Thursday, February 2, 2023

Received Date
2023-02-02
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023020074 State Water Resources Control Board Operation of Granular Activated Charcoal (GAC) Filter Water Treatment Water Supply Permit
2023020073 San Diego Unified Port District Navy Pier Park
2020079008 California Department of Transportation, District 8 (DOT) I-10 Eastbound Truck Climbing Lane Improvement Project
2020120283 City of Stockton Mariposa Industrial Park Project
2018052056 Alameda County Jess Ranch Compost Facility Project
2010111083 California Department of Transportation, District 8 (DOT) State Route 91/State Route 71 Interchange Improvement Project
2022080328 Sacramento Area Sewer District (SASD) Sacramento Area Sewer District Creek Crossing Project
2020060619 California Department of Transportation, District 1 (DOT) Arcata 101 Merge Improvement Project
2018111004 California Department of Transportation, District 7 (DOT) State Route 1 (Pacific Coast Highway) Drainage Restoration and Bridge Replacement at Solstice Canyon Creek
2023020072 Sutter County Application for Flood Maintenance Assistance Program and Levee Maintenance Project
2022110030 City of Arcata Arcata Annie and Mary Trail Connectivity Project
2021100154 City of Bakersfield Friant-Kern Canal Multi-Use Path Project
2021010053 Los Angeles Department of Water and Power Stormwater Capture Parks Program
2023020071 Sutter County Application for Flood Maintenance Assistance Program and Levee Maintenance Project
2022050474 California Department of Transportation, District 10 (DOT) State Route 88 Pavement Anchor Project
2019119008 Kings County KART Transit Station Project
2022050078 California Department of Transportation, District 8 (DOT) Riverside 74 Lake Elsinore Maintenance Station
2023020070 City of La Quinta Austin Residence Outdoor Improvements
2023020069 City of Perris Redlands and Placentia Project
2022060682 California Department of Transportation, District 6 (DOT) State Route 180 Two-Lane Left-Turn Channelization
2022080386 California Department of Transportation, District 5 (DOT) North Nojoqui Grade Capital Preventative Maintenance and Drainage Project
2022090055 California Department of Transportation, District 8 (DOT) Reconstruct and Upgrade Eastbound and Westbound Cactus City Safety Roadside Rest Area Facilities
2022100105 California Department of Transportation, District 7 (DOT) San Gabriel River Bridge Rail Upgrade and Widening Project
2023020068 California Department of Water Resources (DWR) Bethany Dams Low-level Outlet HPU System Refurbishment (OM-DFD-2023-009)
2023020067 Sutter County Annexation and Sphere of Influence Amendment
2023020066 Sutter County FY2022-23 Road Overlay, Project No. RM31002302N
2023020065 California Department of Parks and Recreation A-Frame Rehabilitation
2023020064 City of Redding Turtle Bay Boat Ramp Project
2023020063 City of San Jose 1050 St. Elizabeth Drive Residential Project
2023020062 City of Temecula Vine Creek Apartments - Modification
2022070525 California Department of Transportation, District 5 (DOT) Monterey 101 Drainage Improvements Project
2021010214 California Department of Transportation, District 4 (DOT) I-880 Interchange Improvements Project
2023020061 California Department of Parks and Recreation Onyx Ranch State Vehicular Recreation Area – Sugarloaf Access Fence
2018062062 El Dorado County Newtown Road Bridge at south Fork Weber Creek Replacement Project
2002042088 City of Manteca City of Manteca - Drain 5 Improvement Project
2022060426 City of Sacramento Raley Boulevard and Diesel Drive Warehouse Project
2016042074 City of Sacramento Panhandle 180 Development Project
2023020060 Plumas County Variance - O'Meara
2023020059 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Little Rattlesnake Tributary Headcut Treatment Project
2023020058 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Gas Line 220 Casing Removal at Mile Post 3.95 (CC-369) Project
2022110036 Plumas County Central Plumas Recreation and Park District Special Use Permit (U 6-20/21-18)
2023020057 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Bogle Irrigation Pipe Replacement Project
2023020056 Plumas County Modification of a Recorded Map by Certificate of Correction - Ramelli Creek Ranch
2023020055 California Department of Water Resources (DWR) 2023 Cathodic Protection Survey
2022010581 City of Palmdale Minor Modification 22-057
2019049121 California Department of Water Resources (DWR) Long-Term Operation (LTO) of the California State Water Project (SWP)
2023020054 City of Lancaster Site Plan Review No. 21-16
2022120321 Ventura Port District Ventura Yacht Club Dock Replacement Project
2016082023 California Department of Transportation, District 3 (DOT) District 3 Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2016-0230 -R2)
2023020053 City of Palmdale Minor Modification 22-015
2023020052 Plumas County Tentative Parcel Map - Wehrman
2023020051 City of Palmdale Minor Modification 22-015
2023020050 City of Palmdale Minor Modification 22-061
2023020049 County of Merced, Department of Community and Economic Development Conditional Use Permit Application No. CUP22-009 – West II Clean Power LLC Solar Project
2023020048 Plumas County Special Use Permit - Morrison
2023020047 Plumas County Lot Line Adjustment - Noel
2023020046 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tully Dam Replacement (Lake and Streambed Alteration Agreement EPIMS Notification No. SJN-34165-R2)
2023020045 City of Palmdale Minor Modification 22-064
2023020044 City of Palmdale Minor Modification 22-065
2021110267 City of San Juan Capistrano San Juan Capistrano Skatepark and Trail Project
2023020043 Plumas County Special Use Permit
2021120123 Marin County Housing and Safety Elements Final EIR Approval Documents
2023020042 Sonoma County Climate Adaptation Center Grant
2023020041 City of San Diego 7945 Herschel Avenue
2023020040 City of Atherton Atherton 2023-2031 Housing Element (6th Cycle)
2021070186 City of Roseville Roseville Industrial Park Project
2023020039 California Department of Transportation, District 3 (DOT) Liberty Electric Joint Utility Installation (03-2J740)
2023020038 California Energy Commission Deploying Battery-Integrated DCFC in Rural Community Centers Across Southern California
2023020037 California Department of Transportation, District 3 (DOT) Blue Canyon Pavement Rehabilitation Project
2023020036 City of Menifee SUN CITY PARK PROJECT
2023020035 City of Hanford Vesting Tentative Tract 938
2015062054 City of Menlo Park 6th Cycle Housing Element Update
2023020034 Mariposa County Mariposa Creek Parkway Phase III and Trailhead Project
2014121076 City of Visalia EAST SIDE REGIONAL PARK PROJECT
2023020033 City of Adelanto Highway 395 and Seneca Road Quick N Clean Car Wash
2005101054 Clovis Unified School District (CUSD) Terry Bradley Educational Center Additional Infrastructure Project
2023020032 California Natural Resources Agency Monrovia High School Historic Commons Green Space Enhancement Project
2023020031 California Natural Resources Agency Angeles Linkage Acquisition Project
2023020030 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Cienega Springs Ecological Reserve Restoration (Lake or Streambed Alteration Agreement No. EPIMS-VEN-29677-R5)
2023020029 Kern County Backes Lane Shoulder and Bike Lanes ( Highline Road to State Route 202)
2006091107 City of Dinuba Dinuba Focused General Plan Update Subsequent EIR
2023020028 Kern County Rosamond Blvd (Stevenson St - SR 14) Road Rehabilitation
2023020027 Kern County Rosedale Shoulders (SR 43 to Heath Road)