Thursday, August 11, 2022

Received Date
2022-08-11
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022080273 California Tahoe Conservancy 083-102-008/235 Lake Avenue, Tahoe City, CA 96145
2019059099 California Department of Transportation, District 8 (DOT) Interstate 10 Repaving Project (08-1C082) (Lake or Streambed Alteration Agreement No. 1600-2020- 0025-R6 Major Amendment No. 2).
2022080272 California Public Utilities Commission (CPUC) Sonic 2103 Ash A 449 S 22nd
2022080271 Riverside County Pat Road Subdivision - Tentative Tract Map No. 38034
2022080270 California Public Utilities Commission (CPUC) Sonic 2103 ASH A 2200 Virginia Ave
2022080269 California Public Utilities Commission (CPUC) Sonic 2200.015 DIENAMIC
2022080268 California Public Utilities Commission (CPUC) Sonic 2103 ASH A 466 Spring St
2022080267 California Public Utilities Commission (CPUC) Sonic 2103 ASH A 2095 MacDonald Ave
2022080266 California Department of Transportation, District 4 (DOT) SOL BMPs
2022080265 City of Anaheim DEV2021-00123 Anaheim/Ball Mixed Use
2022080264 City of La Quinta St Francis of Assisi Expansion
2022080263 Allan Hancock Joint Community College District (AHC) Baseball/Softball Complex Changing Facilities Project
2022080262 California Energy Commission Electric Farm Vehicles as Reliable Grid Assets
2022080261 Allan Hancock Joint Community College District (AHC) Baseball/Softball Complex Concessions Building Project
2022040574 City of Yorba Linda Yorba Linda 2021-2029 Housing Element Implementation Programs
2022010387 Reclamation District 1001 Natomas Cross Canal final NOD
2022080260 Port of Los Angeles Approval of USDOT FY19 Port Infrastructure Development Program Funding Agreement for Fenix Container Terminal Intermodal Railyard between LAHD and UDOT
2022080259 South Coast Water District Avenida Presidio Valve Replacement Project
2022080258 City of Rocklin Placer Creek Apartments
2022080257 South Coast Water District Lift Station 13 and 14 Ship Ladder Replacement Project
2022080256 Orange County Waste & Recycling (OCWR) Approve Contract for Landfill Gas Services for South Region Landfills
2022050092 City of Anaheim DEV2020-00248 West Broadway Townhome Project
2022080255 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Laguna Niguel Regional Park Irrigation Upgrade and Improvement Project (Notification of Lake or Streambed Alteration, No. EPIMS-ORA-23635-R5)
2022080254 California Department of Parks and Recreation Lower San Pedro Ridge Prescribed Burns
2022080253 City of Fremont Interstate 880 Innovation Bridge and Trail Project
2022050641 City of Davis ARCO/AmPm Project
2022080252 California Department of Water Resources (DWR) San Luis Field Division Temporary Water Pipeline and Water Filling Station
2022020222 Sonoma County Sonoma Developmental Center Specific Plan
2022080250 California Department of Water Resources (DWR) Physical Security and Modernization Project at Dos Amigos Pumping Plant (DAPP) and San Luis Field Division (SLFD) Operations & Maintenance (O&M)
2022080249 California Department of Transportation, District 1 (DOT) Little River Trail
2022080248 City of Hesperia Poplar 18 Project
2022080247 Sacramento County Vertical Bridge Site Wireless Communication Facility
2022080246 California Department of Transportation, District 7 (DOT) Highway Maintenance Project
2022080245 California Department of Transportation, District 2 D2 Monuments CCEP
2022080244 City of Merced Site Plan Review #499 (Environmental Review #22-30)
2022080243 California Department of Forestry and Fire Protection (CAL FIRE) Humboldt-Del Norte Unit HQ Warehouse Lease
2022080242 City of Merced Commercial Cannabis Business Permit #21-05 (Environmental Review #21-31)
2015102005 Humboldt County White Water Diversion Project (Streambed Alteration Agreement No. EPIMS-HUM-29212-R1C)
2022080241 City of Fresno Environmental Assessment No. T-6345/P22-00411/P22-00442
2019049003 City of Vacaville The Greentree Project
2022080240 California Department of Water Resources (DWR) Buena Vista Dam, No. 732
2022080239 California Department of Transportation, District 12 (DOT) SR-57 Wrong Way Driver Counter Measures
2022080238 Tulare County Derrel’s Mini-/RV- Storage and Business Park (GPA 22-004, PZC 22-003)
2022080237 California Department of Transportation, District 12 (DOT) SR-22 Wrong Way Driver Counter Measures
2022080236 California Department of Transportation, District 12 (DOT) SR-133 x Irvine Blvd Wrong Way Counter Measures
2022080235 California Department of Transportation, District 12 (DOT) SR-55 x Chapman Wrong Way Driver Countermeasures
2022080234 City of Los Angeles 3216 W 8th Street - Hotel at 8th Street & Mariposa Ave. (ENV-2018-1512-ND)
2022080233 California Department of Transportation, District 12 (DOT) SR-22 to NB I-405/605 Signage Upgrade
2022080232 City of Visalia Conditional Use Permit No. 2022-02 (Rally's)
2022080231 California Department of Transportation, District 12 (DOT) Crosswalk Delination Upgrades - Various Routes
2022080230 City of Orland Westside Annexation
1996121013 Kern County OG California Resources 072022-201
2021070467 City of San Jose Berryessa Road Mixed Use Development Project
2022080229 San Joaquin County Minor Subdivision No. PA-2200116
2022080228 San Joaquin County Minor Subdivision No. PA-2200120
2022080227 Feather River Resource Conservation District Plumas Emergency Forest Restoration- Seneca Humbug