Wednesday, February 23, 2022

Received Date
2022-02-23
Edit Search
Download CSV

 

72 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022020558 City of Long Beach Long Beach-City, Water Department - Well Commission 22A - Project
2022020557 City of Irvine Conditional Use Permit to operate a restaurant that serves alcohol after midnight (00858029-PCPM)
2022020556 City of Pismo Beach P21-000102, New Single Family Residence, CEQA No. 2022-004
2022020555 City of Irvine Bristol Farms, Finding of Public Convenience or Necessity for a “Type 21” off-sale beer, wine, and distilled spirits license (File No. 00858383-PABC)
2022020554 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Peachland Drainages Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 25473-R1C)
2022020553 California Natural Resources Agency Miller Park Planting and Irrigation Project
2022020552 Contra Costa Water District Yuba County Water Agency One-Year Water Transfer to Contra Costa Water District
2022020551 City of Irvine Conditional Use Permit to operate a restaurant that serves alcohol after midnight (00858329-PCPM)
2022020550 California Department of Water Resources (DWR) 21036 Transfer of up to 500 Acre-Feet of Ventura County Watershed Protection District’s 2021 State Water Project Table A Water to San Gorgonio Pass Water Agency
2022020549 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Los Osos Creek Wetland Restoration: Marsh Sandwort Outplanting
2022020548 California Department of Fish and Wildlife, Central Region 4 (CDFW) CA Endangered Species Act Incidental Take Permit No. 2081-2022-002-04 for Pacific Gas and Electric Co. 30995749 G HPR RBLD - Panoche Rd #2, Paicines Project
2022020547 California Department of Fish and Wildlife, North Central Region 2 (CDFW) May Pier Rebuild Boatlift
2022020546 Nevada County Acevedo Variance PLN21-0291, VAR21-0002
2022020545 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Meenan Stream Crossings and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-14664-R1)
2022020544 California Department of Cannabis Control (DCC) BOSIM 4373 LLC (Project)
2022020543 California Department of Parks and Recreation Yosemite Toad Hybridization Study - Eldorado National Forest
2016112028 Mendocino County Oldfield Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2019-0774-R1)
2022020542 City of Simi Valley TP-S-689/Z-S-2021-0003
2015102005 Humboldt County Laskar Water Diversion and Remediation Project (Lake or Streambed Alteration Agreement No. 1600- 2018-0593-R1)
2022020541 City of San Jose 1953 Concourse Drive Project
2021070271 City of Arcadia Alexan Mixed-Use Development Project
2020090452 City of Chico Bruce Road Widening & Reconstruction
2019080312 City of Commerce Modelo Project
2010071036 Madera County Austin Quarry (California Endangered Species Act Incidental Take Permit No. 2081-2016-051-04 (ITP)), Minor Amendment No. 2
2010102018 City of Lincoln Oak Tree Lane Road Widening and Extension Project
2018111034 City of Oceanside Tierra Norte Planned Block Development (Previously "North River Road Planned Block Development Overlay District")
2022010193 City of Fontana Master Case No. 21-063, General Plan Amendment No. 21-003, Specific Plan Amendment No. 21-006, Zoning Code Amendment No. 21-005, Tentative Parcel Map No. 20441
2018102024 El Dorado County Concurrence and Issuance of Revised Solid Waste Facilities Permit, Western El Dorado Recovery Systems - MRF, SWIS No. 09-AA-0004
2022020540 California Department of Transportation, District 4 (DOT) Install Pedestrian Lighting
2022020539 California Department of Transportation, District 4 (DOT) Install Portal Lighting
2022020538 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Field Sampling Fishes and Invertebrates in Nearshore & Coastal Waters of Humboldt County, California
2022020537 California Department of Transportation, District 4 (DOT) Add beautification Elements
2022020536 Butte County Tuscan Ridge Project
2022020535 Orange County Silverado Canyon Road Bridge (No. 55C-0174) Replacement Over Silverado Creek Project
2022020534 Biggs-West Gridley Water District Biggs-West Gridley Water District 2022 Water Transfer Program
2021120361 Stanislaus County Use Permit Application No. PLN2020-0077 – Coit and Hewes, LLC
2022020533 California Department of Cannabis Control (DCC) Biogrove Technology, Inc
2020100453 Santa Barbara County Arctic Cold Agricultural Processory and Freezer Project
2022020532 California Department of Transportation, District 2 (DOT) South Avenue Safety Project
2022020531 City of Calimesa County Line Road and Calimesa Boulevard Road Improvements
2022020530 Sutter Extension Water District Sutter Extension Water District 2022 Water Transfer Program
2021030182 Lewiston Community Services District (LCSD) Water Distribution System Replacement and Well 8 Project
2021100260 East Bay Municipal Utility District (EBMUD) Fontaine Pumping Plant Replacement Project
2020019059 California Department of Transportation, District 6 (DOT) SR 33 Firebaugh Bridge Pile Repair Project (Streambed Alteration Agreement No. EPIMS FRE-22290-R4)
2020019059 California Department of Transportation, District 6 (DOT) SR 58 Buttonwillow Bridge Pile Repair Project (Streambed Alteration Agreement No. EPIMS-KER-22827-R4)
2000011033 California Department of Transportation, District 5 (DOT) State Route 46 Corridor Improvement Project – Wye Section (Streambed Alteration Agreement No. EPIMS SLO-19001-R4)
2022020529 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2021-0120-R1 for Non-industrial Timber Management Plan Facey Gulch
2022020528 California Department of Water Resources (DWR) West False River Drought Salinity Barrier
2022020527 University of California San Diego SIO Marine Science Development Center (Building A) Renovation
2017098521 Los Angeles County Fire Department Green Valley SRA FPF - Tree Mortality (Grant#16-LAC-2028)
2022020526 City of Anaheim Center City Corridors Specific Plan
2009022083 California High Speed Rail Authority California High-Speed Rail: San Jose to Merced Project Section Final Environmental Impact Report/Environmental Impact Statement
2022020525 Lake County Lake County Drought Emergency-Boat Ramp Extensions
2022020524 Lake County Shambhala Hazardous Fuel Reduction Project - CE 22-03
2022020523 City of Elk Grove 10221 & 10265 Sheldon Road Tentative Parcel Map (PLNG21-021)
2022020522 Lake County Wise Lakebed Project
2022020521 South Coast Air Quality Management District Joint Forces Training Base Los Alamitos Permit Application Numbers (A/Ns) 632409, 632410, 632420, 632421, and 632422
2022020520 Lake County Konocti Shores (Shapiro)
2022020519 Lake County Pounds Lakebed Project
2022020518 Lake County Clearlake Lava, Inc
2022020517 Lake County Saratoga Springs Hazardous Fuel Reduction Project
2022020516 Lake County Benmore Valley Hazardous Fuel Reduction Project
2022020515 Lake County Cleary Project
2022020514 Lake County South Cobb Hazardous Fuel Reduction Project
2022020513 Lake County Seigler Springs Hazardous Fuel Reduction Project - CE 22-05
2022020512 Lake County Rothman Hazardous Fuel Reduction Project
2022020511 Sacramento County 8312 Cook Riolo Rd. Drainage Easement Abandonment
2022020510 Sacramento County A Use Permit Amendment and Design Review for the Orchard Loop 7-Eleven
2022020509 Lake County Darner Hazardous Fuel Reduction Project - CE22-07
2022020508 City of Industry TPM No. 354
2022020507 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Laguna Laurel Enhancement for Wildfire Resiliencey
2022020506 Lake County Loch Lomond Hazardous Fuel Reduction Project - CE22-09