Thursday, September 1, 2022

Received Date
2022-09-01
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022090029 San Diego County Questhaven
2022090028 City of Pico Rivera Baybar Road Exempt Surplus Land Declaration
2022090027 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2022-0067-R1 (EPIMS-MEN-32555-R1) for Nonindustrial Timber Harvesting Plan (NTMP) 1-03NTMP-012-MEN
2004072110 Department of Toxic Substances Control Class 1* Permit Modification for Closure of Waste Vault 45 and Tank 101 at Western Digital Technologies, Inc. (formerly HGST, Inc)
2022090026 Town of Windsor Shiloh Crossing Project
2022090025 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0054-R1 for Timber Harvesting Plan (THP) 1-22-00076-HUM
2017072019 California Department of Transportation, District 3 (DOT) Broadway Bridge Project
2022090024 State Water Resources Control Board Thousand Trails RV San Benito Water Tank Replacement
2022090023 City of San Diego AT&T Transboarder
2022090022 City of San Diego Digital - Chery Deck Spa NDP
2022090021 City of Mountain View 590 Castro Street Mixed-Use Development
2022090020 City of San Diego AT&T Broadway Pole
2022090019 City of South Lake Tahoe Lake Tahoe Airport CalFire Fuel Reduction Project
2022090018 California Department of Parks and Recreation Nimbus Flats Soil and Groundwater Testing
2022090017 San Luis Obispo County Sara Street LLC, Tract Map and Conditional Use Permit (ED22-021) SUB2020-00027
2022060580 City of Whittier Whittier Comstock Multi-Family Development and Uptown Whittier Specific Plan Amendment Project
2022090016 City of East Palo Alto Four Corners
2005121046 City of El Monte Addendum No. 4 to the Program EIR prepared for the 2022 Parcel 2 Development of the El Monte Gateway Project
2022090015 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SFPP 72 SWML Anomaly Repair Site CA-106 Project
2022090014 City of Mammoth Lakes Administrative Permit 22-001 - The Rolling Chef 395
2022090013 City of Reedley Environmental Assessment No. 2022-12 prepared for Site Plan Review Application No. 2022-7
2021050602 Rainbow Municipal Water District Rainbow Municipal Water District Water and Sewer Facilities Plan Final EIR
2022090012 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0005-R2 (Levaggi 2 Nonindustrial Timber Management Plan Deviation 8, 4-02NTMP-004-ELD-DEV8)
2022090011 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SFPP 72 SWML Anomaly Repair Site CA-105 Project
2022090010 City of Fresno Conditional Use Permit Application No. P21-06526
2022090009 City of Palmdale Antelope Valley Commerce Center: General Plan Amendment 22-001, Zone Change 22-001, Specific Plan 22-001, Tentative Parcel Map 83738 and Site Plan Review 22-008
2022030161 City of Rialto Pepper Avenue Specific Plan Amendment and Industrial Development Project
2022090008 Department of Consumer Affairs Valencia Lease Renewal
2022090007 Truckee Fire Protection District South Tahoe Donner Fuel Reduction
2022090006 City of Ontario 5355 East Airport Drive
2005082045 Sacramento County Villages at Elder Creek Unit 1 Project
2008062030 Sacramento County Florin Vineyards Project
2014092016 City of Rancho Cordova Outfall Four Storm Drainage Repair Project
2022090005 Otay Water District Otay Water District Trestle Bridge Demolition Project
2016042074 City of Sacramento Panhandle 105 Project
2020099009 Reclamation District 1001 Reclamation District 1001 Auxiliary Drainage Pump Station Project
2021050214 Yolo County Huff's Corner Levee Raise and Channel Reconfiguration Project
2021100009 California Department of Water Resources (DWR) Georgiana Slough Salmonid Migration Barrier Project
2021030538 Sonoma County Bohemian Highway Bridge over Russian River Replacement
2022090004 California Department of Transportation, District 10 (DOT) 1P520-San Joaquin Pavement Rehabilitation
2019129035 Marin County Weissman (Dipsea Ranch) Land Division
2020070243 San Joaquin County PA-1900286 - 1-Year Time Extension for a previously approved Site Approval permitting the leasing and sales of truck semi-trailers.
2022090003 California Department of Transportation, District 2 (DOT) Bridge Maintenance in Lassen, Plumas, & Tehama Counties
2022090002 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) East Panther Creek Erosion Protection Project
2022090001 City of Agoura Hills Agoura Hills Storm Water Diversion Project