Friday, July 14, 2023

Received Date
2023-07-14
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023070281 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2023070280 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2023070279 California Public Utilities Commission (CPUC) Sonic 2123 Fir D – 1551 Monument Blvd
2023050426 City of San Jose 1520 West San Carlos Mixed Use Project
2023070278 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Jackson Lake Dam Toe Slope Protection and Jackson Creek Weir Replacement (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-37518-R2)
2023070277 Sonoma County West County Transportation Phase II Bus Storage Yard with Bus Driver Parking
2004051023 San Bernardino Valley Water Conservation District Santa Ana River Enhanced Recharge 1B Project (California Endangered Species Act Incidental Take Permit No. 2081-2021-092-06 (ITP) Amendment 1)
2023070276 California Public Utilities Commission (CPUC) Sonic 2123 Fir D - 1350 Detroit Ave
2023070275 Calaveras County Water District (CCWD) Hunters Raw Water Intake
2023070274 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 953 Lakeview Seawall Reconstruction (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-36748-R2)
2023070273 Fresno County Initial Study No. 7504; General Plan Amendment Application No. 555; Amendment Application No. 3832
2023070272 California Public Utilities Commission (CPUC) Sonic 2123 Fir D - 1324 Rae Anne Dr
2022110258 Lake County Bartlett Springs Road Over Bartlett Creek Bridge Replacement BRLO-5914(111) Bridge 14C-0099 (Streambed Alteration Agreement EPIMS Notification No. LAK-36319-R2)
2011012035 City of Elk Grove Bond Road Upsizing (Streambed Alteration Agreement EPIMS Notification No. SAC-35847-R2)
2023070271 Lake County Hidden Valley Lake Fire Station Variance, VR 23-01
2023070270 City of San Diego 6110 Camino De La Costa
2013111058 City of Los Angeles Concurrence in the Issuance of a Modified Solid Waste Facilities Permit for Active Recycling MRF and Transfer Station in City of Los Angeles
2023070269 Sacramento Municipal Utility District ChargeReady Community
2023070268 City of Highland Southwest Corner of 5th Street and Central Avenue Warehouse Project
2023070267 City of Santee Rockvill Street Warehouse
2023070266 California Department of Cannabis Control (DCC) WBL Enterprises, LLC
2023070265 City of Manteca City of Manteca Well 29 TCP Treatment Project
2023070264 City of Santa Barbara San Andres Safe Crossings and Lighting Project
2022020486 City of Fresno Southeast Development Area Specific Plan
2023070263 City of Santa Barbara HSIP San Andres and Sola Streets Pedestrian Crossing Improvements
2023070262 California Department of Transportation, District 2 (DOT) 02-0K140 Plumas 89 Slide DO 2023
2004051076 City of San Diego BDM Mixed-Use
2000071014 City of Irvine General Plan Amendment 00793825-PGA and Zone Change 00793828-PZC to transfer intensity and adopt zoning ordinance text to allow mini-warehouse uses in PA 40.
2023070261 Reclamation District 784 Reclamation District No. 784 2023-2024 Routine Maintenance of District Levees
2023070260 City of Santa Barbara HSIP Cliff Drive and Alan Road Pedestrian Crossing Improvements
2022020415 City of San Diego Haines Street CDP/TM/SDP
2023070259 California Department of Water Resources (DWR) Geotechnical Investigation (Rattlesnake Canyon Dam, Dam Number 1029-3)
2023070258 California Department of Transportation, District 6 (DOT) BMMN State Route 178 Bakersfield to Lake Isabella
2023070257 State Water Resources Control Board General Waste Discharge Requirements for Discharges of Dredged or Fill Material for Emergency Activities
2023070256 California Department of Water Resources (DWR) Florence Lake Dam Low-Level Outlet Valve and MIF Pipeline (Florence Lake, 104-9)
2023070255 California Department of Cannabis Control (DCC) John Kelly CO (Project)
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Butterfly Valley VTP
2011022043 City of Vacaville Housing Element (2023-2031), Safety Element, Community Goals/Policies
2022050300 City of Redding Redding 2023-2045 General Plan Update
2023070254 California Public Utilities Commission (CPUC) Sonic 2123 Fir D - 1290 Brookview Cir
2023070253 California Department of Parks and Recreation Roman Pool Cork Tile Restoration Project