Wednesday, February 21, 2024

Received Date
2024-02-21
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110050 California Department of Transportation, District 8 (DOT) Colorado River Bridge Replacement
2018031066 Fresno County Fresno County General Plan Review and Zoning Ordinance Update; AA No. 529, AT No. 385, AA 3862 and Program EIR
2024020817 City of Burbank Emergency N. Niagara Avenue and E. Santa Anita Street Tree Removals
2024020816 City of Redding "Nug" Retail Cannabis Business
2024020815 San Luis Obispo County Wagner Major Grading Permit; GRAD2023-00036, ED24-020
2023090132 City of Paso Robles Covelop - 2930 Union Road
2021040165 Butte County Parrot-Phelan Diversion Dam Maintenance Project (Streambed Alteration Agreement Notification No. 1600-2020-0234-R2)
2004101029 Norris School District Gossamer Grove Elementary School EIR Addendum
2024020814 San Diego County Louis A. Stelzer County Park – Stelzer Trail Retaining Wall Repairs
2024020813 San Luis Obispo County Zobeto Winery / Minor Use Permit; N-DRC2023-00013 ED23-145 & ED24-011
2024020812 California Department of Cannabis Control (DCC) Vivid Green
2024020811 City of Oxnard PW24-11 Citywide Alley Resurfacing Fremont North Neighborhood Alley Reconstruction
2024020810 City of Rocklin Sunset West Lot 1 (Atherton Center)
2022110187 City of Folsom Vintage at Folsom Senior Apartments Project
2023120308 City of Victorville City-Wide Environmental Maintenance Permits for Ephemeral Washes Project
2021120068 California Department of Transportation, District 9 (DOT) Rock Creek Pavement (Streambed Alteration Agreement No. EPIMS-MOO-43072-R6)
2017021012 City of Placentia Packing House District Transit-Oriented Development Expansion Project
2024020809 California Department of Cannabis Control (DCC) Stefan Tchalev
2016041083 City of Long Beach Los Cerritos Wetlands Oil Consolidation and Restoration Project
2024020808 California Department of Transportation, District 11 (DOT) EA 2N191 RT-86 Repair Five Culverts via CIPP
2001062100 City of Vacaville Nut Tree Business Park 3rd Time Extension
2024020807 Santa Cruz County 410 9th Avenue Vacation Rental
2024020806 City of South San Francisco NOE - 401 Cypress Avenue - Celeste Master Sign Program (P23-0108:SIGNS23-0027)
2024020805 City of South San Francisco NOE - 50 Tanforan Avenue (P23-0127:SIGN23-0032)
2024020804 City of Carlsbad SDP 2023-0026/CDP 2023-0046 - Legoland Driving School
2024020803 California Department of Parks and Recreation Peasley Gully Stabilization Project
2024020802 University of California, San Francisco Acquisition of General Acute Care Hospital Assets (CommonSpirit Health and affiliated entities)
2024020801 Santa Cruz County 10635 & 10629 Empire Grade Minor Lot Line Adjustment
2024020800 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2301 Foxtrot 5842 Makee Ave
2024020799 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Water Diversion 55 From Boles Creek
2024020798 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Kern River Canal Backup Weir
2024020797 City of Los Angeles 4343 North Stillwell Avenue (ENV-2023-377-CE)
2024020796 California Energy Commission Final 2023 Integrated Energy Policy Report (Final 2023 IEPR)
2024020795 Water Replenishment of Southern California Maywood Mutual No. 2 Well 1 and Well 3 Treatment Operations and Maintenance
2024020794 California Department of Social Services CCLD Goleta relocation project
2024020793 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, NASA Ames Research Center, Moffett Field, California
2024020792 California Public Utilities Commission (CPUC) Cityside Networks North Tustin Zones 1, 3, and 4 Network Project
2024020791 City of Orland Modoc Street Annexation
2024020790 City of Placentia DPR 2023-01; 910 W. La Jolla St.
2024020789 California Energy Commission California Electric Vehicle Charger Reliability and Accessibility Accelerator Program
2024020788 City of Maywood Slauson Avenue and Atlantic Boulevard Congestion Relief Improvements Project
2024020787 San Joaquin County General Plan Amendment No. PA-2200277, Zone Reclassification No. PA-2200278, & Administrative Use Permit No. PA-2300162
2020110050 California Department of Transportation, District 8 (DOT) Colorado River Bridge Replacement Project
2019080175 City of Hermosa Beach RTI-I Transpacific Fiber-Optic Cables Project
2018122049 Trinity County : Grandma Rita’s Trinity Alps Farm, LLC
2014081051 Inyo County Southern California Edison Service Center
2024020786 Sonoma County Bridge Preventative Maintenance Project - Federal Project Number 5920 (163)
2024020785 City of Camarillo CUP-420, AT&T Mobility
2024020784 California Department of Parks and Recreation Carpinteria S.B. Parking Lot Repair
2024020783 Los Angeles Department of Water and Power Main Street Yard Storm Drain Sediment Cleanup Project
2024020782 California Energy Commission High Density and High-speed Level 2 Chargers Installation with Dynamic Load Balancing and Power Sharing
2024020781 City of Elk Grove 2G Autobody (PLNG23-038)
2024020780 California State Coastal Conservancy (SCC) Sand City Coastal Trail Planning
2024020779 City of Elk Grove Summer Park Estates Map (PLNG22-016)
2024020778 California Department of Transportation, District 11 (DOT) EA 2N190 I-8 CIPP Culvert Repair Project
2024020777 Los Angeles Unified School District Wilmington Middle School Campus Greening Project
2024020776 City of Fountain Valley First Chinese Baptist Church - Precise Plan 578 & Conditional Use Permit 1283M1
2024020775 City of Carmel-by-the-Sea City of Carmel-by-the-Sea 6th Cycle Housing Element Update (2023-2031) and Safety Element Update
2024020774 City of Los Alamitos Site Development Permit (SOP) 23-01
2024020773 City of Bakersfield Site Plan Review 23-0404; Accessory Dwelling Unit at 2825 California Avenue
2024020772 City of Elk Grove Hard 2 Love Tattoo and Supplies (PLNG23-036)
2024020771 Los Angeles Unified School District Bethune Middle School Soil Cleanup
2024020770 City of Bakersfield Site Plan Review 22-0382; 800 South Baker Affordable Housing Apartment
2024020769 Monterey County Notice of Exemption for Well Permit 24-000559
2024020768 Sacramento County PLNP2023-00278 3 Brothers Smoke Shop Amendment
2024020767 Los Angeles Unified School District New Shade Structures at Two Los Angeles Unified Campuses
2024020766 City of Concord Treat Boulevard Fiber (Phase 2) Project (City Project No. 2656)
2024020765 City of Vista NOE - Vista 1070 Apartments
2010071036 Madera County CESA Amended Incidental Take Permit No. 2081 2016 051 04 (Amendment No. 4) for the CalMat Company dba Vulcan Materials Co., West Region, Austin Quarry Project
2024020764 City of Vacaville Monte Vista Food and Liquor Expansion
2024020763 City of Bakersfield Site Plan Review 24-0053
2022110593 Town of Ross Adoption of Town of Ross Ordinace No.724
2021110182 Mariposa County Commercial-Industrial-Manufacturing (CIM) Plan No. 2021-124; Wildhaven Yosemite
2023070146 California Department of Transportation, District 6 (DOT) DELANO MAINTENANCE FACILITY UPGRADE
2024020762 City of San Diego Torrey View Easement Vacations / 697945
2024020761 California Department of Cannabis Control (DCC) Vision Builders and Development LLC
2024020760 Port of Long Beach Tesoro Logistics Operations LLC - Concrete Pad and Electric Rack Installation (Harbor Development Permit 23-075)
2024020759 Marin County Open Space District (MCOSD) Stoked on Stafford
2024020758 Madera County Bonadelle Water Mutual Company Well Replacement
2024020757 Siskiyou County McCloud Partners Zone Change (Z-23-02) and Tentative Parcel Map (TPM-23-02)
2024020756 City of Los Angeles Rio De Los Angeles State Park – Synthetic Field Replacement (PRJ21749) Project – Commitment of Park Fees
2024020755 City of Los Angeles Lanark Recreation Center – Synthetic Field Replacement (PRJ21756) (PRJ21757) Project – Allocation of Zone Change and Quimby Fees – Commitment of Park Fees
2024020754 City of Los Angeles MICHELLE AND BARACK OBAMA SPORTS COMPLEX (AKA RANCHO CIENEGA SC) - Final acceptance and increase contract contingency change of scope
2024020753 City of Los Angeles ROBERTSON RECREATION CENTER - Site Improvements Change of scope
2024020752 City of Los Angeles ARROYO SECO - HERMON PARK – Maintenance Yard Improvements change of scope
2024020751 City of Los Angeles BOYLE HEIGHTS SPORTS CENTER – Playground replacement Change of scope
2024020750 California Department of Transportation, District 11 (DOT) Escondido Maintenance Station #5710 Pavement Rehabilitation (3A795/1124000207)
2024020749 California Department of Transportation, District 11 (DOT) SR-163 Park Blvd. Ramp Pavement Rehabilitation (3A789/1124000199)
2024020748 Sacramento County PLNP2023-000287 2509 and 2511 El Camino Avenue Lot Line Adjustment
2024010352 Lindsay Strathmore Irrigation District Tonyville Water Distribution System Rehabilitation and Reliability Project