Tuesday, May 2, 2023

Received Date
2023-05-02
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040374 City of San Diego Scripps Mercy Hospital Campus
2023050051 City of Ceres Specific Plan Site Plan 23-02 for La Morena's Restaurant
2023050050 Tulare County 2022 Annual Report of total Greenhouse Gas ("GHG") emissions from dairies and feedlots for 2021
2023050049 Tulare County West Goshen Emergency Water Supply Consolidation Project
2023050048 Tulare County Harrison Road and Avenue 266 Water Supply Extension Project
2023050047 Tulare County No Parking Restriction & Passenger Loading Only Zone on Church Road, in Earlimart
2023050046 Tulare County Mooney Grove Dog Park
2023030560 City of Twentynine Palms Twentynine Palms Wastewater Reclamation Project Phase I
2023020373 Tulare County Akers Business Park, GPA 22-003, PZC 22-0 I 0, & PPM 23-007
2023050045 Imperial Irrigation District Niland Chiller Compressor B Replacement Project (No. 200294)
2023050044 Bay Area Rapid Transit District (BART) Accessible Fare Gates and Next Generation Fare Gates
2023050043 City of La Quinta La Quinta Village Shopping Center TPM38298 (TPM2022-0002)
2018092056 Modesto Irrigation District Comprehensive Water Resources Management Plan - Programmatic Environmental Impact Report
2023050042 California Department of Cannabis Control (DCC) S&B WATER, INC (Project)
2023050041 Sonoma Resource Conservation District North Bay Forest Improvement Program - Bear Flat
2023050041 Sonoma Resource Conservation District North Bay Forest Improvement Program
2023050040 Sonoma Resource Conservation District North Bay Forest Improvement Program -- Olive Ridge Ranch
2023050039 Sonoma Resource Conservation District North Bay Forest Improvement Program - Sherwood Forest
2022060245 California Department of Transportation, District 3 (DOT) Monte Vista Pavement Rehabilitation
2023020612 Kings County Conditional Use Permit No. 20-06 (Foster Farms - Kent Ave Ranch)
1995101030 California Department of Toxic Substances Control (DTSC) Industrial Service Oil Company, Inc. Hazardous Waste Facility Permit Renewal
2017062016 State Water Resources Control Board Pacific Gas and Electric Company Relief Reach-Kenney Meadows Riparian Restoration and Streambank Stabilization (Amendment 1 to Streambed Alteration Agreement No
2023050038 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1684075 Mountain Highway Pole Replacement Project (Streambed Alteration Agreement No. EPIMS-TUL-33084-R4)
2016112028 Mendocino County Dang Adjacent Farms Stream Crossings, Pond Spillways, and Stream Restoration Project. Lake or Streambed Alteration Agreement No. EPIMS-MEN-07427-R1C
2023050037 Contra Costa County 65 Alhambra Creek Road Development Project - County File #CDTP19-00049
2023050036 City of Angels Camp Angels Creek Trail and Transit Hub Facility Project
2023050035 Alameda County Transportation Commission (ACTC) Alameda CTC Rail Safety Enhancement Program - Phase A, Oakland
2020020004 Coachella Valley Water District (CVWD) Coachella Valley Water District Whitewater River Groundwater Replenishment Facility Project
2023050034 City of Santa Fe Springs Rexford 13711 Freeway Development
2023050033 California Department of Parks and Recreation Mill Creek Campground Accessibility and Aquatic Habitat Improvement
2020020004 Coachella Valley Water District (CVWD) Coachella Valley Water District Whitewater River Groundwater Replenishment Facility Project
2023050032 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1679198 St. Peters Deteriorated Pole Replacement Project (Streambed Alteration Agreement No.EPIMS-KER-32303-R4)
2023010353 City of Fresno NOD for CUP P22-02524 (Ice Rink Conversion & Storage)
2023050031 Placer County Community Development Resource Agency Brake Brothers-PLN22-00428
2023050030 California Department of Water Resources (DWR) Transfer of 450 acre-feet of Santa Barbara County FCWC District’s Article 56 Carryover Water to the MWDSC
2023050029 California Department of Forestry and Fire Protection (CAL FIRE) Brookside Fuel Break
2023050028 California Department of Transportation, District 11 (DOT) Interstate 805 - Bridge Maintenance
2023050027 State Water Resources Control Board, Division of Water Quality PacifiCorp Happy Camp Pole Removal Project
2022110040 City of Huntington Beach Bolsa Chica Senior Living Community
2022090112 City of Los Alamitos Los Alamitos Housing Element Update (2021-2029) Case No. GPA 21-01
2021050632 City of Salinas Carr Lake Restoration and Park Development Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-027-04 (ITP))
2022030815 California Department of Water Resources (DWR) Hood Abandoned Pipes and Conduit Removal Project (Lake or Streambed Alteration Agreement No. EPIMS-SAC-28481-R3)
2023050026 City of Los Alamitos Los Alamitos Zone Text and Map Amendments - R-3, R-4 & TCMU. Case No. ZOA 22-03
2023050025 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Bonny Doon” 1-22-00049 SCR (Streambed Alteration Agreement No. EPIMSSCR-34966-R3)
2023050024 City of San Diego 3737 31st Street