Wednesday, November 2, 2022

Received Date
2022-11-02
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110045 City of San Pablo 2364 Road 20
2022110044 California Department of Water Resources (DWR) Briones Reservoir Inlet/Outlet Tower Retrofit and Isolation Valve Replacement Project
2022110043 California Department of Forestry and Fire Protection (CAL FIRE) TUD Critical District Facilities Fuels Reduction Project
2022070294 State Water Resources Control Board, Divison of Financial Assistance West End Storm Water Improvement Project on Contra Costa Street
2022110042 Bay Area Rapid Transit District (BART) Clipper C2 Upgrade Program Integration
2022110041 City of El Segundo 444 NORTH NASH STREET DATA CENTER PROJECT
2022090260 Stockton East Water District Fugazi Brothers Pump Turnout Project
2022110040 City of Huntington Beach Bolsa Chica Senior Living Community Project
2019100093 City and County of San Francisco 469 Stevenson Street Project
2022110039 California Department of Transportation, District 1 (DOT) HUM 96/169 Snowstorm Damage
2022090262 Stockton East Water District Bellota Weir Modifications Project Filed NOD
1992032043 Santa Nella County Water District SNCWD Water Master Plan and Sewer Master Plan
2022110038 State Water Resources Control Board, Division of Water Quality Line 87 Pole Replacement Project
2022030174 Butte County TPM21-0008 (Tentative Parcel Map)
2022110037 California Department of Transportation, District 10 (DOT) South Chrisman Road Interchange
2022110036 Plumas County Central Plumas Recreation and Park District Special Use Permit (U 6-20/21-18)
2022110035 University of California, Berkeley Cal Softball Field Renovation Project
2022110034 State Water Resources Control Board, Division of Water Quality TD1869637 Sycamore Deteriorated Pole Replacement Project
2022110033 Sonoma County UPE22-0045; Construction of 6' Tall Metal Fence
2005031017 City of Temecula Temecula Valley Hospital Master Plan Update and Planned Development Overlay Amendment
2022110032 Maxwell Public Utilities District Water System Treatment Improvement Project
2022110031 Yolo County Wild Wings County Service Area Wood Duck Well and Pump Station
2021110271 City of Apple Valley Apple Valley Village Specific Plan; General Plan Amendment 2021-002; Zone Change 2021-001; Specific Plan 2021-001
2022110030 City of Arcata Arcata Annie & Mary Trail Connectivity Project
2022110029 City of Lakewood Utility Undergrounding
2017038335 California Department of Transportation, District 6 (DOT) Avenal Cutoff Safety Lighting
2022110028 City of Oceanside Guajome Crest Project
2020110223 City of Beverly Hills Cheval Blanc Beverly Hills Specific Plan Project
2022110027 City of Palm Springs Sun Ray Naturals Cannabis Cultivation Facility
2021080556 Sonoma County Guernewood Park Resort (PLP18-0012)
2022110026 Contra Costa County Behavioral Health Care Infrastructure Program Grant Application – Proposed Wellness Center
2022110025 Sacramento County Blossom Ridge
2022110024 Lake County Boat Ramp Extension Repair, Categorical Exemption (CE 22-70); Zoning Clearance (ZC 22-302)
2022110023 Department of Toxic Substances Control Removal Action Workplan, Former Dryclean USA/Chino Town Square
2022110022 California Department of Conservation (DOC) Renewed Leased Space