Friday, January 27, 2023

Received Date
2023-01-27
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022070088 California Department of Transportation, District 4 (DOT) State Route 37 Petaluma River Bridge Project
2023010601 California Department of Cannabis Control (DCC) HOMEOPATHIC CULTIVATION INC
2020020217 California Department of Toxic Substances Control (DTSC) San Onofre Nuclear Generating Station (SONGS) Mesa Probable Maximum Flood (PMF) Berm, Channel, and Basin Remediation Project
2023010600 City of Salinas *WITHDRAWN* 1 Preston Street Project
2023010599 California Department of Rehabilitation (DOR) DOR El Monte Field Office Lease Renewal
2023010598 City of Concord 2023-2031 Housing Element Update
2023010597 California Governor's Office of Emergency Services (OES) OES Walkway and Curb Replacement
2022090403 San Diego County Mt Woodson Gateway County Preserve Parking Lot
2023010596 Del Norte County Smith River Walkable Community Project
2018062047 Yuba County Water Agency YCWA South Canal Diversion Water Supply and Fish Passage Enhancement Project: Annual Maintenance
2023010595 Monterey County Toro Park Water System Improvement Project
2022020129 City of Mountain View City of Mountain View Housing Element Update EIR
2023010594 California Department of Parks and Recreation Santa Cruz District Fire Recovery
2023010593 California Department of Cannabis Control (DCC) INFINITY WELLNESS TLC INC
2023010592 California Department of Cannabis Control (DCC) THE HONEST CHOICE
2023010591 California Department of Cannabis Control (DCC) RAVEN'S CREEK, INC
2022100469 City of Elk Grove Outfront Media Billboard Relocation (PLNG21-075)
2023010590 City of Hayward 3890 and 3898 Depot Road Project
2023010589 Lake County Chris and Paula Tulley Lot Line Adjustment
2022080603 San Bernardino County Baxter Quarry Revision
2023010588 California Department of Cannabis Control (DCC) PERFECT UNION - MORRO BAY LLC
2008022018 City of Richmond 6th Cycle General Plan Housing Element Update
2023010587 California Department of Cannabis Control (DCC) Cannabis Retail facility at 1000 King Drive, Suite 200, Daly City, CA 94015
2023010586 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Sonoma Valley Subbasin
2023010585 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Petaluma Basin
2023010584 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Santa Rosa Plain Subbasin
2023010583 California Department of Cannabis Control (DCC) MIRACLE EDUCATION DISTRIBUTORS, INC.
2009071006 City of Long Beach 711 Pine Avenue Residential Project (App. No. 2008-26) (City of Long Beach Downtown Plan [EIR-04-08])
2023010582 California Department of Cannabis Control (DCC) CITRUS BELT LLC
2023010581 California Department of Forestry and Fire Protection (CAL FIRE) Clear Lake Environmental Research Center Forest Health Grant: Lake County Fire Resilience Phase I – Mendocino National Forest
2022100412 City of Cerritos Starbucks Drive-Through Service Restaurant Project
2023010580 City of Carlsbad City of Carlsbad Orion Center Project
2023010579 Sacramento Municipal Utility District 3167 Garden Highway Utility Pole Project
2020100119 Port of Long Beach World Oil Tank Installation Project - Notice of Preparation of DEIR and IS - Notice of Public Scoping Meetings
2020070348 City of Milpitas City of Milpitas 2023-2031 Housing Element Update
2023010246 City of Parlier Prodigy Square Revised CUP Project
2023010578 Planada School District Planada Elementary School District, Cesar Chavez Middle School Emergency Project
2017081062 City of Glendale Biogas Renewable Generation Project
2023010577 Tehama Colusa Canal Authority 2023 Tehama-Colusa Canal Authority In-Basin Water Transfer
2022060021 City of Benicia City of Benicia Housing Element and Safety Element Updates
2022060141 California Energy Commission STACK Trade Zone Park
2023010576 California Energy Commission Expanding Equitable EV Charging Access in the Bay Area
2022090431 Napa County Liao Goldvista Holding Vineyard Erosion Control Plan P21-00066-ECPA
2010102018 City of Lincoln Hidden Hills (Streambed Alteration Agreement EPIMS Notification No. PLA-24763-R2), Amendment #2
2023010575 California Department of Fish and Wildlife, North Central Region 2 (CDFW) North San Joaquin Water Conservation District Pump Station Repair (Lake and Streambed Alteration Agreement Notification 1600-2020-0216-R2) Amendment 1.
2022120527 City of Davis 3808 Faraday Avenue Project
2022040038 San Bernardino County Nevada & Palmetto Commerce Center
2023010574 Los Angeles Department of Water and Power Monitoring Wells T989, T987, T986, T988
2023010573 City of Petaluma Labcon North America
2023010572 Alameda County Water District (ACWD) Issuance of a Permit for the 42155 Vargas Road Well Construction Project
2023010571 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Streambank Retention and Restoration 4514 Redwood Rd (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-24743-R3)
2023010570 Fresno County ER 8283 - 2022-2023 Countywide Crack Filling and Patching Maintenance
2023010569 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Culvert Replacement on Wintu Way (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-34430-R1)
2023010568 Los Angeles Department of Water and Power Stock Water Well S022
2023010567 San Mateo County New AT&T cell facility