Tuesday, February 13, 2024

Received Date
2024-02-13
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020484 City of Fort Bragg Systematic Improvements at Unsignalized Intersections (HSIP)
2023110684 San Joaquin County Site Approval No. PA-2200255
2024020483 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Foxen Canyon Landfill Condensate Tank Replacement Project
2024020482 State Water Resources Control Board Line 235 P2 Validation Digs Project
2024020481 City of Hughson Jimenez Tire and Truck Repair Facility and Truck Storage Yard File No. USE22-0105
2024020480 City of Hughson United Paving and Maintenance Facility File No. USE22-0106
2022020722 City of Monrovia Norumbega Drive Residence Project
2024020479 Tuolumne County Long Gulch Ranch - Tentative Subdivision Map (T20-002) and Zone Change (RZ20-002)
2024020478 San Diego County Sweetwater Pedestrian Bridge Emergency Project
2024020477 Calistoga Joint Unified School District Calistoga Elementary School Napa River Bank Restoration Project
2024020476 City of Sonoma Transcendence Theater Company Special Event Permit (PLUA 23-34)
2024020475 City of La Habra CUP 23-08 for 1211 East La Habra Blvd. Suite A
2024020474 California Department of Social Services Rancho Bernardo Lease Renewal
2024020473 Nevada County Resource Conservation District Food Love Farm -Wildlife Habitat and Community Resilience on Working Lands
2024020472 Nevada County Resource Conservation District Ranch School- Wildlife Habitat and Community Resilience on Working Lands
2024020471 Nevada County Resource Conservation District Barhydt Property- Wildlife Habitat and Community Resilience on Working Lands
2024020470 Mariposa County Unified School District Sale of Surplus Property
2024020469 California Public Utilities Commission (CPUC) Sonic 2131 ZULU B - 640 ALASKA AVE
2024020468 California Department of Transportation, District 6 (DOT) Delano Maintenance Station
2024020467 Tuolumne County Historic Conditional Use Permit LUNR-23-11
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2024020466 Santa Cruz County 1186 San Andreas Road Minor Modifications
2024020465 California Department of Transportation, District 11 (DOT) Construct Median Concrete Barrier- I-15
2024020464 Contra Costa County 4545 Delta Fair Blvd EV Charging Infrastructure
2024020463 Port of Long Beach Tesoro Logistics Operations, LLC - Concrete Pad and Electrical Rack Installation (Harbor Development Permit 23-075)
2024020462 City of Lompoc DR 2023-0003 - Wireless Telecommunication Facility
2024020461 San Diego Unified Port District Shellfish Basket Study at Former A-8 Anchorage
2024020460 Contra Costa County 4549 Delta Fair Blvd EV Charging Infrastructure
2024020459 Port of Long Beach American Integrated Services, Inc. - Joint Revocable Permit
2013051094 Monterey Peninsula Water Management District Pure Water Monterey/Groundwater Replenishment (PWM/GWR) Water Allocation Project
2024020458 City of Fresno Environmental Assessment No. P23-01378
2024020457 City of Loma Linda Small Project Application No. P23-083
2024020456 Tuolumne County KIDDVILLE LP ETAL
2024020455 Sonoma County Coastal Permit with No Hearing; File No. CPN23-0010
2024020454 California Department of Corrections and Rehabilitation (CDCR) Bakersfield Office of Internal Affairs Office Lease Renewal
2024020453 Los Angeles County Sanitation District Solar and Energy Storage Project at the Lancaster Water Reclamation Plant
2003012112 California Department of Water Resources (DWR) McCormack-Williamson Tract Levee Modification and Habitat Restoration Project-Phase B
2023060266 City of San Diego Beeler Canyon Residences
2023060699 City of Newport Beach Draft Program EIR for the City of Newport Beach General Plan Housing Implementation Program
2020100181 Tuolumne Utilities District Sierra Pines Regional Water Treatment Facility (Streambed Alteration Agreement No. EPIMS-TUO- 34729-R4)
2024020452 Central Valley Flood Protection Board Permit No. 19721-1- El Nido Aerial Crossing
2024020451 California Department of Cannabis Control (DCC) Mountain Lakes Manufacturing, LLC
2024020450 City of Loma Linda Single Family Residence No. P23-223
2015102005 Humboldt County Piccirilli Stream Crossings and Sediment Pollution Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-24612-R1C)
2009032097 Sacramento Area Flood Control Agency Permit No. 19637-1 Natomas Reach A Overhead Utility
2024020449 City of Long Beach 2307-07 (CUP23-018) - Everywhere Brewery CUP
2024020448 California Department of Cannabis Control (DCC) Jordan Davis, LLC
2024020447 California Department of Cannabis Control (DCC) BEGK, INC.
2024020446 San Diego County El Monte County Park - Chlorination System Improvement
2024020445 California Department of Parks and Recreation Montara State Beach: Gate and Fencing Repair/Installation
2024020444 City of Hanford KART Transit Center Off-Site Parking Lot SPR22-10, CUP18-23
2024020443 California Department of Transportation, District 9 (DOT) District 9 MMBN Project #4 Hub-132
2024020442 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways
2024020441 California Department of Cannabis Control (DCC) 2445 Manufacturing LLC
2024020440 California Department of Cannabis Control (DCC) CENTRAL VALLEY - SIERRA ASSOCIATES
2024020439 California Department of Cannabis Control (DCC) EAGLE BAY ENTERPRISES INC
2024020438 California Department of Cannabis Control (DCC) ORGANIC GREENS COLLECTIVE INC.
2024020437 City of Santa Rosa Heritage Commerce Center - Design Review
2024020436 City of Santa Rosa Northpoint Commerce Center - Design Review