Tuesday, December 20, 2022

Received Date
2022-12-20
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050270 City of Hesperia Amargosa 55555 Distribution Center (Conditional Use Permit CUP20-00006) (California Endangered Species Act Incidental Take Permit No. 2081-2021-067-06 Amendment
2022120514 City of Fresno Development Permit Application No. P20-02121
2018081078 Los Angeles County The Creek at Dominguez Hills Explanation of Significant Differences
2022120513 San Lorenzo Valley Water District Alta Via Water Main Replacement
2022120512 Imperial Irrigation District Dixieland Transformer Replacement Project (Project No. 200223)
2022120511 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Upper Sacramento River Anadromous Salmonid Restoration Program: Phase 1 Rockwads Project
2022120510 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Market Street Gravel Injection and Riffle Project
2022120509 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Amendment to the Water Quality Control Plan for the Central Coastal Basin to Establish Total Maximum Daily Loads for Turbidity in the Gabilan Creek Watershed
2020049059 Midpeninsula Regional Open Space District Addendum to the Wildland Fire Resiliency Program Environmental Impact Report
2021010005 City of Montclair Mission Boulevard and Ramona Avenue Business Park Project
2018102042 Golden Gate Bridge Highway and Transportation District San Rafael Transit Center Replacement Project
2019090307 Coachella Valley Water District (CVWD) Coachella Valley Water District Sanitation Master Plan Update 2020
2021060231 City and County of San Francisco Lake Merced West Project
2021080009 El Dorado County Pioneer Trail/U.S. Highway 50 Intersection Safety Improvement Project Short Term License Agreement and Permanent Easements
2016111053 Coachella Valley Water District (CVWD) Coachella Valley Water District Thousand Palms Flood Control Project
2022120508 San Diego Unified Port District As-Needed Removal of Canary Island Palm Trees on Shelter Island
2022120507 San Joaquin County Site Approval PA-2200038
2022100300 San Lorenzo Valley Water District Blue Ridge Tank Project NOD
2022040565 City of Los Angeles Fallbrook Point Project
2020049059 Midpeninsula Regional Open Space District Addendum to the Wildland Fire Resiliency Program Environmental Impact Report
2022040067 Federated Indians of the Graton Rancheria Graton Resort & Casino Expansion Project
2022050380 State Water Resources Control Board, Division of Water Rights Jeff L. Taylor-Pine Flat Hydroelectric Project License Amendment Notice of Exemption
2022120506 California Department of Cannabis Control (DCC) CDXX
2021120123 Marin County Housing and Safety Elements Final EIR
2013032072 City of Ukiah Water Recycling Project – Phase 4 Refinements
2022120505 El Dorado County Sierra View Estates
2020059028 March Joint Powers Authority South Campus Buildings F and G Project
2022120504 City of Lakeport 1350 & 1366 Berry Street Lot Line Adjustment
2022050430 Bay Area Air Quality Management District (BAAQMD) Amendments to Rule 9-4 and Rule 9-6
2022120503 City of Lakeport Tractor Supply Company
2022100047 City of Manteca Airport Business Centre North
2022120502 City of Fontana Fontana Square Project
2021030013 California Department of Transportation, District 3 (DOT) South Lake Tahoe Safety Project – Easements, Transfer of Jurisdiction, and Right of Entry Agreement
2022070311 City of Isleton Kushner Tentative Subdivision Map
2022120501 Fresno County ER No. 7512 - CMAQ Jensen Avenue Shoulder Improvements: Madera to Dickensen
2022090130 City of Tehama City of Tehama 2022 General Plan Update
2022120500 Fresno County ER No. 7033 - CMAQ Adams Avenue Shoulder Improvements: Cherry to Clovis
2022120499 City of Clearlake Old Highway 53 Drainage Project
2022030717 Sacramento Area Sewer District (SASD) Hood Septic to Sewer Conversion Project
2022120498 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) L&M Ranch Diversion
2019090428 City of Menlo Park Removal Action Workplan, Proposed Willow Village Residential District
2022120497 Inyo County Granting of perpetual right of way for 15 roads on BLM land to Inyo County
2013081079 Kern County PLN22-01333
2022120496 City of Hanford Conditional Use Permit No. 2022-09
2022120495 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Tecopa Groundwater Drought Monitoring Project
2022120494 Midpeninsula Regional Open Space District Groundwater Well Decommissioning in Midpeninsula Open Space Preserves
2022120493 City of Dunsmuir Mossbrae Springs Improvements Project
2022120492 California Department of Transportation, District 8 (DOT) Encroachment Permit - BNSF Railway Pier Protection Wall