Monday, April 24, 2023

Received Date
2023-04-24
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021020515 University of California, Davis California Hospital Tower Environmental Impact Report Mitigation Measure Modification
2022110502 Department of Toxic Substances Control Remedial Action Plan for Former Marchant/Whitney Site
2023040621 City of Thousand Oaks 1300 Lawrence Drive
2023030261 El Dorado Irrigation District Right-of-Way Reinforcement Program
2023040620 Department of Consumer Affairs Lease of exsisting office space
2022090418 California Department of Transportation, District 1 (DOT) Carlotta Shoulder Widening
2023010318 Laguna Grande Regional Park Joint Powers Agency Laguna Grande Trail and Vegetation Maintenance Strategy
2016092025 City of Hillsborough MPS Station 6 Tank project
2023040619 City of Anaheim Studio 6 Extended Stay Motel Permanent Supportive Housing
2023040618 Central Contra Costa Sanitary District 2023 Spare Steam Turbine Rotor Project
2022040038 San Bernardino County Nevada & Palmetto Commerce Center
2015051081 Department of Toxic Substances Control Addendum to the Closure Plan for Exide Technologies Battery Recycling Facility, For Non-Regulated Units/Structures Decontamination and Deconstruction
2021100579 City of Alturas Wastewater Change Petition WW0109
2023040617 Department of Toxic Substances Control Explanation of Significant Differences, Polychlorinated Biphenyl Cleanup, Building 84/84A, Investigation Area D1.3, Lennar Mare Island,
2020019059 California Department of Transportation, District 6 (DOT) State Route 33 Firebaugh Bridge Pile Repair Project (Streambed Alteration Agreement No. EPIMS FRE-22290-R4)
2023040616 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-36020-R1 for Timber Harvesting Plan (THP) 1-22-00117-MEN
2023030233 Olivehurst Public Utilities District South Yuba County Water and Wastewater Infrastructure Improvement Project NOD
2023040615 City of Reedley EA 2023-07 prepared for CUP 2023-02 La Mojarra Loca Mexican Grill ABC License Request
2023040614 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-SIS-36947 for Timber Harvesting Plan (THP) 2-22-00189-SIS
2023040613 City of San Jose 1207 N. Capitol Avenue Daycare Project
2023040612 California Department of Cannabis Control (DCC) Interstitial Systems
2023040611 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1869637 Sycamore Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-VEN-33582-R5)
2023040610 State Water Resources Control Board Chlorination System Upgrade at (Hawkins & Park, W26,W27,W28 &W29)
2023040609 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Ensch Road (Doberman Rescue) (Notification of Lake or Streambed Alteration, No. EPIMS-VEN- 24592-R5).
2022030393 San Bernardino County Mini-Storage Facility - Conditional use permit
2023040608 City of Colton Ashley Furniture Expansion
2023040607 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Santa Paula Airport (Notification of Lake or Streambed Alteration, No. EPIMSVEN-24590-R5)
2023040606 Solano Irrigation District Pipeline 56D over Green Valley Creek Emergency Repair Project
2023040605 City of Carson SyWest Project
2022120138 City of Galt Housing Element Site 18 NOD
2023040604 California City SPR 22-35, Biedenharn Equities LLC
2023040603 Lake County General Plan Conformity, Lakeside Park, GPC 22-02, Cat. Ex. 22-14
2023040602 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Victoria Avenue Project (Notification of Lake or Streambed Alteration, No. EPIMS-VEN-24159-R5)
2023040601 Hayward Area Recreation and Park District Valley View Park Project
2023040600 California Department of Transportation, District 3 (DOT) LAK 29 Emergency Slide Repair
2023040599 City of Fresno Conditional Use Permit Application No. P22-04092 (Spokeasy Patio Expansion)
2023040598 State Water Resources Control Board New Well to Replace Primary Source Well for Hole in the Wall -Water Supply Permit Amendment
2023040597 City of Newman Newman Influent Trunk Sewer Improvements – Phase II
2023040596 Alameda County Transportation Commission (ACTC) Alameda CTC Rail Safety Enhancement Program - Phase A, San Leandro
2022050516 City of Encinitas PIRAEUS POINT
2023040595 City of Rosemead Strathmore Garvey Mixed Use
2023040594 California Department of Industrial Relations 1750 Howe, Suite 210-215
2023040593 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Talbert Regional Park at 19th Street Project (Notification of Lake or Streambed Alteration, No. EPIMS-ORA-24593-R5)
2023040592 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Lost Boys Project (Notification of Lake or Streambed Alteration, No. EPIMSLAN-24591-R5)
2023040591 California Fish and Game Commission (CDFGC) Puget Buoy Pilot Project
2023040590 California Department of Transportation, District 2 (DOT) Red Bluff Bridges
2023040589 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) San Bruno Mountain Manzanita (Arctostaphylos imbricata) Propagation and Outplanting Project
2023040588 City of Irvine Sign Program Modification with Administrative Relief for Alton Marketplace Irvine Spectrum
2023040587 Lake County Hunter Point Road, major use permit up 21-41, commercial cannabis
2023040586 Fresno County Initial Study No. 8319 and Director Review and Approval No. 4720
2003041001 City of San Diego Digital Columbia & A TMW
2023040585 City of San Diego Axiom
2023040584 City of San Diego A Green Alternative Outlet
2023040583 University of California, Davis UT DWHS Tank Replacement & Boiler Removal