Wednesday, May 17, 2023

Received Date
2023-05-17
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022120710 California Department of Transportation, District 8 (DOT) Interstate 15 Temecula Auxiliary Lanes Project
2023050461 California Department of Forestry and Fire Protection (CAL FIRE) EPIMS_40211_HUM_2023 King NTMP_FinalAgmt
2023050460 California Department of Toxic Substances Control (DTSC) Corteva Agriscience LLC – Pittsburg Operations, formerly The Dow Chemical Company – Pittsburg Operations, Class 1* Permit Modification
2023050459 City of Eureka Buhne Street Pedestrian Improvements Project 2024
2023050458 Alameda County PLN2021-00093, Tentative Tract Map, Site Development Review, and Variance-Nine Residential Condominium units and one accessory dwelling unit
2014052101 City of Palo Alto City of Palo Alto 2023-2031 Housing Element EIR Addendum
2014071062 Imperial County Hell’s Kitchen Well Pad 4 and S-Berm Access Road Streambed Alteration Agreement No. 1600-2019- 0113-R6
2023050457 San Diego Unified Port District Agreements with WSP USA Environment and Infrastructure, Inc., Weston Solutions, Inc., and Dudek for As Needed Environmental Analytical Services
2022100145 City of Richmond Raven SR Bioenergy Project Updated IS/MND
2022100659 City of Portola Valley Housing and Safety Element and Conforming General Plan and Zoning Code & IS/MND
2023050456 California Department of Water Resources (DWR) Geotechnical Exploration for Characterizing the Subsurface Materials (Magalia Dam, No. 73)
2022120710 California Department of Transportation, District 8 (DOT) Interstate 15 Temecula Auxiliary Lanes Project
2022080163 City of Adelanto Aster Road 2, CUP 21-18 & LDP 21-16
2023050455 California Public Utilities Commission (CPUC) Sonic 2110 Bay – 1345 G St (Union City)
2023050454 California Public Utilities Commission (CPUC) Sonic 2101 Maple A – 6106 Columbia Ave.
2023050453 California Public Utilities Commission (CPUC) Sonic 2110 Bay – 885 Whipple
2023050452 California Department of Forestry and Fire Protection (CAL FIRE) Camp Roberts Broadcast Burn Assist
2023050451 Temecula Valley Unified School District Chaparral HS New Auxiliary Gym, Parking Lot Improvements and Interior Renovations Project
2023050450 City of San Diego Crown Point Roundabouts and Storm Drain Repair
2023050449 San Diego Unified Port District Memorandum of Understanding to Work Collaboratively on a Regional Harbor Monitoring Program
2021040277 City of Hollister Hollister 2040 General Plan, Climate Action Plan, and Agricultural Lands Preservation Program
2023050448 California Public Utilities Commission (CPUC) Sonic 2200.004TarrarUtility – 2000Dwight (Berkeley)
2023050447 San Diego Unified Port District Acceptance of Priority Legislative Budget Project Funds for the Zuniga Shoals Project
2023050446 Sonoma County Global Material Recovery Services; File No. UPE22-0058
2023050445 California Public Utilities Commission (CPUC) Sonic 2131 Zulu B – 2612 Cabrillo Ave
2023050444 California Public Utilities Commission (CPUC) Sonic 2102 Maple B – 1811 Arlington Blvd
2022060598 City of Brea Brea Gaslight Square Redevelopment Project
2022010548 Central California Irrigation District (CCID) Orestimba Creek Recharge and Recovery Expansion Project
2023050443 California Public Utilities Commission (CPUC) Sonic 2201 Eucalyptus – 2620 Norbridge Ave, Castro Valley
2023050442 California Public Utilities Commission (CPUC) Sonic 2201 Eucalyptus – 2691 Watson St, Castro Valley
2023050441 California Public Utilities Commission (CPUC) Sonic 2201 Eucalyptus – 2747 Greenview Dr, Castro Valley
2023050440 California Public Utilities Commission (CPUC) Sonic 2201 Eucalyptus – 16796 Foothill Blvd
2023050439 Riverside County Anza Electric Cooperative (AEC) Electricity Transmission Line Project
2023050438 Siskiyou County DeGray Tentative Parcel Map (TPM-22-05)
2023020587 Sacramento County Yeager Tentative Parcel Map
2023050437 California Department of Fish and Wildlife, Marin Region 7 (CDFW) NOAA Northwest Fisheries Science Center's Annual West Coast Groundfish Bottom Trawl Study
2023050436 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Ahwahnee Bridge Riprap Removal Restoration (Project)
2023050435 State Water Resources Control Board TD1544914 Furnace Creek 33kV Deteriorated Pole Replacement Project
2017071016 City of Santa Barbara Lake or Streambed Alteration Agreement No. EPIMS-06154-R5 for 5930 Santa Rosa Road-Iron Angel.
2023050434 State Water Resources Control Board Grant-Eastshore #1 115 kV Tower 000/007 Screw Anchor Installation Project
2023050433 Indian Wells Valley Water District Indian Wells Valley Water District (District) Revised 2023 Emergency Release Mitigation Project
2023050432 Tulare County Goshen Community Park Recreational Trail
2008071060 City of Perris PLC North On and Off Site Commercial Development and Road Improvement Project (Streambed Alteration Agreement No. EPIMS-RIV-26376-R6)
2023050431 State Water Resources Control Board, Division of Water Quality Weed West and Old Highway 99 Part 3 Reconductoring Project
2023050430 California Department of Cannabis Control (DCC) Cannabis Retailer Hollister Distribution, Inc.
2010082078 California Department of Transportation, District 6 (DOT) Claribel Road Extension Project
2023050429 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Merced National Wildlife Refuge Entrance Road – South Conveyance Improvement Project
2023050428 California Department of Transportation, District 2 (DOT) PG&E Tree Removal (Encroachment Permit # 02-23-6LT-0197)
2023050427 City of San Diego 4909 Pacific Highway Cannabis Outlet Facility
2023050426 City of San Jose 1520 West San Carlos Mixed Use Project
2023050425 Lake County Green Handle Farms, UP 21-28, Commercial Cannabis
2023050424 City of San Jose Kaiser Permanente San José Medical Center Project
2023050423 California Department of Rehabilitation (DOR) DOR Riverside, Imperial Empire District Office Lease Renewal
2023050422 California Department of Water Resources (DWR) Pool 2 Erosion Repairs
2023050421 California Department of Transportation, District 4 (DOT) Repair Roadway Damage
2023050420 Lake County UP 20-57 Lake County Land Restoration
2023050419 San Bernardino County Valley Blvd. Bloomington Gas Station
2023050418 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Aerospace Corporation, El Segundo, California
2023050417 City of Hemet CUP22-005 and PCN23-001 MMD Fuel
2023050416 California Department of Fish and Wildlife, Central Region 4 (CDFW) BPMP Scour Mitigation (Fresno Slough Bridges at Excelsior Avenue) (Streambed Alteration Agreement No.1600-2019-0269-R4)
2023050415 California Department of Parks and Recreation Portola Redwoods Maintenance Shop Infiltrator System