Monday, October 31, 2022

Received Date
2022-10-31
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project (ARCF 2016), American River Contract 3A
2022100686 Tulare County All-Way STOP Control on Avenue 320 & Road 92. North of Visalia
2021100238 City of Thousand Oaks Conejo Canyons Bridge Project (Lake or Streambed Alteration Agreement No.1600-2019-0107-R5)
2020120402 City of Thousand Oaks Unit Y2 Wastewater Interceptor Rehabilitation Project (Lake or Streambed Alteration Agreement EPIMS No. VEN-17725)
2022100685 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0008-R2 (“Musty Buck” Timber Harvesting Plan 2-18-00156-BUT, Sierra Pacific Industries)
2022100684 Tulare County One-Way STOP Control on Avenue 324 at Road 204. South of Woodlake
2022100683 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cartago Sampling
2022100682 Tulare County Individual Agricultural Well for the Jongsma Property (CEQ 22-012)
2022040317 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project (ARCF 2016), Sacramento River Erosion Contract 2
2021070135 City of San Diego Tecolote Trunk Sewer
2022100681 City of San Diego Carmel Center SDP / CDP
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project (ARCF 2016), Sacramento River East Levee Contract 4 (SREL C4 Project)
2022100680 City of San Diego The Felspar CDP
2022080348 City of Sacramento Northgate Industrial Park Project (P22-017)
2022100679 City of San Diego Digital - 3458 Bayside MW CDP
2022100678 City of San Diego AT&T Monongahela
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project, American River Contract 3A
2022070470 City of San Diego Drogin Residence CDP
2022100677 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project (ARCF 2016), Sacramento River East Levee Contract 4
2022100676 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. SHA-33749
2022100675 California Natural Resources Agency Creek Restoration along Zone 5 Line D between Cherry Street and Union Pacific Railroad in Newark, Alameda County
2022100674 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) SHACKLEFORD CREEK DIVERSION 19, 21
2022040317 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project (ARCF 2016), Sacramento River Erosion Contract 2
2019071058 East Bay Regional Parks District Southern Las Trampas Wilderness Regional Preserve Land Use Plan Amendment
2022030032 City of Oceanside Modera Melrose Mixed Use Development Project
2017052033 Calaveras County Blue Mountain Electric Company Forest Biomass Plant
2022100673 City of San Diego La Jolla Blvd CDP MW
2022100672 City of San Diego Digital 5153-5155 Muir CDP/MW
2022100671 Tuolumne County Tuolumne YSF Basin (Youth Sports Foundation) Conditional Use Permit CUP21-011
2022100670 City of San Diego Prospect PL ADU CDP
2022100669 Lake County J Lodge, Dan Zamberlin, file no. UP 21-46
2022100668 City of Hanford Water Wells No 51 and No. 52
2017031020 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Mabury Tentative Tract Map No. 18163 (Lake or Streambed Alteration Agreement No. EPIMS-ORA- 20255-R5)
2022100667 City of San Diego LJ Village Square NUP
2022100666 Sonoma County MNS19-0005 - Mountain View Avenue Minor Subdivision
1995112022 City of Roseville NIPA PCL CO-42 – The Ivy at Blue Oaks
2022090380 City of Sacramento Arena Brownstones Living Project (P22-026)
2022100665 California Department of Transportation, District 7 (DOT) Lease Renewal - Vallejo Mare Island
2022100664 City of San Diego Digital - Kamerman ADU
2020100188 City of Sacramento Valley Oaks Logistics Center II at Depot Park Project (P22-032)
2022100663 California Department of Fish and Wildlife, Marin Region 7 (CDFW) 0/28 Commercial and Recreational Crab Season Delay and Trap Prohibition
2022100662 State Water Resources Control Board Water Treatment Improvement Project
2022100661 California Department of Transportation, District 12 (DOT) SR-57/0T1201 Bridge Deck Repair at Stadium Overhead (OH) Bridge (55-0399)
2022100660 California Department of Resources Recycling and Recovery Riverdale Illegal Disposal Site
2021060049 San Bernardino County Yorba Villas Residential Project
2022100659 City of Portola Valley Portola Valley Housing and Safety Elements Update and Conforming General Plan and Zoning Code Amendments INITIAL STUDY and MITIGATED NEGATIVE DECLARATION (IS/MN
2022100658 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 8064
2022100657 City of Tracy Garden of Eden Cannabis Dispensary
2022100656 City of Tracy Embarc Tracy Cannabis Dispensary
2022100655 City of Tracy The Cake House Cannabis Dispensary
2004061035 City of Calimesa Oak Valley Town Center (Streambed Alteration Agreement EPIMS Notification No. RIV-18523-R6)