Thursday, December 14, 2023

Received Date
2023-12-14
Edit Search
Download CSV

 

74 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023100833 California Energy Commission East Road Storage Project
2017022027 Humboldt County Honeydew Bridge (No. 4C-055) Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-35948-R1)
2023120413 El Dorado County Harvard Way and Clermont Way Intersection Improvements
2023120412 Sonoma Clean Power Authority 421 E Street Building Purchase and Sale Agreement
2000082139 City of Elk Grove Treasure Homes Rezone (PLNG21-054) Second Reading
2023120411 Coachella Valley Water District (CVWD) The Club at Morningside Golf Course Lease
2023120410 El Dorado County Resolution 198-2023 of the El Dorado County Board of Supervisors
2023120409 City of San Bruno Tanforan Redevelopment Project
2023110150 Fresno County Initial Study No. 8307, General Plan Amendment No. 566, Amendment Application No. 3850, Tentative Tract Map No. 6420; Variance Application No. 4140
2023100447 City of San Jose Doyle Road General Plan Amendment
2023120408 City of Murrieta Gierson Ranch Residential Project
2023120407 City of Murrieta Alliance Vista Murrieta at Los Alamos Apartments (DP-2023-2786)
2023120406 Sonoma County Right of Way Vacation; RWV23-0002
2009012070 California Department of Transportation, District 1 (DOT) Richardson Grove Operational Improvement Project
2018122049 Trinity County Mirosavic Stream Realignment
2022100130 City of Elk Grove Stathos Self Storage (PLNG21-053) Second Reading
2021070527 California Department of Transportation, District 6 (DOT) California Aqueduct Bridge Rehabilitation and Seismic Retrofit Project
2023120405 Crestline Lake Arrowhead Water Agency (CLAWA) 2023/2024 Crestline-Lake Arrowhead Water Agency and Antelope Valley-East Kern Water Agency Water Transfer
2008091102 California Department of Transportation, District 6 (DOT) Centennial Corridor Project
2017051008 California Department of Transportation, District 7 (DOT) Trancas Creek Bridge Replacement Project
2021110050 California Department of Transportation, District 1 (DOT) Last Chance Grade Permanent Restoration Project Draft EIR/EIS and Draft Section 4(f) Evaluation
2021020011 City of Banning Sunset Crossroads Project
2023120404 Reclamation District 2060 Hastings Tract Pipe Replacement Project
2023100474 City of San Jose 425 S. Winchester Boulevard Project
2023120403 City of Monrovia Oak Park Monrovia Specific Plan Project
2022080624 City of Fairfax Fairfax Housing Element Update
2006011095 Palm Springs Unified School District Final Revised Supplemental EIR for the Rancho Mirage High School Field Lighting Project
2023120402 Del Norte County Text Amendments to Title 20 to Comply with 2022-2030 Housing Element Update
2023120401 California Public Utilities Commission (CPUC) Sonic 2131 Zulu B - 2409 Andreo Ave
2023120400 City of Santa Barbara Fiscal Year 2024-B Pavement Maintenance Overlay Project
2013052056 California Department of Water Resources (DWR) Prospect Island Tidal Habitat Restoration Project
2018042062 California Department of Transportation, District 4 (DOT) State Route 12 Bridge Scour Mitigation Project
2019099077 California Department of Transportation, District 5 (DOT) Wellsona Safety Improvements
2023120399 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 37
2023120398 City of Folsom Folsom-Placerville Rail Trail
2023120397 City of Newport Beach Sage Hill Middle School and Gymnasium Building
2021090551 Coachella Valley Water District (CVWD) Reservoirs 4711-3 and 4711-4 (Lake or Streambed Alteration Agreement No. EPIMS-RIV-29790-R6)
2015062054 City of Menlo Park City of Menlo Park Housing, Safety, and Environmental Justice Elements Project
2008082128 California Department of Transportation, District 1 (DOT) 197/199 Safe STAA Access Project
2018111056 California Department of Transportation, District 6 (DOT) Caldwell Interchange Project
2008012105 City and County of San Francisco Hillcrest Road Improvement Project
2023120396 City of Eureka Camp Cooper Environmental Education Camp
2018122057 California Department of Transportation, District 4 (DOT) Interstate 80/Gilman Street Interchange Improvement Project
2021040620 California Department of Transportation, District 4 (DOT) Interstate 580 Storm Damage Permanent Restoration Project
2022070162 California Department of Transportation, District 4 (DOT) State Route 121 Bridge Railing Upgrade Project
2022120083 City of Menifee Motte Business Center Project
2023040738 California Department of Transportation, District 5 (DOT) Coastlands II Retaining Wall
2023060810 California Department of Transportation, District 4 (DOT) State Route 116 Bridge Railings Replacement Project
2023120395 City of Lemon Grove Connect Main Street Project
2023120394 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Beyond Meat, Inc., El Segundo, California
2023120393 California Department of Transportation, District 8 (DOT) District Director Order 1P190/PN: 0823000105 SBD-18, 138, 173 Repair Embankment
2023120392 California Department of Parks and Recreation Trippet Ranch Oak Woodland Restoration
2017032087 Capital SouthEast Connector Joint Powers Authority Grant Line Road Safety & Freight Mobility Project
2017102014 El Dorado County El Dorado Trail – Missouri Flat Road Phase 2 Bike/Pedestrian Overcrossing
2023120391 City of Desert Hot Springs Desert Hot Springs MOP - Line C-1
2021100118 City of Los Angeles Los Angeles Valley Bikeway & Greenway Project – Vanalden Avenue to Balboa Boulevard
2021090068 City of Lancaster Sweet Home Antelope Valley, Where the Skies are so Blue
2023120390 City of Moraga Rheem Valley Shopping Center Partial Redevelopment
2023120389 El Dorado County CCUP21-0002/Harde
2023120388 City of Irvine Bake Parkway/Jeronimo Road Intersection Improvements Project
2023120387 City of Irwindale City of Irwindale Housing Element and General Plan Update
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Osgood VTP
2023090264 Napa County Dry Creek Vineyard Conversion Erosion Control Plan #P22-00408-ECPA
2019011033 City of Carson Zone 3 Removal Action Workplan, Former Integral Partner’s Funding Site (also known as Carson Landing Townhomes, Formerly Victoria Greens)
2000082139 City of Elk Grove Jollibee Restaurant (PLNG22-061)
2023120386 Sacramento County PLNP2016-00063 Sacramento County Climate Action Plan
2023120385 California Department of Water Resources (DWR) Short-Term Transfer and Storage of a Portion of Palmdale WD SWP Water Supplies in Semitropic Water Storage District’s Water Banking and Exchange Program
2023120384 City of Arroyo Grande Arroyo Grande Creek Stream Gauge Improvement Project
2023120383 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Alberti Dock Relocation Project (Lake Alteration Agreement EPIMS Notification No. LAK- 43703-R2)
2023120382 California Department of Fish and Wildlife, North Central Region 2 (CDFW) WR Rogers Legacy, LLC et al Pier Expansion Project (Lake Alteration Agreement EPIMS Notification No. ELD-16961-R2)
2023120381 California Department of Transportation, District 10 (DOT) Emergency Bridge Deck Repair; 10-1R800
2023120380 California Department of Transportation, District 10 (DOT) Caples Lake Maintenance Station Kitchen; 10-1R780
2023120379 City of Irvine Radiant Health Centers Conditional Use Permit (File No. 00891467-PCPM)
2023120378 City of Colusa Grass Roots Nursery