Thursday, April 6, 2023

Received Date
2023-04-06
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110001 California Department of Transportation, District 4 (DOT) Sonoma State Route 1 Drainage System Restoration Project
2023010380 California Department of Transportation, District 4 (DOT) State Route 1 Centerline Rumble Strip Project
2023040135 California Department of Cannabis Control (DCC) Access Costa Mesa (Project)
2023020343 City of Wildomar Beyond Gas Station and Industrial Warehouse Project
2023040134 City of Santa Rosa 7-Eleven LLA
2021040017 Los Angeles County Department of Public Works (DPW) LONG-TERM STREAMBED ALTERATION AGREEMENT FOR THE SOFT-BOTTOM CHANNEL MAINTENANCE PLAN FOR SELECT REACHES NOTICE OF DETERMINATION
2023040133 Contra Costa County Wildhorse Road Two Parcel Minor Subdivision
2023020025 California Department of Transportation, District 5 (DOT) Santa Margarita 58 CAPM
2022100528 City of Thousand Oaks Latigo Hillcrest EIR
2023040132 California Department of Cannabis Control (DCC) PIVOT NATURALS, LLC
2023040131 United States Air Force (USAF) Draft Supplemental Environmental Assessment Falcon 9 Cadence Increase at Vandenberg Space Force Base, California and Offshore Landing Locations
2023040130 Madera County Domestic Well Setback Reduction #23-0051
2023040129 California Department of Cannabis Control (DCC) FIREPLACE MANAGEMENT INCORPORATED (Project)
2014042081 City of Modesto Tentative Subdivision Map to divide a 1.26-acre parcel located north of Chicago Ave into seven (7) lots
2021030569 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Chinook Salmon Coastal Release: Santa Cruz Wharf
2023040128 California Department of Water Resources (DWR) California Aqueduct Reach 5 Toe Road Reestablishment and Grading
2023040127 Sonoma County Junior College District SRJC Southwest Center Renovation Project
2023040126 Santa Barbara County Probation Department Headquarters
2023040125 California State Lands Commission (SLC) San Francisco Bay Fiber Optic Cables Project
2023040124 California Department of Parks and Recreation Removal and Replacement of Oak #30, and Windmill Palms #13, #16, and #18
2023010150 San Joaquin County Site Approval PA-2000174
2023040123 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Buttermilk Country Wildlife Area Fuel Breaks
2023040122 City of Menifee Code Amendment LR23-0017
2021040498 California Department of Transportation, District 6 (DOT) Tulare Six-Lane with Paige Avenue Interchange Improvement
2023040121 Placer County Community Development Resource Agency Yaroshevich Variance (PDN22-00510)
2022110041 City of El Segundo 444 NORTH NASH STREET DATA CENTER PROJECT
2022030762 City of Santa Clarita Shadowbox Studios Project
2023040120 Lassen County Geofortis Pozzolan Mine
2023040119 California Tahoe Conservancy Hazard Tree Removal 02-2023
2023040118 City of Rancho Santa Margarita J Sushi Restaurant Beer and Wine Sales (Planning Application RSM 23-002)
2022060724 California Department of Transportation, District 4 (DOT) State Route 121 Tulucay Creek Bridge Replacement Project
2023040117 California Air Resources Board (ARB) SNAPS - SPR - Air Monitoring Study - Delegated Lease
2019069076 Madera County MND_Addendum_MD-1 Hidden Lakes WTP Project
2022110389 City of Fontana Citrus and Oleander at Santa Ana Avenue
2022010017 California Public Utilities Commission (CPUC) Caltrans Encroachment Permits for the Digital 299 Fiber Optic Broadband Project
2023020079 Alameda County 4738 Proctor Road Subdivision Vesting Tentative Tract Map, PLN2021-00216
2023040116 California Department of Cannabis Control (DCC) FLUID SOUTH, INC.
2023040115 Siskiyou County Lava Lakes LLC Williamson Act Contract Rescission and Reentry (APA2208)
2023040114 Otay Water District Ralph W. Chapman Water Reclamation Plant Ultraviolet Disinfection Project
2023040113 Otay Water District Otay Water District Recycled Water Intertie Project Planning Study