Wednesday, November 1, 2023

Received Date
2023-11-01
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023060670 City of Davis Wastewater Change Petition WW0111 - City of Davis Recycled Water Project
2023110043 City of Rio Dell Rio Dell Pedestrian Connectivity Improvement Project
2023110042 Paskenta Community Services District (PCSD) Paskenta Mains and Meter Replacement Project
2023110041 California Department of Fish and Wildlife, Central Region 4 (CDFW) Fresno River Existing Rock Weir Reconstruction Project (Streambed Alteration Agreement No. EPIMS-MAD-31789-R4).
2023110040 California Department of Transportation, District 3 (DOT) Yolo 16 - CIR
2023090554 Empire West Side Irrigation District (EWSID) Empire West Side ID Transfer of SWP Table A Contract Amount from Tulare Lake Basin WSD
1997044002 Napa County Flood Control and Water Conservation District Napa River/Napa Creek Flood Protection Project – Increment 2 Floodwalls North of the Bypass
2023110039 City of Rancho Cucamonga Newcastle Arrow Route
2023110038 City of Rancho Cucamonga Etiwanda Commerce Center
2019049006 California Department of Transportation, District 12 (DOT) Interstate 5 El Toro Road Interchange Project
2023110037 Tulare County Tulare County Housing Element 2023-2031 Update (GPA 22-005)
2023110036 City of Los Angeles 400 San Vicente -Project Case Number: ENV-2023-2059-SCEA
2023110035 Los Angeles Department of Water and Power Little Lake Aqueduct Crossover Project
2001112009 Site Project Authority (SPA) Sites Reservoir Project
2023110034 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area General Plan Update
2023110033 City of Rancho Cucamonga Arrow Commerce Center
2023110032 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, UCSF at Mission Bay, San Francisco, California
2023110031 Tulare County Emergency Road and Bridge Repairs Related to March 2023 Storm Event Damages
2023110030 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hudson Way Drainage Improvements (Streambed Alteration Agreement EPIMS Notification No. SAC-36500-R2)
2023110029 California Department of Water Resources (DWR) Physical Security Modernization Project (PSMP) Southern Field Division (SFD) Physical Security Upgrades – Phase 1 (OM-SFD-2023-008)
2023110028 California Department of Water Resources (DWR) Physical Security Modernization Project (PSMP) San Joaquin Field Division (SJFD) Physical Security Upgrades – Phase 1 (OM-SJFD-2023-003)
2023110027 City of Los Angeles 1725-1737 La Cienega Blvd. (ADM-2023-3636-DB-HCA-ED1)
2023110026 Sacramento County PLNP2023-00200 Caretaker for ISKCON Temple (UPM)
2023110025 Sacramento County PLNP2023-00198 Go 4 Pizza ABC License (UPM)
2023110024 City of Redding City of Redding Building and Facility Maintenance Project
2023110023 City of South San Francisco Infinite 131 Project
2023110022 Imperial County PHOENIX 1 LLC, CUP 23-0013
2014061081 Merced County Regional Waste Management Authority (MCRWA) Highway 59 Landfill Composting Facility Supplemental EIR to the Highway 59 Landfill Valley Fill Project EIR
2023110021 Sacramento County PLNP2023-00205 Murieta Equestrian Center Café Alcohol (UPM)
2022110054 City of Oroville Feather Ranch Subdivision Project
2023110020 California Department of Transportation, District 6 (DOT) Kern 119 Pavement
2023110019 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Aquarium of the Bay's Collections
2023110018 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Toro Canyon Oil Water Separator Maintenance and Repair Project (Notification of Streambed Alteration, No. EPIMS-SBA-41419-R5)
2023110017 City of Burbank Burbank Media District Specific Plan Update
2023110016 Santa Clarita Valley Water Agency Groundwater, Containment, Treatment, and Restoration Project for Wells Saugus 3 and Saugus 4
2023110015 California Department of Fish and Wildlife, Marin Region 7 (CDFW) SeaWorld San Diego's Collections
2023110014 California Public Utilities Commission (CPUC) Sonic 2226 Echo B - 1128 S Myrtle
2023110013 California Public Utilities Commission (CPUC) Sonic 2226 Echo B - 1213 S Ivy
2023080342 California State Lands Commission (SLC) Pacific Gas and Electric Company L-021A Napa River Pipeline Crossing Replacement Project
2022120597 City of Mill Valley 1 Hamilton Drive Affordable Housing Development
2023110012 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Outlet Creek Geotechnical Boring Project (Notification of Lake or Streambed Alteration, No. EPIMSMEN-42129-R1C)
2023110011 California Public Utilities Commission (CPUC) Sonic 2027 Butternut C - 13607 Aurora Dr
2022040177 City of Commerce 7400 Slauson Avenue Project
2023080411 Ventura County Coastal Planned Development Permit Case No. PL22-0082
2023110010 Santa Clarita Valley Water Agency Rio Vista Water Treatment Plant Turbidity Improvements
2023110009 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Population Genomic Patterns of Barred Surfperch
2023110008 California Public Utilities Commission (CPUC) Sonic 2027 Butternut C - 2116 Farallon Dr
2023110007 City of Clearlake Danco Subdivision Development Project
2023110006 City of Davis Village Farms Davis
2023110005 California Public Utilities Commission (CPUC) Sonic 2005 Catamount - 273 Santos St
2022070101 Fresno County S. Stamoules Inc. Pistachio Processing Facility Project
2023110004 California Department of Transportation, District 4 (DOT) Changeable Message Sign (CMS) replacement
2023110003 Santa Clarita Valley Water Agency Lost Canyon, Sand Canyon, and Mitchell 5B Groundwater Treatment Improvements
2023110002 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Collections of invertebrates for educational institution, scientific research, and museums/aquariums
2023110001 Western Shasta Resource Conservation District Wildlife Habitat and Community Resilience on Working Lands: Roots 77