Friday, June 30, 2023

Received Date
2023-06-30
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022120084 California Department of Transportation, District 4 (DOT) State Route 1 Culvert Replacement Project
2019109032 State Water Resources Control Board Traver Well 3 1,2,3-Trichloropropane (1,2,3-TCP) Treatment Project (
2023010469 California Department of Transportation, District 10 (DOT) Calaveras 49 Mobility Improvement Project
2023060826 Sonoma Resource Conservation District Habitat Restoration and Carbon Farm Plan Implementation Project
2023060825 Stanislaus County Use Permit Application No. PLN2023-0047 – Best RV Center
2021090249 City of Redwood City Downtown Precise Plan Amendments
2023060824 City of Los Angeles 8111-8115 South Western Avenue
2023060823 California Department of Transportation, District 4 (DOT) 0Q180 Alameda I-880 Stormwater BMPs
2023060822 City of Westmorland Westmorland Water Distribution Piping and Water Filter Replacement Project
2023060821 California Department of Cannabis Control (DCC) Rimrock Farms, Inc.
2023060820 Judicial Council of California Napa Historic Courthouse Roof Replacement
2023060819 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Long Term Annual Maintenance of Debris Basins in Los Angeles County
2023060818 Amador County V-23;3-1 Sargent
2023060817 California Public Utilities Commission (CPUC) Sonic 2208-ZEUS-D- 1581 Dutton Ave
2023060816 California Department of Transportation, District 7 (DOT) EA 0W770 Culvert Repair Project
2022060580 City of Whittier Whittier Comstock Multi-Family Development and Uptown Whittier Specific Plan Amendment Project – DEVELOPMENT AGREEMENT DA 23-0001
2022080431 City of Chula Vista Shinohara Business Center - Recirculation of MND
2023060815 Mountain Empire Unified School District Mountain Empire Junior High Notice of Exemption
2023060814 Mendocino County MS_2020-0006 (Rafter)
2023060813 City of Fresno Environmental Assessment No. P22-02526
2022120084 California Department of Transportation, District 4 (DOT) State Route 1 Culvert Replacement Project
2023060812 Alpine County Winters Side Yard Setback Variance
2023060811 Alpine County Alpine Mobile Diesel Conditional Use Permit
2022030718 Department of General Services (DGS) Oak Hill Apartments Project
2023060810 California Department of Transportation, District 4 (DOT) State Route 116 Bridge Railings Replacement Project
2023060809 Ventura County Resource Conservation District The Thacher School Creek Water Quality Demonstration Project
2023060808 San Benito County County Planning File PLN230026 (Use Permit Amendment)
2023060807 City of Perris Development Plan Review 22-00012 - Wilson Avenue Industrial Project
2023060806 Mendocino County Mill Creek Fire Fuel Mitigation Project
2023060805 City of Santa Clara 3378-3386 El Camino Real Residential
2023060804 Lake County Seigler Springs North
2021050409 California Department of Transportation, District 3 (DOT) Placer 49 Safety Improvement Project (03-4H600) Additional Submittal (Streambed Alteration Agreement EPIMS Notification No. PLA-39757-R2)
2023060803 City of Wheatland 1973 State Route 65 Project
2023060802 San Benito County PLN230013 (Conditional Use Permit)
2015022008 Santa Clara Valley Water District Fish and Aquatic Habitat Collaborative Effort
2023060801 Department of General Services (DGS) Bellamontes Project
2023060800 Monterey County River Meadows 9 LLC
2023060799 Riverside County Mead Valley Commerce Center
2023060798 Sonoma County Water Agency Russian River County Sanitation District Headworks, Lift Stations, and Force Mains Project
2017092021 State Water Resources Control Board Poe Dam Bypass Gate Repair Amendment
2020080439 Mendocino Unified School District Water System Reconstruction Project - Water Supply and Storage Improvements
2023060797 California Department of Fish and Wildlife, North Central Region 2 (CDFW) TASMAN KOYOM 1
2023060796 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hurley Substation Utility and Driveway Repair (Streambed Alteration Agreement EPIMS Notification No. SAC-39344-R2)
2022110544 Clovis Unified School District (CUSD) New District Facilities Project
2020060573 City of Los Angeles District NoHo Project
1995043040 State Water Resources Control Board Application to Appropriate Water No. 30118 - Addendum for Change Petitions
2008032115 City of Roseville FD-2 Outfall (Streambed Alteration Agreement EPIMS Notification No. PLA-37297-R2)
2014062080 City of Galt Liberty Ranch Streambed Alteration Agreement Notification No. 1600-2017-0359-R2
2023030456 Riverside County Airport Boulevard Bridge Replacement
2023060795 Elsinore Valley Municipal Water District Isolation Valves Along 33-inch-diameter Pipeline
2023060794 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Slootman-Tan New Multiple Use Pier (Lake and Streambed Alteration Agreement EPIMS Notification No. PLA-35148-R2)
2023060793 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tarifard Boat Dock (Streambed Alteration Agreement EPIMS Notification No. SAC-39596- R2)
2023060792 City of Agoura Hills An ordinance amending Article IX (Zoning) of the Agoura Hills Municipal Code modifying Chapters 3 and 6 pertaining to outdoor dining and parking provisions.
2023060791 Central Valley Flood Protection Board Permit No. 4456-1: Private Recreational Pier Upgrade