Monday, November 7, 2022

Received Date
2022-11-07
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110132 Frazier Park Public Utility District FPPUD Elm Trail Water Tank Replacement Project
2022110121 Madera County Conditional Use Permit (CUP 2022-013) RPCA Solar 1, LLC
2009091021 City of San Diego Peregrine Energy
2022110120 Palmdale Water District PWD Solar Energy Project
2017051008 California Department of Transportation, District 7 (DOT) Trancas Creek Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0117-R5)
2022100111 City of Fontana Courtplace at Fontana
2021110402 City of Morgan Hill Cochrane Commons Phase II
2022110119 State Water Resources Control Board Renewed Leased Space
2022110118 Yuba County Water Agency Yuba River Development Project FERC Relicensing
2022090237 City of Agoura Hills Ladyface Vista Professional Center Project
2022110117 Arcadia Unified School District (AUSD) Holly Ave Elementary New 2 Story Modular Building
2015122003 Stanislaus County Sullivan Road Solar Project; Minor Amendment No. 1 to the California Endangered Species Act Incidental Take Permit No. 2081 2018 004-04 (ITP) (Amendment No. 1)
2022020129 City of Mountain View City of Mountain View Housing Element Update
2020049051 California Department of Transportation, District 6 (DOT) Stratford Kings River Bridge Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081 2022-046-04 (ITP)
2020040270 City of East Palo Alto Woodland Park Euclid Improvements
2022110116 City of Tulare SP-22-04 Panda Express / Dutch Bros Bardsley Avenue
2019080418 City of Roseville Subsequent Initial Study and Mitigated Negative Declaration for the Pleasant Grove Boulevard Widening Project
2022080265 City of Anaheim DEV2021-00123 Anaheim/Ball Mixed Use
2022110115 California Department of Transportation, District 2 (DOT) Pacific Power Electrical Line Maintenance Activities, Encroachment Permit # 0221-6UC-0257
2022110114 California Department of Transportation, District 4 (DOT) REPAIR ASPHALT PAVEMENTS - 2Y360/0423000105
2022110113 City of Perris DPR 20-00020 Redlands West Industrial Project
2021060494 City of Palmdale Specific Plan amendment 21-003
2022110112 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0009-R2 (“Gold Star” Nonindustrial Timber Management Plan 2-20NTMP-00002-SIE)
2022110111 El Dorado County Clear Creek Rd Scour Mitigation
2022110110 Santa Barbara County Sandew Residence
2021050270 City of Hesperia Pixior Distribution Center (Conditional Use Permit CUP20-00006) (California Endangered Species Act Incidental Take Permit No. 2081-2021-067-06 (ITP))
2022110109 California Energy Commission LAXREV - Los Angeles International Airport (LAX) Ridehail Electric Vehicle Charging Depot?
2022110108 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wyman Ravine Alteration and Restoration (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-32554-R2)
2022110107 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Valstream Vegetation Maintenance (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-34519-R2)
2022110106 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Geotech Investigation for North Fork Calaveras River Bridge Replacement Project (Lake or Streambed Alteration Agreement EPIMS Notification No. CAL-31372-R2)
2022110105 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Jin Chun Farm-16660 Daly Place (Streambed Alteration Agreement EPIMS Notification No. LAK-05345-R2)
2005082045 Sacramento County Villages at Elder Creek Estates Unit 1 Outfall (Streambed Alteration Agreement EPIMS Notification No. SAC-31320-R2)
2008092051 City of Folsom Parcel 61 Bike Trail (Streambed Alteration Agreement EPIMS Notification No. SAC-30538- R2)
2012102061 City of Stockton Mariposa Road Logisticenter (Lake and Streambed Alteration Agreement EPIMS Notification No. SJN-30359-R2)
2018021068 City of Los Angeles 676 Mateo
2022020289 City of Temecula Santa Gertrudis Creek Trail Phase II Undercrossing at Margarita Road Project (Lake or Streambed Alteration Agreement No. (EPIMS-RIV-28811-R6)