Thursday, March 14, 2024

Received Date
2024-03-14
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120609 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazardous Fuels Reduction Project (Grant# 4382)
2023120622 California Department of Forestry and Fire Protection (CAL FIRE) Shasta County Wildfire Mitigation / Hazardous Fuels Reduction Project (Grant # 5293)
2024030568 Amador County Use Permit UP-23;12-1 Chipotle Drive-Thru and Outdoor Seating
2024030529 City of Glendora Finkbiner Park Multi-Benefit Stormwater Capture
2024010405 California Department of Forestry and Fire Protection (CAL FIRE) Pine Mountain Lake Fuel Reduction Project
2024030528 City of Oxnard Lockwood III Apartments
2024030527 Amador County UP-23;11-1 Buena Vista Rancheria Tribal Government Office
2024030526 Santa Barbara County HR Property Holdings Trust New Single Family Dwelling
2024030525 City of Red Bluff Red Bluff General Plan Update
2024030524 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2130 ZULU A - 24803 Oak Street
2024030523 City of Moreno Valley Penske Sales, Leasing, and Maintenance Facility Project
2024030522 Stockton East Water District Aquifer Storage and Recovery Well
2024030521 Stanislaus County PLN2023-0166 - Gallo Glass Company
2024030520 Sonoma County Regional Parks (SCRP) Joe Rodota Trail Bridge Replacement
2024030519 City of La Puente 15547 Klamath Street Accessory Dwelling Unit
2024030518 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, E Ink Corporation, Fremont, California
2020070034 Kern County Rexland Acres Sewer Connection Project
2024030517 City of Los Angeles Sunset and Everett Project (ENV-2023-5529-SCEA)
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA RP - Construction Change Orders and Buildover Agreements (Harbor-UCLA Medical Center Campus Master Plan Project)
2024030516 Twain Harte Community Services District Twain Harte Community Services District Water System Improvements Project
2024030515 San Diego County Compassionate Emergency Solutions and Pathways to Housing Project: Jamacha Sleeping Cabins
2024030514 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Browning-Ferris Industries of California, Inc. - Reissuance of NPDES Permit
2024030513 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City of Millbrae and North Bayside System Unit - Reissuance of NPDES Permit
2024030512 California Department of Parks and Recreation Natural Resources Office Improvement Project
2024030511 Marin County Open Space District (MCOSD) Small Habitat Restoration Project at Chicken Ranch Beach
2024030510 City of La Puente 659 Lanny Avenue Accessory Dwelling Unit
2024030509 San Diego Unified Port District Demolition of Suite 6A-AB and Repair of Suite 6-AB by the San Diego Unified Port District at Seaport Village
2010031072 City of Murrieta Clinton Keith and Mitchell Street Retail Development
2024020420 City of Menifee Notice of Determination for DEV2023-002 – Di Capri Residential, Tentative Parcel Map No. PLN23- 0025 (TPM38674) and Plot Plan No. PLN23-0026
2024010453 City of Santa Clara 5201 Patrick Henry Drive Office and Prefabrication Facility
2023120083 City of Turlock General Plan Amendment 2022-01, Rezone 2022-01, VTSM 2022-01 [Baxter Homes]
2022060043 Central Valley Flood Protection Board Permit No. 19706 – Jack Slough Gauging Station Project
2024030508 Tuolumne County Agricultural Events Permit LUNR-24-10
2022030481 City of Pittsburg Modification of Design Review for Pittsburg Solar Recreational Vehicle/Boat Storage Leasing Office, AP 23-0125 (DR)
2024030507 City of Davis City of Davis 2023-2024 ADA Parking Curb Replacements
2024010590 City of Bishop East Line Street Bridge Replacement Project
2023100840 City of Redding PACE Supply Corporation Expansion Project
2021060545 State Water Resources Control Board, Divison of Financial Assistance T7, U4, and U6 Wells PFAS Treatment, Saugus 1 and Saugus 2 Wells VOC Treatment and New Disinfection Facility Improvements Project (Project)
2024030506 City of Fort Bragg UP 2-23, DR 3-23, SP 8-23 and VAR 2-24
2024030505 City of Hanford VAR0015-24
1989020264 City of Bakersfield Mercy Southwest Hospital Expansion Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-030-04)
2024030504 Mendocino County Cahto Road Vacation
2024030503 California Department of Water Resources (DWR) 2024 WRPP Spoil Site Grading
2023110439 City of Oakley The Village at 2092 Oakley Road Subdivision 9634
2024030502 Monterey County County of Monterey (Regulations to Mitigate for Development on Farmland)
2024030501 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Procter and Gamble Manufacturing Company, Sacramento, California
2023050235 San Benito County PLN220024_Brigantino_4701_Santa Ana Valley Road
2024030500 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS No.46986 for Timber Harvesting Plan (2-23-00160-TRI)
2013062062 City of South San Francisco P07-0136: ZA15-0010; ZA- Digital Billboard Clarification
2024030499 California Department of Water Resources (DWR) Spoils Pile Access Roads Erosion Repairs
2023030761 California Department of Transportation, District 1 (DOT) Hum 101 Drainage North Project
2023120669 City of Buena Park Craig Apartments Project
2024010356 El Rancho Unified School District El Rancho High School Baseball Field Lighting Project
2024030498 Tulare County Tentative Parcel Map No. PPM 24-002
2024030497 Tulare County Tentative Parcel Map No. PPM 24-001
2024030496 Tulare County West Sierra Avenue Earlimart CA, LP, Road 88 Indemnification Agreement
2024030495 California State Lands Commission (SLC) Letter of Non-Objection to Allow for 16 Temporary Oceanographic Moorings and Dye Releases
2024030494 Tulare County Tipton Sidewalk Improvements Project
2024030493 Kings County Lot Line Adjustment 24-02
2008071021 March Joint Powers Authority U.S. Vets Transitional Program Specific Plan (SP-6) | Specific Plan Amendment #1 (SP-6, A1), Plot Plan 10-02, Amendment #1 (PP 10-02, A1)
2013111050 Coachella Valley Association of Governments (CVAG) CV Link Project (Lake or Streambed Alteration Agreement No. 1600-2016-0248-R6
2020010388 Placer County Yankee Jims Bridge Replacement
2022050385 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 10-1J820 SR 12 – Valley Oaks Intersection Improvement (Streambed Alteration Agreement EPIMS Notification No. CAL-45796-R2)
2024030492 Sierra Nevada Conservancy WIP Capacity Program Subgrant – Sierra Foothill Conservancy - Mariposa Creek Parkway Resilience and Tribal Initiative (SNC 967.1-RFFCP & 974-RFFCP)
2024030491 East Bay Municipal Utility District (EBMUD) Water Quality Research Facility
2024030490 California Department of Conservation (DOC) UGS PG&E 112023-003
2024030489 Los Angeles County Department of Parks & Recreation Santa Fe Dam Swim Beach Restroom #3 Improvement Project
2024030488 California Department of Conservation (DOC) UGS PG&E 122023-002
2024030486 Contra Costa County Dog Park at 847C Brookside Drive
2024030485 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Renewal Project
2024030484 San Bernardino County Apple Valley Landfill Groundwater Monitoring Well at Milpas Road
2024030483 San Diego County PALOMAR AIRPORT ADVISORY COMMITTEE: AN ORDINANCE AMENDING SECTIONS 731 AND 732, ARTICLE XL, OF THE ADMIN CODE REGARDING MEMBERSHIP AND SELECTION OF PAAC
2024030482 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G9 – Indio Subbasin
2024030481 City of Signal Hill Hillbrook Park Improvement Project (Project 95.22003)
2024030480 City of Lancaster Rawley Duntley Park Upgrades
2024030479 San Joaquin County Harvest Road Pavement Repairs IMMRP
2024030478 San Joaquin County Thornton Road Resurfacing 2024
2024030477 Bay Area Air Quality Management District (BAAQMD) Air Liquide Large Industries - Permits to Operate Altered Sources (Application 32127)
2024030476 Bay Area Air Quality Management District (BAAQMD) CHEVRON RICHMOND REFINERY - ISSUANCE OF ACCELERATED PERMIT TO OPERATE FOR S-9334 COOLING WATER TOWER WHILE S-4187 IS BEING SERVICED. (Air District A/N 31895)
2024030475 Tulare County Tentative Parcel Map & Zone Variance Nos. PPM 23-032 & PZV 24-001; respectively.
2024030474 Mendocino County Bower Park Restoration and Improvement Grant Project
2024030473 City of Fullerton BTC 111 Fullerton Acacia-Kimberly Commerce Project
2024030472 California State Lands Commission (SLC) Letter of Non-Objection for Sand Fence Installation
2024030471 Mendocino County Replacement and Upgrade of existing toilet facilities at Mill Creek Park