Wednesday, February 15, 2023

Received Date
2023-02-15
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023020389 City of Hayward SoHay (South Hayward) Development Project Removal Action Workplan
2023020388 Stanislaus County Kiernan Court Pavement Rehabilitation Project (CAMS# 9661)
2023020387 Stanislaus County Urban Pavement Preservation Phase F Part 2 (CAMS# 220017)
2023020386 Stanislaus County Urban Pavement Preservation - Phase F Part 1
2023020385 Indio Water Authority Elm's Mobile Home Park Domestic Water Service
2023020384 California Energy Commission Aptera Solar Mobility Manufacturing Project
2023020383 Sierra Resource Conservation District Burrough valley, Meadow Lakes,Pineridge & Petersen Rd Area Fuel Reduction
2022070543 City of Perris Ramona-Indian Warehouse
2023020382 City of Santa Barbara Cater Water Treatment Plant's Finished Water Reservoir Resiliency Project
2023020381 City of Desert Hot Springs 4.85 Acre Logistics Center
2022050572 City of San Diego La Jolla Shores CDP
2023020380 California Department of Parks and Recreation Pole Replacement for Electric Upgrade
2023020379 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) LACFCD’s Concrete-Lined Channel Maintenance Program (Lake or Streambed Alteration Agreement No. 1600-2004-0433-R5)
2023020378 City of San Diego Verizon San Diego Zoo
2023020377 Department of Toxic Substances Control Jaybee Site at Lincoln Heights Service Center Los Angeles Department of Water and Power Removal Action Work Plan
2021110300 City of Lake Elsinore Lake Elsinore 35 [Lakeside] Project (Lake or Streambed Alteration Agreement No. (EPIMS-RIV- 33479-R6)
2023020376 City of Sacramento 1955 & 1957 Railroad Drive Production Facility
2023020375 City of Sacramento 193 Otto Circle Manufacturing and Distribution Facility
2018052020 City of Sunnyvale Block 20 Specific Plan and General Plan Amendments File #2018-7585 (Covered by the DSP EIR) Ver. 2
2023020374 City of Sacramento 1900 Railroad Drive Production Facility
2023020373 Tulare County Akers Business Park (GPA 22-003 & PZC 22-003 & PPM 23-007)
2023020372 City of Sacramento 1700 Kathleen Avenue Cultivation Facility
2023020371 City of Sacramento 1716 J Street Dispensary Facility
2023020370 City of Sacramento 1728 Kathleen Avenue Cultivation Facility
2023020369 City of Sacramento 175 Opportunity Street Cultivation and Manufacturing Facility
2023020368 City of Sacramento 1841 El Camino Minor Modification
2023020367 City of Sacramento 1900 19th Street Dispensary
2023020366 City of Sacramento 16 Light Sky Court Distribution Facility
2023020365 Orick Community Services District Orick CSD Tank 1 Replacement Project
2023020364 California Department of Water Resources (DWR) California Aqueduct (CAAQ) 4.46 Weir Maintenance (OM-DFD-2023-001)
2023020363 California Department of Cannabis Control (DCC) Fair Sky Properties / Dubs Green Garden
2023020362 Alameda County Public Works Agency (ACPWA) Harmony Court Median Landscape Improvement Project, Unincorporated Hayward, Eden Township, Alameda County
2021030570 Riverside County Flood Control and Water Conservation Wildomar Master Drainage Plan Lateral C, Stage 3 Revision Project (Lake or Streambed Alteration Agreement No. (EPIMS-RIV-27249-R6)
2023020361 California Department of Transportation, District 4 (DOT) Wildfire Fuel Reduction
2023020360 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0056-R1 for Timber Harvesting Plan 1-22-00074-HUM
2022100449 City of Redwood City City of Redwood City Focused General Plan Update
2021080038 City of Lafayette Lafayette 6th Cycle Housing Element Update
2023020359 Elsinore Valley Municipal Water District Rice Canyon Reservoir Access Road and New Conduit Project, W.O. No. C2038
2023020358 City of Vallejo Dutch Bros - Restaurant with Dual Drive-Through
2023020357 Oakdale Irrigation District Transfer of Water by Oakdale Irrigation District and South San Joaquin Irrigation District to Stockton East Water District
2019129052 City of Loomis Sierra College Boulevard Widening between Brace Road and Taylor Road Project
2023020356 California Department of Cannabis Control (DCC) Emerald Family Farms LLC
2023020355 California State University, Monterey Bay (CSUMB) PG&E Insulator Replacement on the Moss Landing-Del Monte #1
2023020354 California Highway Patrol (CHP) CHP San Diego - EVSE Installation