Wednesday, February 14, 2024

Received Date
2024-02-14
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120438 California Department of Water Resources (DWR) San Joaquin Field Division O&M Center Drainage Culvert Replacement Project
2024020547 California Natural Resources Agency Green Mountain Ranch Phase 1 Conservation Easement Acquisition
2014042025 City of El Cerrito 2014042025 – NOD – San Pablo Avenue Specific Plan – 1711-1755 Eastshore Blvd. Development
2024020546 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) South Fork Ten Mile River Salmonid Enhancement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-47133-R1C)
1999071104 City of San Diego El Camino Real Bridge and Road Widening
2024020545 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 442 to the County Sanitation District No. 22 of Los Angeles County
2024020544 California Natural Resources Agency El Rancho Unified Emerald Necklace Natural Infrastructure High School Complex
2024020543 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 438 to the County Sanitation District No. 22 of Los Angeles County
2024020542 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 440 to the County Sanitation District No. 22 of Los Angeles County
2024020541 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 441 to the County Sanitation District No. 22 of Los Angeles County
2024020540 City of Sunnyvale 1313 South Wolfe Road General Plan Amendment & Rezoning Project
2024020539 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 770 to the County Sanitation District No. 21 of Los Angeles County
2016112028 Mendocino County Lopez 2270 Road E (Lake or Streambed Alteration Agreement No. EPIMS-MEN-38484-R1C)
2024020538 California Natural Resources Agency El Dorado Ranch Phase 5 Conservation Project
2023070306 University of California, Los Angeles Sunset Canyon Recreation Replacement Building Project
2024020537 State Water Resources Control Board, Division of Water Rights Garden Highway Mutual Water Company Winter Water Rights Application A031191
2023030657 City of Vacaville The Fields at Alamo Creek Project
2024020536 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 767 to the County Sanitation District No. 21 of Los Angeles County
2024020535 Tamalpais Union High School District Tamalpais High School STEAM Building Replacement
2024020534 Midpeninsula Regional Open Space District Sierra Azul Open Space Preserve Fire Detection Equipment Installation
2024020533 San Bernardino County TPM 20188 (Summitt Las Flores LLC.)
2024020532 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 765 to the County Sanitation District No. 21 of Los Angeles County
2016112065 Town of Windsor Shiloh Business Park
2024020531 City of Los Angeles 40 Mathews (ADM-2023-6499-DB-HCA-ED1)
2024020530 City of Glendora Community Art Program (File No. PLN23-0006)
2024020529 City of Covina 1270 Garvey Street Digital Billboard Project
2023100192 City of Baldwin Park 14624 Dalewood Street Hotel Renovation Project
2024020528 City of Carpinteria Renter Relocation Assistance Payment Resolution
2024020527 City of Cupertino TR-2023-054
2024020526 University of California, Davis UC Davis Fire and Police Seismic Improvements
2024020525 California Energy Commission Cryogenic Hydrogen Infrastructure Replacement Product
2024020524 California Department of Parks and Recreation Hidden Valley Ramada Replacement
2020120212 Los Angeles County Local Agency Formation Commission (LAFCO) Baseline Road Single-Family Residential and Annexation Project
2024020523 City of Cupertino R-2023-001
2024020522 City of Cupertino R-2023-016, RM-2023-016
2024020521 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Volta 1102 (Encroachment Permit # 02-24-6-LT-0046)
2024020520 City of Cupertino TR-2023-052
2024020519 California Public Utilities Commission (CPUC) SONIC 2217 NOVEMBER – C9857 E Fern Street
2024020518 City of Cupertino R-2023-036 and RM-2023-032
2024020517 City of Cupertino RM-2023-023
2024020516 Marin County Open Space District (MCOSD) Fox Lane Trail Improvement Project
2024020515 City of Cupertino TM-2021-006, R-2021-040 to -045, RM-2022-015, -016, RM-2022-022 to -025
2024020514 City of Cupertino TR-2023-044
2024020513 California Public Utilities Commission (CPUC) Sonic 2004DTSRPhase2-100Est
2024020512 City of Cupertino TR-2023-045
2023020618 San Luis Obispo County East Bennet Village Parcel 1 Minor Use Permit
2024020511 City of Cupertino DIR-2023-020, TR-2023-051 (retroactive)
2024020510 City of Cupertino EXC-2023-005
2024020509 City of Cupertino R-2022-020, RM-2022-011
2017012008 University of California, Davis Agricultural Innovation Center (AIC)
2024020508 City of Cupertino DIR-2023-015
2006072067 City of Rancho Cordova Grantline 220 (Streambed Alteration Agreement Notification No. 1600-2018-0260- R2) Extension
2024020507 City of Cupertino DIR-2023-009, TR-2023-020
2024020506 City of Cupertino DIR-2023-001
2024020505 City of Cupertino Leon Townhomes Development CEQA Exemption
2024020504 California Department of Parks and Recreation Well and Backup Power System
2024020503 City of Cupertino DIR-2022-018, ASA-2022-008
2024020502 City of Los Angeles FOX FUTURE
2024020501 City of Barstow City of Barstow General Plan Update & Barstow International Gateway (BIG) Specific Plan
2023120578 City of Buena Park General Plan Amendment, Zone Change, Specific Plan Amendment and Objective Design and Development Standards to Implement the HIOs
2024020500 Shasta County Shasta County Public Health Lab HVAC Replacement
2024020499 City of Los Angeles 224 South Avenue 55 (ADM-2023-7947-DB-HCA-ED1)
2023100539 City of Palmdale Conditional Use Permit (CUP) 17-012 Major Modification (MM) No.1 and Site Plan Review (SPR) 22-019
2024020498 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) San Francisco Bay Federal Channels Operation and Maintenance Dredging and Sediment Placement Activities
2024020497 City of Bakersfield General Plan Amendment/Zone Change No. 22-0128
2024020496 County of Merced, Department of Community and Economic Development Morning Star Packing Plant Facility Upgrades Project
2024020495 Imperial County GPA22-0003 ZC22-0004 Ormat-Truckhaven Geothermal
2024020494 Fresno County Initial Study No. 8285 and Variance Application No. 4138
2024020493 Stanislaus County PLN2023-0131 - London Tractor and Trailer Repair
2024020492 City of Menifee Code Amendment LR23-0012
2024020491 City of Culver City Shakey’s Outdoor Dining and Alcoholic Beverage Sales
2021120424 City of Arcadia City of Arcadia Housing Element Update Rezone Project
2022030482 City of Los Angeles Oxnard Storage Response Plan
2024020490 City of Bakersfield Site Plan Review 23-60000634
2024020489 Corona-Norco Unified School District (CNUSD) Security Fencing Phase I Project
2024020488 Solano County Sellers Minor Subdivision MS-21-01
2024020487 Los Angeles Department of Water and Power Van Nuys Property EV Hub Project
2023100026 City of Hayward Sequoia Grove Project Removal Action Workplan
2024020486 City of Reedley Environmental Assessment No. 2023-20 prepared for Site Plan Review Application No. 2023-06
2024020485 City of Santa Cruz Peace Village Housing