Tuesday, January 23, 2024

Received Date
2024-01-23
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010632 Tulare County MIM 23-056 to PSP 22-048
2024010631 Tulare County MIM 23-055 to PSP 22-046
2024010630 Tulare County Special Use Permit No. PSP 23-126
2024010629 State Water Resources Control Board, Division of Water Rights Petition for Temporary Change Involving Transfer of Water
2015102005 Humboldt County Organic Humboldt, LLC Conditional Use Permit
2024010628 City of Fremont Palisade Whitney (PLN2023-00148)
2024010627 California Department of Forestry and Fire Protection (CAL FIRE) West Sacramento Office and Warehouse Lease
2024010626 California Department of Forestry and Fire Protection (CAL FIRE) Jackson DSF Carbon Flux Towers
2014042087 City of West Sacramento Blackpine 440 West LLC Development Agreement
2023100122 Imperial Irrigation District El Centro Generating Station Wastewater Mitigation Project (No. 200261)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2022110618 State Water Resources Control Board, Divison of Financial Assistance Conditional Use Permit CUP22-006 (Project)
2023050462 City of Los Angeles Al Fresco Ordinance
2021050252 Mono County Apogee Farms General Plan Amendment, Specific Plan, Cannabis Operation Permit, and Conditional Use Permit
2007071036 City of Los Angeles NOD for Tree Removal associated with NBC Universal Evolution Plan
2023050462 City of Los Angeles Al Fresco Ordinance
2024010625 City of Adelanto US-395 & Rancho Road Commercial Center (LDP 22-14 & CUP 22-18)
2024010624 Santa Cruz County License NR-M-0090
2024010623 Fresno County CSA 43 Raisin City Water Well
2024010622 Sonoma County Water Agency Site Access Agreement to Cotati Tanks Water Storage Facility for USGS Seismic Monitoring
2023110352 Monterey County Bengard Family Partnership Et Al
2024010621 Kern Union High School District ABLE Center Relocatable Classroom Buildings & Relocatable Restroom Building
2023120723 City of Santa Clarita Rexhall Project
2024010620 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Resolution to Cease Burial of Waste at the Tajiguas Landfill after 2038; Third Supervisorial District
2024010619 San Diego County Lease Agreement Between the County of San Diego and SolarStorage
2024010618 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A47CR00063 Sisson Meadows Wetland and Pollinator Restoration Project
2024010617 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Reeds Creek Road Repair along Liza Creek Project
2024010616 Santa Cruz County 2826 Lakeview Drive SFD
2024010615 City of Bakersfield Director Review & Approval Permit No. 23-0139
2024010614 City of South San Francisco P23-0104: UP23-0005
2024010613 Butte County Butte County Defensible Space and Hazardous Fuels Reduction Program (CEQA24-0001)
2024010612 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Skyline Ranch PD 2628 Concrete Channel Maintenance Project (Notification of Streambed Alteration, No. EPIMSLAN-40517-R5)
2024010611 City of Oceanside Pier View Way Bridge & Lifeguard Headquarters and Beachfront Phase II Project
2024010610 City of Bakersfield Site Plan Review 23-0658
2024010609 City of Manteca Waterfall Apartments
2024010608 Camptonville Communty Services District (CCSD) Campbell Gulch Diversion Reconstruction Project
2024010607 Kern Union High School District ABLE Program Relocatable Classroom Buildings
1990011055 City of Los Angeles 6100 Canoga (District at Warner Center Project)
2022120708 City of Alhambra The City of Alhambra Zoning Code Update Project
2024010606 California Department of Parks and Recreation Scapucino House Roof Replacement
2024010605 Santa Cruz County 102 24th Avenue Fence
2024010604 California Department of Forestry and Fire Protection (CAL FIRE) Headless Horseman Timber Harvest Plan No. 4-22-00190/TUO (Streambed Alteration Agreement No. TUO-36066-R4)
2024010603 Santa Cruz County 135 Via Concha Remodel
2024010602 City of San Diego Digital - 4953 Coronado Avenue CDP
2024010601 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1399542 Grand Crossing Parkway Pole and Anchor Removal Project (Streambed Alteration Agreement, No. EPIMS-LAN-39542-R5
2024010600 City of San Diego 8330 Prestwick Drive
2024010599 Kern Union High School District Regional Occupational Center Relocatable Classroom Buildings (2)
2024010598 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Valido Trail Repair (Notification of Lake or Streambed Alteration, No. EPIMS-ORA-31551-R5)
2024010596 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1729764 Domenigoni Ditch Trenching Project
2024010595 City of Menifee Minor Plot Plan PLN23-0024 “T-Mobile Wireless Colocation
2024010594 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Bridgeville Water System Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM- 38479-R1C)
2022120708 City of Alhambra The City of Alhambra Zoning Code Update Project
2023120520 City of Lancaster Tentative Tract Map No. 72739
2023120563 City of Lancaster Tentative Tract Map No. 83497
2024010593 California Department of Transportation, District 10 (DOT) State Route 152 Rescission of the Freeway Adoption
2024010592 Town of Corte Madera 2023 Multi-Jurisdictional Local Hazard Mitigation Plan: Town of Corte Madera Annex
2024010584 City of Los Angeles Sidewalk Repair Program Package No. 67: Access Request Sites (StreetsLA)
2016122043 City of Novato Novato Housing Element - General Plan Amendments & Rezones
2023110379 City of Lakeport Lakeport EVA Bridge Project