Friday, August 4, 2023

Received Date
2023-08-04
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023080137 California Department of Cannabis Control (DCC) RNR SUPPLY LLC
2018122049 Trinity County Dodson Diversion on Barker Creek (Streambed Alteration Agreement No. 1600-2017-0745-R1)
2023080136 California Department of Motor Vehicles (DMV) DMV HQ East Elevators Modernization Project
2023080135 California Department of Water Resources (DWR) Los Molinos Monitoring Well Installation
2018122049 Trinity County Water Diversion and Culvert Removal Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-12227-R1)
2023080134 Madera County CUP #2022-016 – New Leaf Energy
2023080133 California Department of Pesticide Regulation (DPR) FIFRA Section 18 Crisis Emergency Exemption: for use of afidopyropen on cotton to control lygus outbreaks and potential whitefly outbreaks
2023080132 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) High Mountain Lakes Sustainable Fishery and Sensitive Resource Management Project
2022050039 City of San Diego El Capitan Spillway
2023080131 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS 42025 for Timber Harvesting Plan Brown Deer
2023080130 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Westside Subbasin
2023080129 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Kings Subbasin
2023080128 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Merced Subbasin
2023080127 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Butte Subbasin
2023080126 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Wyandotte Creek Subbasin
2023080125 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Vina Subbasin
2023080124 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Ukiah Valley Subbasin
2023080123 State Water Resources Control Board San Juan Groundwater Treatment Plant- Clearwell Replacement Project
2023080122 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - South American Subbasin
2023080121 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Sierra Valley
2023080120 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - North San Benito
2023080119 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - North American Subbasin
2023080118 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - East Contra Costa
2023080117 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - East Bay Plain Subbasin
2018041010 University of California, Merced Field Education Center
2023080116 South Coast Air Quality Management District Proposed Amendment Rule 2202– On-Road Motor Vehicle Mitigation Options
2023050202 Helix Water District Chet Harritt Pump Station and Lake Jennings Aeration System and Clearwell Effluent Flow Meter Project
2023080115 Napa County Flood Control and Water Conservation District Napa River/Napa Creek Flood Protection Project Geotechnical Explorations
2023080114 California Department of Parks and Recreation Clark Property Acquisition
2023080113 South Coast Air Quality Management District Proposed Amended Rule 1153.1 – Emissions of Oxides of Nitrogen from Commercial Food Ovens
2023080112 California Department of Toxic Substances Control (DTSC) World Oil Environmental Services (WOES) Ceres – Class 1* Permit Modification
2023080111 California Department of Cannabis Control (DCC) Flor Cultivation Co.
2023080110 City of Reedley Environmental Assessment No. 2023-12 for Conditional Use Permit Application No. 2022-07 - Residences at the Edge PUD Project
2023080109 California Department of Toxic Substances Control (DTSC) Safer Consumer Products: Listing Motor Vehicle Tires Containing N-(1,3-Dimethylbutyl)-N'-phenyl-p- phenylenediamine (6PPD) as a Priority Product in Regulation
2023080108 California Department of Water Resources (DWR) Cache Creek Channel and Levee Rehabilitation Project
2023080106 California Department of Parks and Recreation Wiley Property Acquisition
2023080105 California Department of Cannabis Control (DCC) RND GENETICS LLC
2023080104 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) ETS 52655 GENESEE ACCESS ROAD REPAIR
2023080103 California Department of Parks and Recreation Otis Property Acquisition
2023080102 City of Sierra Madre Administrative Hillside Development Permit (AHDP 22-02)
2023050288 Placer County Community Development Resource Agency Meyer Minor Land Division (PLN21-00135)
2023080101 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Geysers Panicum (Panicum acuminatum var. thermale) Monitoring
2023080100 Solano County Solano Landing
2023080099 Valley-Wide Recreation And Park District Winchester Trails Park Expansion Project
2023060275 Beaumont-Cherry Valley Water District (BCVWD) Noble Water Storage Tank No. 2 and Transmission Pipeline
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Stone Canyon VTP
2023080098 City of Indio IEFA Resolution No. 2023-01
2023080097 California Energy Commission Assessing the Role of Hydrogen in California's Decarbonizing Electric System
2023080096 California Department of Cannabis Control (DCC) OCM Ventures Inc
2023080095 Mendocino County Implementation of Defensible Space for Homes & Access Routes
2023080094 City of La Mesa Tower Street and Hoffman Avenue Mobility Access