Wednesday, May 3, 2023

Received Date
2023-05-03
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050089 California Department of Transportation, District 12 (DOT) SR-241 Emergency Order Road Depression
2023050088 California Department of Cannabis Control (DCC) Obsidian SF LLC (Project)
2023050087 Sonoma County STS Terminal Apron Reconstruction
2023050086 California Department of Conservation (DOC) Forest Biofuels Program Phase 1 Planning Grant - RRH2ECO
2021030323 City of Newman Newman Community Conservation Area (NCCA) Wetland Project (Streambed Alteration Agreement No. EPIMS-MER-24161-R4)
2017032027 City of Pittsburg Faria/Southwest Hills Annexation Project, AP-10-717 (GPA, RZ, DA, ANNEX)
2023050085 California Department of Parks and Recreation North Peak Access Road Emergency Maintenance
2023050084 City of Redlands 301 Tennessee Street Warehouse Project
2004091159 San Diego County Tijuana River Valley Regional Park Trails and Habitat Enhancement Project – TJRV Rehabilitation Project
2023050083 California Department of Cannabis Control (DCC) AGQ GREEN NATURE (Project)
2023050082 California Department of Cannabis Control (DCC) CM Coastal LLC (Project)
2023050081 City of Carson MOBILEHOME OVERLAY DISTRICT (ORDINANCE NO. 23-2303)
2023050080 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Recreational Trap Prohibition and Depth Constraint for the California Dungeness Crab Commercial Fishery
2023050079 Lake County Knapp Farms, UP 20-77, Commercial Cannabis Project
2023050078 City of Napa Old Sonoma Road Mixed Use Development
2023050077 California Department of Transportation, District 8 (DOT) Encroachment Permit for SoCal Gas Company
2023050076 San Luis Obispo County Battenburg, Variance and Minor Use Permit (N-DRC2023-00005/N-DRC2021-00022)
2023050075 City of Pittsburg 39 Kingswood Drive Tree Removal Permit; AP-23-0047 (TRP)
2023050074 City of Pittsburg Pittsburg Landing AT&T Wireless Facility, AP-22-0122 (DR)
2023050073 City of Pittsburg The Dalé Vino Wine Bar and Restaurant, AP-23-0014 (UP, OD)
2023050072 State Water Resources Control Board, Divison of Financial Assistance Sedco Septic to Sewer Planning Project
2023010645 City of Orange 759 North Eckhoff
2019012052 Upper Salinas - Las Tablas Resource Conservation District (RCD) Cambria Reserves Restoration and Vegetation Treatment Project
2023050071 City of Maricopa Maricopa City Park Expansion Project
2023050070 Sierra County Greene Acres WUI Fuels Reduction Planning Grant
2023050069 California Department of Transportation, District 6 (DOT) Mariposa 41 Culvert Replacement
2023050068 Solano County MU-23-01 (Withers)
2021010358 City of Morgan Hill Crosswinds Residential Project
2023050067 City of Roseville INFILL PCL 175 - Bee Shine Carwash
2023050066 Department of General Services (DGS) DMV El Cajon Lease Renewal
2022100279 City of Gardena Gardena Industrial Center Project
2019080299 City of Brea Brea Mall Mixed Use Project
2023050065 California Air Resources Board (ARB) Roseville Air Monitoring Station – Delegated Lease
2023050064 California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB) Sufside-Sunset Beach Nourishment Project, Stage 13
2023050063 City of Vista Planning Case No. P21-0340 - Monte Mar Center Modification
2023050062 City of Vista Planning Case No. P23-0039 - New AT&T Cell Site
2023050061 San Mateo County San Mateo County 2022-2031 Housing Element Update
2018081028 Riverside County Mission Boulevard Bridge Replacement at Santa Ana River Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV-32032-R6)
2023050060 City of Santa Barbara Rock Revetment Project
2023050059 California Department of Education Diagnostic Center - Central California Fence, Drainage, Boiler and Wall Repairs
2022120190 City of Lakeport Martin Street Phase III
2023020472 Riverside County Plot Plan No. 210135, Change of Zone No. 2100123
2023050058 City of Healdsburg Healdsburg 2023 - 2031 Housing Element
2023050057 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1752654 Trona Road Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-SBR-33161-R6)
2023050056 Sunnyvale School District Fairwood Explorer Elementary School Playground Refurbishments
2023050055 Sunnyvale School District San Miguel Elementary School Playground Refurbishments
2023050054 Sunnyvale School District Vargas Elementary School Playground Refurbishments
2023050053 Sunnyvale School District Cherry Chase Elementary School Playground Refurbishments
2023050052 Sunnyvale School District Cumberland Elementary School Playground Refurbishments