Friday, July 22, 2022

Received Date
2022-07-22
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016061064 Inland Empire Utilities Agency Inland Empire Utility Agency’s Recycled Water Plant No. 5/ SCE Pull Box (Lake or Streambed Alteration Agreement No. EPIMS-SBR-23638-R6)
2022070437 City of Los Banos Camarena-Legacy Projects SPR #2021-08, CUP #2022-06, CUP #2022-07, &SPR #2022-06
2022040551 East County Advanced Water Purification Joint Powers Authority East County Advanced Water Purification
2022070436 California Department of Cannabis Control (DCC) Aureus LLC
2022070435 Mendocino County Wilderness Lodge Road over Dutch Charlie Creek Bridge Replacement Project
2022070434 Sonoma County MNS20-0007 (2-pcl. subdivision)
2022050408 City of Tulare KCOK 5 / 9 Subdivision Map
2016072058 Santa Clara County Sargent Ranch Quarry Project
2012072061 Sacramento Suburban Water District Sacramento Suburban Water District Well 84 Antelope/Don Julio Project Addendum to the 2017 Barrett Ranch East Final Environmental Impact Report
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 24 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2017071020 Kern County RB Inyokern Solar Project
2022070433 Humboldt County Cisco Farms Inc. Cannabis Cultivation Facilities
2022070432 City of Gardena City of Gardena Conditional Use Permit #5-22
2022070431 Central Contra Costa Sanitary District 2022 Laboratory Roof and Seismic Upgrade
2022070430 Mendocino County Mendocino County Sheriff's 911 Equipment Bunker
2021020393 City of Burbank Burbank Housing Element Update and Associated General Plan Updates
2008011118 California Department of Transportation, District 10 (DOT) Ferguson Slide Permanent Restoration Project
2022070429 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) 10-0J720 State Route 4 Pavement Anchor Project- Potholing
2022070428 California Energy Commission ChargeReady Community
2021010236 City of Victorville Notice of Determination (California Energy Commission, Responsible Agency)
2021080417 City of Santa Cruz Antonelli Pond Accessible Trail Project
2021120006 University of California Medical Office Building for the Folsom Center for Health
2022040455 San Benito County Draft Environmental Impact Report for the Betabel Commercial Development Conditional User Permit Project
2022070427 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Sediment Removal at Existing Pump Stations
1996041042 Department of Toxic Substances Control Temporary Authorization to Allow Miscellaneous Units at Quemetco, Inc.
2019049138 California Department of Water Resources (DWR) 2017 SDDR Phase 6 Repair Sites 82 to 94
2022070426 City of Mountain View 1265 Montecito Avenue Residential Project
2019012016 Sacramento Municipal Utility District ADDENDUM No. 1 TO SOLANO 4 WIND PROJECT ENVIRONMENTAL IMPACT REPORT
2022020590 City of Roseville Kaiser Permanente Roseville Medical Center Inpatient Bed Tower
2019012016 Sacramento Municipal Utility District ADDENDUM No. 1 TO SOLANO 4 WIND PROJECT ENVIRONMENTAL IMPACT REPORT
2022070425 City of Martinez Martinez Marina 2022 Maintenance Dredging Project (City Project No. C8012)
2022020129 City of Mountain View City of Mountain View Housing Element Update
2022070424 California Department of Parks and Recreation Turntable Air Line Repair
2007041001 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Walnut Canyon Reservoir (Lake or Streambed Alteration Agreement No. 1600-2014-0110-R5)
2022040022 City of Dublin SCS Dublin Draft EIR
2022070423 Yolo County Knights Landing Flood Management Project Small Community Flood Risk Reduction Program
2017061075 City of Los Angeles 5420 Sunset
2022070422 City of Hanford Annexatioin 159/Prezone 2021-09
2022070421 Inyo County Fog Coat on Various Roads
2022070420 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) Silver Peak 55kV Road Maintenance Project
2011111012 City of Eastvale PLN21-20072 Olive Garden Alcohol CUP
2011111012 City of Eastvale PLN22-20021 Cuts Korean BBQ Alcohol CUP
2011111012 City of Eastvale PLN22-20041 Devil's Kitchen Alcohol CUP
2020070120 University of California School of Business Building
2022070419 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Poole Power Plant Road Vegetation Management Project (Notification of Streambed Alteration, No. EPIMS-MOO-24595-R6)
2022070418 Monterey County Dulchinos John Demetrios & Cummins Lisa Marie
2022070417 City of Eastvale PLN21-20030 Dunkin Donuts DR and CUP
2022070416 City of Eastvale PLN21-20060 All American Express Carwash DR and CUP
2022070415 City of Rialto Durst Drive Warehouse
2022070414 Fresno County EIR 8189 Key Energy Storage Project
2022070413 California Department of Transportation, District 4 (DOT) REPAIR BRIDGE DAMAGE- 1Y730/0423000019
2022070412 City of Palmdale Conditional Use Permit 22-004
2022070411 City of Palmdale Conditional Use Permit 22-007
2022070410 City of Palmdale Conditional Use Permit 22-005
2022070409 University of California Peninsula Outpatient Center Tenant Improvements