Thursday, August 18, 2022

Received Date
2022-08-18
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018122052 City of Patterson Baldwin Master Plan / Zacharias Master Plan Project
2016052019 California High Speed Rail Authority California High-Speed Rail Project: San Francisco to San Jose Project Section
2022080042 City of Gilroy 700 West Sixth Street Rezoning and Tentative Map Z22-01 and TM 22-01
2020080248 United States Department of Homeland Security, Customs and Border Protection (CBP) Right of Entry Permit for US CBP 1418 Firebreak Road Improvement Project
2022050439 City of Parlier City of Parlier Flood Protection Project
2022060057 City of Sunnyvale 2021-7280 2021-7281 480,490 S Mathilda 355 W Olive Office Project
2022080416 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) McDaniel Property Bank Stabilization Project
2022030086 City of Clayton City of Clayton 6th Cycle Housing Element Update and Associated Land Use Element and Zoning Amendments
2021020257 Solano County U-19-09 (E&C Winery)
2022080415 Yucaipa Valley Water District SCADA Upgrades at YVRWFF
2022080414 Yucaipa Valley Water District SCADA Upgrades at HWRWRF
2022080413 California Department of Social Services Lease Renewal - DGS Project 10302
2022080412 Stanislaus County Use Permit Application No. PLN2022-0074 - Cal Coast Commodities
2022080411 City of Oakdale OID Maintenance Facility and Office: Site Plan Review and Architectural Review No. 2021-17
2021120109 Knights Landing Ridge Drainage District Knights Landing Ridge Cut Erosion Repair Project (Lake and Streambed Alteration Agreement EPIMS Notification No. YOL-30145-R2)
2017012008 University of California, Davis Foundation Plant Services Grape Foundation Greenhouse
2017061065 California Department of Transportation, District 12 (DOT) State Route 133 Roadway Safety, Widening, and Drainage Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2020-0057-R5)
2021050599 California Department of Parks and Recreation Tijuana Estuary Tidal Restoration Program II Phase I
2022080410 City of Redding Lake Redding Park Culvert and Storm Damage Repairs Project
2022080409 City of Visalia Victory Oaks Subdivision and Annexation
2022080408 City of Escondido ViaWest Group -- 2351 Meyers Avenue (City Case No. PL20-0654)
2021110398 City of San Rafael Aldersly Planned Development Amendment
2022060690 City of Redding Sacramento River Trail Repairs Project
2022050187 City of Torrance 190th Street & Western Avenue Commercial Center Project
2021040213 Arvin-Edison Water Storage District Expansion of District Distribution System Pipelines into Groundwater Service Area Lands
2015051054 City of Long Beach Climate Action and Adaptation Plan and Safety Element Update
2022080407 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2022080406 California Department of Cannabis Control (DCC) The Project is located at 061-0010-046-0000 in Sacramento County
2022080405 California Department of Fish and Wildlife, Marin Region 7 (CDFW) California State Polytechnic University, Humboldt's Oceanography Department Field Sampling
2022080404 Sonoma County New Antenna at the Sonoma Mountain Communications Tower Site Project
2022080403 City of Los Angeles Raising Cane's Sunset
2020120482 San Joaquin County Council of Governments SJCOG 2022 Regional Transportation Plan and Sustainable Communities Strategy
2010102018 City of Lincoln Village 1 Specific Plan Amendment: South of McBean Park Drive Revisions
2022080402 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Copper Creek Ranch Project (Streambed Alteration Agreement EPIMS Notification No. PLU-32743-R2) (2-22EX-00747-PLU)
2022080401 California Department of Conservation (DOC) PAL Matrix 66012001
2022080400 Sonoma County Existing Recycling Facility; File No. ADR22-0018
2022010019 Stanislaus Council of Governments StanCOG2022 Regional Transporation Plan and Sustainable Communities Strategy
2022080399 City of Orinda Vista Verde Community Housing Project
2022080398 California Department of Water Resources (DWR) Pool 33 Grade Secondary Road
2022080397 California Department of Transportation, District 11 (DOT) Microsurfacing Ramps/Shoulders on I-8; I-15 and SR-67 (2N120/1121000149)
2022080396 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Mid-Channel Gravel Bar Excavation (Streambed Alteration Agreement EPIMS Notification No. GLE-31003-R2)
2022080395 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Line 1600 Lilac Road Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SDO-30093-R5)
2022080394 State Water Resources Control Board, Division of Water Rights Hooper Creek Diversion Debris Removal Project
2022080393 State Water Resources Control Board 1,2,3-Trichloropropane (1,2,3 – TCP) Treatment Project
2022080392 Westlands Water District Westlands Water District 2022 Temporary Water Transfer from North Yuba Water District
2022080391 California Tahoe Conservancy 093-094-005/3276 Edgewater Drive, Tahoe City, CA 96145