Friday, November 4, 2022

Received Date
2022-11-04
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110133 Frazier Park Public Utility District FPPUD Buried Pipeline Location Research Project
2022110104 California Department of Transportation, District 4 (DOT) Wildfire Fuel Reduction
2022110103 South Coast Air Quality Management District Reclassification of the Coachella Valley for the 2008 8-Hour Ozone Standard and the Related SIP Elements Required to Update the Motor Vehicle Emissions Budgets
2022110102 City of Yreka 2022-15 Howell Barnes Tentative Parcel Map
2017041016 Los Angeles County Department of Regional Planning “The View”/ Project No. R2015-01232 / Vesting Tentative Tract Map No. 073082/Conditional Use Permit No. 201500052/Environmental Assessment No. RENV 201500089
2013101071 Merced County Wright Solar Park Project; Minor Amendment No. 3 to the California Endangered Species Act Incidental Take Permit No. 2081 2018 014-04 (ITP).
2022110101 University of California Lease Guaranty in Connection with the Establishment and Operation of a Rehabilitation Hospital for UC Irvine Health, Irvine Campus
2022110100 Stockton East Water District Stockton East Water District and Central San Joaquin Water Conservation Sphere of Influence Review and Annexation into Consolidated District
2022110099 Mono County Communications Site License Agreement - Chalfant
2022110098 South Coast Air Quality Management District Proposed Rule 1460 – Control of Particulate Emissions from Metal Recycling and Shredding Operations
2022100020 Santa Clara County Harding Avenue 2-Lot Subdivision
2022110097 City of Hesperia KISS Logistics Center
2005092129 East Bay Regional Parks District Roddy Ranch Habitat Restoration and Public Access Project
2022110096 California Department of Transportation, District 7 (DOT) Clean CA 38500
2022110095 City of Palo Alto 660 University Avenue Mixed-Use Project
2022080678 San Benito County Recirculated Panoche Road Bridge (No. 43C0027) Replacement at Tres Pinos Creek San Benito County, California 05-SBT-0-CR Federal Project No. BRLO-5943 (056)
2022110094 Sonoma County PLP17-0040 Quarry Farm, LLC Cannabis Cultivation
1998072090 East Bay Regional Parks District Roddy Ranch Habitat Restoration and Public Access Project
2019011041 California Department of Transportation, District 7 (DOT) State Route 14 (State Route 138)/Avenue G Interchange Improvements and Avenue G Widening Project
2022110093 San Diego County Pediatric Mental and Behavioral Health Campus
2022110092 California Public Utilities Commission (CPUC) Sonic 1912 – Dionysus-E (Oakland)
2022110091 California Public Utilities Commission (CPUC) Sonic 1812 – Apollo B-187 Central Ave, Redwood City
2022110090 California Public Utilities Commission (CPUC) Sonic 2021 Redwood-B 23 N 11th St
2022110089 California Public Utilities Commission (CPUC) Sonic 1812 Apollo B 396 Third Ave
2022110088 California Public Utilities Commission (CPUC) Sonic 1812-ApolloB 3108 Edison Way
2022060021 City of Benicia 2023-2031 Housing Element & Safety Element Updates
2022080149 Napa County Cathiard Vineyard Komes Ranch #P20-00103-ECPA
2022110087 California Public Utilities Commission (CPUC) Intermountain Infrastructure Group (IIG) - City of Brisbane
2022110086 City of Jackson Sutter Street Extension Project
2022020429 San Benito County PLN200051 LEE SUBDIVISION PROJECT FINAL ENVIRONMENTAL IMPACT REPORT
2022110085 City of Gonzales Alpine Court Water & Sewer Service Extension Project
2022110084 Port of Stockton McDonald Island Dredged Material Placement Site
2022110083 City of Santa Clarita OG SWE 102022-201
2022110082 California Natural Resources Agency Torrance, City of Regina Alley Storm Drain Improvements
2021090054 San Joaquin County PA-2000152 - Zone Reclassification application to change the zoning of 3 parcels.
2022110081 California Department of Transportation, District 1 (DOT) Initial Study/Proposed MND and 4(f) de minimis Determination for HUM 101 Drainage South Project
2022050523 San Joaquin County PA-2100031, 32, 61, 62 - Zone Reclassification and Major Subdivision of 3 parcels.
2022050215 California Department of Conservation (DOC) OG-E & B 032022-201
1996121013 Kern County OG California Resources 102022-201
1996121013 Kern County 092022-203
1996121013 Kern County OG California Resources 092022-202
2022110080 City of Fresno Development Permit Application P22-01298
2015062054 City of Menlo Park 6th Cycle Housing Element Update
2022110079 California Department of Cannabis Control (DCC) SEAWEED HOLISTICS, LLC
2022110078 City of Yreka WA-2022-01 City of Yreka Water Permit Extension
2022110077 California Department of Cannabis Control (DCC) PSGC, INC
2022110076 City of Rialto Madrona Rialto Phase II Development
2022110075 State Water Resources Control Board Boeing Drinking Water Tank DW1-03 Renovation
2022110074 Nevada County Euer Valley Restoration Project
2022110073 Santa Barbara County Association of Governments Airport Land Use Compatibility Plans for Santa Barbara Airport, Santa Maria Airport, Lompoc Airport, Santa Ynez Airport, and Vandenberg Space Force Base
2022010274 City of Perris Duke Warehouse at Patterson Avenue and Nance Street Project