Wednesday, March 20, 2024

Received Date
2024-03-20
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050397 Sutter County Mark Hopkins Over Ping Slough Culvert Replacement Project
2022090367 Madera Water District (MWD) Madera Lake Pump and Pipeline Project (Lake and Streambed Alteration Agreement No. EPIMSMAD-34953-R4)
2021100444 Sacramento County Sloughhouse Solar Project (Streambed Alteration Agreement EPIMS Notification No. SAC-25727-R2)
2019049055 Butte County Ord Ferry Road at Little Chico Creek Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. BUT-38476-R2)
2024030761 Tulare County Minor Modification – MIM 21-003 to PMR 97-001
2024010232 Riverside County Riverside University Health System Mead Valley Wellness Village Project
2023100200 City of Santa Clara 1957 Pruneridge Avenue Residential Project
2017012034 El Dorado County Oak Hill Road at Squaw Hollow Creek Bridge Replacement (Streambed Alteration Agreement Notification No. 1600-2018-0291-R2)
2013021046 City of Los Angeles City Market Project
2010084002 City of San Clemente San Clemente Shoreline Project
2005042004 Sacramento County PLNP2022-00047 Antelope North Road Subdivision
2024030760 California Department of Forestry and Fire Protection (CAL FIRE) Wild West Timber Harvest Plan No. 4-23-00136/TUO (Streambed Alteration Agreement No. TUO- 44778-R4)
2024030759 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#522 – City of San Bernardino Irrevocable Agreement to Annex No. 2024-376 for Sewer Service (APN 0267-021-29)
2024030758 California Department of Parks and Recreation Folsom Powerhouse Entrance Signs
2024030757 City of El Monte Minor Design Review (MDR) No. 14-21
2024030756 City and County of San Francisco SFMTA Western Addition Quick-Build Project
2024030755 City of Lake Forest IPT Enterprise Business Center LLC Project
2024030754 California Department of Fish and Wildlife, North Central Region 2 (CDFW) North Paddy Creek Restoration (Lake and Streambed Alteration Agreement EPIMS Notification No. SJN-43917-R2)
2024030753 Sierra Nevada Conservancy Lease Renewal for SNC's Auburn HQ
2024030752 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Benmore Valley Ranch (Lake and Streambed Alteration Agreement EPIMS Notification No. LAK-39141-R2)
2024030751 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 007-001-39 & 007-001-31 (Lake and Streambed Alteration Agreement EPIMS Notification No. LAK-38443-R2)
2024030750 City of Long Beach PLNE56590
2024030749 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Floating Boat Dock (Lake and Streambed Alteration Agreement EPIMS Notification No. CAL-45583-R2)
2024030748 Stanislaus County Development Agreement Application No. PLN2023-0158 – Lyfted Farms – 5271 Jerusalem Court
2024030747 Stanislaus County Development Agreement Application No. PLN2023-0159 – Prem Gen
2024030746 Tulare Lake Basin Water Storage District Conveyance of up to 50,000 acre-feet of Cross Valley Water to be conveyed in the California Aqueduct and delivered to Tulare Lake Basin Water Storage District b
2024030745 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Dogtown Rd (Lake and Streambed Alteration Agreement EPIMS Notification No. CAL-42910-R2)
2024030744 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lange Project 23-50 (Lake Alteration Agreement EPIMS Notification No. LAK- 48499-R2)
2024030743 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Spruce Grove Road (Streambed Alteration Agreement EPIMS Notification No. LAK-47957-R2)
2024030742 Stanislaus County Development Agreement Application No. PLN2023-0157 – Lyfted Farms – 5266 Jerusalem Court
2010084002 City of San Clemente San Clemente Shoreline Project
2024030741 City of Pittsburg City of Pittsburg Water Treatment Plant Filter Improvements and Hypochlorite Conversion
2024030740 City of Hercules Pacific Bio Labs Solar Canopy
2024030739 City of Fresno Airport Traffic Control Tower Relocation at the Fresno Yosemite International Airport
2022090353 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Draft Waste Discharge Requirements for Nonpoint Source Discharges Related to Certain Land Management Activities on Federal Lands in the North Coast Region
2024030738 City of Porterville South of Tule River Master Plan
2024010232 Riverside County Riverside University Health System Mead Valley Wellness Village Project
2024030737 Department of Toxic Substances Control Salmon Creek Sandblast Waste Abatement Remedial Action Plan
2024030736 South Coast Water District Camino Del Avion Flow Control Facility Site Improvements
2024010222 City of Salinas General Plan Amendment 2023-001, Rezone 2023-001, Conditional Use Permit 2022-059, Resubdivision 2022-006, and Minor Modification 2022-019.
2014092027 City of East Palo Alto EIR Addendum for the East Palo Alto Housing Element Update 2023-2031
2024030735 South Coast Water District PCH PRV Upgrades Project
2024030734 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 1615 River Road Tahoe City DBA Rampart Ranch Project (Streambed Alteration Agreement EPIMS Notification No. PLA-22467-R2)
2024030733 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Knife River Construction, Temporary Creek Crossings for Access to Gravel Operations (Streambed Alteration Agreement 1600-2001-0195-R2)
2024030732 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Fulton – Calistoga 9/2 Access Roads Maintenance (Streambed Alteration Agreement EPIMS Notification No. LAK-46259-R2)
2024030731 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Sloss Pier Extension Project
2024030730 California Department of Conservation (DOC) UGS PG&E 122023-001
2024030729 California Department of Conservation (DOC) UGS PG&E 112023-004
2024030728 Monterey County NOE for Well Permit 24-000064
2024030727 Alameda Unified School District (AUSD) Encinal Junior & Senior High School Modernization and New Campus Construction
2024030726 San Joaquin County Administrative Use Permit No. PA-2300024
2024030725 California State Coastal Conservancy (SCC) Noyo Center Marine Ecosystem Resiliency Project
2024030724 Alameda Unified School District (AUSD) Alameda High School Swim Center Modernization
2024030723 San Bernardino County Weather Enclosure at World Oil
2024030722 Eastern Municipal Water District (EMWD) Mission Canyon II Pump Station and Pipeline Project
2024030721 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Elsa Rupp Natural Area Hazardous Fuel Reduction Project
2024030720 Los Angeles County Department of Regional Planning Santa Monica Mountains Habitat Impact Fee Update
2024030719 City of Los Angeles 21101 Ventura Boulevard (ENV-2022-8611-MND)
2024030718 Santa Clarita Valley Water Agency Rio Vista Water Treatment Plant (RVWTP) Sewer Line Project
2024030717 San Mateo County Lot Line Adjustment
2024030716 City of Camarillo Proposed Zoning Ordinance Amendment to the Camarillo Municipal Code Chapters 19.12, 19.14, 19.16, 19.30, and repeal of Chapter 19.67
2024030715 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tauhindauli Park Public Area Hazardous Fuel Reduction Project
2024010758 Rosedale Ranch Improvement District (RRID) R-3 Groundwater Recharge and Banking Project
2021020310 City of La Quinta Club at Coral Mountain (previously Coral Mountain Resort)
2009091089 City of Fontana Master Case No. 22-143: Tentative Parcel Map (TPM 20710) No. 23-012, Design Review (DRP) No. 22-064, and Final Subsequent EIR - Hemlock Warehouse Development
2018122049 Trinity County Lucky Green Farm, LLC
1995081014 San Diego County McCrink Ranch Separate Interest-bearing Trust Fund & Maintenance Agreement Implementation
2022030333 City of San Pablo Sutter Avenue Urban Greening Phase 1 Project
2024030713 California Department of Transportation, District 2 (DOT) 02-1J350 Diddy Roost Culverts (Geotech)
2024030712 Anaheim Elementary School District (AESD) Various Lunch Shelter Lighting Project (Paul Revere Elementary School)
2024030711 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Dutch Flat Wildlife Area Hazardous Fuel Reduction Project
2024030710 San Diego County Emergency Sinkhole and Culvert Repair at 402 Potter Street
2024030709 City of Santa Monica 2601-2645 Lincoln Boulevard Design Review (23ARB-023)
2024030708 California Department of Water Resources (DWR) Spoils Pile Down Drain Installation
2024030707 City of Redwood City Tentative Parcel Map (TM2023-005)
2024030706 California Department of Parks and Recreation Reroof Blacksmith & Woodshop Buildings: William B. Ide Adobe State Historic Park
2024030705 Monterey County NOE for Well Permit 24-000075 (23)
2024030704 City of Chico 2024 Storm Drain Trash Capture Device Installation Project – (Capital Project #50449)
2024030703 Department of General Services (DGS) CDF Cameron Park Lease
2024030702 City of Chico Cohasset Road Bridge Over Sycamore Creek Fire Repair
2024030701 Tulare County HSIP Cycle 11 Pedestrian Crossing Enhancements – Goshen Elementary School Project HSIPL-5946(216)
2024030700 Ventura County Camino Cielo Road Emergency Repairs Project
2024030699 Tulare County HSIP Cycle 11 Corridor Safety Improvements Project HSIPL-5946(215)
2024030698 Tulare County HSIP Cycle 11 Edgeline and Centerline Striping Improvements Project HSIPL-5946(212)