Monday, October 30, 2023

Received Date
2023-10-30
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023100891 City of Fresno Development Permit Application No. P22-03852
2023100889 East Valley Water District Water Main Seismic Retrofit project
2023100888 City of San Diego 7850 Mission Center
2023100887 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Notice of Violation for 27101 Western Whitehouse Way
2020040101 Sonoma County GDC 36 producer
2023100886 City of San Diego 5268 La Jolla Blvd
2023100885 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Maple Street Sanitary Sewer Replacement Project (Notification of Streambed Alteration, No. EPIMSSMO-31719-R3)
2023100884 Riverside County Regional Park and Open Space District Santa Ana River Riparian Restoration, Recreation and Protection Project
2022040091 City of Pleasanton Harmony Condominium Project
2023010229 Santa Monica-Malibu Unified School District Grant Elementary School Campus Master Plan Project
2023100883 California Department of Parks and Recreation Issue Scientific Collection Permit to Earth Science Institute
2023100882 California Public Utilities Commission (CPUC) Sonic 2004 DTSR Phase 2-85 Brookwood Ave
2023100881 California Public Utilities Commission (CPUC) Sonic 2004 DTSR Phase 2.811-3rdSt
2023100880 City of Richmond Santa Rita Road Stabilization Project
2023100879 California Public Utilities Commission (CPUC) Sonic 2004 DTSR Phase 2-10thSt
2000102046 University of California UC Wildland Fire Hazard Reduction Project
2022110323 Inyo County REP 2022-02/Barker/Trona 4
2019110389 University of California, Berkeley UC Wildland Fire Hazard Reduction Project
2023100878 State Water Resources Control Board Bishop Creek Intake No. 2, No. 104-33
2023100877 California Department of Fish and Wildlife, Marin Region 7 (CDFW) October 27, 2023 Commercial and Recreational Crab Season Delay and Trap Prohibition
2022110344 Inyo County REP 2022-01/Barker- Trona 7
2023100876 California Department of Water Resources (DWR) Power Pole Maintenance in California Aqueduct Reach 2B, Reach 3, Reach 5, and Reach 6
2023100875 California Department of Parks and Recreation Issuance of Right of Entry to PG&E for Submarine Cable Replacement
2017121024 Los Angeles County Sanitation District Addendum No. 2 to the Final IS/MND - Food Waste Receiving and Digestion Program at the Joint Water Pollution Control Plant
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project, Sacramento River Erosion Contract 4
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Water Resources Development Act of 2016 Project, Sacramento River Erosion Contract 4
2005101047 Santa Clara Valley Water District Snell Pipeline Inspection and Rehabilitation Project (Project); Lake or Streambed Alteration Agreement No. EPIMS-SCL-32083-R3; Major Amendment No. 1
2022040642 City of San Diego Bella Mar
2021120069 Napa County Dry Creek Road Bridge Replacement (Lake or Streambed Alteration Agreement No. EPIMS-NAP- 30649-R3)
2021120060 California Department of Water Resources (DWR) Delta Dams Rodent Burrow Remediation Project (Lake or Streambed Alteration Agreement No. [EPIMS-ALA-21005-R3)
2023030114 Shasta County Zone Amendmendment 13-007
2019100230 State Water Resources Control Board Restoration Mitigation Management Plan (Lake or Streambed Alteration Agreement No. EPIMSSON-37683-R3)
2023100874 California Department of Cannabis Control (DCC) Mixed-Light Consulting LLC
2004082120 Sonoma County Austin Creek Gravel Extraction and Fisheries Habitat Enhancement (Lake or Streambed Alteration Agreement No. EPIMS-SON-42631-R3)
2023100873 California Department of Cannabis Control (DCC) Advance Farms LLC
2022110423 City of Carlsbad THREE ON GARFIELD
2023100872 City of Lakeport Hartley Culvert Repair
2023100871 City of Lakeport Forbes Creek Headwall Repair
2020020161 University of California, Davis Aggie Square Fuel Tank Demolition Project
2022040090 Sacramento County Stone Lake Restoration Project (Serra Property) (Lake Alteration Agreement No. EPIMS-SAC-39035-R3)
2023100870 California Fish and Game Commission (CDFGC) Emergency amendment to sections 5.79, 5.80, 27.90, and 27.92 related to White Sturgeon
2020069009 Allensworth Community Services District Allensworth Water Well Project (California Endangered Species Act Incidental Take Permit No. 2081 2022-044-04 (ITP))
2023100869 California Department of Transportation, District 8 (DOT) 1M560 - SBD 210 Widen E/B Off-Ramp Waterman Ave OC
2023100868 California Department of Transportation, District 8 (DOT) SBD 10 - Bridge Preventative Maintenance Work
2023100867 California Department of Transportation, District 8 (DOT) District Director Order 1P620 /PN:0824000054 PREPARE A DISTRICT DIRECTOR'S ORDER (DDO) TO REPAIR THE DAMAGE AREA
2023100866 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - San Pasqual Valley Basin
2008071069 City of Merced Addendum to Merced Vision 2030 General Plan EIR for the Annexation of the UC Merced Campus as allowed by AB 3312
2023100865 Lagunita Elementary School District (LESD) Lagunita School Expansion
2023100864 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - White Wolf Subbasin
2008071069 City of Merced Addendum to Merced Vision 2030 General Plan Program EIR for the UC Merced Annexation Project
2023100863 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Sutter Subbasin
2023100862 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Yolo Subbasin
2023100861 University of California, Berkeley UC Berkeley Innovation Zone
2004112063 Santa Cruz County Lewis Circle Eucalyptus Removal and Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR-40480-R3; Project)
2023100860 City of Oxnard Arcturus Warehouse LLC
2023100859 City of Rialto Foothill Central Specific Plan Amendment
2023100858 California Department of Cannabis Control (DCC) LA VIDA VERDE DISITRIBUTION