Friday, May 19, 2023

Received Date
2023-05-19
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023040010 California Department of Transportation, District 4 (DOT) State Route 116 - Stage GulchRoad/Lakeville Highway Intersection Safety Project
2023050525 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Tern Island Restoration
2023050524 California State University, Monterey Bay (CSUMB) Disc Golf Basket Installation throughout the Oaks and Cypress Disc Golf Courses
2023050523 California Energy Commission Gallo Compressor and Condenser System Optimization and Refrigeration System Conversion
2023050522 City of Petaluma McNear Park Recreational Dock Replacement
2023050521 California Department of Cannabis Control (DCC) Miracle Culture, LLC
2023050520 Napa County Rutherford Winery Major Modification P19-00126 Exception to the Conservation Regulations P23-00145
2022050215 California Department of Conservation (DOC) UIC E&B 56609021 042023-001
2023050519 City of Truckee Tahoe Donner Downhill Ski Lodge
2023050518 El Dorado County Rizzuto
2023050517 Central Valley Flood Protection Board Permit No.10037-2: Irrigation Pipe and Pump Facilities
2023050516 City of Sausalito City of Sausalito 6th Cycle Housing Element Programs
2023050515 California Governor's Office of Emergency Services (OES) OES Emergency Switch
2023030377 City of Gonzales Gloria Road Agricultural Cooler Project
2023030542 Trinity County Resource Conservation District Trinity County Wildfire Mitigation / Hazardous Fuels Reduction Project
2023050514 San Luis Obispo County Caballero CA Storage, LLC, Conditional Use Permit, ED23-018 / DRC2019-00258
2023050513 California Department of Fish and Wildlife, Central Region 4 (CDFW) Smith Diversion Box Replacement (Streambed Alteration Agreement No. EPIMS-KER-32911-R4)
2023010087 Sutter Butte Flood Control Agency (SBFCA) Tudor Flood Risk Reduction Project
2021050638 City of Redding Piper Way Senior Housing by Christian Church Homes Project
2023050512 City of San Diego 2621 Logan Avenue
2019039118 City of Jurupa Valley Market Street Bridge Replacement Project (Lake or Streambed Alteration Agreement No. EPIMSRIV-26929-R6)
2023050511 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Standard Agreement (San Bernardino) - 2022
2023050510 City of Temecula Starbucks Ynez
2023050509 Lake County Parker Barn, file no. MUP 22-12
2023050508 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-40490-R1 for Timber Harvesting Plan (THP) 1-23-00017-MEN
2022120182 Glenn County Conditional Use Permit 2022-002, Stillwater Ranch
2023050507 California Department of Cannabis Control (DCC) ECC NORCAL, LLC
2023030624 City of Vista 1430 Decision Street Redevelopment Project - Planning Case No. P21-0339
2023050506 Sausalito Marin City School District MLK Academy, Nevada Campus Reconstruction
2023050505 City of Carlsbad Beach Access Repairs Project
2023050504 Ontario-Montclair School District Buena Vista ES Playground Upgrade
2023050503 California Department of Parks and Recreation Wildwood Canyon Invasive Shot Hole Borer and Gold Spotted Oak Borer
2023050502 Ontario-Montclair School District Vista Grande ES Shade Structure
2023050501 Ontario-Montclair School District Ramona ES New Shade Structure
2023050500 Ontario-Montclair School District Lincoln ES Playground Upgrade
2023050499 Ontario-Montclair School District Buena Vista ES Relocatable Project
2004051028 Bonsall Unified School District (BUSD) New School in Meadowood Specific Plan
2018082054 City of Vacaville Removal Action Workplan, 700 Parc on Main – Operable Unit 1
2023050498 Ontario-Montclair School District Buena Vista ES - Shade Structure
2023050497 Ontario-Montclair School District Vina Danks MS Interim Housing
2023050496 California Department of Corrections and Rehabilitation (CDCR) New Leased Space
2023050495 Irvine Unified School District Northwood HS Aquatic Center Rehabilitation