Tuesday, October 31, 2023

Received Date
2023-10-31
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023100922 Madera Unified School District King Husein School
2023100921 City of Glendale Permeable Alley Project, Specification No. 3954
2023100920 Kings County In-Lieu Parcel Map 23-03 (Tos)
2023100919 California Department of Cannabis Control (DCC) Castlerock Family Farms II
2023100918 California Department of Parks and Recreation Manchester Prescribed Fire Treatments for Dune Restoration
2006111116 City of Indio Northgate Crossing Specific Plan - Northgate Substation Project
2023100917 California Department of Water Resources (DWR) SBA Terminal Tank Erosion Repair (OM-DFD-2023-029)
2010061062 California Natural Resources Agency Temporary Water Permit Applications T033397, T033398, and T033399
2023100916 City of San Bernardino Hardt and Brier Business Park Project
2023100915 Reclamation District 2062 Paradise Cut Pipeline Repair Project - Unit No. 2, Stewart Tract (Paradise Cut)
2023100914 County of Merced, Department of Community and Economic Development Garden of Peace Cemetery
2022070300 Imperial Irrigation District Desert Retreat Specific Plan - Ave. 40 Substation Project
2023100913 Lake County UP 21-15 Rancho Lake, LLC
2001121065 City of Escondido Purchase of Real Property at 1960 Citracado Parkway, Escondido CA for Operations and Maintenance Facility
2023100912 City of Glendale Habitat Conservation Fund (HCF) Grant - Trail Signage Project
2023100911 City of Glendale Habitat Conservation Fund (HCF) Grant - Nature Education Program
2023100910 California Department of Transportation, District 4 (DOT) Coldplane Asphalt Concrete (AC) Pavement and place Hot Mix Asphalt (HMA-A)
2023100909 City of Baldwin Park Joanbridge Soccer Facility Project
2023100908 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Vessell Residence-Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. PLA-40528-R2)
2023100907 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Redwood Holdings LLC, San Diego County, California
2023100906 Department of Veterans Affairs WLA Y Elevator Upgrade
2023100905 Department of Veterans Affairs WLA Food Servery Upgrade
2023100904 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Caudle Pond Spillway Stream Crossing Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-42792-R1C)
2011091080 City of Perris Concurrence with the issuance of a Modified Solid Waste Facilities Permit for Perris Transfer Station and MRF in Riverside County SWIS No. 33-AA-0239
2022020060 City of Adelanto Rancho Adelanto Park (California Endangered Species Act Incidental Take Permit No. 2081-2021- 085-06 (ITP))
2023100903 Fresno County Initial Study No. 8286; Unclassified Conditional Use Permit Application No. 3751
2023070643 Sacramento County PLNP2022-00116 Cattanach Residence
2023100902 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Historic Clover Creek Rail-car Bridge (Streambed Alteration Agreement EPIMS Notification No. LAK-39256-R2)
2023100901 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Cowan's Private Dock Project
2023100900 Sacramento-San Joaquin Delta Conservancy (SSJDC) Delta Rice Conversion Program
2023100899 Sacramento-San Joaquin Delta Conservancy (SSJDC) Land Acquisition on Bethel Island
2023100898 Sacramento-San Joaquin Delta Conservancy (SSJDC) Wetland Restoration Project on Staten Island
2022010218 California Department of Transportation, District 6 (DOT) Blackwell’s Corner CAPM Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-029-04 (ITP))
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Scott Valley WUI Fuel Reduction
2023100897 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Caltrans Project ID #10-1S040 Emergency Culvert and Slope Repairs Project
2023100896 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) TD1817371, TD1817372, and TD1882154 Yucca Valley Pioneertown Pole Replacement Project
2023100895 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Master Agreement for Timber Operations No. 1600-2022-0007-R2, (Sierra Pacific Industries – Tahoe District Master Agreement for Timber Operations)
2023100894 California Department of Transportation, District 2 (DOT) Site Investigation Plan - Red Bluff Maintenance Communications Center
2023100893 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Marina Village No. 1 Lift Station Emergency Culvert Replacement Project
2023100892 California Department of Parks and Recreation Mole Hole Infill Removal (22/23-SD-13)
2023010199 Sacramento County 7340 28th Street Grading Permit
2022080090 City of Eastvale Eastvale 2040 General Plan Update
2022120003 Department of Toxic Substances Control Argonaut Mine Stormwater Upgrade (Streambed Alteration Agreement EPIMS Notification No. AMA-41261-R2)
2023100890 Sonoma County Oxley Single-Family Residence; CPH18-0017
2016112028 Mendocino County Marcus Water Diversions, Stream Crossings, Stream Restoration, and Pond Spillway Project. Lake or Streambed Alteration Agreement No. 1600-2019-0108-R1
2018122049 Trinity County True North Family Farms Commercial Cannabis Cultivation (Lake or Streambed Alteration Agreement No EPIMS-TRI-09343-R1)
2018122049 Trinity County Summit Creek Bridge Project (Streambed Alteration Agreement No. 1600-2019-0490-R1)
2023060455 Mariposa County Incline Road over Moss Canyon Bridge (#40C0064) Replacement Project