Monday, April 18, 2022

Received Date
2022-04-18
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008051110 City of Hesperia Tentative Tract Map 17915 (California Endangered Species Act Incidental Take Permit No. 2081- 2021-016-06 (ITP))
2021070496 City of San Jose Valley Title Commercial Project
2022040375 Del Norte County Allen Hurd - Environmental Review of a Less Than 3 Acre Conversion Exemption
2019100527 State Water Resources Control Board, Divison of Financial Assistance Recycled Water Pipeline on Village of Heritage
2022010192 San Joaquin County PA-2100250 - Site Approval application to expand an existing religious assembly facility.
2021120202 California Department of Transportation, District 1 (DOT) Jack Peters Creek Bridge Project
2021120268 Santa Clara Valley Open Space Authority Malech Road Public Access Improvement Project
2020110159 Sonoma County Notice of Determination UPC18-0050 Sleepy Hollow Farm
2015051070 San Bernardino Flood Control District Rimforest Storm Drain Project (California Endangered Species Act Incidental Take Permit No. 2081-2021-002-06 (ITP))
2010122059 Santa Clara Valley Open Space Authority Coyote Ridge Open Space Preserve Public Access Improvement Project
2022040374 City of Hanford Vesting Tentative Tract Map 934
1996121013 Kern County OG California Resources 1 Well 03172022
2022040373 Orange County Fire Authority South County Helopod
2022040372 City of Rocklin Lonetree Apartments
2022040371 California Department of Transportation, District 2 (DOT) Lake Boulevard Pavement Project
2022040370 California Department of Transportation, District 3 (DOT) BUT 162 Culvert Rehab
2014081028 Olivenhain Municipal Water District Upper Recycled Water Conveyance System and Fire Mountain Reservoir and Pump Station
2022040369 Modoc County Lindsay Parcel Map(PM2021-03)
1996121013 Kern County OG California Resources 1 Well 03092022
2022040368 City of San Diego La Jolla Outfall SDP
2022040366 City of Alameda Estuary Park Phase 2
2022040365 California Department of Public Health (CDPH) CEH/Food & Drug Relocation Stockton
2018072068 City of Santa Clara Mission Point Project
2022040364 Mendocino County U_2017-0036 Manchester AT&T Tower
2022040363 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Transportation Communication Network
2022040362 Riverdale Irrigation District Blythe Avenue Recharge Basin Project
2022040361 Kings County Site Plan Review No. 21-02 (Grimmius West)
2022040360 California Department of Transportation, District 2 (DOT) Siskiyou Telephone - Fiber Optic Installation, Encroachment Permit # 02-21-X-XX-0532
2022010056 Mendocino County Stewart Gravel Bar Use Permit and Reclamation Plan
2022040359 Orange County Fire Authority Crowe Center RXB
2022040358 California Air Resources Board (ARB) Mojave School Air Monitoring Station
2022040357 City of Los Angeles Destination Crenshaw Outdoor Museum (W.O. E1908269)
2022040356 Department of Toxic Substances Control Former Mercury Cleaners, Removal Action Workplan
2021040014 Fresno County Council of Governments Program Environmental Impact Report for the 2022 Regional Transportation Plan and Sustainable Communities Strategy
2022040355 City of Commerce Commerce Energy Storage
2022040354 California Department of Transportation, District 6 (DOT) State Route 33 Pavement Rehab