Wednesday, October 11, 2023

Received Date
2023-10-11
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023100317 City of Coachella Sunridge Self Storage Draft Initial Study / Mitigated Negative Declaration (CUP 369; AR 23-06; EA 23-05)
2020080465 Yolo County Addendum #1 to the Yolo County Central Landfill Permit Revisions EIR
2023100315 Coachella Valley Water District (CVWD) Water Reclamation Plant No. 4 Non-Potable Water Improvements Project
2023080439 Coachella Valley Water District (CVWD) Water Reclamation Plant No. 7 (WRP 7) Phase 1 Non-Potable Water Improvements Project
2023100314 California Energy Commission Demonstration of Sulfur Electric Thermal Storage for Industrial Electrification and Decarbonization
2023100313 California Department of Transportation, District 4 (DOT) NAP 29 PG&E Pole Installment
2018069016 San Joaquin County Kasson Road Quarry Excavation Qx 89-0003 (Streambed Alteration Agreement Notification No. 1600-2017-0358-R2)
2023100105 City of Livermore Springtown Trunkline Sewer Project (Recirculated MND)
2023100312 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Burnham Stream Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS TRI42568-R1I)
2023100311 San Bernardino County Life Bible Church Expansion
2003072087 Sacramento County Teichert Quarry (Streambed Alteration Agreement No. 1600-2018-0010-R2)
2012052019 Mendocino County Resource Conservation District EPIMS-MEN-40422-R1C_NOD_signed.pdf
2016112028 Mendocino County Manning Stream Crossings and Well Project (Lake or Streambed Alteration Agreement No. EPIMSMEN-07876-R1)
1997022055 City of Rancho Cordova Douglas 103 (Streambed Alteration Agreement No. 1600-2018-0212-R2)
2023100310 California Department of Cannabis Control (DCC) Three Habitat Consulting Monterey, LLC
2014082051 City of Rancho Cordova City of Rancho Cordova Routine Maintenance Activities in Unimproved and Improved Channels Project (Streambed Alteration Agreement No. 1600-2014-0197-R2)
2023100309 Napa County Vineyard 29 Winery
2023100308 California Public Utilities Commission (CPUC) Sonic 2112-LAUREL-B-240FlintCt
2023100307 California Department of Cannabis Control (DCC) Milkman, LLC
2023060798 Russian River County Sanitation District Russian River County Sanitation District Headworks, Lift Stations, and Force Mains Project
2021110053 City of Fowler Vesting Tentative Subdivision Map No. 6409
2023100306 California Department of Parks and Recreation Install Valkyrie Boathouse Interpretive Panel at Emerald Bay State Park
2023100305 Southgate Recreation And Park District Olde Florintown Sewer Line Project
2023100304 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1838827 Balcom Canyon Road Pole Replacement Project
2023100303 California Department of Parks and Recreation Install Historic Mining Complex Interpretive Panel at Plumas-Eureka State Park
2023070046 Marin County Open Space District (MCOSD) Bolinas Lagoon Wye Wetlands Resiliency Project
2023100302 City of Trinidad Trinidad Water Treatment Plant Diversion LSAA
2023100301 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Cold Springs Mobile Manor Bank Stabilization (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-41452-R2)
2023100300 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots-33
2023100299 Kings County Kings County Dedication of Right of Way along Houston Avenue
2022090149 City of Tulare Chandler Grove Master Plan and Annexation Project
2023100298 City of Hesperia Hesperia Truck Parking Center Project
2018081013 City of Newport Beach San Diego Creek Trash Interceptor Project (Streambed Alteration Agreement No. EPIMS-ORA22367-R5)
2023100297 California Department of Water Resources (DWR) Unbalanced Exchange of State Water Project Table A Water between San Gorgonio Pass Water Agency and Antelope Valley-East Kern Water Agency
2020050030 California Department of Transportation, District 9 (DOT) Highway 395 Conway Ranch Shoulders Project Post Mile (PM) 58.2 – 60.4
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Shamrock-Eriksen CalVTP
2023100296 California State Lands Commission (SLC) Letter of Non-Objection to Install and Use Data Collection Pilings
2023100295 California State Lands Commission (SLC) Letter of Non-Objection for Non-Exclusive Short-Term Use of Access Road
2023100294 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Parminder Stream Crossings Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-35244-R1)
2023100293 California Department of Motor Vehicles (DMV) 7760G - 000000000012336
2023100292 California Tahoe Conservancy 033-864-010/1935 Hunkpapa Street, South Lake Tahoe, CA 96150