Thursday, March 7, 2024

Received Date
2024-03-07
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011122015 City of Tracy (1) IPC Building 16 Amendment and (2) IPC Building 28
2024030266 City of Fresno 341 North Fresno Street Cell Tower
2023110406 City of Sacramento Sacramento Mixed Use Apartments Project (P21-020)
2024030265 City of Los Angeles Dish Wireless
2024030264 City of Oroville New unmanned wireless telecommunications facility for T-Mobile
2024030263 City of Sacramento 1742 Helena Avenue Residence (DR23-275)
2016112045 Soquel Creek Water District Pure Water Soquel- Execution of Phase 3 for Long-Term Operation and Management of the Chanticleer AWPF
2017031021 City of Indio Avenue 44 Low-Flow Crossing Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2020-0056-R6
2015102005 Humboldt County Cameron Moore Zoning Clearance Certificate, Special Permit, and Lot Line Adjustment
2008071129 City of Adelanto Inventory Center Project
2015111012 City of San Diego 4575 Camino De La Plaza
2024030262 California Department of Parks and Recreation Carnegie SVRA Road Rehabilitation Project
2022070101 Fresno County S. Stamoules Inc. Pistachio Processing Facility Project
2024030261 California Department of Cannabis Control (DCC) Carden Labs Inc
2023030337 Stanislaus County Williamson Act Cancellation and Lot Line Adjustment Application No. PLN2023-0007 – Grover-Rumble
2024030260 City of San Diego 7301 High Ave
2023100664 Humboldt County Garberville Sanitary District Robertson/Wallan/Hurlbutt Tanks Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-45723-R1C)
2024030259 California Department of Cannabis Control (DCC) Access Bryant SPC
2024030258 Cloverdale Unified School District Jefferson Elementary School New Classrooms
2024030257 Reclamation District 108 (RD108) RD 108 Annual Maintenance 2024
2024010527 City of Corona The Ivy at Mountain Gate Project
2024030096 City of Los Angeles Ritchie Valens Recreation Center and Paxton Park – Agreement with the Trust for Public Land for the Donation, Installation, and Maintenance of Electric Vehicle
2024030256 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, TE Connectivity, Fremont, California
2024030255 City of Los Angeles 1820 N. Berendo St (ENV-2023-5134-CE)
2024030254 City of Benicia Downtown Mixed Use Master Plan (DMUMP) Amendment
2024030253 California Department of Parks and Recreation Morro Bay Golf Course Parking Lot Accessibility Project
2024030252 San Benito Resource Conservation District Pollinator and wildlife habitat enhancement in San Benito County
2024030251 Alameda County 3-story 9,194 square foot Residential Townhouse Condominium
2024030250 East Bay Municipal Utility District (EBMUD) SD-432 MWWTP Grit Dewatering Equipment Repic and Reactor Drain Improv
2024030249 City of Escondido Washington Park Pool Revitalization Project
2024030248 California Department of Cannabis Control (DCC) 3rd Gen Family
2024030247 City of Los Angeles 920 West Florence Avenue, Los Angeles, CA 90044
2024030246 San Diego County Issuance of Right of Entry Permit Number SELER 2024 03-04
2024030245 City of Loomis Sierra College Blvd. Lot Line Adjustment #23-17
2024030244 City of Corona Precise Plan 2023-0008 (PP2023-0008)
2024030243 State Water Resources Control Board Renewed Leased Space
2024030242 California Department of Transportation, District 2 (DOT) Pacific Power - Happy Camp Upgrade (Encroachment Permit # 02-23-6-UC-0491)
2024030241 California Department of Transportation, District 2 (DOT) Pacific Power - Happy Camp Upgrade (Encroachment Permit # 02-23-6-UC-0443)
2024030240 California Department of Pesticide Regulation (DPR) nitiation of Reevaluation of Neonicotinoid Products Intended for Use on Nonproduction Ornamental Plants, Trees, or Turf
2024030239 City of San Diego Authorize the Award and Execution ofTwo New Slurry Seal Contracts for Slurry Seal Groups2425 and 2426 to be Funded by the Remaining Fiscal Year 2024 (FY24) Road
2024030238 City of Sacramento NOE for the 8200, 8210, 8220 and 8230 Alpine Avenue Cannabis CUP (Z21-020)
2024030237 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Big Meadows 2101 (Encroachment Permit # 02-24-6-LT-0077)
2024030236 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Ranger Station Meadow Trail Reroute and Meadow Restoration Project
2024030235 City of Lathrop Manthey Rd Bridge Replacement Project-Geotechnical Investigations
2024030234 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Gasner 1101 (Encroachment Permit # 02-24-6-LT-0072)
2024030233 Richgrove Commmunity Services District Well 5 TCP Treatment Project
2024030232 Richgrove Commmunity Services District New Well Project - Planning Study
2024030231 City of Beverly Hills 9229 Wilshire Boulevard - Wilshire Flats
2024030230 California Department of Parks and Recreation Bill Wallace Trailhead Maintenance
2024030229 City of Beverly Hills 9884 South Santa Monica Boulevard - Development Plan Review
2024030228 California Department of Transportation, District 9 (DOT) Death Valley Flood Damage Repair
2024030227 City of Beverly Hills 9291 Burton Way - Zone Text Amendment - Dining in Nonconforming Hotels
2024030226 State Water Resources Control Board, Division of Water Quality NWP 57 NOA SCE TD1785976 Furnace Creek Wash Deteriorated Pole Replacement Project
2024030225 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 1600-2020-0059-0000-R-1; Ruth Coastal LLC
2024030224 City of San Rafael Francisco Blvd East Road and Sidewalk Repair
2024030223 City of San Rafael Du Bois CMP Replacement
2024030222 Happy Valley Elementary School District Happy Valley School Portable Classroom Replacement Project
2024030221 San Diego County 6 Carat Car Wash
2024030220 City of Big Bear Lake Wolf Reservoir and Booster Replacement Project
2024030219 Placer County Resource Conservation District North Fork American River Shaded Fuel Break Phase II
2024030218 City of Rosemead Administrative Use Permit 23-02
2024030217 City of Simi Valley PW FY2023-24 Annual Major Streets Rehabilitation Program
2024030216 Tulare County Government Plaza Parking Lot Project