Wednesday, January 31, 2024

Received Date
2024-01-31
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022090231 California State University Board of Trustees California Polytechnic State University, San Luis Obispo Water Reclamation Facility Project
2021060116 California State University Board of Trustees Sacramento State – Placer Center Master Plan
2024020021 Sutter County Project #U22-0044 (Boparai)
2024010997 City of La Verne Annexation of 406 Baseline from LA County into the City of La Verne
2024010996 California Department of Transportation, District 1 (DOT) Cook's Valley CAPM
2024010995 California Department of Forestry and Fire Protection (CAL FIRE) FWS Forestry Services California, LLC, “McKinney Fire Reforestation” – Story, Beardsley & Tweed
2004052085 California State University Board of Trustees Addendum to the 2004 Cal Poly Humboldt Campus Master Plan Environmental Impact Report (EIR) – Engineering and Technology Building Project
2019012052 Sonoma Resource Conservation District Shelterwood Bearpen CalVTP #2022-34
2008071060 City of Perris Perris Logistics Center South
2024010994 City of El Monte Zamora Park Rehabilitation Project
2024010993 City of Los Angeles Hotworx Studio (ENV-2023-6088-CE)
2023100271 California Department of Transportation, District 5 (DOT) Santa Cruz Route 17 Drainage Improvement
2024010992 City of Vacaville Happy Home Montessori Preschool
2024010991 City of La Habra General Plan Amendment 23-01 to amend the La Habra General Plan to implement the housing programs of the City 2021-2029 Housing Element and comply with State la
2024010990 City of Redding License Agreement with Western Area Power Administration (WAPA)
2024010989 City of Vacaville 876 Cotting Lane Fence (23-130)
2020039056 City of Gonzales Vista Lucia Project
2006091093 City of Corona Arantine Hills Phase 4 (McMillian) Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 35710-R6
2024010988 City of Adelanto Rancho 30 Cultivation Facility (CUP 23-11 and LDP 23-27)
2024010987 Central Valley Flood Protection Board Permit No. 19721 El Nido Overhead Utility Project
2024010986 California Department of Transportation, District 3 (DOT) Sutter 99 Open Grade (03-3G270)
2024010985 Central Valley Flood Protection Board Permit No. 19618: Residential Dwelling Project
2024010984 City of Simi Valley NOE - CUP-S-2023-0014
2024010983 Placer County Boatworks at Tahoe (PLN21-00244)
2024010982 City of Cloverdale General Plan Circulation Element Update Project
2024010981 San Diego County 3150 Rio Way Emergency Project
2024010980 San Diego County 442 Felicita Ave Emergency Repairs
2024010979 San Diego County 2117 Ildica Court Emergency Repairs
2024010978 Tulare County Minor Modification, MIM 23-061 (PSP 84-018), Nutrien Ag Solutions
2024010977 Tulare County Sale of a ±1.5-acre portion of Assessor’s Parcel Number 028-090-021
2024010976 California Department of Transportation, District 8 (DOT) District Director Order 1P680/PN: 0824000077 - 2023 HURRICANE HILARY TROPICAL STORM DAMAGE
2024010975 Las Virgenes Municipal Water District Cornell Pump Station Improvement Project
2024010974 City of Los Angeles 5518 Franklin Avenue (ENV-2023-6235-CE)
2024010973 City of Murrieta Development Plan (DP-2022-2747) Cali Kabob Drive-Thru Restaurant
2024010972 San Diego County 527 Broadview Emergency Project
2024010971 City of Santa Paula 20-CUP-05 211 N. 12th St. esVolta "Black Walnut" battery energy storage (BESS) project
2024010970 North Coast County Water District Loop at Everglades Drive Pipeline
2024010969 City of Los Angeles 1323 S. Flower St (ENV-2019-1493-CE)
2020080321 San Joaquin Regional Rail Commission Permit No. 19710 - Stockton Diamond Grade Separation
2022020438 City of Escondido Escondido Creek Trail Expansion and Renovation
2024010968 Fresno County Classified Conditional Use Permit No.3768 and Initial Study No. 8428
2024010967 Sonoma County Adobe Road & Main Street Intersection Improvement Project
2024010966 University of California, Davis PFT, Fetal Care Ultrasound, Patient Discharge and MRI Trailer
2024010965 City of Oceanside Mission Basin Groundwater Purification Facility Brine Minimization and Production Well Expansion Project
2024010964 Eastern Municipal Water District (EMWD) HWFP Bollfilter Replacement Project
2023010196 City of El Segundo El Segundo Downtown Specific Plan Update
2024010963 Garfield School District (GSD) Classroom Building
2024010962 Central Valley Flood Protection Board Enforcement Action to issue Enforcement Order No. 2023-01
2024010961 San Diego County 1243 Purdy Street Sinkhole Emergency Repair
2024010960 San Diego County 9602 Casa de la Torre Court Emergency Repair
2022070101 Fresno County S. Stamoules Inc. Pistachio Processing Facility Project
2024010959 San Diego County 9749 Campo Road Sinkhole and Culvert Repair
2024010958 San Diego County 9061 Creekford Drive Emergency Project
2024010957 San Diego County 4362 Edgewood Court Emergency Repairs
2024010956 City of Norwalk Conditional Use Permit No.2023-04
2024010955 California State University, Humboldt 2000 Foster Avenue Vegetation Clearing
2021060098 City of Riverbank River Walk Specific Plan
2023110609 City of San Jose Notice of Determination for the 1271 & 1279 East Julian Street Multi-Family Residential Project IS/MND
2024010954 City of Los Angeles ENV-2023-5340-CE
2024010953 Tulare County Minor Modification No. MIM 24-004
2024010952 City of Los Angeles 203 N Oxford Ave Project (ENV-2021-8778-CE)
2024010951 Tulare County Text Amendment No., PZC 23-002
2024010949 Eastern Municipal Water District (EMWD) Calle Medusa Sewer and Access Road Emergency Repair
2024010950 City of Lake Forest SDP-09-23-5654 Rahma Center Phase III
2024010948 Tulare County Notice of Exemption No.., CEQ 23-013 – Golden State Hydrogen Plant Pixley
2024010947 Ballico-Cortez Water District Braden-Severson Annexation Project
2024010946 City of Malibu 6655 Dume Dr. - ACDP 22-008