Wednesday, December 28, 2022

Received Date
2022-12-28
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021070527 California Department of Transportation, District 6 (DOT) California Aqueduct Bridge Rehabilitation and Seismic Retrofit
2019029020 San Joaquin County Major Subdivision No. PA-2100280
2013091027 California Department of Water Resources (DWR) Addendum No. 2 to the Perris Dam Emergency Release Facility Project
2022120674 Amador County ACES Waste 5-Vehicle Correction Amendment
2019012052 California Department of Parks and Recreation Butano State Park Forest Health Project
2022120673 California Department of Cannabis Control (DCC) Humboldt Seed Company LLC
2022120672 State Water Resources Control Board Revision to Conditional Use Permit No. 41-04
2022120671 California Department of Cannabis Control (DCC) Calma Weho LLC
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Ellis VTP
2022090621 City of Moreno Valley Heacock Logistics Parking Lot, Plot Plan PEN21-0102
2022120670 California Department of Forestry and Fire Protection (CAL FIRE) Big Cedar THP 2-22-00165-LAS LSAA
2022120669 California Department of Forestry and Fire Protection (CAL FIRE) PDC Fuels Reduction and Training
2022120668 Placer County Mobile Temporary Shelter & Unhoused Navigation Center
2022120667 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Trinity River Partial Wing Dam Project
2022120666 Sacramento County Stockton & Gerber 76 Gas Station Use Permit
2022060323 Sonoma County Sonoma County Housing Element Update
2022120665 Sonoma County Restaurant; File No. UPE21-0003
2022120664 State Water Resources Control Board, Division of Water Rights Petition for Temporary Change Involving Transfer of Water
2022040191 City of Elk Grove Waterman Brinkman Logistics Center
2022120663 City of San Diego City of San Diego Dam Maintenance Program
2022120662 Sacramento County US Foods -- American Natural Gas Project
2021060185 Dudley Ridge Water District Multi-year Agreement for Storage of a Portion of Dudley Ridge Water District’s State Water Project Water Supplies in Kern Water Bank (SWP #22007)
2022120661 California Department of Water Resources (DWR) Transfer of 75 acre-feet of Mojave Water Agency’s Article 56 Carryover Water to County of Kings (SWP #23001)
2022120660 Ventura River Water District 2023 Water Projects
2008011122 City of Montebello Montebello Hills Specific Plan Project
2003032063 City of Vacaville Lower Lagoon Valley Policy Plan Implementation Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-28360-R3)
2010072049 Santa Clara County Hacienda and Deep Gulch Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-SCL-24692-R3)
2012072030 Alameda County Resource Conservation District (ACRCD) VPPND006 Vargas Plateau Pond 006 Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-32419-R3)
2013081079 Kern County OG California Resources 122022-201
2013091010 San Bernardino County ARCO Commercial Development (Oak Hills Plaza Conditional Use Permit)
2018102054 Department of Toxic Substances Control Vallejo Storm Drain Replacement Work (Lake or Streambed Alteration Agreement No. EPIMS- SOL- 27820-R3)
2022120659 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Austin Creek Stormwater Trash Capture Project (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-25454-R3)
2022120658 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Miguel Drive Culvert Rehabilitation Project (Lake or Streambed Alteration Agreement No. EPIMS-CCA-20450-R3)
2022120657 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Hansen Road Removal and Topographic/Hydrologic Restoration (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-24202-R3)
2022120656 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 1266 Montclaire Way Emergency Storm Drain Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-20990-R3)
2022120655 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Channel Repair at the Hess Creek Restoration Project (Adaptive Management Repair) (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-31060-R3)
2022120654 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Solano Wind Toland Lane Culvert Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-31567-R3)
2022120653 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Trout Gulch Road PM(S) 1.85, 1.90 and 3.03 Storm Damage Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-23490-R3).
2022120652 California Department of Transportation, District 10 (DOT) 10-1Q650 Emergency replacement of damaged submersible storm drain pump
2022120651 California Department of Transportation, District 2 Sac River to Knighton Fence
2022120650 Department of Justice DoJ Sac - 11th Floor MSF
2022120649 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) State Route 29 Culvert Permanent Restoration Project (EA 04-0Q820) (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-26858-R3).
2022120648 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Felt Reservoir Geotechnical Core Sampling Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-30819-R3)