Tuesday, January 30, 2024

Received Date
2024-01-30
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010945 City of San Juan Capistrano Conditional Use Permit (CUP23-004)
2024010944 City of Malibu 6345 Tantalus Dr. - ACDP 16-020
2024010943 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Hembrow-Ochsner Shoreline Protective Structure Repair Project
2024010942 City of Malibu 5944 Cavalleri Rd. - APRWF 21-029
2024010941 City of Malibu 5942 Cavalleri Rd. - APRWF 23-025
2024010940 City of Malibu Administrative Plan Review No. 23-002, Coastal Development Permit Exemption No. 23-137, Demolition Permit No. 23-009, Code Violation No. 23-1 07
2022090378 Riverside County Flood Control and Water Conservation Perris Valley Channel (PVC) Lateral B, Stage 4 Project
2024010939 City of Eureka Myrtle Avenue Improvements 2024
2024010938 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-41099-R1 for Timber Harvesting Plan (THP) 1-22-00182-MEN
2023100271 California Department of Transportation, District 5 (DOT) Santa Cruz Route 17 Drainage Improvement
2024010937 City of Long Beach 2303-16
2004071096 Orange County Concurrence in the issuance of a Modified Solid Waste Facilities Permit (SWFP) for the Madison Materials, Inc., SWIS Number 30-AB-0386
2024010936 City of Long Beach Tiny Homes Project at 2970 California Avenue (App. No. 2312-24)
2024010935 City of Benicia Design Review for Exterior Alterations to The Majestic Theater Fly Tower Application No. PLN-23-30
2024010934 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-45167-R1 for Timber Harvesting Plan (THP) 1-23-00143-HUM
2024010933 California Department of Corrections and Rehabilitation (CDCR) Fuel Management Reduction/Seasonal Wildfire Training
2024010932 California Department of Transportation, District 9 (DOT) Topaz Slip Out
2024010931 Yolo County 2024 Dunnigan Community Plan
2024010930 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Leek Springs Meadow Restoration Project
2024010929 City of La Cañada Flintridge Second-Floor Review (DEV-2023-0072) & Setback Modification (EXCP-2023-0010)
2024010928 City of San Diego Shuttle Lot Relocation
2024010927 Orange County Transportation Authority Mile Post 204.2 Landslide at Mariposa Pedestrian Bridge
2024010926 California Department of Transportation, District 9 (DOT) District 9 MMBN Project #1 Hub-159
2024010925 Riverside County Regional Park and Open Space District PK-ARPA012 Santa Rosa Plateau Broadband
2023030752 City of Chula Vista Nirvana Business Park (Streambed Alteration Agreement No. EPIMS-SDO31445-R5)
2024010924 California Department of Parks and Recreation County Line Beach Ingress/Egress Right of Entry
2024010923 City of Reedley East Huntsman Avenue Industrial Park Project
2024010922 Kings County Site Plan Review No. 23-20
2024010921 Kings County Site Plan Review No. 23-16
2024010920 Lake County CE 24-02 Lucerne Trailer Park Emergency Seawall Repair
2024010919 California Natural Resources Agency Campus Park Central Oxnard Greening Project
2022020194 City of Santa Maria Richards Ranch Annexation Project – Partial Recirculation of DEIR
2024010918 Amador County UP-19;11-2 Goose Hill RV Park Project
2024010917 Kern Union High School District Ridgeview High School: Shade Structure & HVAC Replacement
2024010916 Kern Union High School District Foothill High School: Relocatable Classroom Buildings (11)
2024010915 California Department of Cannabis Control (DCC) GREEN VIBE INC.
2024010914 California Department of Cannabis Control (DCC) Evolved Engineering LLC
2024010913 Tulare Lake Basin Water Storage District Transfer of 617 acre-feet of Tulare Lake Basin Water Storage District (“TLBWSD”) 2024 State Water Project Water to Empire West Side Irrigation District (“EWSID”
2024010912 City of Bakersfield Accessory Dwelling Unit for 1801 Custer Ave
2024010911 California Department of Transportation, District 6 (DOT) SR 178 HM4 Project
2024010910 Inyo County Newman Street
2024010909 Yolo County Geotechnical Explorations Along the Sacramento River Right Bank Levee in Knights Landing
2022110212 City of Victorville toddard Wells Road at Abbey Lane Industrial Project (Project) (Western Joshua Tree Conservation Act Incidental Take Permit (WJTCA ITP) 1927-ITP- 2023-003-06)
2024010908 City of South Lake Tahoe 2024 South Tahoe Earth Day Festival
2024010907 San Diego County Lease Between the County and San Diego Center for Children (SDCC) – Portion of Building 101A for Providing Behavioral Health Services – San Pasqual Academy - Es
2024010906 San Bernardino County NOE for Proj-2022-00169 Refile
2024010905 San Bernardino County TPM 20366. A Tentative Parcel Map to subdivide 18.42 gross acres into three (31 parcels in the unincorporated communitv of Joshua Tree , 3rd Suoervisorial Distr
2024010904 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) South Fork Ten Mile River Habitat Enhancement Project, Phase 2