Tuesday, August 9, 2022

Received Date
2022-08-09
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022030712 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Nipton Communication Site Project
2020020374 Stanislaus County PLN2019-0018 - Grower Direct Nut
2016112028 Mendocino County Stewart Stream Crossing and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-17638-R1)
2022080195 California Department of Transportation, District 7 (DOT) CLEAN CA Beautification Project
2022080194 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Roederer Estate Domaine Anderson Indian Creek Diversion and Reservoir (EPIMS-MEN-17998- R1)
2022060354 Sonoma County River Road over Gill Creek Bridge Replacement Project
2022030712 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Nipton Communication Site Project
2022080193 Fresno County ER 7711 - Revised American Avenue Shoulder Improvements
2022080192 San Mateo County Resource Conservation District (SMCRCD) San Mateo Resource Conservation District’s Compost Program
2017091061 City of Los Angeles Kaiser Permanente Los Angeles Medical Center Project
2010091023 California Department of Transportation, District 9 (DOT) Olancha Cartago Four Lane Project (08-21340) (Streambed Alteration Agreement No. 1600-2020- 0008-R6 Amendment No. 1).
2019129035 Marin County Weissman (Dipsea Ranch) Land Division
2022080191 Nipomo Community Services District Foothill Water Tank Site Acquisition Project
2022080190 Merced County Silva Dairy Farms Expansion Project
2022080189 Napa County Silver Oak Cellars: Carmelite Vineyard Agricultural Erosion Control Plan #P21-00064-ECPA
2022080188 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Yee Shorezone Repair/Protection Project
2022080187 City of San Carlos 405 Industrial Road Life Science Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 21 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4).
2022080186 California Department of Parks and Recreation Howland Hill Road Paving
2022080185 San Luis Obispo County Spanish Vineyards, Minor Use Permit, ED22-38, DRC2019-00258
2022080184 State Water Resources Control Board Bay-Delta Plan Implementation Regulation for Lower San Joaquin River Flows and Southern Delta Salinity
2016112028 Mendocino County Gastelum Jimenez Stream Crossings Project or Streambed Alteration Agreement No. EPIMS-MEN- 12063-R1C
2016112028 Mendocino County Campbell Stream Crossings Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN- 18458-R1C
2016112028 Mendocino County Surles Stream Crossings Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-20282- R1C
2016112028 Mendocino County Coleman Bridge and Stream Crossing Project. Lake or Streambed Alteration Agreement No. EPIMSMEN-16853-R1C
2016112028 Mendocino County Hanley Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 14248-R1)
2022080183 California Tahoe Conservancy 031-166-015 / 2689 Osborne Avenue, South Lake Tahoe, CA 96150
2022080182 Feather River Resource Conservation District Plumas Emergency Forest Restoration- Eastern Plumas
2022080181 California Department of Transportation, District 4 (DOT) Storm Water Mitigation
2022080180 Solano County Amendment to Chapter 29 of Solano County Code (Surface Mining and Reclamation Regulations)
2022080179 Siskiyou County McCloud Community Service District (MCSD) UES Pipeline Upgrade Emergency Project
2022080178 Westlands Water District Pasajero Groundwater Recharge Project
2022080177 Town of Fort Jones Town of Fort Jones @S#471003 AR#6091 Planning Application
2022080176 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) PG&E Garberville Junction-Laytonville Stream Restoration Plan (Lake or Streambed Alteration Agreement No. EPIMS-MEN-13441-R1)
2022080175 Madera County Well Setback Reduction Application #22-0226
2022080174 Amador County UP-22;6-1 Epic Wireless - 100' Monopine
2022080173 City of Santa Fe Springs Conditional Use Permit Case No. 826
2022080172 California Department of Transportation, District 2 (DOT) 02-3J720 Adin to Summit AR Chip
2022080171 Monterey County Holland George L & Dana R Trs
2022080170 California Department of Cannabis Control (DCC) CANOPY MONTEREY BAY, LLC
2022080169 City of Chico City of Chico 2022-2030 Housing Element Update
2022080168 Sonoma County Muniz Ranches Shaded Fuel Break
2022080167 City of Lompoc CCU2022-03 – 301 Processors LLC – Distribution