Friday, January 26, 2024

Received Date
2024-01-26
Edit Search
Download CSV

 

74 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010865 City of Sacramento Southside Park Building Demolition Project (L19706081)
2024010864 City of Los Angeles 3122 North Verdugo Place ( ENV-2023-3284-CE)
2015101062 Turlock Irrigation District TID Lateral 8 Regulating Reservoir Expansion Project Addendum
2024010863 Sonoma County Permit ACO23-0091
2024010862 City of Rancho Cordova BLA-1123-0019 Anatolia Marketplace S-3 and S-4 Boundary Line Adjustment
2024010861 City of Los Angeles 4109-4111 Glenalbyn Drive (ENV-2023-594-CE)
2024010860 California Department of Cannabis Control (DCC) East of Eden Moss Landing, LLC
2024010859 City of Anaheim Festival Anaheim Hills Project
2022020107 City of Arcata Arcata General Plan
2022110240 Riverside County Easley Renewable Energy Project
2023120718 City of Cotati Pink Viking Estates
2024010858 California Department of Transportation, District 6 (DOT) 180WB/41SB Connector Separation Improvements
2023120619 City of Orland Road M 1/2 Rehabilitation and Reconstruction Project
2022120630 San Joaquin County PA-2000217, 218 & PA-2200021, 70 (GP, SU & ZR, WC) - Revised
2024010857 City of Temecula Long Range Application No. LR23-0212 (PW22-26) Sidewalks - Old Town Improvements
2024010856 City of Orland Orland Volunteer Fire Department Fire Fuels Reduction Project
2024010855 California Department of Cannabis Control (DCC) ARDEA INC.
2024010854 Kern County Conditional Use Permit Case No. 14, Map 79-27
2024010853 City of Porterville PRC 2021-021 Tentative Parcel Map
2024010852 Sutter County Project U23-0003 (Kelly)
2024010851 Sonoma County Ordinance 6462
2022100646 Kern County Mojave Micro Mill by PSGM3 Holdings Corp (Pacific Steel Group)
2014082024 City of Placerville Clay Street Bridge (25C-0117) Replacement Project
2024010850 City of Perris Ethanac Travel Center Project
2024010849 City of Galt Cal-Waste Solid Waste Transfer Facility Project
2024010848 Fresno County Initial Study No. 8389 and Amendment Application No. 3856
2015062054 City of Menlo Park 6th Cycle Housing Element Update
2024010847 Fresno County Initial Study No. 8383, Amendment Application No. 3855, and General Plan Amendment No. 569
2024010846 City of Ceres 23-26 (Conditional Use Permit) - Ceres Self Storage
2024010845 Honey Lake Valley Resource Conservation District Dixie West Post Fire Recovery #8GG22628
2024010844 Tulare County *Project Withdrawn* Report of Waste Discharge (ROWD) Alternative Source for Active Face Dust Control Water, Visalia Landfill, Tulare County, California
2024010843 Orange County Transportation Authority Harbor Boulevard Pilot Innovative Transit Signal Priority Study
2024010842 City of American Canyon Napa River Ecology Center Design Permit (PL23-0019)
2024010841 California Department of Water Resources (DWR) NBA Travis Tank Embankment Maintenance (OM-DFD-2024-007)
2022060690 City of Redding Sacramento River Trail Repairs Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-37875-R1)
2024010840 City of Bakersfield Conditional Use Permit 23-60000509
2023110438 City of Pacifica Housing Element Update - 2023-2031
2024010839 California Department of Parks and Recreation San Diego Archaeological Center Roof Replacement (23/24-SD-02
2024010838 City of Los Angeles Sidewalk Repair Program Package No. 65: Design/Build Access Request Sites
2024010837 City of Los Angeles Sidewalk Repair Program Package No. 65: Design/Build Access Request Sites
2024010836 City of Los Angeles Sidewalk Repair Program - Package No. 69
2024010835 City of Los Angeles Sidewalk Repair Program - Package No. 69
2024010834 Sonoma County ACO23-0095
2024010833 San Luis Obispo County Ages / Minor Use Permit/Coastal Development Permit; C-DRC2023-00022 (ED23-162)
2024010832 California Department of Parks and Recreation Vehicle Triage Center Sublease Renewal to City of San Francisco
2024010831 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Abbott Cardiovascular Systems, Inc., Santa Clara, California
2024010830 City of Morgan Hill Jacqueline Court Manufacturing Building Project
2024010829 City of Malibu 30002 Zenith Point Rd. - DMW 23-005
2024010828 California Department of Parks and Recreation Malibu Creek Riparian Restoration
2024010827 California Department of Cannabis Control (DCC) SGI ENCINITAS AP LLC
2023020110 City of Redding Redding School of the Arts High School Facility Project
2023080100 Solano County Solano Landing
2024010826 City of Elk Grove Bond Road ExtraMile Convenience Store PCN (PCN23-002)
2024010825 California Department of Parks and Recreation Park Office Auxiliary Room & Hitching Post Replacement
2024010824 San Joaquin County Morgue/Medical Examiner Replacement Facility Project
2024010823 City of Malibu 30018 Zenith Point Rd. - DMW 23-009
2024010822 City of Santa Cruz EWP Project 5228 (Retaining Wall Repair)
2024010821 California Department of Cannabis Control (DCC) WINTER GREENS, LLC
2024010820 California Department of Cannabis Control (DCC) THE HIGHEST CRAFT, LLC
2024010819 City of Malibu 20638 Pacific Coast Highway, Unit 4-15 - APR 22-048
2024010818 California Department of Cannabis Control (DCC) FMSF INC
2024010817 California Department of Cannabis Control (DCC) EMERALD SPRINGS, LLC
2024010816 City of Malibu 19118 Pacific Coast Highway - APR 23-044
2024010815 City of Malibu 6210 Ocean Breeze Dr. - DMW 23-011
2024010814 California Department of Cannabis Control (DCC) CIRCLE CITY TRADE GROUP LLC
2024010813 City of Fontana Master Case No. 23-002, Minor Use Permit No. 23-001 and Administrative Site Plan No. 23-002
2024010812 City of Fontana Master Case No. 23-094 and Specific Plan Amendment No. 23-003
2024010811 City of Garden Grove Approval for requested improvements at the Orchard Grove Affordable Housing Project
2024010810 City of Tustin ABC license for 7-Eleven at 14090 Red Hill Avenue
2024010809 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) King Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-43842- R1)
2024010808 Turlock Irrigation District TID EV Charging Station Ceres River Bluff Regional Park
2024010807 City of Fontana Master Case No. 23-106 and Administrative Site Plan No. 23-041
2024010806 California Department of Transportation, District 12 (DOT) SR-133 SCE Replacement or reconstruction of existing utility systems
2024010805 City of Tustin McDonald's Drive-Thru at 14601 Red Hill Avenue