Thursday, September 29, 2022

Received Date
2022-09-29
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022090673 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Drainage Ditch Cleanout – Oroville Cemetery (Streambed Alteration Agreement EPIMS Notification No. BUT-30163-R2)
2021090046 City of Los Angeles Sidewalk and Transit Amenities Program (STAP)
2016112028 Mendocino County Cornejo Stream Crossing and Fish Passage Restoration Project. Lake or Streambed Alteration Agreement No. 1600-2019-0410-R1
2022090615 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Notice of Exemption - California Department of Transportation EA 42150 I-805 DDO Failed Culvert Replacement Project
2021120205 City of Victorville Ottawa Business Center
2022090634 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Sloat Road Rock Slope Protection Storm Damage Repair (Streambed Alteration Agreement EPIMS Notification No. PLU-21676-R2)
2022090633 City of Sanger City of Sanger New Water Well
2022090632 California Department of Transportation, District 7 (DOT) 38580 CLEAN CA Beautification Project
2022090631 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Notice of Violation Response-Remediation (Streambed Alteration Agreement EPIMS Notification No. SIE-26565-R2)
2022090630 Stanislaus County PLN2020-0059 - Foster
2022090629 City of Firebaugh Dunkle Park Improvement Project
2022060231 City of Cathedral City Cathedral Cove Center
2022090628 California Department of Transportation, District 3 (DOT) ED-89 South Lake Tahoe Sand, Salt and Brine Facility Repairs (03-3J180)
2020020323 Contra Costa County Clayton Quarry Reclamation Plan Amendment
2016112012 Placer County Placer Ranch Phase 1A (Streambed Alteration Agreement EPIMS Notification No. PLA-30868-R2)
2022090627 Department of Toxic Substances Control Former Palace Plating Interim Removal Action Workplan
2022090626 San Joaquin County Site Approval No. PA-2200114
2022090625 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Wessbecher Pier Replacement Project
2022090624 Santa Cruz County Bonny Doon School Water System Upgrade
2022090623 California Department of Parks and Recreation Baldwin Hills Scenic Overlook Trail and Erosion Repair
2022090622 San Bernardino County Autozone Project: Oak Hills Community
2004121045 City of Anaheim OC VIBE PROJECT
2022040243 San Mateo County Harbor District Johnson Pier Reconfiguration, Vessel Dock and Fuel Dock Replacement Project
2022080204 Fresno Metropolitan Flood Control District Basin "DM" Expansion Project
2022090621 City of Moreno Valley Heacock Logistics Parking Lot, Plot Plan PEN21-0102
2022090620 Ventura County Tuscan Rose Ranch Temporary Outdoor Events
2022090619 City of Biggs Hamman Tentative Subdivision Project
2022090618 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1752869 Monolith Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-RIV-31085-R6)
2022090617 California Department of Transportation, District 2 (DOT) PG&E Electrical Line Maintenance Activities, Encroachment Permit # 0222-6LT-1056
2022090616 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Tallac Creek Sewer Pipeline Permanent Protection Project
2022090615 California Department of Transportation, District 11 (DOT) I-805 Culvert Repair (EA 11-43150)
2022090614 City of Burlingame 1855-1881 Rollins Road Multiunit Residential Development Project
2022090613 Los Angeles County Department of Regional Planning WP Beach Restuarant
2022090612 City of Long Beach PLNE52796
2022090611 City of Fontana Poplar South Distribution Center
2022090610 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-20-1-03K/0178– Alley Replacement/Paving Project
2022090609 City of Colton I-10 Freeway/9th Street Underpass, Colton, CA, 92324
2022090608 City of Colton South La Cadena Sidewalk Improvement Project
2022090607 City of Colton FY 21-22 Asphalt Paving Project
2022090606 City of Palo Alto City of Palo Alto 2023-2031 Housing Element Update
2022090605 City of Signal Hill 2750 E 20th Street - SPDR 19-02
2022090604 City of Pittsburg Rege Ministorage and Trucking Yard
2022090603 Los Angeles Department of Water and Power Temescal Ridge Emergency Pole Repair
2022090602 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1755143 Charles St. Banning Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-RIV-31794-R6)
2022090601 City of Pittsburg R&G Auto Body Use Permit
2022090600 Ventura County Ambush Paintball Expansion
2022090599 City of Watsonville Ramsay Park Renaissance Project
2021060079 Kern County Rosamond South Solar Project by Golden Fields Solar IV, LLC
2022080456 San Luis Water District Triangle Rock Culverts Project
2022090598 California Department of Parks and Recreation Geotechnical Services Investigation
2022090597 California Tahoe Conservancy 111-280-017/1430 Commonwealth Drive, Kings Beach, CA 96143
2022090596 City of Hesperia Tentative Tract Map No. 20434
2022090595 City of Hesperia Tentative Tract Map No. 20450
2014021022 City of Wildomar Westpark Promenade Mixed-Use Development Project
2021030038 City of San Diego Paseo Montril
1996121013 Kern County OG California Resources 092022-201
2022090594 California Department of Transportation, District 10 (DOT) 1N520 Bridge Preservation
2022090593 El Dorado County Pleasant Valley Road Safety Improvements, HSIPSL#5925(189)
2022090592 Lake County UP 20-32 J Grade Organics