Tuesday, May 3, 2022

Received Date
2022-05-03
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017041045 City of Los Angeles Sixth Street Park, Arts, River & Connectivity Project (PARC) Project
2022050052 Coachella Valley Water District (CVWD) Cathodic Protection System Improvement Project – Schedule A & B
2021050409 California Department of Transportation, District 3 (DOT) Placer 49 Safety Improvement Project
2020099009 Reclamation District 1001 Reclamation District 1001 Auxiliary Drainage Pump Station
2022050051 California Department of Water Resources (DWR) Canal Condition Assessment Program Clifton Court Forebay (OM-DFD-2022-006)
2019038590 State Water Resources Control Board Water Meter Project
2022050050 Fresno County Initial Study No. 8198 and Unclassified Conditional Use Permit Application No. 3736
2021120587 California Department of Transportation, District 10 (DOT) Caples Lake Maintenance Station Rehabilitation
2022050049 Le Grand Athlone Water District Le Grand-Athlone Water District Merced Irrigation District Canal Intertie Project
2022050048 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, MicroVention Terumo
2022050047 San Diego Unified Port District Agreement With Wood Environment Infrastructure Solutions, Inc. for a Period of Five (5) Years to Implement The Regional Harbor Monitoring Program
2022050046 Tuolumne Utilities District Techite Easement Shaded Fuel Break
2022050045 City of Santee City of Santee VMT Analysis Guidelines
2022020073 City of Fresno Van Ness Avenue Water Transmission Grid Main
2022050044 City of South Gate Well No. 30, City Project No. 605-WTR
2022050043 California Department of Cannabis Control (DCC) CC Industry, LLC
2011111061 City of Eastvale Housing Element Update and Addendum to The Eastvale General Plan Impact Report
2022050042 California Department of Transportation, District 6 (DOT) Kern 204 Intersection Rehab
2022050041 Porterville Unified School District West Putnam Elementary School Classroom Addition Project
2022050040 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Proctor and Gamble Manufacturing Company
2021050237 Nevada Irrigation District English Meadow Floodplain Enhancement and Restoration Project
2020100453 Santa Barbara County Arctic Cold Agricultural Processor and Freezer Project
2022050039 City of San Diego El Capitan Dam Spillway
2022050038 City of Hanford Earl F Johnson Park - Solar
2013018221 California Department of Parks and Recreation Residence #35 Porch Repair
2022050037 City of Palmdale Minor Modification 22-004
2022050036 California Department of Cannabis Control (DCC) Cole Ashbury Group LLC
2022050035 City of Tulare Tulare Avenue Median Tree Trimming Project
2005081099 City of Irvine General Plan Amendment (00832947-PGA) and Zone Change (00832948-PZC) to increase dwelling unit cap by 330 residential units in Planning Area 39.
2022050034 City of Palmdale Site Plan Review 22-002
2022050033 City of Lakewood Pacific Pointe West Project
2022050032 California Department of Transportation, District 10 (DOT) State Route 59 Intersection Control (10-1K620)