Thursday, December 21, 2023

Received Date
2023-12-21
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023030046 California Governor's Office of Emergency Services (OES) Southern Region Emergency Operations Center Project
2023100144 City of Redlands TTM No. 20528 – Pioneer Tract
2023120655 California Public Utilities Commission (CPUC) Sonic 2022 REDWOOD C 694 MORSE ST
2023120654 City of San Diego Calle Del Cielo
2022110021 City of Oceanside Pacifica Development Project
2023120653 California Public Utilities Commission (CPUC) Sonic 2207-ZEUS-C-2053WSteeleLn
2022100298 City of Arcadia The Derby Mixed-Use Project
2023120652 City of San Diego Girard Avenue Easement Vacation
2023120651 City of San Diego Moore CDP
2023120650 California Public Utilities Commission (CPUC) Sonic 2300.027MDUJlrlwr6437
2023120649 California Department of Transportation, District 7 (DOT) I-710 Integrated Corridor Management (ICM) Project
2023120648 City of Lancaster Site Plan Review No. 22-014/Lot Line Adjustment No. 23-004
2023120647 City of Eastvale PLN23-20018 through -21 Chandler and Archibald Retail Development (2023)
2019120104 City of Covina Covina Village Project
2023120645 California Department of Water Resources (DWR) 2024 Rodenticide Program
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2023120644 California Department of Transportation, District 12 (DOT) SR-39 Standard Stripe Minor B Project
2023120643 California Public Utilities Commission (CPUC) Sonic 2240 Cedar - 1360 Crane St
2023120642 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Madera Subbasin
2005031151 City of Goleta Housing Element 2023-2031 Amendments Implementing Ordinances and CEQA Addendum
2023120641 Lake County CE 23-53 Kiaski Project
2016061064 Inland Empire Utilities Agency Addendum No. 2 to the Facilities Master Plan Program EIR for the RP-5 Expansion Offsite Facilities Projects
2023120640 City of San Jose 865 Embedded Way Industrial Project
2023060758 City of Sacramento Silver Eagle 18 Project (Z22-013)
2023040287 City of Thousand Oaks Los Robles Comprehensive Cancer Center and the 355 West Janss Road General Plan Amendment and Zone Change Project
2022060556 California Department of Transportation, District 8 (DOT) Interstate 10/Rock Slope Protection Project (1J470) (Streambed Alteration Agreement No. EPIMSRIV-37489-R6)
2023090039 City of Lompoc Babylon Gardens Indoor Cultivation Facility Project
2017021012 City of Placentia Packing House District Transit-Oriented Development Expansion Project
2023120639 City of Victorville Tentative Tract Map Case No. PLAN22-00028
2023110294 City of Yucaipa Wildwood Creek Basin 4 Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-25268- R6)
2023120638 California State University, San Francisco (SFSU) SF-02289 Student Services Building Equity Community Inclusion Center Renovation San Francisco State University
2023120637 Sweetwater Authority Clearwell Effluent Meter Replacement Project
2023120636 Sweetwater Authority Cathodic Protection Installation at Bonita Highlands #1, Bonita Highlands #2, and McMillin Reservoirs (Water Tanks)
2023120635 City of Orange Hart Park Pickleball and Fitness Circuit Design
2023120634 City of San Clemente Salty Turf Mini Golf Facility - Vista Hermosa Sports Park
2023120633 City of Manteca Extension for Paradise Villas Tentative Subdivision Map
2023120632 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1889580 Petroglyph Road Deteriorated Pole Replacement Project
2015052064 City of Martinez Martinez General Plan Update - 6th Cycle Housing Element
2023120631 City of Whittier Conditional Use Permit No. CUP21-0015/ Development Review Proiect No. DRP22-0076
2023120630 Westlands Water District Westlands Water District Temporary Water Transfer to San Luis Water District and Panoche Water District.
2023080037 City of Goleta Stow Grove Park Master Plan
2023120629 Shasta County Variance 23-0003
2023120628 Sweetwater Authority Water Main Replacement at Salot Street, Tolas Court to East 8th Street.
2023120627 Sweetwater Authority Water Main Replacement at Olive St., Shelby Drive, E 32nd St. and La Vista Memorial Park
2023120626 City of Oakland Chelsea Drive Roadway Edge Stabilization
2022080382 Stanislaus County USE PERMIT APPLICATION NO. PLN2022-0046 – IGLESIA APOSTOLICA
2023120625 California Public Utilities Commission (CPUC) Sonic 2207-ZEUS-C-101OliveSt
2021120526 San Bernardino County Final EIR for Duke Warehouse at Slover and Alder
2023120624 Kings County Transfer of Table A Water from Mojave Water Agency to County of Kings
2023120623 Sweetwater Authority Water Main Replacement East 16th St., Euclid Ave., to Lanoitan Ave. and Lanoitan Ave. to Booster 39
2023120622 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation/Hazardous Fuels Reduction Project (Grant # 5293)
2023120621 City of Atherton 170-178 Atherton Avenue subdivision
2023100257 Kettlemen City Community Services District (KCCSD) New Groundwater Well Project
2015051069 Kern County Valentine Solar Project (Amendment No. 2 to Streambed Alteration Agreement No. 1600-2018-0153-R4)
2023120620 City of Rancho Mirage Tentative Tract Map 38447 - 8-Lot Subdivision
2023120619 City of Orland ROAD M 1/2 REHABILITATION AND RECONSTRUCTION PROJECT
2023100096 City of Indio The Greens Indio NOD for Adoption of the Ordinance
2023120618 Los Angeles County Department of Parks & Recreation Greenhouse Gas Reduction Fund (GGRF) FY23/24 LA Arboretum Habitat Restoration, Fire Reduction, Weed Removal and Education Project
2023120617 City of Los Angeles 16118 Cantlay Street Project (ENV-2022-2223-MND)
2023120616 City of Rancho Mirage Catana Specific Plan
2023120615 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 0221-0546 for Frontier's Fiber Optic Project
2023120614 Placer County PLN23-00157 Lisac MBLA
2023120613 San Mateo County Department of Public Works Santa Cruz Avenue and Alameda De Las Pulgas Improvement Project
2023120612 Placer County PLN21-00362 Northstar Development Area MBLA
2010042093 City of Fairfield Fairfield Train Station Specific Plan Environmental Impact Report Addendum
2023120611 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Naval Air Facility (NAF) Bombing Range, El Centro, California
2023120610 California Department of Cannabis Control (DCC) Moab Delivery LLC
2023120609 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation/Hazardous Fuels Reduction Project (Grant # 4382)
2023120608 City of Beverly Hills Robertson Boulevard Sidewalk Improvement Project
2023120607 Zone 7 Water Agency Alamo Creek Bank Stabilization and Flood Management Pilot Project - Geotechnical Investigations
2023100144 City of Redlands TTM No. 20528 – Pioneer Tract
2023090584 California Department of Forestry and Fire Protection (CAL FIRE) Whitebark Institute of Interdisciplinary Environmental Sciences, “ESCCRP: Phase I Implementation:” Jeffrey Pine Forest Health & Fuel Reduction Project (USFS)
2023120606 California Department of Forestry and Fire Protection (CAL FIRE) Shay Creek Fuel Reduction
2023120605 Trinity County Resource Conservation District Bureau of Land Management Travis Ranch Hazardous Fuels Reduction
2023120604 California Department of Forestry and Fire Protection (CAL FIRE) TreePeople, “Forest Health Post-Fire Reforestation & Recovery in the Angeles National Forest”
2023120422 City of Long Beach Subdivision Ordinance Update - App. No. 1905-36 (ZCA19-005 & LCPA23-001)
2023120603 California State Lands Commission (SLC) Letter of Non-Objection to Install and Use Data Collection Sensors
2023120602 City of Roseville Woodcreek Oaks Boulevard Reclaimed Water Pipeline Replacement
2023120601 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1684080 Crooked-Rock Creek Marsh Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-MOO-34565-R6).
2023120600 California Department of Cannabis Control (DCC) PURPLE MOUNTAIN MANUFACTURING, LLC
2023120599 Coachella Valley Water District (CVWD) Refurbishment of Secondary Clarifiers at Water Reclamation Plant No. 10
2023120598 City of Fresno Conditional Use Permit P22-04756
2023120597 Sacramento County PLER2023-00078 Lease No. 1898 at 3707 Kings Way
2023120596 Sacramento County PLER2023-00121 Right of Way Abandonment of North Bayou Way Between Power Line Road and Lone Tree Road