Tuesday, July 26, 2022

Received Date
2022-07-26
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022010100 West Turlock Subbasin Groundwater Sustainability Agency (WTSGSA) Turlock Subbasin Groundwater Sustainability Plan
2022070482 State Water Resources Control Board, Division of Water Rights Temporary transfer from Placer County Water Agency (PCWA)
2022070481 Contra Costa County Contra Costa County Housing Element Update
2022070480 State Water Resources Control Board, Division of Water Rights Consolidated SWP and CVP Authorized Places of Use Water Transfer/Exchange
2022050309 City of Moorpark Beltramo Ranch Residential Project
2022070479 Yuba County TSTM 2022-0001 (Feather Glen South)
2022070478 Department of Toxic Substances Control Emergency permit for Treatment of Hazardous Waste, Kaiser Permanente, Richmond
2016022011 San Joaquin County PA-0500467 - 1-Year Time Extension for previously approved Major Subdivision.
2022040060 City of Hesperia Dara Industrial Project
2020110481 City of Montclair City of Montclair 2020 General Plan Update and Arrow Highway Mixed-Use District (AHMUD) Specific Plan
2022070477 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS Notification No. PLU-30938-R2, “Icky Thump” Timber Harvesting Plan 2-15-018-PLU, Applied Forest Products/Chy Company
2022070476 City of Mammoth Lakes Adjustment 22-001 - 20% reduction of the north side yard setback
2018012014 San Joaquin Regional Rail Commission Lathrop Wye and Track Extension Project (Streambed Alteration Agreement EPIMS Notification No. SJN-25436- R2)
2022070475 California Department of Fish and Wildlife, North Central Region 2 (CDFW) PLU-31576_NOE
2022070474 City of Palmdale Minor Site Plan Review 22-002
2022070473 City of Palmdale Minor Modification 22-002
2022070472 City of Palmdale Minor Modification 22-005
2019109063 Peninsula Corridor Joint Powers Board Mountain View Transit Center
2022070471 Citrus Heights Water District 6700 Madison Avenue at Dewey Drive Water Main Project
2022070470 City of San Diego Drogin Residence
2022070469 California Department of Transportation, District 6 (DOT) Fort Tejon 2R Rehab
2022070468 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0039-R1 for Timber Harvesting Plan (THP) 1-22-00055-HUM
2016012045 City of Danville 375 & 359 West El Pintado Road Senior Housing Project
2016012045 City of Danville 375 & 359 West El Pintado Road Senior Housing Project
2022070467 San Diego Unified Port District Right of Entry License Agreement for San Diego Bay Nonnative Sea Lavender Mapping and Control
2022070466 California Department of Transportation, District 2 (DOT) 02-3J790 Many Buckhorns Mill & Fill
2022070465 California Department of Transportation, District 5 (DOT) 05-1J900- Geotechnical Drilling for the Santa Barbara 101 Pave Project
2022070464 City of Corning Tentative Parcel Map 2022-0008
2022040021 Nevada County Van Norden Meadow Restoration and Recreation Project
2019012052 Yuba County Yuba Roadside Fuel Treatment Project
2019099095 San Bernardino County Elder Creek Channel Improvement Project (Streambed Alteration Agreement No. 1600-2020-0020- R6)
2005122120 Sacramento County Murphy Glen Estates (Streambed Alteration Agreement EPIMS Notification No. SAC-24511-R2)
2021110450 Reclamation District 817 (RD817) Gibbs Pond and 40 Mile Road Pipe Repair Project
2022070463 Mendocino County CDP_2020-0024 (Boothe)
2016091010 City of Los Angeles Draft Environmental Impact Report for the Boyle Heights Community Plan
2022070462 Yuba City General Plan Amendment and Rezone to implement the 2021-2029 Housing Element
2022020587 City of Davis Interstate 80/ Richard Boulevard Interchange Improvements Project
2022070461 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Alder Creek Crossing (Streambed Alteration Agreement No. SAC-29661-R2)
2022070460 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Reservoir A019902 Restoration Project (Streambed Alteration Agreement EPIMS Notification No. GLE-25328-R2)
2012082046 Placer County Water Agency Indian Bar River Access Project (Lake and Streambed Alteration Agreement EPIMS Notification No. PLA-18568-R2)
2020019083 City of Angels Camp Angels Camp Phase 1 Sewer Line Replacement (Streambed Alteration Agreement EPIMS Notification No. CAL-28548-R2)