Monday, April 3, 2023

Received Date
2023-04-03
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023020037 California Department of Transportation, District 3 (DOT) Blue Canyon Pavement Rehabilitation
2023040040 California Department of Toxic Substances Control (DTSC) Westside Disposal Facility Class 2 Permit Modification
2023040039 City of Laguna Beach 150 Vista Del Sol Project
2023040038 Manteca Unified School District East Union High School Improvement Project
2023040037 Gold Ridge Resource Conservation District (GRRCD) Small-scale wildlife habitat restoration plantings
2021070364 City of Ontario Bon View Industrial Project, File Nos. PMTT22-017 (Map No. 20582) and PDEV22-025
2023040036 East Niles Community Services District IS/MND for the East Niles Community Services District College-Fairfax to Country Club Improvement Project
2023040035 Parlier Unified School District Parlier USD NOE - Solar Phase 2
2023040034 City of San Jose 350 West Trimble Road Project
2016112028 Mendocino County Harms Well Use and Monitoring Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN28815-R1C
2023040033 California Department of Parks and Recreation Issue Right of Entry Permit to County of Sacramento
2023040032 Plumas County Planned Development Permit - Collins Pine Company
2023040031 California Department of Transportation, District 10 (DOT) 10-1R350 Emergency Eroded Embankment Slopes
2023040030 Sacramento City Unified School District Chavez-Kemble Elementary School Rebuild Project
2016112028 Mendocino County Byarlay Stream Crossings and Restoration Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-17861-R1C
2023040029 City of Fresno Development Permit Application No. P22-02079 (Ventura TV Warehouse)
2023040028 City of Menifee Plot Plan No. PLN 22-0154 and Conditional Use Permit No. PLN 22-0155 (“Nova Power Bank Project”)
2022080624 City of Fairfax Revised Notice of Preparation
2023040027 City of Arvin General Plan Amendment No. 2023-01/Rezone No. 2023-01 for 4th Street and Campus Drive (Arvin, CA)
2023040026 California Department of Transportation, District 4 (DOT) TREE REMOVAL- 3Y480/0423000241
2023040025 Gold Ridge Resource Conservation District (GRRCD) Monarch Butterfly Overwintering Site management
2023040024 Fresno Irrigation District MULTIPLE RECHARGE BASIN PROJECT
2023040023 City of Perris Mapes and Trumble Industrial Facility Project
2023040022 City of Hanford Conditional Use Permit No. 2022-04; Family Healthcare Network
2023040021 Roseville Joint Union High School District New District Office Project
2021020054 Tulare County *PROJECT WITHDRAWN* Addendum to Visalia Disposal (Landfill) Site -Compost and Biomass Conversion Facility
2020069040 City of Brentwood Inez Estates Subdivision Project
2023040020 San Bernardino County Almond Avenue Warehouse
2023040019 City of Menlo Park Sharon Heights Golf and Country Club Improvements
2023040018 Coachella Valley Water District (CVWD) Special Sanitation System Installation Agreement for APN 640-031-006
2023040017 Sacramento Municipal Utility District Hedge ESS Flow Battery Pilot and Demonstration Project
2023040016 Lake County UP 20-62 California Paradise
2023040015 Sacramento Municipal Utility District Hurley Substation Utility and Driveway Repair Project
2023040014 Westlands Water District Westlands Water District Distribution District No. 2 Temporary Water Transfer to the City of Coalinga
2023040013 City of Arvin General Plan Amendment No. 2023-02/Rezone No. 2023-02 for Varsity Avenue and Comanche Drive (Arvin, CA)
2023040012 Stanislaus County Parcel Map Application No. PLN2022-0118 – Simon and Alstatt
2023040011 Butte County Lakeridge Multi-Family Housing Project (UP22-0003)
2023040010 California Department of Transportation, District 4 (DOT) State Route 116 - Stage Gulch Road/Lakeville Highway Intersection Safety Project (2Q770)
2023040009 California Department of Forestry and Fire Protection (CAL FIRE) MMU Lazy Oaks Training
2023040008 City of Los Alamitos Conditional Use Permit 23-01
2023040007 Monterey County Wood Lawrence E & Sharon P Trs
2023040006 State Water Resources Control Board, Division of Water Quality NWP 57 NOA -Southern California Edison TD1750049 Lee Vining Deteriorated Pole Replacement
2023040005 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) BIG CREEK POWERHOUSE NO. 1 CULVERT REPLACEMENT PROJECT
2022120399 Lake County Lucerne Harbor Sediment Removal (Streambed Alteration Agreement EPIMS Notification No. LAK-21265-R2)
2022100104 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Feather River Salmonid Habitat Improvement Project (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-33220-R2)
2018032079 Stockton East Water District SEWD Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2018- 0106-R2)
2012082032 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Meridian Farms Water Company Fish Screen Project (Streambed Alteration Agreement EPIMS Notification No. SUT-27272-R2)
2023040004 California Public Utilities Commission (CPUC) Sonic 2024 Butternut A 1269 Gilmore - San Leandro
2023040003 California Public Utilities Commission (CPUC) Sonic 2105 Aspen A CO Exit (Hayward)
2023040002 City of La Verne City of La Verne General Plan and Zoning Ordinance Update
2023040001 San Joaquin County PA-2200032 International Park of Commerce Phase 2 Project