Monday, April 15, 2024

Received Date
2024-04-15
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120526 California Department of Transportation, District 2 (DOT) Alturas CAPM project
2023050425 Lake County UP 21-28 Green Handle Farms, LLC
2024040662 City of Lancaster Tentative Tract Map 83865
2024040661 Riverside County Conditional Use Permit No. 230006
2024040660 City of Lake Forest Rancho Parkway and Lake Forest Drive Street Improvement Project
2015102005 Humboldt County Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-45205-R1C)
2009051065 San Dieguito River Park Joint Powers Authority San Dieguito Watershed Invasive Non-Native Plant Control Program (Lake or Streambed Alteration Agreement No. EPIMS-SDO-41834-R5)
2024040658 Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) Salinas Valley Basin Monitoring Well Installation Project
2024040657 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-44707-R1 for Timber Harvesting Plan (THP) 1-23-00130-MEN
2024040656 Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) Monterey Subbasin Monitoring Well Installation Project
2023040301 California Department of Transportation, District 7 (DOT) Vincent Thomas Bridge Deck Replacement Project
2024040655 California Department of Transportation, District 4 (DOT) US 101/SR 92 Interchange Direct Connector Project
2022120019 California Department of Transportation, District 7 (DOT) SR-39 Reopening Project
2024040654 California Department of Transportation, District 2 (DOT) Fawndale Culverts - Geotech Evaluation
2024040653 San Bernardino County Vacation of Excess Public Road Right-of-Way along Sahara Road. (W.O. No. 2000-665-AR0034)
2024040652 City of La Cañada Flintridge Second-Floor Review (DEV-2023-0104)
2024040651 Roseville Joint Union High School District Roseville High School Improvement Project
2024040650 West County Wastewater District West County Wastewater Tara Hills Lift Station Pipeline Assessment
2024040649 Madera County CUP #2023-016 - Verizon Wireless
2024040648 Tulare County North Kaweah Mutual Water Company (NKWMWC): Water Storage Tank Replacement (CEQ 24-003)
2024040647 Santa Cruz County 2810 Fresno St.
2018122049 Trinity County Booney Acres
2018122049 Trinity County Down River Holdings LLC
2022100387 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 10-1G620 SR 4 & 49 Calaveras Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. CAL-47056-R2)
2024040646 Santa Cruz County 4720 Portola Drive
2024040645 Santa Cruz County 306 Mar Monte Ave
2024040644 Santa Cruz County 3500 Paul Sweet Road
2024040643 City of Anaheim DEV2022-00031
2024040642 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2004DTSRPhase2.515 5th Street
2024020775 City of Carmel-by-the-Sea City of Carmel-by-the-Sea 6th Cycle Housing Element Update (2023-2031) and Safety Element Update
2020029053 Franklin County Water District (FCWD) Franklin County Water District Wastewater Collection and Treatment System Improvements
2015052035 California Department of Water Resources (DWR) Deferred Maintenance Replacement of Culvert Sites 545 and 549 (Streambed Alteration Agreement EPIMS Notification No. YOL-45628-R2)
2024040641 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-46156-R1 for Timber Harvesting Plan (THP) 1-23-00142-MEN
2024040640 City of Rio Vista Pacific Coast Botanicals Extraction Facility
2024040639 City of Sunnyvale Design Review for Single-Family Dwelling Addition (PLNG-2023-0668)
2024040638 California Department of Motor Vehicles (DMV) #6452 - DMV - Eureka New
2024040637 Butte County Resource Conservation District (BCRCD) Colby Mountain Recreation Project
2024010007 Turlock Irrigation District Turlock Lake Dam Rehabilitation Project
2024040636 Sunnyvale School District Multi-Campus Marquee Replacement and Improvements
2024040635 Stratford Public Utility District Wastewater Facility Improvement Investigation
2024040634 Humboldt County 1000 Palmer Blvd Domestic Water Well Construction
2024040633 Humboldt County 505 Wilder St Domestic Well Construction
2024040632 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1451965 & TD1649927 Eastern Trail End Camp Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-SBR-38297-R6)
2024040631 City of Sutter Creek Sutter Creek Eureka Road Overlay Project
2022120175 Metropolitan Water District of Southern California F. E. Weymouth Water Treatment Plant and La Verne Site Improvements Program
2024040630 Judicial Council of California Santa Clara Courthouse Elevator
2024020353 Aromas San Juan Unified School District (ASJUSD) San Juan School Reconstruction
2024040629 California Department of Conservation (DOC) UIC Chevron 022024-001
2024020166 City of Lompoc DR 2023-0004 Starbucks Drive Through
2024040628 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Ocean World Permit
2024040627 California Department of Forestry and Fire Protection (CAL FIRE) Sequoia Wildfire Reforestation & Recovery Project: MHDSF Castle Fire Reforestation
2024040626 City of Clearlake D & M Compassion Center, LLC
2024020746 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Ash Hill Communication Site Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-037-06 (ITP))
2022060505 City and County of San Francisco Whole Foods at 2675 Geary Boulevard
2024040625 Lake County CE 24-05 Harvell Floating Dock
2024040624 Lake County CE 23-48 Rotondo
2024040623 Sierra Nevada Conservancy LGPP Crystal Basin Forest Health Activities Workplan (SNC937-B-LGPP)
2024040622 Sierra Nevada Conservancy LGPP Crystal Basin Recreation Activities Workplan (SNC937-A-LGPP)