Monday, August 21, 2023

Received Date
2023-08-21
Edit Search
Download CSV

 

66 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022070304 Judicial Council of California New Fort Ord Courthouse Project
2023080496 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-40558-R1 for Timber Harvesting Plan (THP) 1-23-00063-MEN
2023080495 California State Lands Commission (SLC) Amendment of a General Lease – Recreational Use – Lease 5353
2023080494 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 5281
2023080493 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4923
2015102005 Humboldt County Stream Remediation (Lake or Streambed Alteration Agreement No. EPIMS-HUM-34614-R1C)
2023080492 California State Lands Commission (SLC) Issuance of a General Lease – Recreational and Protective Structure Use – Lease 4669
2023080491 City of Tulelake City of Tulelake Land Use Element and Zoning Code Updates
2023080490 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4268
2022100349 City of Loma Linda LAFCO 3259 - Reorganization to Include Annexation to Loma Linda, Detachment from SBC Fire Protection District, its Valley Service Zone, Zone FP-5, and CSA 70
2023080489 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – Lease 4182
2023080488 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Use – A4103
2023080487 California State Lands Commission (SLC) Issuance of a General Lease – Recreational Lease – Lease 4056
2023080486 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – A4102
2023080485 Napa County Winrod Vineyard Conversion Agricultural Erosion Control Plan #P20-00247-ECPA
2023080484 California Department of Forestry and Fire Protection (CAL FIRE) TCU Service Center Fuels Reduction
2023080483 San Mateo County Crystal Springs Road Guardrail
2020120330 Contra Costa County Rodeo Renewed Project
2023080482 San Mateo County Gazos Creek Road- Emergency Road Repairs
2022040204 California Department of Transportation, District 8 (DOT) State Route 247 Pavement Rehabilitation and Shoulder Widening Project
2023050372 City of Dublin Hexcel Redevelopment Project
2022110025 Sacramento County PLNP2020-00104 Blossom Ridge
2023080481 City of Fortuna Carson Woods water line extension
2023080480 City of Salinas City of Salinas GPA No. 2022-002 and Rezone 2022-002 for Laurel West Shopping Center
2023020546 City of Adelanto AT&T New Tower NW of Cactus Road & Hwy 395, Adelanto, SB County
2023080479 California Department of Transportation, District 8 (DOT) District Director Order 1P150//PN: 0823000101 - SBD-95 Replace Asphalt Concrete
2023080478 California Department of Transportation, District 8 (DOT) District Director Order 1P240/PN: 0823000119 - 2023 Winter Storm Damaged Pavement
2023080477 City of San Jose General Plan Amendment and Planned Development Rezoning for the Coleman and Heading Commercial Development Project
2023080476 City of San Marcos Restaurant Row
2023080475 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#511 - City of San Bernardino Irrevocable Agreement to Annex No. 2023-373 for Sewer Service (APN 0268-051-32)
2022030621 California Department of Transportation, District 5 (DOT) Caltrans District 5 Maintenance Station and Equipment Shop
2023080474 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#509 - City of Redlands OSC 23-07 for Water and Sewer Service (APN 0298-231-06)
2023080473 California Department of Transportation, District 10 (DOT) 10-1P750: Merced County SR-99 Bridge Maintenance
2023080472 California Department of Transportation, District 1 (DOT) Grizzly Creek Weir Routine Maintenance
2023080471 California Department of Transportation, District 10 (DOT) 10-1N420: Stanislaus County Bridge Maintenance
2023080470 California Department of Toxic Substances Control (DTSC) EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, TE CONNECTIVITY, FREEMONT, CALIFORNIA
2023060459 City of Lompoc CCU2022-0005 Blue Diamond Cannabis Co. (Dispensary)
2023080469 California Department of Transportation, District 8 (DOT) District Director Order 1P340/PN: 0823000174 RIV-10 Asphalt Pavement Replacement
2023080468 California Department of Transportation, District 8 (DOT) District Director Order 1P320/PN: 0823000167 RIV-215 Asphalt Pavement Replacement
2023080467 California Department of Transportation, District 3 (DOT) Buck's Creek 1102
2023080466 California Department of Transportation, District 8 (DOT) District Director Order 1P310/PN: 0823000157- SR-60 Bridge Girders Replacement
2023080465 Fremont Union High School District Monta Vista High School Improvements
2023080464 Fremont Union High School District Lynbrook High School Improvements
2023080463 City of Lakeport Sol Rouge Parklet
2023080462 California Department of Transportation, District 8 (DOT) District Director Order 1P290/PN: 0823000150- RIV-215 Asphalt Pavement Replacement
2023080461 California Department of Transportation, District 8 (DOT) District Director Order 1P270/PN: 0823000137 - RIV-15 Slab Replacement
2023080460 City of Woodside 1101 Canada Road - Canada Court Subdivision
2023080459 Fremont Union High School District Homestead High School Improvements
2023080458 Fremont Union High School District Fremont High School Improvements
2023080457 Coachella Valley Water District (CVWD) CVWD Demonstration Garden
2023080456 California Department of Parks and Recreation Ocotillo Wells Dust Control
2023080455 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2023080454 California State Lands Commission (SLC) Amendment of a General Lease – Recreational Use
2008021047 City of Solana Beach Issuance of General Lease – Public Agency Use
2023080453 California State Lands Commission (SLC) Amendment of a General Permit – Public Agency Use
2023080452 Fremont Union High School District Cupertino High School Improvements
2023080451 City of Coalinga Combined Development Application CDA 22-02 (Jr's Automotive Repair)
2018122049 Trinity County Ivan Katzarov
2023080450 California Department of Forestry and Fire Protection (CAL FIRE) Miramonte Camp Fuel Reduction
2023080449 City of San Marcos Woodward 46 Specific Plan (SP22-0005)
2023080448 Amsterdam Water District Amsterdam Water District Groundwater Recharge Project
2010084002 City of San Clemente San Clemente Shoreline Coastal Storm Damage Reduction Project
2023080447 City of Pittsburg AP-23-0061 (FHE)
2023080446 City of Fresno Environmental Assessment No. P23-04759/P23-01108
2023080445 City of Pittsburg AP-23-0049 (TRP)
2023080444 City of Merced Certificate of Alteration #23-01 Minor Use Permit #23-09 (Environmental Review #23-23)