Thursday, April 14, 2022

Received Date
2022-04-14
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022040318 City of Pismo Beach P22-000010, 481 Bello Street, Categorical Exemption No. 2022-007
2022040317 Central Valley Flood Protection Board American River Watershed Common Features Project, Sacramento River Erosion Contract 2
2022030781 Mendocino County R_2021-0001 (Ansari)
2022040316 California Tahoe Conservancy Tahoe Conservancy Urban Lot Sewer Lateral Abandonment
2022040315 California Department of Parks and Recreation China Camp Bird Monitoring Tower
2022040314 California Department of Parks and Recreation MendoParks Trailer Pad Lease
1999092082 City of Mammoth Lakes Residence Inn boutique hotel by Marriott (TTM 21-003, Use Permit 21-004, Design Review 21-004)
2022040313 City of La Quinta Talus Electric Utility Extension
2022040312 State Water Resources Control Board Gray Water System (4901073) New Well 02 Project
2022040311 City of Plymouth Greilich Ranch Subdivision and 49er Village RV Resort Expansion Project
2022030147 City of San Diego Group 3E Storm Drain PPA
2022040310 City of Lakeport Short-Term rental on Sixth Street
2022040309 Alameda County Boulevard Commons
2022040308 City of Lakeport Sandra Kacharos Lot Line Adjustment
2022020289 City of Temecula Santa Gertrudis Creek Trail Phase II Undercrossing at Margarita Road Project
2022040307 Yuba County EA2022-0001 (Yuba County 2022-CSA Resurfacing)
2022040306 Yuba County EA 2022-0003 (Plumas Lake Bike Path III)
2022010219 City of South El Monte Starlite Residential Development
2005081053 Santa Clarita Valley Water Agency Addendum to the Groundwater Containment, Treatment & Resoration Project 2005 MND
2021100400 City of Fontana Ventana at Duncan Canyon Specific Plan Amendment
2022040281 California Department of Transportation, District 11 (DOT) I-5 and Vandergrift Water Line Repair
2022040304 California Department of Transportation, District 10 (DOT) 1P450: San Joaquing Group Signal Re-Lamping
2022040303 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Novozymes, Inc., Davis, California
2022040302 Paradise Recreation & Park District Oak Creek Park MND
2022040301 City of Chino Hills Paradise Ranch Residential Project
2022040300 Lake County AT&T Cell Tower
2022040299 California Department of Transportation, District 10 (DOT) Culvert Replacements in Amador County SR-124
2022040298 City of Pismo Beach P22-000014, 206 Beachcomber, Categorical Exemption No. 2022-006
2022040297 City of Chino Hills Skate Park Facility Improvements
2014042081 City of Modesto GPA-21-003/SPA-21-003: Kiernan Business Park Specific Plan Amendment No. 12 and General Plan Amendment (subsequent project to City of Modesto General Plan 2040
2022040296 City of Chino Hills Splash Pad Improvements
2016081016 City of San Diego Pure Water North City Water Reclamation Plant Expansion Project
2021060146 Midpeninsula Regional Open Space District Redwood Cabin Removal Project
2022040295 California Department of Transportation, District 12 (DOT) 12-0T520 RTE. 1 Bike Path Widening and Add Lighting
2022040294 California Department of Education Perimeter Fence for the School for the Deaf
2022040293 City of Healdsburg Verizon Telecommunication Facility
2022040292 San Gorgonio Pass Water Agency Approval of a Resolution No. 2022-08 authorizing (1) the Agency's General Manager to execute a letter and (2) commitment to funding
2018071034 City of Inglewood Inglewood Transit Connector Project
2018071034 City of Inglewood Inglewood Transit Connector Project
2022040291 Madera County CUP# 2021-014
2022040290 Placer County Resource Conservation District Placer County Emergency Roadside Fuels Reduction - Storm Impacts
2020079005 Santa Cruz County Sustainability Policy and Regulatory Update
2017101013 City of Victorville Ossom Creek Tracts 15219 and 14863, Victorville, CA (Notification of Lake or Streambed Alteration, EPIMS Notification No. SBR-21000-R6)
2003011146 City of Victorville Ossom Creek Tracts 15219 and 14863, Victorville, CA (Notification of Lake or Streambed Alteration, EPIMS Notification No. SBR-21000-R6)
2022040289 City of Irvine Jamboree Road and Main Street Intersection Enhancements Project - CIP 312103
2021060412 Chaffey Community College Rancho Cucamonga Campus Master Plan
2022040288 Los Angeles County Reduction of Waste from Single-Use Articles and Expanded Polystyrene Products Ordinance
2017071016 Santa Barbara County 9500 Cultivators, LLC (Lake or Streambed Alteration Agreement No. EPIMS-SBA-20648-R5)