Thursday, January 4, 2024

Received Date
2024-01-04
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2003111011 California Department of Transportation, District 6 (DOT) Lindsay Route 65 and Route 198/245 Operational Improvements Project
2024010071 California State Coastal Conservancy (SCC) Ormond Beach Restoration and Public Access Project
2023070403 California Department of Transportation, District 4 (DOT) Marin State Route 1 Drainage System Restoration Project
2024010070 Tulare County Special Use Permit No. PSP 23-125
2007101102 City of Colton Drilling and Equipping Wells 30 and 31
2024010069 California Department of Water Resources (DWR) Banks Pumping Plant K-rail Soil Removal (OM-DFD-2023-033)
2023100618 Sonoma County Bartolomei Minor Subdivision; File No. MNS21-0001
2024010068 City of Palm Springs C1957 First Palm Springs Commerce Center
2024010067 Woodbridge Irrigation District Spenker Lateral Pipeline / Water Conservation Project
2024010066 Madera County Madera County Flood Maintenance Assistance Program 2024
2024010065 Los Angeles County Department of Regional Planning Authorization for Existing Mobilehome Park and Water System Upgrades
2023020330 California Air Resources Board (ARB) Draft EIA - Low Carbon Fuel Standard Amendments
2013111017 City of San Diego The Grant at Mission Trails
2024010064 City of Rialto Master Case No. 2023-0044 (EAR No. 2023-0039)
2000031097 City of San Diego 4727 Executive Dr
2024010063 City of Oakley TownePlace Suites (VA 03-22, DR 10-22)
2024010062 City of Oakley CIP 280 - Laurel Road Widening Project
2024010061 San Luis Obispo County Dry Creek California, LP / Lot Line Adjustment / N-SUB2023-00030/COAL23-0012/ED23-144
2018082023 California Department of Cannabis Control (DCC) Axis Mundi Sacred Tree Farm LLC, PLN20-0020; ADP20-0006
2024010060 Yuba City West Railroad Village (TSM 23-02)
2013051094 State Water Resources Control Board, Divison of Financial Assistance Expanded Pure Water Monterey Groundwater Replenishment Project
2023080580 Stanislaus County Use Permit Application No. PLN2023-0042 – Aemetis Biogas, LLC.
2024010059 City of Big Bear Lake Castle Rock Trailhead Parking Lot Project
2018082023 California Department of Cannabis Control (DCC) Rise Above Farms LLC, CCP21-0011
1993071074 Port of Los Angeles Draft Subsequent Environmental Impact Report to Hugo Neu-Proler Lease Renewal Environmental Impact Report for SA Recycling Amendment to Permit No. 750 Project
2024010058 City of Bakersfield Director Review & Approval No. 23-0280
2024010057 Marin County Local Agency Formation Commission (LAFCO) (LAFCO) Annexation of 34 Stirrup Lane Novato into Novato Sanitary District
2024010056 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Oxnard College Marine Education Center Collections
2024010055 South Tahoe Public Utility District South Upper Truckee Well Rehabilitation Project
2024010054 University of California, Berkeley People’s Park Site Barrier Installation Project
2022030196 City of Bakersfield Bakersfield Gateway
2024010053 Tulare County Minor Modification No. MIM 23-066 REA 23-074
2024010052 State Water Resources Control Board, Division of Drinking Water Long Beach Utilities Department - GWTP-1 and GWTP-2 Wells
2024010051 California Department of Cannabis Control (DCC) Cannabis Distribution and Transportation
2024010050 Desert Water Agency TSS Monitoring Well G6
2024010049 Trinity County South Fork of the Trinity River Watershed Cannabis Reclamation on Private Lands Project