Monday, May 15, 2023

Received Date
2023-05-15
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010042093 City of Fairfield 5005 Peabody Road Residential Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL- 27758-R3)
2023050381 Lake County Clear Lake QZ Prevention Implementation Grant FY 2023-2024 (CE 23-17; ZC 23-122)
2020030267 Eastern Municipal Water District (EMWD) Cactus Avenue Corridor Groundwater Wells Project Phase 3 Pipelines ISMND
2023050380 Rosedale-Rio Bravo Water Storage District Temporary Diversions of Kern River Flood Water to Groundwater Recharge Project
2023050379 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-40203-R1 for Timber Harvesting Plan (THP) 1-23-00012-MEN
2023050378 California Department of Forestry and Fire Protection (CAL FIRE) Sunshine Hill Jamestown Road Shaded Fuel Break
2023050377 State Water Resources Control Board, Divison of Financial Assistance Safe and Affordable Funding for Equity and Resilience Drinking Water Technical Assistance Program
2012111011 Orange County Barranca Channel Repair Project (Lake or Streambed Alteration Agreement No. EPIMS-ORA-25756- R5)
2023050376 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-36464-R1 for Timber Harvesting Plan (THP) 1-22-00163-MEN
2023050375 San Luis Obispo County Gonzales Winery Minor Use Permit DRC2019-00221
2023050374 Yolo County Resource Conservation District Favero Ranch Prescribed Fire #1
2023050373 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Elysian Creek Restoration Project
2023050372 City of Dublin Hexcel Redevelopment Project
2023050371 Kings County SPR 22-16 NOE
2023050370 City of Palm Desert University Medical Office Park
2022090384 City of Paso Robles Peterbilt Sales and Service Center
2022070251 City of Sacramento Dry Creek Estates Project (P20-040)
2023050369 City of Menifee Mapes and Sherman Commerce Center
2022010002 California Department of Transportation, District 3 (DOT) Soda Springs Pavement Rehabilitation (Streambed Alteration Agreement EPIMS Notification No. PLA-36867-R2)
2023050368 Kings County Avenal Cutoff Road_NOE
2023050367 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Aikawa Pond Channel Stabilization Phase 2 (Notification of Lake or Streambed Alteration, No. 1600- 2019-0328-R3)
2023050366 Los Angeles Department of Water and Power Scattergood Generating Station Units 1 and 2 Green Hydrogen-Ready Modernization Project
2023050365 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Seed Collection and Habitat Restoration for Sebastopol Meadowfoam
2023050364 Modoc County Tulelake Airport Improvement
2023050363 Modoc County Frontier Project 5288548
2023030682 City of Weed Boles Creek Storm Water Improvement Project
2023050362 California Conservation Corps (CCC) CCC_WWRD - Eureka Alterations
2023050361 Mono County General Plan Amendment 22-03/ Nichols to change land use designation from MFR-M to MU
2023050360 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for San Francisco Solid Waste Transfer and Recycling Center, SWIS No. 38-AA-0001
2023010024 Lockeford Community Services District Lockeford Community Services District Wastewater Master Plan
2022060141 California Energy Commission STACK Trade Zone Park
2023050359 City of Indio FIND Food Bank Warehouse Distribution Building #2 Project
2023050358 City of Adelanto Daisy Road and Holly Road Development, CUP 22-14, LDP 22-11, and TPM 20590.
2023010236 Mendocino County MS_2022-0003 (Rorick)
2023050357 California Department of Forestry and Fire Protection (CAL FIRE) Non-industrial Timber Management Plan “Mohrhardt Ranch” 1-21NTMP-00006 SON (Streambed Alteration Agreement No. EPIMS-SON-30901-R3)
2023050356 City of Fresno Environmental Assessment No. P22-03913
2023050355 California Department of Cannabis Control (DCC) Type-6 cannabis manufacturing facility
2023050354 California Department of Cannabis Control (DCC) SUNDIAL COLLECTIVE SOUTH LLC
2023050353 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Pacifica Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMSSMO-23355-R3)
2023030777 City of Moreno Valley Flamingo Bay Apartments Project
2023050352 City of Newport Beach Park Newport Rockfall Mitigation
2023050351 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Crocker Bridge Bike and Pedestrian Passage (Notification of Lake or Streambed Alteration, No. EPIMS-SON-32700-R3)
2023050350 California Department of Cannabis Control (DCC) Element 7 Marina LLC
2023050349 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Robert's Family Farm (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-30744-R3)
2018122049 Trinity County Stream Crossing Decommissioning and Water Diversion (Streambed Alteration Agreement No. 1600-2020-0231-R1)
2022110219 Amador County UP-22;5-1 Petersen – Contractor's Storage Yard and Cargo Containers
2023030158 City of Whittier Golden Oaks Senior Citizen Housing Project
2023030705 City of Fresno Plan Amendment Rezone Application P22-01086 and Development Permit Application No. P21-06232
2023050348 California Department of Cannabis Control (DCC) BAKED BETTY’S LLC
2021080199 City of Oakley City of Oakley 2023-2031 Housing Element Update (Optional Amendments)