Tuesday, June 20, 2023

Received Date
2023-06-20
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023040266 California Department of Transportation, District 2 (DOT) *WITHDRAWN PER LEAD* Vina Plains Rehabilitation Project - Notice of Determination
2023060557 California Tahoe Conservancy Placer County- Lake Tahoe Basin Fuel Load Reduction
2023060556 Mountains Recreation and Conservation Authority SYCAMORE CANYON ACQUISTION PROJECT
2022030161 City of Rialto Pepper Avenue Specific Plan Amendment and Industrial Development Project
2023060555 Riverside County PAMEC Winery
2023010175 East Bay Municipal Utility District (EBMUD) Wildcat Pumping Plant Project Mitigated Negative Declaration
2023060554 City of Colfax 143 Whitcomb Ave. Self-Service Storage Facility
2023060553 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Slink Fire Forest Restoration Project
2021100075 Los Angeles County Richman Group Lakeland Road Housing Development/Sante Fe Springs - The Whole Child
2023060552 City of Pittsburg Fuel Oil Removal Project
2023060551 City of Indio Tower Market #965 IID Improvements
2023060550 Department of Food and Agriculture (CDFA) 73710 Fred Waring Suite 211 lease renewal
2023060549 Department of Food and Agriculture (CDFA) 73710 Fred Waring Suite 208 lease renewal
2023060548 City of Pittsburg Massage Establishment AP-23-0003 (UP) - 1901 Railroad Avenue, Unit A
2023060547 State Water Resources Control Board Operation of Treatment and Reactivation of Bradford Well 4
2021120437 Palermo Union School District Honcut School Water System Improvement Project
2023050450 City of San Diego Crown Point Roundabouts & Storm Drain Improvement Project
2023060546 San Bernardino County NOE-APN: 3071-051-15-PROJ-2023-00005
2023060545 California Department of Transportation, District 4 (DOT) State Route 101 Roadway Rehabilitation (1Q820)
2023060544 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1684075 Mountain Highway Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-33084-R4)
2023060543 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Santa Cruz Wallflower (Erysimum teretifolium) Enhancement at Olympia Conservation Area
2022070481 Contra Costa County Contra Costa County 6th Cycle Housing Element Update Final EIR
2023060542 California Department of Transportation, District 10 (DOT) Drytown Drainage Improvement (10-1M030)
2022070481 Contra Costa County Contra Costa County 6th Cycle Housing Element Update Notice of Determination
2014121041 City of Santa Monica Santa Monica Pier Bridge Replacement Project
2023060541 California Department of Toxic Substances Control (DTSC) San Diego Gas & Electric Company, Kearny Polychlorinated biphenyl (PCBs) Hazardous Waste Facility Permit Renewal
2023060540 San Bernardino County APN: 3066-221-28
2023060539 Resort Improvement District 1 Fire Vehicle Storage Building
2023060538 City of Placentia UP 2023-03 (Westlake Ace Hardware)
2023060537 City of Placentia General Plan Conformance Finding for Fiscal Year 2023-24 Capital Improvement Program (CIP
2023060536 State Water Resources Control Board, Division of Water Quality TD1672770 Green Creek Road Deteriorated Pole Replacement Project
2023060535 California Governor's Office of Emergency Services (OES) OES Santa Clarita #10482
2023060534 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Paso Robles
2023060533 City of South El Monte South El Monte Citywide Signalized Intersection Safety Improvement Project
2023060532 Sonoma County Use Permit for a mobile food truck be parked at Andy’s Produce Market; File No. UPE23-0005
2023060531 State Water Resources Control Board, Division of Water Quality NWP 57 for SMUD Pole 1117A Replacement Project
2023060530 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - City of Paso Robles
2023060529 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Shandon GSP
2021110379 City of Menifee Northern Gateway Logistics Center Project
2023060528 California Department of Parks and Recreation CWPP Topanga Arundo Removal Project
2023060527 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - San Miguel GSP
2023060526 Amador County UP-23;4-2 Meikle
2023050301 City of Menifee Normandy Road Pedestrian Improvements Project
2012011009 Orange County Flood Control District Ocean Outlets Maintenance Manual
2023060525 State Water Resources Control Board Jackson Lake Dam Toe Slope Protection and Fish Flow Weir Replacement Project
2021070467 City of San Jose Berryessa Road Mixed Use Development
2023060524 Butte County Resource Conservation District (BCRCD) Butte Creek House Meadow Restoration Project
2023030791 City of Dunsmuir City of Dunsmuir Zoning Code Update
2023060523 California Department of Cannabis Control (DCC) Good Crops, LLC
2023060522 California Department of Cannabis Control (DCC) Smooth Elevations Holdings LLC
2023060521 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) General Waste Discharge Requirements for Discharges from Dry Dock Operations - Reissuance of NPDES Permit
2023060520 State Water Resources Control Board TD1774474 Barstow Irwin Rd. Deteriorated Pole Replacement Project
2023060519 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Chesbro Reservoir Operation Strategy (Lake or Streambed Alteration Agreement No. EPIMS-SCL- 17900-R3)