Friday, February 3, 2023

Received Date
2023-02-03
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022060678 California Department of Transportation, District 5 (DOT) Santa Cruz Route 1 Drainage Improvement Project
2022080002 California Department of Transportation, District 10 (DOT) Merced 140 Planada Intersection Control Improvement Project
2022060548 California Department of Transportation, District 8 (DOT) State Route 74 Lake Elsinore Median Buffer and Widen Shoulders
2023020116 City of Rancho Cordova Juniper Creek Energy Storage Project
2023020111 California Department of Cannabis Control (DCC) AMG Investments
2023020110 City of Redding Redding School of the Arts High School
2021080556 Sonoma County The Lodge on Russian River (formerly Guernewood Park Resort)
2023020109 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento Amend Section 105.1 and 182, Title 14, CCR, Re: Commercial Salmon Fishing Regulations
2023020108 City of Menifee Ethanac and Barnett Development Project
2023020107 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) 10-1R200 Farmington SR-4 Emergency Triple Culvert Replacement Project – RGP8
2023020106 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS 36420-R1 for Timber Harvesting Plan (THP) 1-22-00161-MEN
2023020105 California Department of Transportation, District 8 (DOT) US-95/Storm Damage Washout Repair Road
2023020104 Sonoma County Outdoor & Mixed Light Cannabis Cultivation; File No. UPC18-0046
2023020103 Los Angeles Department of Water and Power Owens Lake T2-1b Cattle Fence
2023020102 California Department of Transportation, District 6 (DOT) Fresno 168 Culvert Rehabilitation
2023020101 South Coast Air Quality Management District Proposed Amended Rule 1148.2 – Notification and Reporting Requirements for Oil and Gas Wells and Chemical Suppliers
2022100562 City of Clearlake Amended Notice of Determination for Airport Hotel & 18th Avenue Project
2023020100 California Public Utilities Commission (CPUC) Sonic 2131 Zulu B (Torrance) 1412 Manuel Ave
2023020099 California Public Utilities Commission (CPUC) Sonic 2131 Zulu B CO Exit UG - 1307 Cravens Ave (Torrance)
2023020098 San Benito County County Planning file PLN20012 (6810 Fairview Road Minor Subdivision)
2023020097 California Public Utilities Commission (CPUC) Sonic 2131 Zulu B – 1637 Cota Ave
2023020096 California Public Utilities Commission (CPUC) Sonic 1925 – Tarsier West Maint 635 Park
2023020095 City of Banning DESIGN REVIEW 22-7005
2022070481 Contra Costa County Contra Costa County 6th Cycle Housing Element Update Draft EIR
2021100322 City of Redwood City 1125 Arguello Mixed-Use Development Project
2023020094 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-36305-R1 for Timber Harvesting Plan (THP) 1-22-00151-MEN
2020079002 California Department of Transportation, District 10 (DOT) Interchange Improvements at I-580 at International Parkway/Patterson Pass Road
2023020093 City of Morgan Hill 810 East Dunne Avenue Project
2022090316 Town of Windsor Clearwater at Windsor
2023020092 Biggs-West Gridley Water District Biggs-West Gridley Water District 2023 Water Transfer Program
2023020091 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Huff Stream Stabilization and Domestic Diversion
2023020090 City of Highland Harikrishna Commercial/Retail Development Project
2023020089 City of Temecula MS-Mountain View Building 16
2023020088 City of Temecula MS-Mountain View Building 15
2022040060 City of Hesperia Dara Industrial Project (CUP22-00003)
2023020087 California Natural Resources Agency Broadway-Manchester Active Transportation Equity Project
2023020086 City of Santa Rosa Water Facilities Easement
2023020085 City of Sacramento CNAA DBA Alpine Alternative (Z13-144)
2023020084 City of Chino State Route 71/Pine Avenue Interchange Ramp Widening Project
2023020083 Napa County Nikolau Vineyard Conversion Erosion Control Plan Section 17 Exemption P22-00044
2023020082 California Department of Parks and Recreation Campground Relocation and Wetlands Restoration Geotechnical Investigations
2023020081 El Dorado Irrigation District Sly Park Intertie Replacement PRoject
2023020080 City of Sunnyvale 800 Carlisle Way Well & Water Tank Project
2022070337 City of Riverside Wood and Lurin Planned Residential Development Project
2022120292 Vallejo City Unified School District Proposition 51 Mare Island Technology Academy Renovation Project
2023020079 Alameda County TR-8623, 4738 Proctor Road Subdivision VESTING TENTATIVE TRACT MAP, PLN2021-00216
2023020078 California Department of Transportation, District 5 (DOT) U.S. 101 Prado Road Interchange Project
2023020077 San Luis Obispo County Morro Shores Mobile Home Park Development Plan/Coastal Development Permit
2023020076 California Department of Transportation, District 3 (DOT) Shasta and Siskiyou Digout
2023020075 California Department of Transportation, District 3 (DOT) Plumas 146 Digout Project