Friday, June 3, 2022

Received Date
2022-06-03
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060093 City of Solana Beach Ida Avenue Apartments Project
2016072019 Stanislaus County Amendment to Use Permit PLN2015-0130 – The Fruit Yard Amphitheater
2022060092 California Department of Cannabis Control (DCC) PHINEST DISTRIBUTION COMPANY LLC
2022060091 City of Mountain View 711 Calderon Avenue Mountain View CA 94041
2022030142 Stanislaus County Use Permit Application No. PLN2021-0029 – Oasis Cardroom
2022030325 Stanislaus County Use Permit Application No. PLN2022-0011 - American Chevrolet
2017011053 San Diego County Regional Airport Authority Temporary Northside Ground Transportation Facilities Addendum to FEIR, SDIA ADP
2022060090 City of Fortuna Vancil Forest Acquisition
2022060089 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mill Creek Horizontal Directional Drilling Project
2022060088 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Shackleford Creek Horizontal Directional Drilling Project
2022030728 State Water Resources Control Board, Divison of Financial Assistance Replacement of Needles City Well No. 11 Treatment System and Distribution Pipeline Project (Project)
2022060087 City of Thousand Oaks City of Thousand Oaks 2045 General Plan Update
2022020688 State Water Resources Control Board, Divison of Financial Assistance Waterline and Manifold Replacements; Backup Generators at Existing Well Sites Project (Project)
2022060086 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mill Creek Horizontal Directional Drilling Project
2022060085 State Water Resources Control Board Fresno County Water Works District (FCWWD) #40 / Shaver Springs Well 07 Project
2022060084 California Tahoe Conservancy 015-101-014/ 7124 9th Avenue, Tahoma, CA 96142
2022060083 City of Morro Bay 600-MW Morro Bay Battery Energy Storage System Project
2022060082 City of Cupertino Cupertino Climate Action Plan Update and CEQA GHG Emissions Thresholds
2022060081 Jacumba Community Service District Jacumba CSD Water System Improvement Project
2022060080 San Bernardino County Tentative Parcel Map No 19985 and Planned Development
2022060079 South Coast Air Quality Management District South Los Angeles Community Emissions Reduction Plan per Assembly Bill 617
2022060078 City of Cupertino 21750 Rainbow Drive Project
2021030193 City of San Bernardino BNSF Ono Lead Track Extension Project
2022060077 California Department of Forestry and Fire Protection (CAL FIRE) Webber Lake Little Truckee Headwaters Phase Three - SNC 1389
2022060076 South Coast Air Quality Management District Proposed Rule 403.2 – Fugitive Dust From Large Roadway Projects
2022010379 Del Norte County JAS Properties, LLC - Environmental Review of a Food Facility - MAP2103
2021100028 City of Chico Upper Bidwell Park Road Sediment Reduction Project
2022030538 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Growlersburg Conservation Camp Replacement
2022060075 Mojave Water Agency Transfer of State Water Project Water from Mojave Water Agency to Central Coast Water Authority
2009091125 California High Speed Rail Authority Caltrans D6 Issuance of Encroachment Permit for CHSR Proj.-City of Wasco Conflict 8010
2019099009 Shasta County Use Permit 15-001
2022060074 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2022-0043-R1- North Coast Timberlands_FinalAgmt
2022060073 Mojave Water Agency Transfer of State Water Project Water from Mojave Water Agency to Zone 7 Water Agency
2022060071 City of Elk Grove 8633 Bader Road Map (PLNG20-013)
2022060070 California Department of Education CDE-Electrical Upgrades Building 54 and 56
2022060069 Mojave Water Agency Transfer of State Water Project Water from Mojave Water Agency to Four Member Units of the Kern County Water Agency
2022060068 City of South Lake Tahoe Tahoe Keys Convenience Center Parking Lot Improvement Project
2022060067 Monterey County 17 Miramonte LLC
2022060066 City of Victorville Site Plan Case No. PLAN22-00004
2021120333 Napa County Quantum Limit Vineyards II, Erosion Control Plan #P19-00453-ECPA
2022060065 City of Lakeport Micro-surfacing of existing roadways and parking lots
2022060064 City of South Lake Tahoe T- Mobile Existing Wireless Communication Facility Equipment Upgrade
2022060063 Department of General Services (DGS) Sonoma Ecology Center SDC Vegetation Management
2021060593 Riverside County Sky Canyon Retail Center Project (Streambed Alteration Agreement No. EPIMS-RIV-17867-R6)
2009041108 City of Temecula I-15 French Valley Parkway Improvement Project- Phase II (Streambed Alteration Agreement No. EPIMS-RIV-16658-R6)
2002071089 March Joint Powers Authority Meridian Conservation Easement NOV Restoration (Lake and Streambed Alteration Agreement EPIMS Notification No. RIV-19057-R6)
2022060062 San Joaquin County PA-2100214 - Site Approval application to establish a mobile food truck service facility.