Thursday, January 25, 2024

Received Date
2024-01-25
Edit Search
Download CSV

 

101 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010804 City of Fontana Master Case No. 23-0079 Minor Use Permit No. 23-0007 and Administrative Site Plan No. 23-0024
2024010803 State Water Resources Control Board Operation of TY Well and Chlorination Facilities Permit Amendment
2024010802 California Department of Parks and Recreation Russian Gulch Waterline – Geotech Investigation
2024010801 Los Angeles County Sanitation District Calabasas Landfill Solid Waste Rate Ordinance
2024010800 California Department of Transportation, District 2 South Main Red Bluff Hardscape
2024010799 City of Fontana Master Case No. (MCN) 24-002 and Development Agreement No. (AGR) 24-001
2024010798 Porterville Irrigation District Porterville Irrigation District North Basin Recharge Project
2024010797 City of San Diego Lomito Arco Amendment
2024010796 Placer County Penryn Warehouse (PLN21-00466)
2024010795 City of Los Angeles Hollywood Central Project (I & II); ENV-2022-3868-SCEA
2009042113 California Department of Parks and Recreation Over Snow Vehicle Program – Bassetts/Gold Lake Trail System Salmon Lake Road Addition
2020040325 Riverside County Stoneridge Commerce Center RDEIR
2024010794 Central Coast Water Authority (CCWA) Water Treatment Plant Main Gate Erosion Repair Project ("Project")
2024010793 City of Los Alamitos Conditional Use Permit 23-02 - Tutoring and Education Center
2024010792 City of Los Angeles 10766 West Massachusetts Avenue
2024010791 Marin County C-24-01 - Wilson Hill Road Pavement Rehabilitation Project
2024010790 City of Mountain View Amendments to Chapter 8, Chapter 25, Chapter 28, Chapter 32, Chapter 35 and Chapter 36 of the City Code (LR-2023-CDEUPDT)
2023110666 Inyo County Renewable Energy Permit 2023-01/ SBC
2023100095 City of Wildomar Chiquito Battery Energy Storage Facility Project
2024010789 City of San Diego 12785 Via Felino
2024010788 Nevada County Lake Wildwood Dredging - PLN23-0161
2023020521 Los Banos Unified School District Early Learning Center Project Initial Study
2024010787 California Department of Transportation, District 8 (DOT) SR-91/Adams Street Interchange Project
2024010786 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Fourteen mile Slough Phase II Geotechnical Drilling Project
2024010785 City of Lompoc CCU-009527-2023 & CCU-009529-2023 - Miracle Werks
2024010784 El Dorado County Single Source Solutions
2024010783 City of San Diego 1231Thomas Avenue
2023070113 Mendocino County CDP_2018-0012 (Sheppard)
2024010782 Sonoma County Wooten SB 9; MNS23-0012
2023110281 City of Novato Village at Novato Mixed Use Project
2024010781 City of Rocklin West Oaks Apartments
2024010780 California Department of Water Resources (DWR) California Aqueduct Reach 4 Verizon Fiber Optic Lines Repair
2024010779 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Cavins Private Dock - Minor Shoreline Stabilization Project
2024010778 California Department of Parks and Recreation Salton Sea SRA Headquarters Parking Lot Slurry Seal
2024010777 City of Lancaster Conditional Use Permit No. 23-008 Notice of Exemption
2024010776 California Department of Transportation, District 2 Sugar Pine Cut and Cover Culverts
2024010775 Tulare County Minor Modification – MIM 23-067 to PSP 97-078
2024010774 California Department of Water Resources (DWR) SJFD California Aqueduct Canal Liner Repairs and Rehabilitation: MP 234.45L
2024010773 Yolo County Yolo County Acceptance of Property and Easement Dedications from Teichert and Successors of Muller Farms
2015102005 Humboldt County Sordal Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-45317-R1)
2015081034 City of San Luis Obispo Addendum to the FEIR for the Avila Ranch Development Plan
2024010772 City of Sierra Madre Design Review Permit 22-03
2024010771 California Department of Transportation, District 2 Not So Happy Dump Road
2004051076 City of San Diego 2440 Cactus Road
2024010770 California Department of Parks and Recreation 10-year Agricultural Buffer Zone and Coastal Terrace Restoration Project
2024010769 City of Glendale Density Bonus Housing Plan PDBP 002709-2023
2024010768 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Thompson Mooring Buoys (Lake Alteration Agreement EPIMS Notification No. PLA-44909- R2)
2023120309 Honey Lake Valley Resource Conservation District North Susanville WUI Fuels Treatment Project
2024010767 Sutter Extension Water District 2024 MND Water Transfer
2024010766 California Department of Parks and Recreation Year of the Dragon Mural
2024010765 City of Sierra Madre Designation of Local Historic Landmark and Mills Act Contract
2024010764 City of Wasco City of Wasco Improving Air Quality and Economic Growth with Bus Electrification including contactless payment systems
2023070267 City of Santee Rockvill Street Warehouse
2024010763 San Diego Unified Port District Guest Dock Replacement Project by Bali Hai
2024010762 California Department of Transportation, District 2 Rush to Schaffer Culverts
2024010761 Santa Maria-Bonita School District Bonita School Drinking Water Improvements Project
2024010760 San Bernardino County Revenue Lease Agreement with Saunderosa, Inc. for Dana Pt. Marina Concession Operation
2024010759 City of Elk Grove 8651 Bader Road Map (PLNG21-010)
2024010758 Rosedale Ranch Improvement District (RRID) R-3 Groundwater Recharge and Banking Project
2024010757 San Diego Unified Port District Removal of Hardscape and Replacement of Landscape for San Antonio Villa
2024010756 City of Redding City of Redding Pump Station 1 Replacement Project
2023050202 Helix Water District Chet Harritt Pump Station and Lake Jennings Aeration System Project
2018082021 Sacramento County PLNP2022-00322 SSWD WALERGA & ANTELOPE ROAD PARCEL MAP
2024010755 Sonoma County Permit ACO23-0089
2024010754 San Bernardino County Amendment No. 4 to Lease Agreement 02-301 with Bear Valley Medical Business Center, LLC for Human Services PERC Office Space
2024010753 San Diego Unified Port District Pro Shop Remodel at San Diego Convention Center
2024010752 Sacramento County PLNP2023-00214 3001 Garden Highway Deck & Patio Cover
2024010751 San Diego County Potrero County Park - Pavilion Roof Replacement
2024010750 San Bernardino County Revenue Lease Agreement with Southwest Gas Corp for Rack & Antenna Space at Bertha Peak North
2024010749 San Bernardino County Etiwanda Creek Pedestrian Bridge Easement (F02763)
2024010748 San Diego Unified Port District Easement to San Diego Gas & Electric for Electrical Facilities at National City Marine Terminal
2024010747 California Department of Parks and Recreation Koch Cabin Restroom Stabilization
2024010746 Los Angeles County Sanitation District Calabasas Landfill (CALF) Gas-to-Energy Facility Turbine Generator Reconditioning
2024010745 California Department of Parks and Recreation Solar Power at Willow Creek Fish Monitoring Telemetry Stations
2024010744 City of Tustin Design Review (DR) 2023-0025
2024010743 City of Rancho Cordova Gold Canal Veterinary Urgent Care
2024010742 Shasta County Shasta County Jail Inmate Transportation and Courtroom Repurposing (ITCR) Project
2024010741 City of San Diego Mountain View Sports Courts Replacement
2024010740 Modoc County Huffman Parcel Map (PM2023-04)
2024010739 California Department of Water Resources (DWR) WRPP Headworks Access Road Grading
2019079095 Coachella Valley Water District (CVWD) Addendum No. 2 to Valley View Mobile Home Park Water Consolidation Project Mitigated Negative Declaration (MND) and Subsequent MND (State Clearinghouse No. 2019
2022030704 Imperial County Hell's Kitchen Power and Lithium projects
2023100914 County of Merced, Department of Community and Economic Development Garden of Peace
2024010738 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Westhaven Community Services District Water Diversion Infrastructure Upgrades and Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-2992
2024010737 City of Rancho Cordova 11395 Folsom Blvd Storefront Modifications
2024010736 City of Oceanside Geotechnical Investigation for the Pier View Way Bridge & Lifeguard Headquarters and Beachfront Phase II Project (PEIR)
2024010735 City of Rancho Cordova Bridge the Gap Performance Physical Therapy
2024010734 California Department of Water Resources (DWR) SJFD California Aqueduct Canal Liner Repairs and Rehabilitation: MP 282.06
2024010733 San Luis Obispo County Bardsley Subdivision N-SUB2022-00032 / CO 22-0037 - ED23-186
2024010732 Tulare County Setback and Use Variance No. PZV 23-041
2024010731 Tulare County Setback and Use Variance No. PZV 23-042
2024010730 Tulare County Tentative Parcel Map No. PPM 23-047
2024010729 Tulare County Tentative Parcel Map No., PPM 23-037/Zone Variance No. PZV 23-037
2024010728 Tulare County Tentative Parcel Map No., PPM 23-043/Zone Variance No. PZV 23-051
2024010727 Tulare County Tentative Parcel Map No., PPM 23-045/Zone Variance No. PZV 23-054
2024010726 Tulare County Tentative Parcel Map & Zone Variance Nos. PPM 23-049 & PZV 23-056
2024010725 Tulare County Setback and Use Variance No. PZV 22-017
2024010724 Tulare County Tentative Parcel Map No., PPM 23-044
2024010723 Tulare County Tentative Parcel Map No., PPM 23-040
2024010722 Tulare County Zone Change No., PZC 23-004
2024010721 American River Flood Control District 2022 and 2023 Routine Maintenance