Thursday, July 20, 2023

Received Date
2023-07-20
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018092016 City of Ripon City of Ripon Domestic Water Well #19 - Water Supply Permit Amendment
2022010017 California Public Utilities Commission (CPUC) Caltrans Encroachment Permits for the Digital 299 Fiber Optic Broadband Project
2023070432 City of Los Angeles 11905 Wilshire Boulevard, ENV-2022-6250-SCEA
2023070431 City of Los Angeles 6728 Sepulveda Boulevard Project
2023070430 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#505 - City of Redlands OSC 23-09 for Water Service (APN 0298-295-12)
2023070429 California Public Utilities Commission (CPUC) Sonic 2026 Butternut B - 396 Farrelly Dr
2021120062 City of Apple Valley Apple Valley I-15 Travel Center
2023070428 University of California San Diego Mesa Student Housing Emergency Tree Removal
2023070427 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#503 - City of Redlands OSC 23-01 for Water and Sewer Service (APN 0298-391-07)
2023070426 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#504 - City of Redlands OSC 23-02 for Water and Sewer Service (APN 0298-391-08)
2023070425 California Public Utilities Commission (CPUC) Sonic 2024 Butternut A – 1650 Pacific Ave
2023070424 City of Calipatria City of Calipatria Eastside Specific Plan
2022100620 Glenn County Glenn County General Plan Update
2023050505 City of Carlsbad Beach Access Repairs Project
2022110323 Inyo County Recirculated- Renewable Energy Permit 2022-02/Barker-Trona 4
2023070423 City of Buena Park 7101 Lincoln Avenue, Workforce Housing Project
2019039117 Calaveras Unified School District (CUSD) Toyon Middle School Wastewater Treatment Plant Upgrade Project
2023070422 California Public Utilities Commission (CPUC) Sonic 2201 Eucalyptus – 1657 Page St
2023070421 California Department of Fish and Wildlife, Central Region 4 (CDFW) Talley Farms Riparian Restoration Project (Request No. 1652-2023-060-001-R4)
2023070420 Saddleback Valley Unified School District Serrano Intermediate School Improvement Project
2023070419 California Public Utilities Commission (CPUC) Sonic 2129- ELM- 2096 Quesada Ave
2023070418 Saddleback Valley Unified School District Foothill Ranch Elementary School Modernization Project
2023070417 North of the River Recreation and Park District Meadow Creek Well Water Supply and Treatment Facility
2023070416 City of Merced Site Plan Review #525 (Environmental Review Checklist #23-25)
2023070415 City of Merced Site Plan #524 (Environmental Review Checklist #23-22)
2015101075 City of Long Beach 6700 E. Pacific Coast Highway Mixed-Use Project
2023070414 Mariposa County Mariposa Regional Transportation Plan
2023010647 City of San Jacinto TS FARMS (P21-030)
2023070413 City of Santa Clara Muslim Community Association School Expansion Project
2023070412 Kern Union High School District Ridgeview High School HVAC Replacement
2023070411 City of Bell Gardens Conditional Use Permit No. 2023-011 : Four-Unit Apartment House Project
2023070410 California Department of Forestry and Fire Protection (CAL FIRE) Laughlin Peak Road Access Maintenance and Tower Clearance
2023070409 California Department of Forestry and Fire Protection (CAL FIRE) Golden Gate Fuels Reduction Project
2023070408 City of Los Angeles Catalina Towers LLC - ADM-2023-2168-DB-VHCA-ED1
2023070407 City of Temecula PA23-0134 Kennedy's Type 20 PCN
2023070406 City of Auburn 1582-1586 Lincoln Way - Exterior Paint Color and Replacement of Windows and Doors
2023070405 California Governor's Office of Emergency Services (OES) OES Escondido #11787
2023070404 California Department of Transportation, District 2 (DOT) 02-0K130 TRI 299 Slide Emergency DO 2023
2011082069 West Sacramento Area Flood Control Agency Permit No. 19663 – Southport Sacramento River Early Implementation Project: Southport Levee Trailhead Project
2023070403 California Department of Transportation, District 4 (DOT) Marin State Route 1 Drainage System Restoration Project
2022100528 City of Thousand Oaks Latigo Hillcrest Supplemental RTC July 18
2022090306 City of Napa Browns Valley Subdivision (Lake or Streambed Alteration Agreement No. EPIMS-NAP-33485-R3)
2021100347 Contra Costa County Walnut and Grayson Creeks Desilting Project (Streambed Alteration Agreement No. EPIMS-CCA- 15375-R3)
2021090076 Napa County Chiles Pope Bridge Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-NAP- 30757-R3)
2019109083 City of Richmond Major Amendment to the Via Verdi Slope Stabilization Project (Streambed Alteration Agreement No. 1600-2019-0169-R3)
2023070402 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Shiloh Ranch Regional Park Riparian Restoration Project
2013012041 City of Sunnyvale EPIMS-SCL-35688-R3 (the Moffett Park Green Link Bordeaux-Borregas Bridge Project).
2023070401 Tulare County 2023 Slurry Seal Program
2023070400 Tulare County 2022 Community Accessibility Enhancement Project (CAEP)
2023070399 California Public Utilities Commission (CPUC) Sonic 2129-ELM-1735 Silver Ave
2023070398 Alameda County Public Works Agency (ACPWA) Patterson Pass Road Mile Marker 6.25 Storm Damage Repair, East of Livermore
2023070397 Tulare County One-Way STOP Control on Road 68 at Avenue 424, West of Dinuba
2023070396 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Full Volume” 1-22-00097 SON (Streambed Alteration Agreement No. EPIMSSON-33487-R3)
2023070395 San Luis Coastal Unified School District Sinsheimer Elementary School Renovation
2023070394 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Geremia Trust New Pier Project
2023070393 San Luis Coastal Unified School District Pacific Beach High School Renovation
2023070392 California Energy Commission ChargeReady Community