Thursday, May 18, 2023

Received Date
2023-05-18
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050494 Central Contra Costa Sanitary District 2023 Pleasant Hill Sewer Renovation Phase 2, District Project 5991
2023050493 California Department of Corrections and Rehabilitation (CDCR) San Luis Obispo Parole Office Lease renewal
2023020568 City of Perris DPR 20-00008 - Prairie View Apartment Prject
2020059006 Sutter County Howsley Road Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SUT-33005-R2)
2022110074 Nevada County Euer Valley Restoration Project – Phase 1 (Streambed Alteration Agreement EPIMS Notification No. NEV-32483-R2)
2021040047 University of California UC Merced Educational Building Project
2023050492 City of Lakeport Water/Sewer Line Replacement
2015022067 Sacramento Regional Sanitation District Harvest Water Pipeline System (Streambed Alteration Agreement EPIMS Notification No. SAC- 17233-R2)
2021090375 University of California University Hills Area 12-1
2023050491 California Department of Tax and Fee Administration (CDTFA) CDTFA Santa Fe Springs Office and Warehouse Lease Renewal
2023050490 California Department of Cannabis Control (DCC) BROADWAY HEALTH CENTER (Project)
2022010001 California Department of Transportation, District 3 (DOT) Yuba Pass SOH Bridge Replacement 03-3H560 (Streambed Alteration Agreement EPIMS Notification No. NEV-36657-R2)
2022060245 California Department of Transportation, District 3 (DOT) 03-3H610 Monte Vista Pavement Rehabilitation (Streambed Alteration Agreement EPIMS Notification No. PLA-37795-R2)
2023030749 Marin County Deer Island Basin Complex Tidal Wetland Restoration Project
2023050489 Fresno County Initial Study No. 7995 & Unclassified Conditional Use Permit Application No. 3694
2023050488 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tahoe Keys Marina Maintenance Dredging (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-34166-R2)
2023050487 California Department of Industrial Relations Project #11443 Lease Renewal
2007092015 El Dorado County Shinn Ranch (Lake or Streambed Alteration Agreement No. EPIMS-ELD-20872-R2)
2023050486 City of Arvin City of Arvin Multi-Family Residential Development General Plan Amendment and Development Code Text Amendment (Arvin, CA)
2020049035 California Department of Parks and Recreation Coldstream Canyon Restoration Project (Streambed Alteration Agreement EPIMS Notification No. PLA-33494-R2)
2023050485 California Department of Corrections and Rehabilitation (CDCR) Stockton Parole Office Lease Renewal
2023050484 California Public Utilities Commission (CPUC) Bandwidth IG Microsoft Project 3
2023050483 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1662943 Shepherd Pole Replacement Project (Streambed Alteration Agreement No. EPIMSKER-33258-R4)
2023050482 California Department of Water Resources (DWR) Yolo County TSS Well Installations
2023050481 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, NAVAL AIR FACILITY (NAF) BOMBING RANGE, EL CENTRO, CALIFORNIA
2023020001 Town of Windsor Hembree Lane Oaks Subdivision Project
2013052005 City of Mill Valley City of Mill Valley 2023-2031 General Plan Housing and Land Use Element Update and Zoning Amendments
2023050480 California Department of Forestry and Fire Protection (CAL FIRE) Happy Valley Fire Center Lease
2023050479 California Energy Commission Electrifying Coffee Roasting at Heirloom Coffee Roasters
2023050478 Alameda County 10 South Grant Line Road Service Station and Convenience Store Project, PLN# 2015-00208
2023050477 City of Auburn Roberts Tentative Parcel Map
2023050476 California Department of Parks and Recreation *Project Withdrawn* Gazette Roof Replacement
2013052005 City of Mill Valley City of Mill Valley 2023-2031 General Plan Housing and Land Use Element Update and Zoning Amendments
2023050475 California Governor's Office of Emergency Services (OES) Seismic and Geodetic Monitoring Station
2023050474 City of Glendale Community Beautification Project, Specification No. 3849
2023050473 California Department of Transportation, District 6 (DOT) Kern State Route 65 Pavement Repair
2023050472 Nevada County Scott Map Amendment - PLN23-0010, AAM23-0002
2023050471 City of Los Angeles 7222 N Tyrone Ave ENV-2022-6053-MND
2019080299 City of Brea Brea Mall Mixed Use
2023050470 California Energy Commission Pacific Coast Producers Woodland Condensate Recovery
2023050469 El Dorado County Diamond Springs Community Park
2023050468 Santa Barbara County Montecito Family YMCA Master Plan
2023050467 California Department of Transportation, District 5 (DOT) Shandon Roadside Rest Area Improvements
2021100009 California Department of Water Resources (DWR) Permit No. 19716 - Power Pole Installation for Georgiana Slough Salmonid Project
2023050466 Contra Costa County 30 Muir Rd. EV Charging Infrastructure
2023050465 City of Fresno Daleville Avenue Sewer Construction Project
2023040679 Lake County Delux California LLC, Use Permit UP 21-13, Commercial Cannabis Project
2020110456 City and County of San Francisco SFO Shoreline Protection Program
2023050464 Tulare County Emergency Road and Bridge Repairs Related to March 2023 Storm Event Damages
2023050463 California Department of Cannabis Control (DCC) Wo/Men’s Alliance for Medical Marijuana (WAMM) Phytotherapies: Retail space (Project)
2023050462 City of Los Angeles Al Fresco Ordinance (ENV-2023-3278-ND)