Tuesday, January 3, 2023

Received Date
2023-01-03
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110060 California Department of Conservation (DOC) Sentinel Peak Resources California LLC 79 Applications for Permit to Drill McKittrick Unit II DOI-BLM-CA-C060-2021-0073-EA Programmatic Project #119
2012082032 California Department of Fish and Wildlife, Administration Division (CDFW) Issuance of Water Quality Certification for Meridian Farms Fish Screen Project, Phase 2
2013081079 Kern County PLN22-00403
2013081079 Kern County PLN22-00645
2013081079 Kern County PLN22-00402
2013081079 Kern County PLN22-00644
2023010024 Lockeford Community Services District Lockeford Community Services District Wastewater Master Plan
2013081079 Kern County PLN22-00666
2013081079 Kern County PLN22-00587
2013081079 Kern County PLN22-00621
2013081079 Kern County PLN22-00588
2013081079 Kern County PLN22-00667
2013081079 Kern County PLN22-00589
2013081079 Kern County PLN22-00668
2013081079 Kern County PLN22-00620
2013081079 Kern County PLN22-00384
2013081079 Kern County PLN22-01122
2013081079 Kern County PLN22-00363
2013081079 Kern County PLN22-00382
2013081079 Kern County PLN22-00362
2013081079 Kern County PLN22-00361
2023010023 California Department of Transportation, District 8 (DOT) *PROJECT WITHDRAWN* State Route 18 Mojave River Bridge Deck Overlay Project
2013081079 Kern County PLN22-00340
2013081079 Kern County PLN22-00585
2013081079 Kern County PLN22-00320
2022090444 California Department of Fish and Wildlife, Administration Division (CDFW) The 2022 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2013081079 Kern County PLN22-01118
2023010022 Napa County Kenzo Estate: Phase 9 Vineyard Conversion Agricultural Erosion Control Plan #P21-00086-ECPA
2023010021 California Department of Water Resources (DWR) Banks Pumping Plant Intake Primary and Secondary Roads Mudslide Repairs OM-DFD-2023-004
2023010020 City of Placentia DPR 2022-03, UP 2022-04, TTM 19251
2023010019 City of Clovis CIP 20-15 Dutch Ave Street Light
2023010018 Los Angeles County Department of Regional Planning Green Zones District Communities Interim Urgency Ordinance Regulating Drive-Throughs
2023010017 California Department of Water Resources (DWR) Del Valle Bulkhead and Flood Control Outlet Works Inspection(OM-DFD-2022-015)
2023010016 Delano-Earlimart Irrigation District White River Check Structure Replacement
2013081079 Kern County PLN22-01413
2022030580 Lamont Public Utility District El Adobe Property Owner’s Association, Inc. Water System Improvement Project
2013081079 Kern County PLN22-00313
2013081079 Kern County PLN22-00293
2023010015 California Air Resources Board (ARB) Mt Wilson Air Monitoring Station
2013081079 Kern County PLN22-00566
2013081079 Kern County PLN22-01117
2023010014 City of Murrieta Kensington Apartments
2021080526 Amador County Blood Gulch Tasting Room- Domestic Water Supply Permit
2023010013 Los Angeles Unified School District District-Wide Redevelopment Program
2022050436 East Bay Dischargers Authority Cargill Mixed Sea Salts Processing and Brine Discharge Project
2023010012 California Department of Transportation, District 4 (DOT) SCL State Route 152 Drainage Improvements and Maintenance Worker Safety Project (EA 04-0Q05U)
2023010011 Shasta Valley Resource Conservation District Yreka Ridge Fuel Break
2023010010 City of Marysville Minor Use Permit MUP22-4 to construct residences in an industrial zone
2023010009 California Department of Forestry and Fire Protection (CAL FIRE) Kneeland Helipad Project
2023010008 City of Long Beach PLNE54066
2019012052 Shasta Valley Resource Conservation District West Mount Shasta Forest Resiliency Project
2023010007 Burbank Water and Power Solar and BESS Project at Hollywood Burbank Airport RITC
2023010006 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 10-1E490 Alpine SR-89, Post Mile 13.1 Culvert Replacement (Lake and Streambed Alteration Agreement EPIMS Notification No. ALP-33664-R2)
2023010005 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Private Dock (Lake and Streambed Alteration Agreement EPIMS Notification No. CAL-33578-R2)
2023010004 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Racine Reinforcement of Failing Retaining Wall (Lakebed Alteration Agreement EPIMS Notification No. LAK-35071-R2)
2023010003 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Routine Maintenance of Nevada County Roadways (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-30006-R2)
2023010002 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Scott Hinds Staircase (Lake Alteration Agreement EPIMS Notification No. PLU-32023- R2)
2023010001 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Elk Grove Bridge Bore (Streambed Alteration Agreement EPIMS Notification No. SAC- 34984-R2