Friday, March 15, 2024

Received Date
2024-03-15
Edit Search
Download CSV

 

77 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024030584 Fresno County Initial Study No. 7859
2024030583 California Department of Forestry and Fire Protection (CAL FIRE) California Department of Forestry and Fire Protection (CAL FIRE) Shasta-Trinity Unit Headquarters and Northern Region Headquarters Relocation
2024030582 Fresno County Initial Study No. 7946 – Dinkey Creek Road over Markwood Creek Bridge Replacement Project
2024030581 Fresno County Initial Study No. 7906 – Arroyo Pasajero Bridge Replacement Project
2024030580 Honey Lake Valley Resource Conservation District Initial Study-Mitigated Negative Declaration for the proposed Lassen National Forest (LNF) Eagle Lake Ranger District (ELRD) Hazard Tree Management Project Lass
2015102005 Humboldt County Water Diversion and Pond Spillway Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-41838-R1C)
2024030579 California Department of Cannabis Control (DCC) Shasta Emerald Specialty Horticulture LLC
2023100342 City of Long Beach 5910 Cherry Avenue Industrial Building Project
2024030578 University of California, Davis Hutchison Hall Teaching Lab Renovation – Rooms 103 and 109
2024030577 University of California, Davis Hutchison Hall 1ST Floor South Neurobiology, Physiology & Behavior Renovation
2024030576 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Nevada County Local Agency Formation Commission City of Grass Valley Sphere of Influence Plan Update
2023110685 Stanislaus County PARCEL MAP APPLICATION NO. PLN2023-0130 NORTHPOINTE MODESTO
2024030575 City of Long Beach Skylinks Regional Stormwater Capture Project
2024030574 Folsom Cordova Unified School District Cordova High School - Green House
2024030573 City of Temecula Temecula Valley Toyota
2024030572 San Luis Obispo County Wild Rose Vineyard LLC Agricultural Preserve and Land Conservation Contract Amendment; CON2023-00026 (ED23-194)
2024030571 San Diego County William Heise County Park - Re-shingle Heise Residence #2
2024030570 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tullgren Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN- 41900-R1C)
2024030569 San Joaquin County General Plan Amendment No. PA-2100261, Zone Reclassification No. PA-2100262, & Major Subdivision No. PA-2300212
2016082075 City of Belmont Parks, Recreation, and Open Space Master Plan (PROS Plan)
2023110237 Stanislaus County USE PERMIT APPLICATION NO. PLN2023-0123 – GREAT VALLEY ACADEMY
2021120032 Stanislaus County Use Permit Application No. PLN2021-0104 – Kooistra Dairy, Hultberg Road
2024030567 California Department of Transportation, District 10 (DOT) Don Pedro Bridge Non-destructive Testing (10-1S270)
2023010142 Tehama County Wolf Mine I.D. 91-52-0043 (Lake or Streambed Alteration Agreement No. EPIMS-TEH-40972-R1)
2024030566 City of Los Angeles 3848 Avenida del Sol
2024030565 City of Rancho Cordova Sunrise Boulevard Rehabilitation Phase 2
2024030564 City of Los Angeles 5015 - 5017 South Normandie Avenue
2024030563 California Department of Transportation, District 3 (DOT) Emigrant Gap Vista Point Upgrade
2024030562 City of Los Angeles 3154 East Olympic Boulevard
2024030561 City of Los Angeles Albertsons #4131
2024030560 California Department of Transportation, District 2 (DOT) PG&E DIXIE-ALTA CAMP Z6 GREENVILLE (Encroachment Permit # 02-24-6-LT-0095)
2024030559 City of Los Angeles Shell Market
2023050271 City of Fontana Updated Walnut Specific Plan
2024010283 City of Temecula Murrieta Creek Bridge at Overland Drive (Avenida Alvarado over Murrieta Creek)
2023110430 Stanislaus County PLN2023-0060 – Aemetis Biogas, LLC – Faith Home Road
2023070463 City of Irvine Irvine 2045 General Plan Update
2024030558 California Department of Parks and Recreation Columbia Booksellers HVAC
2024030557 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Antlers 1101 (Encroachment Permit # 02-24-6-LT-0080)
2024030556 City of Lompoc DR 22-05 - T-Mobile rooftop facility
2019039040 San Diego Unified Port District Fender Systems Replacement Project
2024010283 City of Temecula Murrieta Creek Bridge at Overland Drive (Avenida Alvarado over Murrieta Creek)
2022080090 City of Eastvale Eastvale 2040 General Plan Update
2022100043 California State Lands Commission Rincon Phase 2 Decommissioning Project
2022020343 University of California, Riverside Riverside Unified School District Science, Technology, Engineering, and Mathematics Education Center Project
2024030555 State Water Resources Control Board, Division of Drinking Water Consolidation of San Diego Mountain Lodge with Josie's Hideout Saloon
1995031067 California Department of Toxic Substances Control (DTSC) Filing of Notice of Determination in Compliance with § 21108 of the Public Resources Code
2015052035 California Department of Water Resources (DWR) NOD-Addendum NO.3 Addition of Special Status Species
2024030554 City of La Cañada Flintridge Hillside Development Permit (HILL-2023-0021) & Second-Floor Review (DEV-2023-0072)
2024030553 Bay Area Rapid Transit District (BART) Local Transportation Climate Adaption Program
2024030552 California Department of Water Resources (DWR) 2024/25 Deferred Maintenance Project, Glenn Co. LD No. 1 Pipe Replacement
2024030551 East Bay Regional Parks District Lost Ridge Fuel Reduction project
2024030550 City of Brisbane Alvarado Stairway Water Main Rehabilitation Project
2024030549 Kings County In Lieu Parcel Map No. 23-05/Site Plan Review-Ag Land Division No. 24-01
2024030548 City of Santa Cruz Oversized Vehicle Ordinance
2024030547 City of Fairfield 2500 North Watney Way Parcel Split
2021070359 City of San Diego Blueprint SD Initiative, Hillcrest FPA, and University CPU Program EIR
2024030546 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Project
2024030545 Calaveras County Illegal Disposal Site Abatement Grant
2018062014 Santa Cruz County Freedom Sewer Rehabilitation Project
2024030544 California Department of Cannabis Control (DCC) Emerald Thumb LLC
2024030543 Tulare County Special Use Permit No. PSP 23-131 (AA)
2024030542 San Diego Unified Port District Asphalt Repaving for National City Marine Terminal
2024030541 San Diego Unified Port District Replacement of Coral Trees at Sheraton San Diego Hotel and Marina
2024030540 City of Santee Cuyamaca Business Center
2024030539 San Diego Unified Port District B Street Stormwater Improvements and Repaving Project
2024030538 State Water Resources Control Board, Division of Drinking Water Well Treatment 1 Project
2024020265 City of Lancaster Tentative Tract Map No. 23-001 - Tentative Tract Map 83573
2024030537 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Port of Stockton 5-Year Programmatic Maintenance Dredging
2024030536 San Diego Unified Port District Wonderfront Music & Arts Festival
2024030535 City of Glendora Sidewalk and Curb Ramp Rehabilitation Projects FY2022-23 & FY2023-24: Route 66 - Plan No. 1377 & Lone Hill Ave. Plan No. 1381
2024030534 California Department of Cannabis Control (DCC) RKT, LLC
2024030533 California Department of Transportation, District 8 (DOT) SBD COUNTY CENSUS STATIONS UPGRADE
2024030532 City of Newport Beach Genesis Automobile Dealership
2024030531 California State Lands Commission (SLC) Letter of Non-Objection to Allow Scientific Equipment Placement and Data Collection
2024030530 City of Glendora CDBG Funded Curb Ramp Project – FY 2023-2024
2023120580 California Department of Fish and Wildlife, Administration Division (CDFW) Knightsen Wetland Restoration Project
2024020386 California Department of Fish and Wildlife, Administration Division (CDFW) The Los Angeles River Ecosystem Restoration and Recreation (LARERR) Reach 8A Project (Reach 8A Project)