Wednesday, April 13, 2022

Received Date
2022-04-13
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022040367 California Department of Forestry and Fire Protection (CAL FIRE) Nonindustrial Timber Management Plan 1-21NTMP-00002 SON “F3 Forest” (Streambed Alteration Agreement No. 1600-2021-0008-R3)
2022040305 Sacramento County Oliveto Subdivision
2022040287 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan 1-21-00037 SON “North Miller Ridge” (Streambed Alteration Agreement No. 1600-2021-0009-R3)
2016112028 Mendocino County Johnson Stream Crossings Feliz Creek (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 11442-R1)
2017042022 Humboldt County Anguelova Water Diversion and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-25839-R1)
2019070208 City of Redwood City 1304 El Camino Real Response Plan
2021060290 City of Woodland Yolo Bypass West Levee Culvert Replacement Project
2022020365 City of Rosemead Prospect Villa Mixed-Use Project
2022040286 California Department of Transportation, District 9 (DOT) Swamp Rodent Culverts
2022040285 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Replace Floating Dock with Dig Out
2022040284 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) HUM 299 Drainage Restoration Project, EA 01-0F620 (Lake or Streambed Alteration Agreement No. EPIMS-HUM-25442-R1C)
2022040283 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Pavlov Fourmile Creek Headwaters Remediation Project (Streambed Alteration Agreement No. EPIMS-HUM-20939-R1)
2022040282 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Yuba-Beale Levee Repair
2022040281 City of Oceanside I-5 and Vandergrift Water Line Repair
2022040280 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Minkov Good Fields Agro Domestic Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-26277-R1)
2022040279 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Pit River Tributary Culvert Replacement
2015102005 Humboldt County PHARMING HUMBOLDT DREAMS 1 ACRE OF CANNABIS Project (Streambed Alteration Agreement No. EPIMS-HUM-17033-R1)
2016112028 Mendocino County Mulvaney Stream Crossing Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN- 16139-R1C
2016112028 Mendocino County Strauss Existing Infrastructure Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN- 13440-R1C
2016112028 Mendocino County Murray Stream Crossings Project or Streambed Alteration Agreement No. EPIMS-MEN-08564-R1C
2017042022 Humboldt County Furber Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-21593-R1)
2017042022 Humboldt County Rollins Stream Crossing, Stream Crossings Decommissioning, and Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-HUM-20037-R1C)
2020100292 Coachella Valley Water District (CVWD) Fiscal Year 2020-2021 Nonpotable Water (NPW) Connections Project
2022040278 Kaweah Delta Water Conservation District Paregien Basin Recharge Expansion Project
2022040277 California Department of Parks and Recreation Big Basin Redwoods Headquarters Interim CZU Improvements
2022040276 California Department of Transportation, District 3 (DOT) 3J020 YUB 49 Culverts and Slope Repair
2022040275 California Department of Fish and Wildlife, Marin Region 7 (CDFW) April 13, 2022 CA Recreational Crab Trap Restrictions
2022040274 City of Lakeport Replacement of Third Street Restroom Facilities
2022040273 City of Lakeport Replacement of the First Street Restroom Facilities
2022040272 California City Cal City Cannabis Park
2022040271 City of Truckee Short Term Rental Ordinance
2022040270 Madera County MD10A New Wells Improvement Planning Project
2020080018 California Energy Commission Demand Based Renewable Hydrogen Power-to-Power Project
2022040269 California Department of Transportation, District 1 (DOT) HUM-169 Rehab 52 Culverts
2022040268 Western Municipal Water District Riverside Facilities Master Plan
2022040267 City of Los Angeles 5001 Wilshire Project
2022040266 United States Department of the Interior ER14 Fee-to-Trust
2022040265 Fremont Union High School District School Facilities Fee Increase
2022040264 Contra Costa County 20 Allen Street New Modular Trailer
2022040263 City of Hanford Conditional Use Permit No. 2021-01
2021080065 City of Desert Hot Springs Coachillin’ Specific Plan Amendment Project
2022040262 California Department of Cannabis Control (DCC) DISPLEASED MARMOT, LLC
2022040261 City of Santa Rosa Terra Linda and Buena Vista Sewer and Water Replacement - Phase 1
2021030607 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Honda Creek Culverts Repair and Corrosion Prevention at Vandenberg Air Force Base, California
2013121055 City of Los Alamitos Los Alamitos Town Center Project General Plan EIR Addendum
2020080120 City of Richmond Richmond Country Club Residential Project (Streambed Alteration Agreement No. 1600-2020-0250- R3)
2020060629 California Energy Commission Advancing Energy Efficiency in Manufactured Homes Through High Performance Envelope (REVISED)
2022040260 Indio Water Authority Avenue 50 Service Connections Project
2022040259 Ventura County Sandefer Residences Planned Development Permits
2022040258 City of Perris Harley Knox Commerce Center
2022040257 State Water Resources Control Board TD1362226 Blythe Black Meadow Landing Deteriorated Pole Replacement Project
2022040256 Sonoma County UPE21-0048; Use Permit for minor deck encroachments within Riparian Corridor / Remodel residence and new ADU