Friday, December 16, 2022

Received Date
2022-12-16
Edit Search
Download CSV

 

107 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022070525 California Department of Transportation, District 5 (DOT) Monterey 101 Drainage Improvements Project
2022120447 City of Santa Rosa Water Tanks Tree Removal
2022120446 University of California Temporary Facility Accessibility, Security Fencing, Landscaping, and Deferred Maintenance Improvements of 2821 Claremont Boulevard, Berkeley, CA
2022120445 California Department of Cannabis Control (DCC) 1921 HARBOR BLVD LLC
2022060515 California Public Utilities Commission (CPUC) Klamath River Rural Broadband Initiative
2005082045 Sacramento County GERBER CREEK UNIT 3
2022120444 California Department of Transportation, District 2 (DOT) PG&E Tree Removal (Encroachment Permit # 0222-6LT-1143)
2019090428 City of Menlo Park Willow Village Master Plan Project
2022020165 City of Adelanto Silver Peak Solar Project (Streambed Alteration Agreement EPIMS Notification No. SBR- 31075-R6)
2021120503 California Department of Transportation, District 6 (DOT) Tulare 198 Culverts Repair and Replacement Project
2022120443 California Department of Transportation, District 11 (DOT) I-8 Pavement Preservation (2N165/1121000223)
2022110121 Madera County Conditional Use Permit (CUP 2022-013)
2022120442 Sonoma County Chapter 40, 40A, 40C and 40D; File No. ORD22-0004
2022120441 Mono County Conditional Use Permit 22-010/ Olson Overhead Power)
2022120440 City of Irvine Infinity Community Base Adult Services - Conditional Use Permit (00877929-PCPM)
2010102044 California Department of Water Resources (DWR) Addendum No. 1 to the 2012 Central Valley Flood Protection Plan PEIR
2017071026 Orange County Sanitation District P2-128: Temperature Phased Anaerobic Digestion (TPAD) Digester Facility at Plant No. 2 and P2-128A: South Perimeter Wall and Soil Improvements at Plant No. 2
2022090455 Site Project Authority (SPA) 2023-2024 Sites Reservoir Test Pits, Fault Studies and Quarry Studies
2004121007 Los Angeles Community College District Los Angeles Trade-Technical College Thirty-Year Master Plan, Grand Theater Demolition
2022100260 City of Woodside 988 Godetia Drive Land Division Project
2021030196 San Diego County Alpine County Park Project
2022120439 Madera County Zoning Permit #2021-012
2021050340 City of Bishop Downtown Bishop Specific Plan and Mixed Use Overlay
2022080290 University of California, Berkeley PG&E Remote Grid Installation Project at Whitaker’s Forest Research Station
2022120438 California Department of Transportation, District 4 (DOT) Roadside Visual Cleanup Project/4W470/0422000154
2022120437 California Energy Commission East Bay Community Energy's Multi-family Hotspot Fast Charging Hub
2022010017 California Public Utilities Commission (CPUC) Digital 299 Broadband Project
2022120436 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Point Arena Cove Maintenance at Point Arena Creek project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-31197-R1C)
2013081079 Kern County PLN22-00827
2013081079 Kern County PLN22-01217
2013081079 Kern County PLN22-00575
2013081079 Kern County PLN22-00574
2013081079 Kern County PLN22-00573
2013081079 Kern County PLN22-00330
2022120435 San Luis Water District Contract Between the United States and San Luis WD Providing for Project Water Service San Luis Unit and Delta Div. and Facilities Repymt to Santa Nella Co. WD
2013081079 Kern County PLN22-00310
2022120434 City of Anaheim Townes at Orange
2019089062 California Department of Transportation, District 3 (DOT) MEN-101/271 "TEN" RECONSTRUCT DRAINAGE PROJECT, EA 01-48400 AND 01-48420 (Lake or Streambed Alteration Agreement No. EPIMS-MEN-31360 -R1C)
2022120433 East Bay Regional Parks District Borel Property Underground Storage Tank Removal and Soil Remediation Project
2013081079 Kern County PLN22-00826
2022100145 City of Richmond Raven SR Bioenergy Project
2022120432 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) South Fork Noyo River Bridge Replacement (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN- 27871-R1C)
2022120431 City of Hanford Billingsley Ranch - TTM 937 Project
2019029065 California Department of Transportation, District 6 (DOT) Permit No. 19680 – Merced Seismic Retrofit Project: Bear Creek Bridge
2013081079 Kern County PLN22-00825
2018122046 Mendocino County North Fork Lost Creek Flow and Habitat Enhancement Project or Streambed Alteration Agreement No. EPIMS-MEN-27927-R1C
2013081079 Kern County PLN22-00824
2013081079 Kern County PLN22-00823
2022120430 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gutierrez Stream Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMSMEN-30312-R1C)
2022120429 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Wages Creek Permanent Bridge Project (Notification of Lake or Streambed Alteration, No. EPIMSMEN-28315-R1)
2017102054 Yuba County Permit No. 19216-4 – Hallwood Side Channel and Floodplain Restoration Project: Phase 4
2022120428 California Department of Transportation, District 6 (DOT) Mooney Blvd. Water Meter Installation (06-1E540)
2022120427 Hayward Unified School District High School Modernization Pre-Construction Program
2022120426 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cade Creek Horizontal Directional Drilling Project
2022120425 California Department of Parks and Recreation Adamson House Olive Tree Stump Removal and Replanting
2022080283 City of El Cajon Mollison Medical Office Building - General Plan Amendment GPA-2021-0002; Zoning Reclassification ZR-2021-0001
2016112028 Mendocino County Hodson Stream Crossing and Grading Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 26819-R1C)
2016112028 Mendocino County Ericksen Stream Crossings and Remediation Project Lake or Streambed Alteration Agreement No. EPIMS-MEN-25947-R1C
2016112028 Mendocino County Rivers Stream Crossing Projects (Lake or Streambed Alteration Agreement No. EPIMS-MEN-24677- R1C)
2022120424 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mandzik NOV Response for APN: 031-010-19-01 Served on 05/13/21Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-22875-R1C
2021040036 Casitas Municipal Water District Ventura-Santa Barbara Counties Intertie Project
2022120423 Department of Toxic Substances Control Former Blue Coral Inc, McKay Chemical Division – NP Randolph LLC Interim Measures
2022040433 City of Los Angeles Dinah's Project ENV-2021-4938-SCEA
2022030483 City of Los Angeles Melrose and Seward Project
2016112028 Mendocino County Crossley Remediation Project Lake or Streambed Alteration Agreement No. EPIMS-MEN-11382- R1C
2022120422 City of Culver City 3817-3855 Watseka Avenue
2022120421 City of Merced Site Plan Review #504
2022120420 City of Torrance DEL AMO CIRCLE RESIDENTIAL APARTMENTS PROJECT
2022120419 City of El Cajon SP-2022-0001 - Amendment to Specific Plan No. 452 for an Automobile Dealership
2022120418 Gavilan Joint Community College District Gavilan College Library and Student Research Center Project
2022090345 City of Riverbank Riverbank Regional Recycled Water Project
2022120417 City of Fort Bragg Coastal Development Permit 6-22, Design Review 18-22 ADA Improvements to SR1 in Fort Bragg
2022120416 San Bernardino County Alien Commercial Center
2022120415 California Department of Cannabis Control (DCC) DAWA HOLDINGS LLC
2022120414 Kern County Kern County Zoning Ordinance Amendment 2022 A
2022120413 Mono County UP22-009 Chalfant Cell Tower
2000011033 California Department of Transportation, District 5 (DOT) Route 46 Corridor Improvement Project
2016042012 California Department of Transportation, District 4 (DOT) Saratoga Creek Bridge Project
2022070096 California Department of Transportation, District 4 (DOT) State Route 84 Storm Damage Permanent Restoration
2020050579 California Department of Transportation, District 4 (DOT) Interstate 680 Express Lanes from State Route 84 to Alcosta Boulevard Project
2022060365 California Department of Transportation, District 6 (DOT) Maricopa 166 Culvert and Roadway Rehabilitation Project
2022060223 California Department of Transportation, District 10 (DOT) State Route 120 Tuolumne Drainage System Project
2022050385 California Department of Transportation, District 10 (DOT) Valley Oaks Intersection Project
2022050333 California Department of Transportation, District 10 (DOT) State Route 4 Culvert Replacement
2020070378 Nevada County Idaho-Maryland Mine Project
2022050201 California Department of Transportation, District 5 (DOT) SLO County Asset Management Improvements Project
2022050032 California Department of Transportation, District 10 (DOT) Valley Oaks Intersection Project
2022040651 California Department of Transportation, District 6 (DOT) Santa Fe Roundabout Project
2020060290 California Department of Transportation, District 11 (DOT) San Diego-Coronado Bay Bridge Suicide Deterrent Project
2020040082 California Department of Transportation, District 1 (DOT) South Eel River Bridge Seismic Project
2013081079 Kern County PLN22-00822
2020090043 California Department of Transportation, District 4 (DOT) Pescadero Creek Bridge Railing Project
2022100039 Mono County Sierra High Farm
1998072050 El Dorado County Latrobe Road/El Dorado Hills Boulevard Interchange Improvement Phase 2B Project
2022090050 Alameda County Public Works Agency (ACPWA) Strobridge and Norbridge Intersection Improvements
2018102058 City of Sacramento Two Rivers Trail Phase II Project
2022070006 City of Goleta San Jose Creek Multipurpose Path Project
2006032058 City of Sacramento Railyards Specific Plan, including the Sacramento Downtown Regional Bus Route Consolidation – 5th Street Extension Project
2016112028 Mendocino County Lerman Stream Crossing and Reservoir Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN-19696-R1C
2021120205 City of Victorville Ottawa Business Center
2022120412 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Central Dispatch Upgrades Project
2022120411 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Seep Well Construction (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-34240-R1I)
2013081079 Kern County PLN22-00821
2013081079 Kern County PLN22-00820
2022100223 City of Adelanto AT&T New Tower, Palmdale Road and Bellflower Street
2022120410 California Department of Cannabis Control (DCC) PLEASURE MED LLC
2013081079 Kern County PLN22-00536