Monday, May 8, 2023

Received Date
2023-05-08
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050209 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) RD 2095 Emergency Response Repair Project – RPG 8
2023050208 City of Menifee Valley Boulevard Widening Project
2023050207 Los Angeles County Department of Regional Planning 3577 Canyon Crest Road Single-Family Residence
2023050206 City of Mammoth Lakes Adjustment (ADJ) 22-009 - 111 North Street
2023050205 California Department of Motor Vehicles (DMV) Woodland Field Office
2023050204 California Department of Parks and Recreation Ranch House Deferred Maintenance Project
2023050203 California Department of Water Resources (DWR) CAAQ Annual Erosion Repair Phase 2 (OM-DFD-2023-014)
2023050202 Helix Water District Chet Harritt Pump Station and Lake Jennings Aeration System and Clearwell Effluent Flow Meter Project
2023050201 California Department of Parks and Recreation Columbia Ranger Office - Schulttze-Broehmer Building
2023050200 Department of General Services (DGS) Lease EMSA Sacramento
2023050199 City of San Jose 469 Piercy Road Project
2022060721 California Department of Water Resources (DWR) Feather River Fish Monitoring Station (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-17143-R2)
2023050198 Central Valley Flood Protection Board San Joaquin River Basin, Lower San Joaquin River, California Project-- Soil Investigation at Fourteen Mile Slough Pump Station
2023050197 California Tahoe Conservancy 033-882-003/1995 Susquehana Drive, South Lake Tahoe, CA 96150
2023050196 California Department of Transportation, District 2 (DOT) 02-4J400 DO Whitney Creek 2022
2023050195 California Tahoe Conservancy 090-272-017/ 190 Speedboat Avenue, Kings Beach, CA 96143
2023050194 California Department of Cannabis Control (DCC) LVT Group LLC
2023050193 California Department of Transportation, District 4 (DOT) STORM DAMAGE REPAIR- 3Y570/0423000262
2023050192 California Department of Cannabis Control (DCC) Henry LLC Cannabis Cultivation Licenses
2023050191 City of Culver City Main Street Reopening
2022100473 City of Tiburon Tiburon General Plan 2040
2023050190 Mendocino County U_2022-0001 (Shamrock Ranch)
2023050189 Madera County Tentative Parcel Map No. 4296
2023050188 Sonoma County Fence Use Permit; UPE22-0061
2023050187 State Water Resources Control Board SAFER Drinking Water Program Technical Assistance - Regents of University of California (D2217007)
2023050186 Yolo County Yolo County Above Ground Tank Drought Assistance
2023050185 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cannabis remediation and site cleanup at APN 572-130-007 (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-36178-R6)
2023050184 California Department of Cannabis Control (DCC) Greenfellas, Inc.
2023050183 Merced Subbasin Groundwater Sustainability Agency Sandy Mush Mutual Water Company Reservoir Storage Project
2023050182 City of Los Angeles Echelon Studios Project
2023050181 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) Middle Mile Broadband Network #29
2023050180 California Department of Cannabis Control (DCC) Tiger Gardens, LLC.
2023050179 Lake County Rancho Novoa, use permit UP 22-24
2019060003 City of San Diego Science Village
2023050178 California Department of Cannabis Control (DCC) WSC Group, LLC
2023050177 California Department of Cannabis Control (DCC) Anila, LLC
2023050176 California Department of Cannabis Control (DCC) Solid Oak Agriculture Consulting Services, LLC
2023050175 City of Fresno Environmental Assessment No. P22-04122
2023030298 City of San Clemente Richard T. Steed Memorial Park and Baron Von Willard Dog Park - Master Plan Update
2022090418 California Department of Transportation, District 1 (DOT) Carlotta Shoulder Widening
2023050174 California Tahoe Conservancy 111-150-009/ 100 Suffolk Place, Kings Beach, CA 96143
2023050173 California Department of Fish and Wildlife, Administration Division (CDFW) Law Enforcement - Anderson Warehouse
2023050172 Napa County Red Boat Vineyard Conversion Agricultural Erosion Control Plan P21-00307-ECPA
2023050171 Princeton Joint Unified School District End of State Street Metal Building
2023050170 City of El Centro 6th Street and Spear Avenue Affordable Housing Project
2022100320 Monterey County Kani Ali & Christine Doris Trs
2023050169 Napa County Babu Vineyard Conversion Agricultural Erosion Control Plan P21-00312-ECPA
2023050168 Fresno County Initial Study No. 8326 and Pre-Application for Certificate of Compliance No. 3540
2000042015 Humboldt County Freshwater Park Seasonal Dam Installation (Streambed Alteration Agreement No. EPIMS-HUM-36466- R1)
2023050167 Department of Consumer Affairs Lease of existing office space Notice of Exemption
2023050166 California Natural Resources Agency Right of Entry Permit for San Diego Canyonlands
2023050165 University of California, Davis California National Primate Research Center (CNPRC) Heated Outdoor Pens
2023050164 Lake County Higher Ground Farms, UP 20-40, Commercial Cannabis Project
2023050163 San Francisco Bay Restoration Authority Candlestick Point Stewardship Project Phase 2
2023050162 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Morro Bay Harbor Six-Year Federal Maintenance Dredging Program