Thursday, October 13, 2022

Received Date
2022-10-13
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060223 California Department of Transportation, District 10 (DOT) State Route 120 Tuolumne Drainage System (10-1F250)
2021030391 City of Palmdale Tentative Tract Map 81337 Development Project (Lake or Streambed Alteration Agreement No. [EPIMS-LAN- 27150-R5])
2022100276 California Department of Parks and Recreation Wells Fargo 5G Internet
2022100275 City of Bell Gardens Bell Gardens General Plan Land Use / Zoning Map Consistency Update
2022100274 City of Carlsbad Carlsbad Desalination Plan Intake and Discharge Modifications
2022090339 City of Carlsbad Housing Element Implementation and Public Safety Element Update
2010102044 California Department of Water Resources (DWR) Addendum No. 1 - 2012 Central Valley Flood Protection Plan (CVFPP) PEIR
2022100273 Lamont School District Lamont STEM Academy Project
2022100272 Tulare County Individual Domestic Well for the Ray Asdoorian Property (CEQ 22-011)
2022090026 Town of Windsor Shiloh Crossing Project
2022100271 California Energy Commission Permitting DWR Facilities [Regulations]
2022100270 City of Pismo Beach P22-000023, 2737 Barcelona, Categorical Exemption No. 2022-019
2022100269 City of Pismo Beach P22-000020, 2733 Barcelona, Categorical Exemption No. 2022-018
2022100268 City of Pismo Beach P22-000018, 2731 Barcelona, Categorical Exemption No. 2022-017
2022100267 Sacramento Municipal Utility District Requa-Fawn Substation Transformer Replacement Project
2022040090 Sacramento County Stone Lakes Restoration Project
2022100266 City of Pismo Beach P22-000005, 750 Price Street, Categorical Exemption No. 2022-016
2022100265 Sacramento Municipal Utility District Frienza Albatross Substation Project
2022100264 Sacramento Municipal Utility District Crystal Creamery Substation Project
2021100263 City of Santee Housing Element Rezone Program Implementation
2022100263 City of Moreno Valley Discovery Residential Development
2022100262 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0060-R1 for Timber Harvesting Plan (THP) 1-22-00088-MEN
2022100261 California Department of Cannabis Control (DCC) Conditions of Approval, Use Permit and Development Agreement Z18-058 - 135 Main Avenue Operating Group, Inc.
2022100260 City of Woodside 988 Godetia Drive Land Division
2022090321 City of Palm Springs Secure Space Self-Storage
2022100259 California Department of Water Resources (DWR) DPC-73 Culvert Replacement
2022090058 Amador County UP-22;6-3 Amador Brewing Company Outdoor Use & Mobile Food Vendors in C1 Zoning
2022100258 City of Menlo Park 3723 Haven Avenue Hotel Project
2022100257 California Department of Transportation, District 7 (DOT) Clean Ca 38510
2022100256 City of Irvine Conditional Use Permit (File No. 00862064-PCPU) for a new wireless communication facility to be mounted on an existing Southern California Edison (SCE) utility
2022100255 City of San Leandro San Leandro Water Pollution Control Plan Phase II Upgrades
2022100254 City of Irvine South Coast Chinese Cultural Center Conditional Use Permit Modification With Admin. Relief
2022100253 City of Pismo Beach P22-000054, 360 Wilmar Avenue, Categorical Exemption No. 2022-014
2022100252 State Water Resources Control Board Newark-Nummi 115 kV Transmission Line – Tower 000/004
2017071027 City of Whittier Whittier Boulevard/Santa Fe Springs Road Intersection Improvement
2022100251 City of Fullerton Parkwest Project
2022100250 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Maple Trib EM
2018011043 City of Whittier Whittier Boulevard/Painter Avenue Intersection Improvement Project
2022100249 Tulare County Individual Domestic Well for the Jake Soerens Property (CEQ 22-0 I 0)
2022100248 California Department of Transportation, District 3 (DOT) Nevada 80 BWC Grind EA:03-2G740
2022100247 State Water Resources Control Board Ramona Oaks RV Resort Well No. 3