Wednesday, February 7, 2024

Received Date
2024-02-07
Edit Search
Download CSV

 

77 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020375 City of Bakersfield Kern River Canal Backup Weir Reconstruction (Streambed Alteration No. EPIMS-KER-22071-R4)
2021120340 California Department of Transportation, District 4 (DOT) I-80/Ashby Ave Interchange Project
2024020283 Santa Cruz County Riparian Exception Permit
2023060276 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo Vehicular Bridge 3 Replacement (Project) Streambed Alteration Agreement No. EPIMS-SLO-37894-R4
2017021012 City of Placentia Packing House District Transit-Oriented Development Expansion Project
2024020282 City of Los Angeles 905 Beacon (ENV-2020-7605-SCPE)
2023100252 Tulare County East Orosi Community Services District Water Supply and Infrastructure Project
2024020281 San Bernardino County Amendment No. 1 to Lease Agreement No. 23-1108 with Regents of the University of California
2024020280 San Bernardino County Amendment No. 4 to Lease Agreement No. 10-200 with Hope Through Housing for Classroom, Office, and Outdoor Space
2024020279 California Public Utilities Commission (CPUC) Sonic 2301 - Foxtrot - 7201 SANTA FE AVE. CO Exit
2024020278 San Bernardino County Amendment No. 3 to Lease Agreement No. 13-819 with Desert Son Outdoor, LLC for Sheriff/Coroner/Public Administrator
2024020277 San Bernardino County Declare a County Service Area 42 Property as Surplus in Oro Grande
2024020276 Tulare County One-Wav STOP Control on Road 40 at Avenue 112. north of Alpaugh
2024020275 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Rodgers Creek Phase 1 & Phase 2 Riparian Corridor Restoration Project (Project)
2024020274 California Department of Fish and Wildlife, Central Region 4 (CDFW) Private Dock (Lake Alteration Agreement No. EPIMS-TUO-42759-R4)
2023090705 California Department of Transportation, District 4 (DOT) State Route 131 Capital Preventative Maintenance Project
2022120597 City of Mill Valley 1 Hamilton Drive Affordable Housing Development
2024020273 Santa Clara County SJC ALUCP and AIA Amendment
2007122069 Solano County Department of Resource Management Solano County 2023-2031 Housing Element Update
2022120597 City of Mill Valley 1 Hamilton Drive Affordable Housing Development
2024020272 California Department of Parks and Recreation Bus Maintenance Facility Remodel & Addition - Geotech Investigation
2024020271 Department of Food and Agriculture (CDFA) Cal Poly Greenhouse Renewal
2024020270 Santa Barbara County Air Pollution Control District UCSB Building 657 Boilers
2024020269 San Diego County Lease for the Sheriff’s Department, Boucher Hill Communication Site
2024020268 Santa Clarita Valley Water Agency Construct a Residual Management System (RMS) for the Lower Heron 1 and Lower Heron 2 tanks
2024020267 City of Bakersfield Site Plan Review Project no. 23-0662
2024020266 City of Lancaster Lancaster Clean Energy Center (Conditional Use Permit No 23-019)
2014072005 Capitol Corridor Joint Powers Authority Sacramento to Roseville Third Main Track
2023090069 Stanislaus County Use Permit & Lot Line Adjustment Application No. PLN2023-0056 – California Nut Company
2024020265 City of Lancaster Tentative Tract Map No. 23-001 - Tentative Tract Map 83573
2024020264 University of California, Santa Barbara Facilities Management Demolition Project
2024020263 California Public Utilities Commission (CPUC) Sonic 2217 NOVEMBER C - 3040 N Central Ave
2022120005 California Department of Transportation, District 10 (DOT) SR 4 San Joaquin Capital Maintenance Project
2022090379 California Department of Transportation, District 10 (DOT) SR 4 Old River Bridge Maintenance Project
2024020262 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-45166-R1 for Timber Harvesting Plan (THP) 1-23-00141-MEN
2024020261 California Public Utilities Commission (CPUC) Sonic 2217 November C - 11908 Valley Blvd
2024020260 California Public Utilities Commission (CPUC) Sonic 2216 November B - 11102 Emery St
2024020259 City of Bakersfield Site Plan Review - Project No. 24-60000007
2024020258 San Bernardino County The Cajon Pass Commercial Project
2024020257 Stanislaus County GENERAL PLAN AMENDMENT, REZONE, AND DEVELOPMENT PLAN APPLICATION NO. PLN2023-0044 - SCANNELL PROPERTIES, LLC.
2008041038 Los Angeles Department of Water and Power Barren Ridge-Haskell Transmission Line 1 Project (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-KER-32652-R4)
2021110267 City of San Juan Capistrano San Juan Capistrano Skatepark and Trail Project
1991073029 City of Pittsburg Siena at San Marco Residential Subdivision (Units 16 and 17), AP-21-1584 (GP, PD/RZ, SUBD)
2022090339 City of Carlsbad Housing Element Implementation and Public Safety Element Update
2022090646 San Bernardino County Notice of Determination for Desert Breeze Solar
2024020256 California Public Utilities Commission (CPUC) Sonic 2113-SEQUOIA-1441ColinSt
2023110253 Inyo County Conditional Use Permit 2023-01/BPCSD
2024020255 City of Seal Beach Hellman Ranch Water Line Rehabilitation Project
2024020254 San Joaquin Regional Rail Commission UPRR Stockton Yard South Crossover
2024020253 Santa Clara Valley Water District Pond A4 Resilient Habitat Restoration Project
2024020252 City of La Puente 464 Duff Avenue Accessory Dwelling Unit
2009071006 City of Long Beach Compliance Checklist (PECC-06-22) for the 335 Pacific Avenue Residential Project
2024020251 California Department of Cannabis Control (DCC) 81 Bass Lane, LLC
2024020250 California Department of Cannabis Control (DCC) Fifa, LLC
2024020249 City of Bakersfield 23-0278
2024020248 California Department of Transportation, District 1 (DOT) District 1 fuels reduction contract #2
2024020247 California Department of Parks and Recreation Installation of Two Electric Vehicle Charging Stations
2024020246 California Public Utilities Commission (CPUC) Sonic 2221-BRAVO-B-7033NMuscatelAve
2024020245 City of Malibu 6070 Merritt Dr. - DMW 20-031
2024020244 City of Malibu Citywide Project - Ordinance Nos. 510 and 511 - ADU Ordinance
2024020243 City of Bakersfield Conditional Use Permit 23-60000581
2024020242 City of Long Beach PLNE56540
2024020241 California Department of Transportation, District 2 (DOT) Tangle Blue CAPM (EA:02-0J760)
2024020240 City of Alhambra Planned Development Permit PD-23-56, Conditional Use Permit CUP-23-23, and Variance VAR-23-17
2024020239 City of Carlsbad Aura Circle and Buena Vista Park Open Space
2024020238 California Department of Parks and Recreation ROE to Pacific Gas and Electric for Pole Replacement (PN-007921
2024020237 California Department of Cannabis Control (DCC) Gas Farm
2024020236 California Department of Cannabis Control (DCC) Funday Farms, LLC
2006041096 City of Yucaipa Freeway Corridor Specific Plan Subsequent Environmental Impact Report
2024020235 City of Apple Valley Lake Creek Logistics Center
2024020234 California Department of Parks and Recreation Big Basin Trails Fire Recovery Project -San Jose Conservation Corps
2024020233 City of Petaluma Introduction of an Ordinance to Amend Implementing Zoning Ordinance to Add Chapter 7.120 Objective Design Standards
2024020232 City of Long Beach PLNE 56541
2024020231 Humboldt County Cooper Replacement Domestic Well Permit for a single-family residence
2024020230 San Diego County Amswede Recycling, Medium Volume CDI Facility, SWIS# 37-AA-0952
2024020229 City of Vista Monte Mar Storm Drain Improvement Project CIP 8905
2024020228 City of Folsom HSIP Cycle 10 Roadside Safety Project