Friday, June 10, 2022

Received Date
2022-06-10
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060246 Humboldt County Friends of the Dunes Trail and Habitat Restoration MND
2020049028 California Department of Transportation, District 5 (DOT) State Route 217 San Jose Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. EPIMS-SBA-18681-R5)
2018092031 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Meeks Bay Restoration Project
2022060231 City of Cathedral City Cathedral Cove Center
2022060230 San Juan Unified School District Katherine Johnson Middle School Project
2022060229 Sacramento County Lone Tree Road Boundary Line Adjustment
2005061118 City of Santee Recirculated Sections of Final Revised EIR for Fanita Ranch
2022060228 City of Oceanside Geotechnical Investigation Borings for Coast Highway Bridge Replacement Project (Federal Project No. BRLS 5079(030)
2022060227 California Department of Transportation, District 6 (DOT) Reef City Capital Maintenance Project
2022060226 State Water Resources Control Board, Division of Water Quality eTS 8363 TL 6926 Fire Hardening Project (Project)
2022060225 Sonoma County UPE20-0060 Contractor Yard
2022010019 Stanislaus Council of Governments 2022 Regional Transportation Plan and Sustainable Communities Strategy
2019011060 City of Visalia Department of Water Resources Recharge Basins Grant Funded Project
2022010094 City of San Marino San Marino Center Improvement Project
2022060224 Central Coast Water Authority (CCWA) Temporary Warren Act Contract No. 22-WC-20-5954 between Central Coast Water Authority and United States Bureau of Reclamation
2022060223 California Department of Transportation, District 10 (DOT) State Route 120 Tuolumne Drainage System (10-1F250)
2017092059 Contra Costa County Byron Airport Development Program (county file# CDGP12-00003, CDDP14-03008 cDRZ21-03262)
2022060222 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Boulder Creek Road Repair (Lake or Streambed Alteration Agreement No. EPIMS-TRI-28614-R1I)
2004072137 City of Petaluma Final EIR Scott Ranch Project
2021010265 City of Manteca Lumina at Machado Ranch
2018021016 City of Highland Base Line Bridge Geotechnical Investigation Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-003-06)
2022060221 Yolo County Lease two buildings at 1752 Drew Circle, Davis, for CalWORKS Housing Support Program
2022030799 City of Huntington Beach Olson Townhomes on Talbert Avenue
2022020289 City of Temecula Santa Gertrudis Creek Trail Phase II Undercrossing at Margarita Road Project
2022060220 Oceano Community Services District CIP Upgrade Projects
2022060219 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ruddle Ditch Rock Diversion Dam Project (Streambed Alteration Agreement No. EPIMS-MER-25743-R4)
2022060218 California Department of Parks and Recreation Rolling M. Ranch Accessibility Improvements
2022020569 City of Port Hueneme Bubbling Springs Natural Channel Vegetation Removal Project
2022060217 City of Santa Clara Civic Center Drive Family Housing Project
2022060216 City of Yucaipa Riverwalk Senior Housing Project
2022060215 City of Yucaipa Fallbrook Residential Development
2015041011 City of Oceanside Amendment to the Opportunistic Beach Fill Program
2022060214 City of South Lake Tahoe Tahoe Keys Marina Temporary Use/Structures
2022060213 City of South Lake Tahoe AT&T Existing Wireless Communication Facility Equipment Upgrade
2022020569 City of Port Hueneme Bubbling Springs Natural Channel Vegetation Removal Project
2013081079 Kern County OG Chevron 062022-204
2017012008 University of California, Davis Solano Park Demolition Project
2013081079 Kern County OG Chevron 062022-203
2022060212 City of Palmdale Notice of Exemption for Conditional Use Permit 22-003 and Site Plan Review 22-005
2022060211 California Department of Transportation, District 4 (DOT) REPAIR CAVITY - 1Y030/0422000418
2022060210 California Department of Transportation, District 4 (DOT) REPAIR PAVEMENT CRACKS- 1Y010/0422000416
2022060209 California Department of Transportation, District 4 (DOT) REPAIR DISTRESSED PAVEMENT- 1Y020/0422000417
2022060208 California Department of Transportation, District 4 (DOT) REPAIR DAMAGED FENDERS- 1Y190/0422000444
2022060207 City of Palmdale Minor Modification 22-016
2022060206 California Governor's Office of Emergency Services (OES) OES Executive Reception Area and Conference Room Remodel
2022060205 City of Palmdale Minor Modification 22-017
2022060204 California Department of Water Resources (DWR) Installation and Operation of Temescal Canyon Lake Stream Gage
2022060203 California Department of Transportation, District 1 (DOT) CHP Transfer of jurisdiction
2022060202 City of Mendota City of Mendota Stormwater Improvement Project