Tuesday, July 12, 2022

Received Date
2022-07-12
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021120503 California Department of Transportation, District 6 (DOT) Tulare 198 Culverts Repair and Replacement Project
2022070190 State Water Resources Control Board Neil's Service Center - Water Supply Permit Amendment for the Operation of a New Nitrate Removal System
2015102005 Humboldt County No Jurisdictional Items, Maple Creek Ranch Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-16565-R1C)
2022070189 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Better Place Forests Footbridge and Culvert Replacement (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-16174-R1C)
2014122004 Stanislaus County Use Permit Application No. PLN2014-0108 - Isabel Machado Dairy
2022070188 California Department of Parks and Recreation Signage Update at Jack London State Historic Park
2021070077 California Department of Transportation, District 3 (DOT) 1H990 Soda Springs Troy Undercrossing Geotech CE
2021120386 City of Livermore South Livermore Sewer Expansion Project
2022070187 Feather River Resource Conservation District Plumas Emergency Forest Restoration Project: Warner Valley
2022070186 City of Redlands City Center Project
2022070185 Feather River Resource Conservation District Plumas Emergency Forest Restoration Project: Indian Valley
2013081021 Riverside County Coachella Valley Compost (CVC) First Amendment to the Amended and Restated Master Lease
2022070184 California Department of Transportation, District 2 (DOT) Del Loma Pavement/Down River Turnouts
2022030440 San Mateo County Commercial Cannabis Cultivation Ordinance Amendments (PLN2022-00066)
2022070183 Los Angeles County Department of Regional Planning County Code Consistency with Title 22 Ordinance
2021020362 City of San Rafael Tiscornia Marsh Habitat Restoration and Sea Level Rise Adaptation Project
2022070182 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0026-R1 for Timber Harvesting Plan (THP) 1-22-00009-MEN
2022070181 California Department of Transportation, District 6 (DOT) Avenal 269 HMA Rehabilitation
2012022046 City of Pacifica General Plan Update and Sharp Park Specific Plan
2022030667 Los Angeles Department of Water and Power Roscoe Trunk Line Replacement Project
2022070180 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0015-R1 for Timber Harvesting Plan (THP) 1-22-00022-MEN
2022070179 San Mateo-Foster City School District Highlands Elementary School Multi-Purpose Building & Field Replacement
2022070178 Central Contra Costa Sanitary District Collection System Master Plan Update
2022070177 Gualala Community Services District Gualala Community Services District Wastewater improvement Project
2022070176 Central Contra Costa Sanitary District Houston Ct Area Contractual Assessment District (CAD) No. 2022-1
2022070175 City of Watsonville 501 Main Street - Community Bridges Elderday Program
2022070174 State Water Resources Control Board Golden State Water Company-Cypress Ridge (GSWC)- Cameo Way New Well Project
2022070173 California Department of Parks and Recreation Steer Contour Trail
2018081044 Mountains Recreation and Conservation Authority Mission Canyon Park Project
1996121013 Kern County OG California Resources 062022-202
1996121013 Kern County OG California Resources 062022-203
2022020569 City of Port Hueneme Bubbling Springs Natural Channel Vegetation Removal Project EPIMS No. VEN-25977
1996121013 Kern County OG California Resources 062022-204
2022070172 California Energy Commission California Residential Methane Emissions Characterization (CARMEC)
2022070171 City of Yreka Greenhorn Disc Golf Course