Tuesday, May 30, 2023

Received Date
2023-05-30
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050703 San Diego County Mountain Meadow Mushroom Farms, Inc.
2023050702 State Water Resources Control Board Kerckhoff Hydroelectric Project Relicensing FERC No. 96
2023030196 Riverside County Highway 74/Central Avenue Service Station
2023050701 California Department of Transportation, District 4 (DOT) SR-116 Sheephouse Creek Major Damage Restoration
2010071036 Madera County Austin Quarry Project Addendum to FEIR for Solar Facility and Phase Adjustment
2023050700 Bodega Bay Public Utility District Lift Station 4-7 Discharge Piping Improvement Project
2023050699 National City 2023-03 CUP, CDP, IS Fuel Transfer Facility
2023050698 San Luis Obispo County Black Lake Ecological Enhancement, Minor Use Permit/Coastal Development Permit C-DRC2021-00047 (ED23-033)
2023020182 San Joaquin County Buckman Road Bridge Replacement Project
1995011048 Los Angeles County Department of Public Works (DPW) Los Angeles County Countywide Siting Element Revision
2023050697 Lake County Pitzer Boatlift & Swim Dock (Categorical Exemption (CE 23-14); Zoning Clearance (ZC 23-113)
2023050696 City of Clovis CIP 23-02 - Herndon: Fowler to Armstrong
2022120253 City of San Jose Baypointe Residential Development Project (H22-037)
2022120663 City of San Diego City of San Diego Dam Maintenance Program
2021040428 City of Ukiah Ukiah Western Hills Stream Crossing Project, Lake or Streambed Alteration Agreement No. EPIMSMEN-33697-R1C
2023050695 Santa Clara County Stevens Creek Quarry Use Permit and Reclamation Plan Amendment
2023050694 Central Valley Flood Protection Board State Maintenance Area 03 Dissolution
2019012052 Forestry and Fire Protection, Board of CalVTP PSA ID #2022-28
2022110376 Santa Clarita Valley Water Agency S Wells PFAS Groundwater Treatment and Disinfection Facility Project
1992032043 Santa Nella County Water District Master Agreement Addendum 1: Water Supply Agreement
2023050693 Alameda County Public Works Agency (ACPWA) Emergency Slide Repair at Stanley Blvd, between Stanley Blvd and Lilienthal Rd (Shadow Cliffs Lake) in Unincorporated Pleasanton, Alameda County.
2023050692 Port of Stockton BayoTech Hydrogen Production and Dispensing Facility Project
2019049055 Butte County Permit No. 19622 – Ord Ferry Road at Little Chico Creek Bridge Replacement Project
2023050691 California Department of Water Resources (DWR) Castaic Spillway and Stream Release Inspections (OM-SFD-2023-006)
2023050690 Tuolumne County Standard Road Rehabilitation Project
2023050689 Tuolumne County Groveland Vibrant Connections to Public Places
2023050688 Tulare County Conway/Dias Property Tentative Subdivision Map (TSM 23-001)
2023050687 California Department of Forestry and Fire Protection (CAL FIRE) CCPBA Arroyo Seco Prescribed Burn
2023050686 City of Glendale Fiscal Year 2023 Slurry Seal and Crack Seal Program, Specification No. 3929
2023050685 City of Santa Clarita Santa Clarita Commerce Center Project
2021010318 City of Ontario South Ontario Logistics Center Tentative Parcel Map / PMTT20-011
2023050684 City of Glendale Fiscal Year 2023 ADA Curb Ramp Installation and Sidewalk Repair Program, Specification No. 3913R
2023050683 City of Simi Valley Rancho Santa Susana Community Park Phase IV Project
2023050682 California Department of Cannabis Control (DCC) Cannabis Retailer Corona Wellness
2023020359 Elsinore Valley Municipal Water District Rice Canyon Reservoir Access Road and New Conduit Project, W.O. No. C2038
2023050681 California Department of Cannabis Control (DCC) EVERGREEN SR DISTRIBUTION INC
2023050680 City of Galt Chabolla Skate Park
2023050679 City of Galt Gora Aquatic Center Pool Slide Replacement
2023050678 California Department of Cannabis Control (DCC) Down River Holdings, LLC
2023050677 California Department of Cannabis Control (DCC) LA MESA HEALTH CENTER, INC.
2023050676 California Department of Cannabis Control (DCC) MANIFEST CALIFORNIA, LLC
2023050675 Central Valley Flood Protection Board Permit No. 19713 - Bridge Replacement at Milepost 46.53
2020050516 Central Valley Flood Protection Board Permit No. 19722: North Cow Creek/Bella Vista Siphon Removal and Fish Passage Project
2022040085 County of Merced, Department of Community and Economic Development Bradbury Ranch Master Plan
2023050674 California Department of Cannabis Control (DCC) SBDANK LLC
2023050673 California Department of Water Resources (DWR) Groundwater and Subsidence Monitoring Instrumentation, Mileposts 198.5 and 204.2