Friday, February 2, 2024

Received Date
2024-02-02
Edit Search
Download CSV

 

82 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020123 California Department of Parks and Recreation Desert Tortoise Preserve Committee – Restoration
2024020122 California Department of Parks and Recreation Southern California Mountains Foundation, BLM Palm Springs Field Office -Restoration
2024020121 San Luis Obispo County Steinmann Vesting Tentative Tract Map 3164 SUB2021-00023 and Variance/Development Plan/Coastal Development Permit C-DRC2022-00029 (ED23-105)
2024020120 City of Bakersfield 23-0396
2023110214 City of Hayward Hayward Climate Action Plan and CEQA GHG Thresholds
2023110007 City of Clearlake Refiled/Amended NOD Form Dated February 2nd, 2024
2024020119 California Department of Parks and Recreation Southern California Mountains Foundation, Restoration
2024020118 California Department of Parks and Recreation Plumas County Ground Operations
2024020117 California Department of Parks and Recreation Stanislaus County Parks and Recreation Department, Development – La Grange Phase II
2024020116 City of Bakersfield Site Plan Review 23-0385
2024020115 California Department of Parks and Recreation City of Tulare Recreation Parks and Library Department Ground Operations
2024020114 City of Seaside 1620 Broadway Avenue Apartments
2024020113 City of Long Beach PLNE56474
2024020112 City of Los Angeles Appeal of Permit Nos. 16010-20000-04655 and 16030-20000-07366
2024020111 City of Long Beach PLNE56489
2023080394 Sacramento County PLER2023-00069 SACRAMENTO COUNTY WATTEV INNOVATIVE FREIGHT TERMINAL (SWIFT) PROJECT
2024020110 California Department of Parks and Recreation USFS Tahoe National Forest Ground Operations
2024020109 California Department of Parks and Recreation USFS Tahoe National Forest Restoration, Greenhorn Creek Barriers
2024020108 California Department of Parks and Recreation USFS Tahoe National Forest Education and Safety
2024020107 California Department of Parks and Recreation USFS Modoc National Forest Ground Operations
2024020106 City of Moreno Valley Traffic Signal Upgrades - Citywide
2024020105 City of Moreno Valley Perris Blvd Signalized Intersections Safety Improvements
2024020104 City of Moreno Valley Overnight Intersection Visibility Systemic Improvements
2024020103 California Department of Parks and Recreation Stanislaus National Forest Ground Operations
2024020102 California Department of Parks and Recreation Stanislaus National Forest Restoration
2024020101 Merced County Major Subdivision No. MAS21-002 (“Cimarron Country Estates”)
2024020100 Madison Community Services District Madison Community Services District Water System Improvements Project
2024020099 Biggs-West Gridley Water District Biggs-West Gridley Water District 2024 Water Transfer Program
2024020098 San Diego County License Agreement between County of San Diego and CSG EV, LLC
2024020097 California Department of Transportation, District 12 (DOT) SR-39 Middle Mile Broadband Network seg 2
2024020096 California Department of Cannabis Control (DCC) RCP Marysville
2024020095 California Department of Cannabis Control (DCC) NorthStar Marysville
2024020094 City of Plymouth ARCO Commercial Center and Car Wash
2024020093 California Department of Employment Development (EDD) Renewed Leased Space
2023100581 Placer County Housing Element Sites Rezone (PLN22-000476)
2024020092 South Coast Air Quality Management District Proposed Amended Rule 461.1 – Gasoline Transfer and Dispensing for Mobile Fueling Operations
2024020091 California Department of Parks and Recreation USFS Sierra National Forest, Ground Operations
2024020090 South Coast Air Quality Management District Proposed Amendments to the Best Available Control Technology (BACT) Guidelines
2024020089 Sacramento County PLNP2021-00156 10635 Twin Cities Road Tentative Parcel Map (TPM)
2024020088 California Department of Parks and Recreation Mt. Shasta Avalanche Education
1995101030 Department of Toxic Substances Control Industrial Service Oil Company, Inc. Hazardous Waste Facility Permit Renewal
2024020087 California Department of Parks and Recreation Malibu Creek State Park District Office Structure Hardening
2024020086 California Department of Parks and Recreation USFS Mendocino National Forest Ground Operations
2024020085 California Department of Parks and Recreation USFS San Bernardino National Forest Ground Operations
2024020084 California Department of Parks and Recreation USFS San Bernardino National Forest Restoration
2024020083 California Natural Resources Agency San Pablo Area for Recreation and Community (SPARC) Project
2024020082 California Department of Parks and Recreation USFS Sequoia National Forest Ground Operations?
2024020081 City of Long Beach 2309-15 (CUP23-021)
2024020080 City of Los Gatos 14915 Shannon Road Subdivision Project
2024020079 City of Menifee CIP No. 22-03 McCall Boulevard Road Widening
2024020078 City of Bakersfield Site Plan Review No. 24-60000015
2024020060 City of Oakland 1431 Franklin Street Residential Tower
2024020077 California Department of Cannabis Control (DCC) The Healing Tree Collective Inc
2024020076 California Department of Parks and Recreation Los Padres National Forest Ground Operations
2024020075 California Department of Cannabis Control (DCC) THE BJORK GROUP
2024020074 California Department of Cannabis Control (DCC) ECD, INC.
2024020073 California Department of Parks and Recreation USFS Cleveland National Forest – Ground Operations South
2024020072 California Department of Parks and Recreation USFS Cleveland National Forest – Ground Operations North
2024020071 City of Simi Valley NOE - CUP-S-2023-0012
2024020070 Placer County Water Agency ZEV Infrastructure Project
2024020069 Placer County Water Agency Rocklin Main Replacements Phase 1 project
2024020068 California Department of Parks and Recreation USFS Angeles National Forest Ground Operations
2024020067 California Department of Parks and Recreation BLM Ridgecrest Field Office Ground Operations
2024020066 California Department of Parks and Recreation BLM Ridgecrest Field Office Restoration
2024020065 California Department of Parks and Recreation BLM Ukiah Field Office Ground Operations
2024020064 California Department of Parks and Recreation BLM Ukiah Field Office Restoration
2007051156 City of Wildomar Bundy Canyon Active Transportation Corridor Project (a component of the Scott Road/Bundy Canyon Road Improvement Project)
2021080009 El Dorado County Pioneer Trail/U.S. Highway 50 Intersection Safety Improvement Project
2023120619 City of Orland Road M1/2 Rehabilitation and Reconstruction Project
2024020063 City of Manhattan Beach Master Use Permit Amendment to extend the hours of operation for an existing medical office use (Suite #150) located at 1000 N. Sepulveda Boulevard.
2024020062 City of Banning CONDITIONAL USE PERMIT (CUP) 22-8003. Tres Jotas Properties, LP
2024020061 San Diego County Authority to Accept the California Board of State and Community Corrections Proposition 64 Public Health and Safety Grant Program Funds
2024020060 City of Oakland 1431 Franklin Street Residential Tower
2024020059 San Diego County Sweetwater Lane County Park Energy Improvements
2024020058 City of Fontana Master Case No. 23-027 and Administrative Site Plan No. 23-010
2024020057 California Department of Parks and Recreation BLM Redding Field Office Chappie-Shasta OHV Area Ground Operations
2024020056 California Department of Cannabis Control (DCC) WWCMC, Inc
2024020055 City of Bakersfield Site Plan Review No. 22-60000276
2024020054 City of Bakersfield SPR 22-60000096
2024020053 California Department of Cannabis Control (DCC) HNL FLower, LLC
2024020052 City of Moreno Valley Plot Plan (PEN23-0035)
2024020051 City of Los Angeles Sidewalk Repair Rebate Program - 11414 W. Waterford Drive (BOE)