Thursday, February 29, 2024

Received Date
2024-02-29
Edit Search
Download CSV

 

109 document(s) found

SCH Number Type Lead/Public Agency Received Title
1984030708 City of San Diego SeaWorld 2020 Master Plan Update Project
2024021240 Stanislaus County Parcel Map Application No. PLN2023-0114 – Rocha
2016111019 University of California San Diego Update to the La Jolla Campus 2018 Long Range Development Plan
2022100645 Sacramento County PLNP2021-00262 Jesuit High School Stadium Lighting
2024021239 State Water Resources Control Board, Division of Water Rights 180 Day Temporary Permit Order 21461 (Application T033409)
2024021238 Monterey County Packard Julie E Tr
2024021237 City of Malibu 29754 Baden Place - APR 23-040
2024021236 City of Manteca Louise Avenue Pavement Improvement Project CIP 24112
2024021235 Kern County Pine Mountain Club Fire Fuel Reduction
2024021234 City of Malibu 28944 Grayfox Street - APR 23-069
2024021233 Los Angeles County Department of Regional Planning Extera Charter School Project
2024021232 City of Malibu 27740 Pacific Coast Highway - APR 23-051
2024021231 Solano County Battery Energy Storage Systems Interim Urgency Ordinance No. 2024-1852-U-E
2024021230 City of Malibu 6210 Ocean Breeze Dr. - APRWF 23-019
2024021229 City of Malibu 23915 Malibu Road - APR 23-065
2024021228 City of Victorville Tentative Tract Map Case No. PLAN22-00015
2024021227 City of Milpitas South Milpitas Boulevard Bridge Project
2024021226 Solano County Double T Ranch
2024021225 City of Moreno Valley Iris Avenue Corridor Safety Improvements Between Heacock Street and Nason Street
2024021224 Los Angeles County Sanitation District California Avenue Extension Trunk Sewer Rehabilitation Phase II
2024021223 Humboldt County Tyner Replacement Domestic Well Permit for Single-Family Residence
2024021222 City of Los Angeles 3460 West 7th Street
2024021221 City of Los Angeles 8231-8233 ½ North Sepulveda Place
2024021220 City of Pittsburg 790 W. Leland Road Tree Removal, AP-23-0159 (TRP)
2024021219 California Department of Transportation, District 8 (DOT) SBd 215 MGS Project
2024021218 San Bernardino Flood Control District San Bernardino County Flood Control District – 2024 Emergency Flood Control Facility Repairs Zones 1-3
2024021217 City of Los Angeles PSYCLARITY HEAL TH
2022060021 City of Benicia Adoption of Amendments to the Housing Element of the Benicia General Plan
2024021216 Stanislaus County PLN2023-0151 - Goblirsch Trucking, Inc.
2024010298 City of Santa Ana McDonald's at Santa Clara
2024021214 San Bernardino Flood Control District Lake Gregory Regional Park 2024 Emergency Flood Control Facility Repairs- San Moritz and Library Basins
2024021213 Orange County Sanitation District FR2-0027 Heavy Mechanics Group Office Space Upgrade at Plant No. 2
2024021212 City of Davis Lake Terrace Sewer Relocation and Abandonment and Service Lateral CIPP Liner and Connection Seal, CIP No. ET8166
2024021211 City of Davis Water System Saddle Replacements - 2024, CIP No. ET8190
2024021210 Orange County Sanitation District Liquid Oxygen Tank B Replacement at Plant No. 2, Project No. FE22-02
2024021209 Sonoma County Telecommunication Facility;
2024021208 San Bernardino Flood Control District San Bernardino County Flood Control District- 2024 Emergency Flood Control Facility Repairs Zones 4 & 6
2024021207 City of Buena Park Site Plan No. SP-22-30
2024021206 San Bernardino County San Bernardino County Public Works- Emergency Road Repairs- Old El Mirage, Caughlin, Institution Roads
2024021205 Ojai Valley Sanitary District Burnham Road Trunk Sewer Repair Project
2009091089 City of Fontana Master Case No. 22-092 and Administrative Site Plan No. 22-025
2023090238 Donner Summit Public Utility District Sugar Bowl Sewer Extension Project (Streambed Alteration Agreement EPIMS Notification No. PLA-41556-R2)
2023100371 City of Pittsburg Oakstone Northern California Expansion Project
2023110465 City of Hayward 22422 Rockaway Lane Project
2024021204 California Department of Water Resources (DWR) WRPP Install New Entry Gate
2009021007 City of Coachella LAFCO 2023-07-4-SOI Amendment (addition) to the City of Coachella ("Pocket 7")
2022050245 Contra Costa County Grayson Road Subdivision Project, County File CDSD20-09531
2022060365 California Department of Transportation, District 6 (DOT) State Route 166 Maricopa Highway CAPM Project; ITP 2081-2022-078-04 Amendment 1
2024021203 Ontario International Airport Authority (OIAA) Airport Drive Rehabilitation
2024021202 City of Glendora Principal Civil Engineer
2024021201 San Bernardino County Amendment No. 2 to Lease Agreement 13-604 with 1094 South E Street, LLC for Children and Family Services Office Space
2024021200 San Bernardino County Lease Agreement with Redlands Railway District, LLC for Children and Family Services
2023090101 County of Merced, Department of Community and Economic Development Martin Marietta Ready-Mixed Concrete Batch Plant
2021120511 Orange County Silverado Canyon Road Bridge (#55C0177) Replacement Project (Project) (Lake or Streambed Alteration Agreement No. EPIMS-ORA-23724-R5)
2024021199 California Department of Water Resources (DWR) California Aqueduct (CAAQ) 4.46 Weir Maintenance (OM-DFD-2024-003)
2024021198 City of San Diego Digital - Hub Urgent Care Planned Development Permit
2024021197 State Water Resources Control Board, Division of Drinking Water PPHCSD Well 17 (Mountain Well) Rehabilitation
2024021196 San Bernardino County Amendment No. 4 to Lease Agreement No. 13-876 with Lone Bard 2021, LLC for DPH
2024021195 City of Cupertino Permit # EXC-2023-006
2024021194 San Bernardino County Amendment No. 9 to Lease Agreement No. 96-825 with Reiter Trust And Rinker Trust
2024021193 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Genentech South San Francisco, South San Francisco, California
2024021192 City of Corona Parks and Recreation Master Plan
2024021191 City of Corona ZTA2023-0006
2024021190 City of Corona Trails Master Plan
2024021189 Ontario International Airport Authority (OIAA) Terminal 1 Apron Reconstruction
2024021188 San Bernardino County Bloomington Surplus Property Former RR Corridor
2024021187 San Bernardino County Amendment No. 3 to License Agreement No. 05-776 with Sprint Communications Co. LP
2021100002 Merced County Vierra Dairy Expansion
2009091089 City of Fontana Master Case No. 22-149, Tentative Parcel Map No. 22-035 (TPM No. 20660); and Administrative Site Plan No. 22-054
2024021186 City of Los Angeles 4801 East Nob Hill Drive / ENV-2022-5090-CE
2024021185 San Diego County Palomar Airport Advisory Committee: An Ordinance Amending Sections 731 and 732, Article XL, of the Administrative Code Regarding Membership and Selection
2024021184 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mendes Oak Woodland Exemption
2024021183 City of Rancho Santa Margarita Ordinance No. 24-01 Establishing a Sidewalk Vending Regulatory Program, and City Council Resolution No. 24-02-28-02 Adopting Sidewalk Vending Permit Program Fee
2024021182 Bay Area Air Quality Management District (BAAQMD) TRANSMONTAIGNE OPERATING COMPANY LP – ISSUANCE OF AN AUTHORITY TO CONSTRUCT TO MODIFY STORAGE TANK SOURCES S-14, S-15, AND S-16 (AIR DISTRICT APPLICATION 31761)
2007051156 City of Wildomar Bundy Canyon Road Improvement Project, Segment 2
2021080308 City of Los Angeles Revello Drive and Tramonto Drive Residential Project
2008081090 California Public Utilities Commission (CPUC) San Joaquin Cross Valley Loop Transmission Line Project (California Endangered Species Act Incidental Take Permit No. 2081-2013-050-04 Minor Amendment No. 6)
2024021181 City of Burbank 3201 West Olive Avenue - Multifamily Residential Mixed-Use Project
2024021180 Tulare County Special Use Permit No. PSP 23-134 – Verizon Wireless
2024021179 Tulare County Special Use Permit, PSP 24-004
2024021178 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 2931 (Application 10459)
2024021177 City of Los Alamitos Site Development Permit (SDP) 23-02
2024021176 California Tahoe Conservancy 033-801-006/1144 Onnontioga Street, South Lake Tahoe, CA 96150
2024021175 City of El Monte Tentative Parcel Map (TPM) No. 83618 and Minor Design Review (MDR) No. 22-22, 2127 Cogswell Road
2024021174 California Department of Fish and Wildlife, North Central Region 2 (CDFW) PG&E Bucks Creek 1102 Underground (Streambed Alteration Agreement EPIMS Notification No. PLU-45156-R2)
2024021173 Humboldt County Leen Well Installation
2024021172 State Water Resources Control Board, Division of Water Quality SFPP LS 16 CA-245 Integrity Dig Project
2024021171 Placer County Resource Conservation District Mosquito Fire Recovery and Reforestation - SPI Acreage
2024021170 City of Coalinga Telcon Services City of Coalinga Fiber Optic Network Project
2023060571 City of Daly City Serramonte Del Rey Campus Redevelopment Project
2024021169 City of Sacramento Cultivia: Indoor Horticulture Facility- Cannabis CUP (221-025)
2024021168 Humboldt County Cropper Domestic Well Permit for a single-family residence
2024021167 California Department of Cannabis Control (DCC) 135 Main Ave Operating Group, Inc.
2024021166 Sacramento County PLNP2023-00083 Sunnyslope Florin Wireless Facility Amendment
2024021165 City of Santa Barbara Mission Canyon Trailhead Repaving Project
2022010215 State Water Resources Control Board, Divison of Financial Assistance Fall River Valley CSD Water System Improvements
2023060580 Contra Costa County 3180 Walnut Boulevard 10-lot Major Subdivision; County file #CDSD21-09581
2024021164 City of Glendale New 33-Unit Residential Density Bonus Affordable Housing Project
2024021163 California Department of Industrial Relations #9844 DIR Pomona Lease Renewal
2024021162 Tulare County Tentative Parcel Map No., PPM 23-050/Zone Variance No. PZV 23-058 - Farias
2024021161 Tulare County Special Use Permit, PSP 23-124
2024021160 Tulare County Special Use Permit No. PSP 23-050
2024021159 Tulare County Tentative Parcel Map No. PPM 23-031
2024021158 Tulare County Special Use Permit No. PSP 23-136 – Verizon Wireless
2024021157 Tulare County Special Use Permit No. PSP 23-132/ Zone Variance No. PZV 23-060 - Guzman
2024021156 Tulare County Tentative Subdivision Tract No. TSM 23-002 – Landmark Surveying, Inc.
2024021155 Tulare County Tentative Parcel Map No. PPM 23-046 & Zone Variance PZV 24-002 – Paredez
2024021154 Tulare County Minor Modification, MIM 23-053 (PSP 93-059), Quinn Enterprises, LLC.
2017052062 City of Stockton Asano Property Subdivision Project