Thursday, January 12, 2023

Received Date
2023-01-12
Edit Search
Download CSV

 

79 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023010228 California Department of Parks and Recreation Los Padres National Forest Ground Operations
2013081079 Kern County PLN22-00479
2023010227 California Department of Parks and Recreation Inyo National Forest Ground Operations
2013081079 Kern County PLN22-00758
2023010226 California Department of Parks and Recreation Cleveland National Forest – Ground Operations South
2013081079 Kern County PLN22-00478
2023010225 City of Menifee Compass Norther Gateway Project
2013081079 Kern County PLN22-00477
2023010224 San Bernardino County Stanfield Cutoff Project
2023010223 City of Menifee Major Conditional Use Permit No. 2019-013, “Bailey Park Boulevard Sprinkler and Irrigation Supply”
2013081079 Kern County PLN22-00721
2023010222 California Department of Water Resources (DWR) MP 230.04 Large Void Repair (OM-SJFD-2022-006)
2013081079 Kern County PLN22-00720
2013081079 Kern County PLN22-00757
2023010221 California Department of Parks and Recreation Cleveland National Forest – Ground Operations North; G21-02-02-G01
2013081079 Kern County PLN22-00719
2013081079 Kern County PLN22-00756
2013081079 Kern County PLN22-00684
2013081079 Kern County PLN22-00683
2023010220 California Department of Parks and Recreation Angeles National Forest - Ground Operations
2022090324 Rio Hondo Community College District San Gabriel Valley Water Company Plant No. 7 Project
2013081079 Kern County PLN22-01228
2013081079 Kern County PLN22-01227
2013081079 Kern County PLN22-01226
2023010219 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Phillips 66 Rodeo Refinery Solar Development Site Project
2023010218 California Department of Parks and Recreation BLM Ukiah Field Office - Ground Operations
2023010217 City of Signal Hill Signal Hill Petroleum Conditional Use Permit 97-03 Extension Project
2023010216 Los Angeles County Sanitation District San Jose Creek Water Reclamation Plant Stage III Primary Sedimentation System Expansion
2013081079 Kern County PLN22-01219
2013081079 Kern County PLN22-01223
2013081079 Kern County PLN22-01225
2013081079 Kern County PLN22-01224
2013081079 Kern County PLN22-01222
2013081079 Kern County PLN22-00680
2013081079 Kern County PLN22-00729
2021060702 City of Escondido N. Iris Condominium Project
2023010215 City of Clovis Shaw Ave - Armstrong to Temperance -Road Rehabiliation
2023010214 California Department of Parks and Recreation BLM Redding Field Office Chappie-Shasta OHV Area - Ground Operations
2023010213 Sutter County State Route 99 / Oswald Road Intersection Improvement Project
2021120123 Marin County Housing and Safety Elements Final EIR Amendment
2023010212 California Department of Parks and Recreation BLM Redding Field Office Chappie-Shasta OHV Area - Restoration
2023010211 California Department of Parks and Recreation BLM Redding Field Office - Acquisition
2005062111 Yuba County Water Agency Extension of the Lower Yuba River Accord Water Transfer Program
2023010210 California Department of Transportation, District 10 (DOT) 1M970: Tuolumne SR-49 Culvert Replacements
2019100384 City of Mammoth Lakes Mammoth Yosemite Airport Terminal Area Development Project - ARFF / SRE Building
2018052020 City of Sunnyvale Block 20 Specific Plan and General Plan Amendments, File #2018-7585 (Covered by the DSP EIR)
2023010209 California Department of Transportation, District 2 (DOT) PG&E Utility Maintenance Activities, Encroachment Permit # 02-22-6-RW-0435
2023010208 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1684084 Crowley Campground Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-MOO-31948-R6)
2023010207 Department of Toxic Substances Control Removal Action Workplan, Cald BESS
2023010206 California Department of Cannabis Control (DCC) MIGLIORE, LLC
2023010205 City of San Jose Pecten Industrial General Plan Amendment
2023010204 City of Fullerton Pointe Common Affordable Housing Project
2023010203 San Diego County Water Authority Crossover Pipeline Interstate 15 Bypass Project
2023010202 Nevada County Deer Creek Tribute Trail Extension
2023010201 California Department of Cannabis Control (DCC) Higher Ground Holdings, LLC
2023010200 State Water Resources Control Board, Division of Water Rights Temporary Permit Application T033344
2012032003 City of Sunnyvale 2022-7080 1220 Oakmead Pkwy Hotel
2023010199 Sacramento County 7340 28th Street Grading Permit
2023010198 California Department of Cannabis Control (DCC) PROMONTORY HOLDINGS, LLC
2023010197 Sonoma County 9045 Highway 116; File No. ADR22-0096
2023010196 City of El Segundo El Segundo Downtown Specific Plan Update
2023010195 California Department of Cannabis Control (DCC) ENLIGHTENED MANAGEMENT COMPANY
2023010194 California Department of Parks and Recreation Mammoth March Special Event
2023010193 California Department of Cannabis Control (DCC) CURBSTONE EXCHANGE LLC
2023010192 City of Stockton Mormon Slough Sanitary Sewer Line
2023010191 California Department of Parks and Recreation Issue Right of Entry to C.A. Rasmussen, Inc.
2023010190 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hunyady New Pier (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-33923-R2)
2023010189 City of Covina City of Covina's Local Cannabis Program Ordinance Project
2013081079 Kern County PLN22-01221
2023010188 California Department of Transportation, District 10 (DOT) 10-1P860: Merced County I-5 ROW Fence Replacement
2023010187 California Department of Parks and Recreation BLM Palm Springs South Coast Field Office - Ground Operations
2023010186 California Department of Transportation, District 4 (DOT) Repair bridge slab approach and drainage system
2023010185 California Department of Parks and Recreation BLM Needles Field Office - Ground Operations
2023010184 California Department of Parks and Recreation BLM Eagle Lake Field Office Fort Sage/Rice Canyon - Ground Operations
2023010183 California Department of Parks and Recreation BLM Bishop Field Office OHV Area - Restoration
2023010182 California Department of Parks and Recreation BLM Bishop Field Office OHV Area - Ground Operations
2023010181 California Department of Parks and Recreation BLM Arcata Field Office Samoa Dunes Recreation Area Ground Operations
2023010180 City and County of San Francisco Slow Streets Program (SF Planning Case No. 2022-008095ENV)
2023010179 San Diego County Otay Landfill, SWIS# 37-AA-0010