Thursday, October 5, 2023

Received Date
2023-10-05
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016072028 California Department of Water Resources (DWR) Collecting Canals: Dean Culvert Replacements (Streambed Alteration Agreement EPIMS Notification No. 1600-2019-0208-R2)
2023100199 City of Pittsburg AP-23-0058(VA)
2022080196 Santa Clara County County of Santa Clara 6th Cycle Housing Element Update & Stanford Community Plan Update
2022020568 Mendocino Unified School District MUSD Recycled Water System Project
2018011050 City of South Pasadena South Pasadena General Plan and Downtown Specific Plan Update & 2021–2029 Housing Element Implementation Programs
2022100534 City of Pittsburg LMK Petro Project: AP-16-1189 (GPA, RZ, UP, DR)
2023100198 City of Pacific Grove 420 La Calle Corte Residential Project
2017102051 Mendocino Council of Governments Covelo State Route 162 Corridor Multi-Purpose Trail
2023100197 State Water Resources Control Board, Division of Water Rights Temporary Transfer of up to 2,299 acre-feet of water to Woodland-Davis Clean Water Agency
2023100196 Mono County Eastside Lane Rehabilitation Project Phase 2
2023100195 City of Jurupa Valley Mission Boulevard and Pyrite Street Improvement
2023100194 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Regency Inn Sea Wall Repair (Lake Alteration Agreement EPIMS Notification No. LAK-43349- R2)
2023100193 California Department of Transportation, District 3 (DOT) El Dorado 50 TMS
2022020017 Lake County UP 20-90 Cresta Properties, LLC
2023100192 City of Baldwin Park 14624 Dalewood Street Hotel Renovation Project
2023100191 California Public Utilities Commission (CPUC) Sonic 2111-LAUREL-A-15311 Demody Ave
2023100190 California Public Utilities Commission (CPUC) Sonic 2300.032ClubLosMeganos
2023100189 Mendocino County CDP_2019-0002 / CDV_2019-0001 (Ables)
2023100188 Orange County Water District South Basin Groundwater Protection Project
2023100187 Lassen County Transportation Commission (LCTC) Lassen County 2023 Regional Transportation Plan
2022080668 City of Palmdale Palmdale Logistics Park
2023100186 Marysville Unified School District Marysville High School Track and Field Improvement Project
2020090170 City of Chico Lindo Channel Defensible Space Project, Streambed Alteration Agreement (EPIMS Notification No. BUT-38115-R2)
2023100185 California Department of Cannabis Control (DCC) Trifecta Hemp Cultivators (Project)
2023100184 City of Desert Hot Springs 2 Mouths DHS, LLC - Formerly - Desert Hot Springs Green Horizons, Inc. project (CUP 14-16)
2023100183 California Department of Water Resources (DWR) EDPP Surge Tank Control Line Phase B
2023100182 California Department of Water Resources (DWR) WRPP Spoil Site Grading
2023100181 City of Hemet Tentative Parcel Map 36566
2023100180 City of Jurupa Valley 2023-24 Pavement Rehabilitation (ARPA) Project
2023100179 City of La Cañada Flintridge Floor Area Review (HILL-2022-0107) & Second-Floor Review (DEV-2023-0065) at 4313 Oakwood Avenue
2023100178 City of Los Angeles 1201 Gower Project
2023100177 Chino Valley Fire District Chino Valley Fire Station 68
2023100176 University of California, Davis UC ANR Hopland REC Road Repairs
2023100175 City of Hemet Tentative Parcel Map 38808
2023100174 Department of Alcoholic Beverage Control (ABC) ABC - Redding Office Lease Renewal
2023100173 California Department of Transportation, District 12 (DOT) 12-0S380, RTE 5m RT 74 to RT 405 MULTI-ASSET PROJECT
2023100172 California Department of Parks and Recreation Topanga Lagoon PCH Geotechnical Borings
2023100171 Saddleback Valley Unified School District Oxford Preparatory Academy Expansion Project
2002022045 Sacramento County PLNP2022-00285 Residences of Murieta Hills West - Extension of Time
2023100170 City of Monterey U-Haul U-Box Storage Facility
2023100169 City of Desert Hot Springs Cabot Management LLC - Addendum to MND (CUP 38-17)
2023100168 City of Desert Hot Springs New Green Acres, Inc. - Addendum to MND
2023100167 California Department of Forestry and Fire Protection (CAL FIRE) Murphy Ridge Fuel Break - Phase I (Covelo Timberlands)
2023050199 City of San Jose 469 Piercy Road Project
2023100166 Sacramento County PLNP2021-00187 Gutierrez & Garcia Tentative Parcel Map
2023100165 Department of General Services (DGS) OSP Security Upgrades
2023100164 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Davis Crossing Replacement (Streambed Alteration Agreement No. EPIMS-SBA-20342-R5)
2021110118 City of Roseville SVLC 23 Property (Streambed Alteration Agreement EPIMS Notification No. PLA-26620- R2)
2023080284 Sacramento County PLNP2022-00238 Public Storage Chippendale
2023100163 Kern County Water Agency Transfer of up to 25,000 af of Lower Tule River Irrigation District and Pixley Irrigation District's 2023 CVP Water to KCWA on behalf of Wheeler Ridge-Maricopa
2023100162 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1451965 & TD1649927 Eastern Trail End Camp Deteriorated Pole and Anchor Replacement Project
2023100161 California Department of Transportation, District 12 (DOT) Airspace- Wireless Modifications at Windy Ridge Toll Road/Airspace Project Number: 12-ORA-241-9014