Thursday, December 7, 2023

Received Date
2023-12-07
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120197 California Public Utilities Commission (CPUC) Sonic 2207-ZEUS-C-2380ManzanitaAve
2015102005 Humboldt County Kan Water Diversion (Lake or Streambed Alteration Agreement No. EPIMS-HUM-42233-R1C)
2023120196 California Department of Water Resources (DWR) Reach 3A PG&E San Luis Reservoir Power Pole Maintenance
2023120195 University of California San Diego Scholander Hall AHU & FC Replacement
2002101020 City of Irvine Vesting Tentative Parcel Map (VTPM) No. 2023-142 (File No. 00899838-PTP)
2023120194 California Public Utilities Commission (CPUC) Sonic 2004DTSRPhase2.400-ESt
2022060566 City of Santa Cruz Climate Resilient Santa Cruz: Graham Hill Water Treatment Plant Facility Improvements Project
2001031043 Santa Barbara County Flood Control District San Ysidro Debris Basin Modification
2023120193 City of Rancho Santa Margarita Fiscal Year 2023-24 City Hall Interior Painting
2022120346 City of Whittier Whittier Boulevard Business Center
2023070237 City of Escondido Goal Line Reliability Project
2003061122 City of Menifee Notice of Determination for Golden Meadows Major Modification No. PLN21-0199 and Zoning Code Amendment No. PLN21-0201 – EIR Addendum “Nothing Further Required”
2023120192 Department of Justice 1656 Zachi Way, Redding CA - Lease Renewal
2023120191 Mountains Recreation and Conservation Authority Eastern Escondido Canyon Park Project
2023120190 City and County of San Francisco St. Ignatius Field Lighting Project
2023070065 City of Fontana Cherry Commerce Center
2023120189 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2023120188 California Department of Fish and Wildlife, Central Region 4 (CDFW) San Joaquin River Bridge Sheet Pile Removal Project (Lake or Streambed Alteration, No. EPIMS-MAD-36417-R4)
2023120187 California Department of Fish and Wildlife, Central Region 4 (CDFW) *DOCUMENT WITHDRAWN PER LEAD* Middle Mile Broadband Network Project Master Streambed Alteration Agreement No. EPIMS-MMBN-43890-R4
2023120186 City of Indio RDP 5 CSP and Heritage Palms PMP Text Amendments
2008102023 City of Redwood City Stanford in Redwood City Phase 2
2023120185 City of Colusa Blue Heron General Plan Ammendment
2023120184 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 03-0J010 SR 28 PM 2.28-2.4 Rehabilitation Project (Lake and Streambed Alteration Agreement EPIMS Notification No. PLA-43898-R2)
2023120183 City of Sacramento Dutch Bros. on Corporate Way Project (P22-040)
2023120182 Butte County Central House Road Bridge (No. 12C-0111) over Wyman Ravine Replacement Project
2023120181 Port of Los Angeles Terminal Island Maritime Support Facility Project
2023120180 California Department of Transportation, District 8 (DOT) Blythe Border Protection Station Replacement Project
2023120179 City of Lakeport South Main Street Sidewalk Infrastructure
2023120178 City of Lakeport South Main Street Re-Paving
2023120177 Stanislaus County Use Permit Application No. PLN2023-0134 - Lucky Star Logistics, Inc.
2023080352 Desert Water Agency Well 46 (Palm Oasis)
2023070072 City of Sebastopol The Canopy Residential Project - 1009-1011 Gravenstein Highway North
2000031092 Santa Barbara County Flood Control District Goleta Slough Routine Maintenance Activities
2023120176 City of Rancho Santa Margarita El Fenix Restaurant Beer and Wine Sales and Outdoor Dining (Planning Application RSM 23-009)
2023120175 City of Manteca Airport Plaza
2021110189 San Joaquin County Revision of Approved Action for previously approved Minor Subdivision No. PA-2100156
2023120174 San Joaquin County Minor Subdivision No. PA-2300215
2021070517 Contra Costa County City of Walnut Creek Tree Removal Permit (Application No. Y23-088)
2023120173 El Dorado County Durock AM/PM
2023120172 Eastern Municipal Water District (EMWD) Washington Street Transmission Main Project
2023120171 California Fish and Game Commission (CDFGC) Amendments to California Department of Fish and Wildlife Lands Regulations
2003112039 California Department of Water Resources (DWR) Chipps Island Tidal Habitat Restoration Project
2015112050 Reclamation District 2092 Floodplain Expansion and Ecosystem Restoration at Dos Rios Ranch
2023120170 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2023090015 Yuba County Water Agency Daguerre Point Dam Nature-Like Fishway Site Investigations Program
2023090015 Yuba County Water Agency Daguerre Point Dam Nature-Like Fishway Site Investigations Program
2023120169 California Department of Transportation, District 10 (DOT) Emergency Concrete Median Barrier Repair, 10-1S450