Thursday, October 27, 2022

Received Date
2022-10-27
Edit Search
Download CSV

 

64 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022100635 City of Escondido Conway Residential Subdivision
2019039124 Ventura County Watershed Protection District Santa Rosa Road No. 2 Debris Basin Decommissioning Project (Lake or Streambed Alteration Agreement #1600- 2019-0157-R5)
2022100627 Central Contra Costa Sanitary District 2022 As-Needed Utility Locating for Central San Projects
2022100626 San Diego County EDCO Recycling (SWIS# 37-AA-0964) RFI Amendment
2022100625 California Department of Parks and Recreation Issue Right of Entry and Easement to the Sacramento Area Flood Control Agency
2013051082 City of Chino Hills General Plan Update - Notice of Preparation of Draft SPEIR
2022100624 Sacramento County Lund Construction Co. Headquarters Rezone
2022100623 Sacramento County Lease Agreement No. 1881 – 3636 American River Dr, Sacramento, CA 95864
2022100622 City of Hanford Tentative Parcel Map No. 2022-02; Planned Unit Development No. 2022-03
2005082045 Sacramento County Champion Oaks at Florin Vineyard
2021060146 Midpeninsula Regional Open Space District Redwood Cabin Removal Project
2022100621 City of Tulare Wild Oak Subdivision
2022100620 Glenn County Glenn County General Plan Update
2022100619 Sacramento County Acquisition of Real Property at 4837 Watt Avenue and Use of Site as a Safe Stay Community
2022100618 Sacramento County Abandonment of right-of-way at 8241 Augusta Way
2022100617 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Pauba Road Reconstruction Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV- 28520-R6)
2022100616 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TRUCKEE DONNER RECREATION & PARK DISTRICT PUBLIC PIER REPL PROJECT
2022100615 Sierra County Forest City WUI Fuels Reduction Planning Grant
2019060003 City of San Diego One Alexandria North
2011092013 Department of Toxic Substances Control Chemours Oakley Facility (formerly DuPont Oakley), Post Closure Permit Renewal
2022100614 Sonoma County Water Agency Petitions Requesting Approval of Temporary Urgency Changes in Water Right Permits 12947A, 12949, 12950, and 16596 in Mendocino and Sonoma Counties
2022100613 California Department of Cannabis Control (DCC) A & E GREEN SOLUTIONS, INC.
2022100612 California Department of Cannabis Control (DCC) 3200 S. Susan Street
2022100611 James Irrigation District James Bypass Basins Storage and Recharge Project
1988060114 San Diego County Sweetwater Bike Park Restroom & Parking Project
2022100610 City of Riverside Mission Grove Apartments
2022100609 Fresno County Heartland Hydrogen Project EIR 7564
2013111022 City of Newport Beach Lido House Hotel Expansion (PA2020-068)
1988060114 San Diego County Sweetwater Bike Park Restroom & Parking Project
2022100608 California Department of Transportation, District 7 (DOT) Clean Ca 38550
2022100607 California Department of Rehabilitation (DOR) Renewed Leased Space
2022100606 City of Coalinga New Cannabis Cultivation Facility
2022020106 City of Moraga Town of Moraga Comprehensive Advanced Planning Initiative
2022100605 City of Simi Valley The Churchill Apartments
2022070096 California Department of Transportation, District 4 (DOT) State Route 84 Storm Damage Permanent Restoration
2022050333 California Department of Transportation, District 10 (DOT) State Route 4 Culvert Replacement
2022100604 City of Compton Artesia Boulevard and Santa Fe Avenue Intersection Improvements
2022100603 City of Compton Rosecrans Avenue and Atlantic Avenue Intersection Improvements
2022100602 City of Watsonville Downtown Watsonville Specific Plan
2022040478 Ventura County Major Modification (Case No. PL18-0052) to CUP No. 3048
2022100601 Amador County PM 2912 Gish
2022100600 Los Angeles Department of Water and Power North Hollywood Chlorination Stations and NHOU2IR West Treatment Project
2022060195 City of Santa Maria Ray Water Project
2013032001 City of Daly City Vista Grande Drainage Improvement Project
2010031034 Kern County Maricopa Sun Solar Complex Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081 2014 060-04, Major Amendment No. 6 (ITP as amend
2002122048 Central Valley Flood Protection Board Hamilton City Flood Damage and Ecosystem Restoration Project
2022100599 City of Pismo Beach P22-000016, 138 Peyton Avenue, CEQA No. 2022-026
2022100598 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Former Putah Creek Underground Storage Tank Remediation Project
2022100597 California Department of Transportation, District 3 (DOT) Greenback/Elkhorn Meter HOVPL
2022100596 California Department of Employment Development (EDD) Fresno Lease Extension
2022100595 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Characterizing Lasthenia Adaptive Genetic Variation and Distribution, California Department of Fish and Wildlife Permit No. 2081(a)-22-001-RP
2022100594 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Buhman Park Bank Stabilization Project (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-31928-R3)
2022100593 Los Angeles Department of Water and Power Tinemaha Dam Geotechnical Testing
2020059028 March Joint Powers Authority Meridian South Buildings 1-3
2022100592 March Joint Powers Authority Amended lease between the March Joint Powers Authority and the County of Riverside
2022100591 March Joint Powers Authority West March Disposition and Development Agreement, Amendment No. 2
2022100590 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – A 3502
2022100589 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 9060
2022100588 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8471
2022100587 City of Oakley Golden Oak Subdivision 9580 Tentative Map (TM 02-22) and Variance (VA 01-22)
2022100586 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 7110
2022100585 City of Coalinga City of Coalinga Update to Accessory Dwelling Units Regulations
2022100584 California Department of Water Resources (DWR) Blossom Valley Reservoir Dam, No. 1060
2022100583 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 6088