Wednesday, May 31, 2023

Received Date
2023-05-31
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050738 City of South Lake Tahoe City of South Lake Tahoe Garage Maintenance, Structural Repair and Striping
2023050737 City of Los Angeles 1149 Las Palmas Office Project / ENV-2021-10480-MND
2023050736 Sonoma County Cannabis Conditional Use Permit; UPC22-0001
2023050735 California Department of Cannabis Control (DCC) Burnt Ridge Management
2023050734 City of Colton CHAVEZ PARK IMPROVEMENT PROJECT
2023050733 California Department of Water Resources (DWR) Bank’s Pumping Plant Intake Dirt Road Grading (OM-DFD-2023-020)
2006011095 Palm Springs Unified School District Rancho Mirage High School Field Lighting Project
2023050732 City of Redondo Beach Redondo Beach General Plan Update, Zoning Code Update and Local Coastal Program Amendment
2023050731 Lake County Lake County Public Works Road Right-of-Way Pavement Rehab Project (CE 23-19)
2023050730 California Department of Transportation, District 8 (DOT) State Route 62 (SR-62) Partial Depth Recycling and Rumble Strips Project - EA 08-1N660/PN 0823000030
2023050729 City of Menifee Tentative Tract Map 38128; PLN22-002
2023050728 City of Visalia Barr & Wood Subdivision - ANX 2022-03, TSM No. 5588, CUP No. 2022-02, TPM No. 2022-02
2023050488 California State Lands Commission (SLC) Letter of Non-Objection for Maintenance Dredging
2022030309 Los Angeles County Department of Regional Planning Thousand Peaks Single-family Residence (R2014-03698)
2023050380 State Water Resources Control Board, Division of Water Rights 180-Day Temporary Permit for Diversion to Underground Storage
2023050727 Sacramento County 2223 Gunn Road Tentative Parcel Map Extension of Time
2023050726 California State Lands Commission (SLC) Letter of Non-Objection for Installation of Data Collection Buoys
2023050725 California Department of Transportation, District 2 MacDorris Disposal PM 52.5
2023050724 City of Lakeport Green/Sayre/Loch Pavement Project
2023050723 California Public Utilities Commission (CPUC) Sonic 2105 Aspen A - 24772 Mohr Dr
2023050722 Sacramento County Lease Agreement No. 1909 – 1000 G Street, Suite 300 – Department of Homeless Services and Housing
2022100362 San Joaquin County Site Approval No. PA-2000214 - Revised
2023020681 Lake County Fire Mountain Ranch
2023050721 California Department of Water Resources (DWR) Transfer of 10,000 acre-feet of Santa Clara Valley Water District’s Article 56 Carryover Water to Kern County Water Agency
2023050720 City of Indio Shadow Avenue Pedestrian Improvements
2023050719 City of Rohnert Park Southwest Boulevard Complete Streets Corridor Project No. 2020-23
2023050718 California Department of Water Resources (DWR) Conveyance of Non-Project Water to Kern County Water Agency Under Article 55 (SWP #23019)
2023050717 California State University, Monterey Bay (CSUMB) PG&E Insulator Replacement (Second Round) on the Moss Landing-Del Monte #1 and #2 kV Electric Transmission Towers
2023050716 California Department of Water Resources (DWR) Conveyance of Non-Project Water to Kern County Water Agency (SWP #23020)
2022010282 City of Santa Clara Santa Clara Downtown Precise Plan
2023050715 City of Fremont Northgate Community Park Closed Roof Arbor and Restroom Project
2023050714 California Public Utilities Commission (CPUC) Sonic 2024 Butternut A - 1190 147th
2022020588 City of San Jose South Fourth Street Project
2023050713 City of Indio Restoring Indio Boulevard Project
2006091107 City of Dinuba Dinuba Focused General Plan EIR
2023050712 City of Visalia Shepherds Ranch II Project TSM-TPM-Annexation
2022070285 California Department of Fish and Wildlife, Central Region 4 (CDFW) Major Amendment No. 2 to CESA ITP No. 2081-2021-007-04 for the Southern California Gas Company Gas Pipeline Recoat and Anode Install Project
2023050711 California Department of Cannabis Control (DCC) NC3 Systems, Inc
2010012027 San Joaquin County Area Flood Control Agency Lower San Joaquin River Reach TS_30_L Levee Improvement Project
2013072058 City of Oakland UCSF Benioff Children's Hospital Oakland Administrative Support Building
2016112028 Mendocino County Alvarez Stream Crossings, Bank Stabilization, and Remediation Project or Streambed Alteration Agreement No. EPIMS-MEN-29421-R1C
2023050710 California Department of Water Resources (DWR) System Impact Study Agreement (Lower Robert)
2023050709 California Department of Water Resources (DWR) System Impact Study Agreement (Bethany)
2023050708 City of Farmersville City of Farmersville Transit Center
2023050707 California Department of Cannabis Control (DCC) CT Farm LLC
2023050706 California Public Utilities Commission (CPUC) Sonic 2300.001SonomaFed-917CollegeAve
2023050705 City of Moreno Valley Chase Moreno Valley Business Center 4
2023050704 San Bernardino County Marks Architects