Tuesday, November 8, 2022

Received Date
2022-11-08
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110157 City of Needles Riverlux Resort
2022110156 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Reeds Creek Road Repair Project
2022110155 State Water Resources Control Board Cleveland National Forest Access Roads Repair Project for Transmission Line 6957
2021020036 Lake County Major Use Permit UP 20-01, Torres
2022010277 City of South San Francisco Union Pacific Property/580 Dubuque Avenue Project Response Plan
2022110154 Kings County Site Plan Review No. 22-19 (Hanford Christian School)
2022070140 California Department of Transportation, District 4 (DOT) State Route 1 Multi-Asset Roadway Rehabilitation Project
2022110153 Stanislaus County Use Permit Application No. PLN2018-0069
2010024001 Central Valley Flood Protection Board Permit 19651: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: Segment B Power Pole and Electrical Facil
2022110152 California Department of Water Resources (DWR) MM 264.40 Erosion Repair
2021050008 Town of Paradise Paradise Sewer Project
2022110151 California Department of Transportation, District 1 (DOT) Three Chops Road Culvert Repair
2022110150 California Department of Water Resources (DWR) WGPP V-Bench Road Erosion Repair
2022110149 Department of Toxic Substances Control Former Delia’s Cleaners and One Price Cleaners Explanation of Significant Differences
2022080411 City of Oakdale OID Maintenance Facility and Office: Site Plan Review and Architectural Review No. 2021-17
2022110148 California Department of Parks and Recreation Vallejo Home Chalet Rehabilitation and Humane Bat Exclusion
2022110147 California Department of Parks and Recreation RNSP North Rock and Equipment Storage Yard
2022110146 South Tahoe Public Utility District Apache Avenue and Lake Tahoe Blvd Waterline Replacement Projects
2022110145 California Department of Cannabis Control (DCC) Emerald Skyway LLC
2022110144 Lake County 8179 Associates, Minor Use Permit MUP 21-34, Commercial Cannabis license
2022110143 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1817105 Jellystone Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-SBR-31167-R6)
2022110142 Solano County LLA-22-03 (Fields at Alamo Creek)
2022110141 Ontario International Airport Authority (OIAA) Ontario International Airport Parking Garage Project
2022110140 California Department of Parks and Recreation Reef Campground Repairs, Renovations, and Upgrades
2022110139 California Natural Resources Agency Downtown Flood Reduction and Stormwater Infiltration Project
2022110138 City of Orland Conditional Use Permit #2022-08
2022110137 City of Orland Conditional Use Permit #2022-05 Maverik Pole Sign
2022110136 City of Orland Conditional Use Permit CUP #2022-06 Hidden Treasures
2022110135 City of Orland Conditional Use Permit CUP #2022-03 - Amaris Banquet Hall
2022110134 Ontario International Airport Authority (OIAA) Ground Transportation Center Project
2010024001 Central Valley Flood Protection Board Permit 19650: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: Segment A
2022110131 California Department of Motor Vehicles (DMV) Renewed Leased Space
2022100046 City of San Diego Novakovic Residence
2016122047 State Water Resources Control Board Lower Klamath Project License Surrender
2022110130 Sonoma County UPE20-0049; Commercial Wholesale of Bulk Compost
2022110129 California Department of Parks and Recreation Boundary Vegetation Modification
2022070289 City of Moorpark Pentair Warehouse Expansion Project
2022060426 City of Sacramento Raley & Diesel Warehouse Project (DR21-268)
2022110128 Muroc School District Boron Community Swimming Pool Restoration
2022110127 City of Gilroy Gilroy Data Center
2022070289 City of Moorpark Pentair Warehouse Expansion Project
2022110126 California Department of Transportation, District 12 (DOT) I-5 Safety Improvement Project
2022110125 City of El Cajon AZP-2022-0002; Over-height Retaining Wall
2010024001 Central Valley Flood Protection Board Permit 18431: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: PG&E Utility Relocation
2010024001 Central Valley Flood Protection Board Permit 17806-1: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: Replacement of Utilities
2010024001 Central Valley Flood Protection Board Permit 19653: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: Segment C Power Pole and Electrical Facil
2010024001 Central Valley Flood Protection Board Permit 19652: Yuba River Basin, California Project - Marysville Ring Levee Project Phases 2B and 3 Utility Relocation: Segment D2 Power Pole and Electrical Faci
2022110124 San Mateo County San Mateo County Quarry Park Wildfire Fuel Reduction and Visitor Services Program
2022110123 City of Richmond Central Avenue at Interstate 80 (I-80) Local Road Improvement Project
2022110122 San Bernardino County Arrowhead Commercial Retail Plaza Project