Monday, February 12, 2024

Received Date
2024-02-12
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020435 Butte County Siller CEQA23-0002
2024020434 San Bernardino County Silverwood Gas Station and Convenience Market
2024020433 Magnolia Education and Research Foundation, dba Magnolia Public Schools (MPS) Magnolia Science Academy-5 Project
2024020432 City of Coachella Encanto Housing Project 38429
2022050478 California Department of Parks and Recreation Topanga Lagoon Restoration Project
2023080428 Mojave Water Agency Oeste Basin Groundwater Recharge Project
2024020431 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-41105-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-22NTMP-00006-MEN
2024020430 California Public Utilities Commission (CPUC) Intermountain Infrastructure Group (IIG) - Santa Clara County
2009112025 Sacramento Area Flood Control Agency Permit No. 19778 American River Watershed Common Features / Natomas PACR / NLIP, Phase 4b Landside Improvement Project, MCI Metro Utility
2024020429 City of South Lake Tahoe Rise Up Rail Jam 2024
2023040393 State Water Resources Control Board Initial Study and Mitigated Negative Declaration for the Lake Isabella Hydroelectric Project License Amendment
2024020428 City of San Diego Missouri St CDP
2024020427 City of San Diego 1343 Thomas Ave
2024020426 California Department of Transportation, District 12 (DOT) SR-39/0T1600 Modify Traffic Signals
2024020425 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Forest Management Waste Discharge Requirements, Order No. R1-2024-0001
2024020424 City of Simi Valley NOE - TP-S-2023-0004
2024020423 City of Bakersfield Site Plan Review 24-60000033
2023110382 Water Replenishment of Southern California Torrance Groundwater Desalter Expansion
2024020422 California Department of Water Resources (DWR) Wood Ranch Dam, No. 1027
2023040707 State Water Resources Control Board Ferndale Drainage Project
2024020421 California Department of Parks and Recreation Outer Bathroom Door & Door Jamb Replacement
2024020420 City of Menifee Di Capri Residential DEV2023-002 (TPM and Plot Plan)
2024020419 Crescent City Site Plan & Architectural Design Review (AR23-16) for a proposed Roosevelt Estates (Phase 2) 40-unit residential-only development
2024020418 Los Angeles Department of Water and Power Augustus Hawkins Nature Park Heart of Los Angeles Outdoor Classroom Project
2024020417 Crescent City A Rezoning Request, Zoning Amendment, and a General Plan Amendment for a proposed 40-unit residential-only development
2024020416 Crescent City A requested Consolidated-Coastal Development Permit for a proposed Crab Processing Facility expansion
2024020415 City of Irwindale Irwindale Brew Yard Specific Plan
2019049161 Monterey Peninsula Regional Park District Rancho Cañada Trail Replacement and Reconstruction Project
2024020414 Fresno County Unclassified Conditional Use Permit No.3780 and Initial Study No. 8527
2024020413 California Department of Transportation, District 8 (DOT) SBD-18 Lucerne Valley Pavement Rehab
2024020412 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Minor Excavation to comply with Tri-Dam rules (Lake Alteration Agreement EPIMS Notification No. CAL-47513-R2)
2024020411 California Department of Transportation, District 3 (DOT) NEV 80 RUTTING 1
2024020410 City of Bakersfield Site Plan Review No. 23-60000624
2024020409 City of Lake Forest Planned Sign Program 10-23-5662
2024020408 City of Inglewood EA-CE-2024-020 (3820 W 102nd Street)
2024020407 Mendocino County CDP_2023-0018 Lee & Sullivan
2024020406 California Department of Transportation, District 3 (DOT) I-80 Rutting
2024020405 South Coast Water District 2024 Annual Sewer Lining Project
2022080319 Los Angeles County Department of Public Works (DPW) Colima Road Improvement
2024020404 Citrus Heights Water District Admiral Ave & Anchor Circle Water Main Project (C23-106)
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project
2024020403 City of Bakersfield Site Plan Review No. 24-0017
2024020402 California Department of Cannabis Control (DCC) Mountain Lakes Manufacturing, LLC
2024020400 Mendocino County CDP_2019-0016 (Olivari)
2024020399 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1684082 Aspen Landing Deteriorated Pole Replacement Project
2024020398 City of Camarillo CUP-79M(8), Spanish Hills Bungalows
2024020397 Tuolumne County Zone Change RZ23-004
2024020396 Tuolumne County Tuolumne County LAFCO
2024020395 California Department of Fish and Wildlife, Central Region 4 (CDFW) Rancho Cañada Trail Rehabilitation Project (Lake or Streambed Alteration Agreement No. EPIMS-MON-43565-R4)
2024020394 City of Cupertino Lawrence-Mitty Park and Trail Project
2024020393 California Department of Forestry and Fire Protection (CAL FIRE) Intermountain Conservation Camp Acquisition
2024020392 California Department of Forestry and Fire Protection (CAL FIRE) Cameron Park Lease
2024020391 California Department of Cannabis Control (DCC) ROCKSTAR CANNABIS CLUB INC