Tuesday, February 6, 2024

Received Date
2024-02-06
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2003041036 California Department of Transportation, District 5 (DOT) State Route 46 Corridor Improvement Project Antelope Grade Section
2023110464 City of Orange Batavia Self-Storage Project
2024020227 Fresno County Initial Study Application No. 8514 and Unclassified Conditional Use Permit Application No. 3776
2021060702 City of Escondido North Iris (Lake or Streambed Alteration Agreement No. EPIMS-SDO-40799-R5)
2024020226 San Mateo County Lobitos Creek Culvert- Emergency Debris Management
2024020225 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-45165-R1 for Timber Harvesting Plan (THP) 1-23-00139-MEN
2024020224 City of Rosemead Design Review 23-04
2024020223 California Department of Transportation, District 6 (DOT) Tulare County Panel Replacement on SR 99
2024020222 City of La Puente 14118 Amar Road Accessory Dwelling Unit
2024020221 City of Lakewood CDBG ADA Curb Ramp Project, Citywide, FY 2023-2024
2024020220 California Department of Forestry and Fire Protection (CAL FIRE) Hatchet Thin
2024020219 California Department of Forestry and Fire Protection (CAL FIRE) Chicken Little
2024020218 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-44028-R1 for Timber Harvesting Plan (THP) 1-23-00111-MEN
2023110464 City of Orange Batavia Self-Storage Project
2024020217 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Yurok Country Club Ponds Management Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-42396-R1)
2024020216 California Natural Resources Agency Franklin Beachwood Park
2024020215 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gandell Stream Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMSMEN-40050-R1C)
2024020214 City of Simi Valley NOE - PD-S-2023-0006
2024020213 San Diego County Old Ironsides County Park Septic System Repairs
2024020212 City of Santa Cruz 136 River Street
2024020211 Feather River Air Quality Management District 28007 Lakeside Colonial Chapel
2022120241 City of Agoura Hills Agoura Village Specific Plan Update (AVSPU)
2023060757 Sonoma County Water Agency Santa Rosa Creek Fish Passage Improvements Project
2024020210 California Department of Transportation, District 4 (DOT) CONCRETE BARRIER REPAIR- 0X910/0424000185
2024020209 California Department of Transportation, District 12 (DOT) SAFETY IMPROVEMENT STATE ROUTE 22 EA 0S190
2024020208 City of Los Angeles 3363 Olympic Boulevard (ENV-2022-2826-CE)
2023120622 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazardous Fuels Reduction Project (Grant # 5293) Amended with Attachments, Comments, and Response
2023120609 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazard Fuels Reduction Project (Grant# 4382) Amended with Attachments, Comments, and Answers
2022120596 City of Lathrop Singh Petroleum Investments Project
2024020207 City of Arvin Tentative Parcel Map (TPM) 2023-02
2024020206 California San Joaquin River Conservancy (SJRC) Existing facilities (state property formally known as Ball Ranch)
2024020205 Yuba County Water Agency Hallwood Irrigation Company Seepage Loss Prevention Project
2024020204 Kern Union High School District ABLE Center Relocatable Classroom Buildings (at Ruggenberg Career Center)
2024020203 City of Redwood City Hawes Park Synthetic Turf Replacement Project
2024020202 City of Tustin DESIGN REVIEW (DR) 2023-0027
2024020201 City of Berkeley 2127-2159 Dwight Way Use Permit #ZP2023-0057
2024020200 City of Redwood City Sanitary Sewer Pump Stations 8 & 9
2024020199 City of Palo Alto 520 Sandhill Road Playground Renovation
2023090717 California Department of Water Resources (DWR) Swanston Ranch Irrigation and Fish Passage Improvement Project (Streambed Alteration Agreement EPIMS Notification No. YOL-37442-R2)
2020060160 Yolo County Los Verjeles Road Over South Honcut Creek Bridge (No. 16C0026) Replacement (Streambed Alteration Agreement EPIMS Notification No. YUB-43592-R2)
2022060272 Yolo County County Road 96 Bridge Replacement over Dry Slough (Streambed Alteration Agreement EPIMS Notification No. YOL-37490-R2)
2024020198 City of Moreno Valley Merwin Property Project
2022100388 City of Chico Notre Dame Blvd. Bridge Construction, Streambed Alteration Agreement EPIMS Notification No. BUT-35795-R2)
2024020197 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Brien New Pier (Lake Alteration Agreement EPIMS Notification No. PLA-44462-R2)
2014042081 City of Modesto GPA-22-001/SPA-22-003/PP-22-001/TSM-22-002/FDP-22-003: Village One Specific Plan Amendment No. 26 and General Plan Amendment, together with Precise Plan No. 35
2024020196 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Meyer Ravine (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-25749-R2)
2024020195 Georgetown Divide Public Utilities District GDPUD Upper Canal Reliability Project
2024020194 City of Long Beach 2205-36 (CUP22-021 & LCDP22-031)
2024020193 Delta Diablo Sanitation District Delta Diablo Manhole, Gravity Interceptor, and Easement Road Improvements Phase I Project
2024020192 San Diego County Kenora Drive Emergency Project
2024020191 City of Cotati Cotati Village Community
2024020190 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Mission Canyon Stream Habitat Restoration Project
2023060428 City of Riverside Arlington Mixed Use Development Project
2003041036 California Department of Transportation, District 5 (DOT) State Route 46 Corridor Improvement Project - Antelope Grade Section
2023110437 City of Sacramento Rovana Circle Industrial Project (DR22-158)
2007042070 City of Sacramento Delta Shores Tentative Subdivision Map (Z23-065)
2024020189 City of Lancaster New car wash facility and commercial retail pad
2024020188 City of Elk Grove Triangle Point North Commercial Center
2024020187 City of Duarte Royal Oaks Park—Existing Gazebo Replacement & Courts Resurfacing
2024020186 California Department of Cannabis Control (DCC) Prince Diamond, LLC
2024020185 Tulare County Minor Modification – MIM 23-049 to PSP 88-129