills City of Rolling Hills Safety Element Update
2019110418 City of Hesperia Hesperia Commerce Center II
2022040037 Department of Toxic Substances Control Imminent and Substantial Endangerment Determination and Consent Order – Former Rocketdyne-Atomics International Rifle and Pistol Club Shooting Range and Oversho
2022040036 California Department of Transportation, District 3 (DOT) Butte 99 Road Rehab
2022040035 San Bernardino County Wine Quarry
2022040034 South Coast Air Quality Management District Proposed Rule 1147.2 – NOx Reductions from Metal Melting and Heating Furnaces
2022040033 Sonoma County Lakeville Creek Restoration Project
2022040032 Mendocino County Minor Subdivision MS_2021-0005 (Cupples)
2022040031 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Clorox Oakland Risk Mitigation and Management Requirements
2022040030 City of Brentwood Orchard Grove Subdivision
2022040029 City of Laguna Beach Design Review 21-10844, REP 21-10848
2022040028 City of Morro Bay Seashell Cove Residential Project
2022040027 City of South Lake Tahoe Tourist Core Area Plan Rec Area Amendment and Multi-Family Housing Project
2022040026 Siskiyou County Mount Shasta Ski Park Lift Extension Project
2022040025 California Department of Transportation, District 4 (DOT) Marin County State Route 37 Capital Preventive Maintenance (CAPM) Pavement Project
2022040024 San Benito County PLN200017 San Benito Travelers Station Conditional Use permit & Site/Architectural Approval
2022040023 City of Perris Ramona Gateway Commerce Center
2022040022 City of Dublin SCS Dublin
2022040021 Nevada County Van Norden Meadow Restoration and Recreation Project
2022040020 California Department of Transportation, District 4 (DOT) Santa Clara 880 Park Avenue Bridge Rail Replacement and Upgrade (EA 04-1Q520)
2022040019 City of Fortuna 12th Street Integrated Stormwater Enhancement Project
2022040018 City of Citrus Heights 2022 Residential Street Resurfacing
2022040017 California Department of Parks and Recreation USGS Earthquake Early Warning System
2022040016 California Department of Water Resources (DWR) Tinemaha Dam, No. 6-26
2022040015 California Department of Transportation, District 4 (DOT) Install decorative elements along Highway 101, SR 37, & I780
2022040014 California Department of Transportation, District 4 (DOT) Install safety measures near five bridge structures
2022040013 California Department of Parks and Recreation Lake Perris Water Treatment Facility Removal
2022040012 State Water Resources Control Board, Division of Drinking Water Long Beach-City, Water Department - Wells Alamitos 9A and Alamitos 14 - Project
2022040011 Contra Costa County Variance permit for the Kensington Fire District #CDVR21-01040
2022040010 California Department of Resources Recycling and Recovery Rotelli Burn Dump Site Security Fencing
2022040009 Lake County Public Strategic and Focused Questionnaire
2022040008 Lake County Clear Lake QZ Prevention Implementation
2022040007 Tulare County Agricultural Well for the Richard W. Merritt Property (CEQ 22-004)
2022040006 Tulare County Agricultural Well for the Shannon Property (CEQ 22-003)
2022040005 Lake County Clear Lake Limnological Sampling
2022040004 Tulare County Earlimart Sutter Avenue Pedestrian Crossing Improvements Project
2022040003 Tulare County HSIP Cycle 10 Striping Enhancement Project
2022040002 City of Los Angeles Villas at Westmoreland
2022040001 Coachella Valley Water District (CVWD) North Shore, Dale Kiler, and Booster Station Replacements Project