Thursday, March 21, 2024

Received Date
2024-03-21
Edit Search
Download CSV

 

104 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020043 California Regional Water Quality Control Board, Los Angeles Region 4 (RWQCB) Removal Action Work Plan (Former Berk Oil and Pacific Metal Craft Site)
2022110477 Eastern Municipal Water District (EMWD) Pettit Water Storage Tank Expansion and Transmission Pipeline Project
2023120172 Eastern Municipal Water District (EMWD) Washington Street Transmission Main Project
2022110504 Kern County Bullhead Solar Project by EDF Renewables, LLC
2023050214 Kern County ENTERPRISE SOLAR STORAGE PROJECT by Enterprise Solar Storage, LLC
2022100646 Kern County Mojave Micro Mill by PSGM3 Holdings Corp (Pacific Steel Group)
2022010160 City of San Mateo San Mateo General Plan 2040 and Technical Update to San Mateo's 2020 Climate Action Plan
2013021046 City of Los Angeles City Market Project
2024030834 California Department of Transportation, District 2 (DOT) SIS 97 PM 27.2 AND 28.7
2024030833 Sonoma County Water Agency Mirabel Water Diversion Structure General Maintenance Project
2024030832 City of Covina Covina Active Streets and Multi Modal Connectivity Plan
2024030831 City of Cathedral City Grove Street Apartments Project
2024030830 Calaveras County 2024 Road Resurfacing and Paving Program
2024030829 Calaveras County O'Byrnes Ferry Road Guardrail Project
2024030828 California Energy Commission Notice of Exemption for EVgo Services LLC project titled: Deploying Regional DC Fast Charging to Support Electric Transportation In Southern California
2024030827 Water Replenishment of Southern California Construction of Wellhead Treatment Unit for Huntington Park Well 15
2024030826 City of Fontana Master Case No. 23-096 and Conditional Use Permit No. 23-024
2015121048 San Bernardino County Lanzit Ditch Bridge Replacement (Lake or Streambed Alteration Agreement No. [EPIMS-SBR-43041- R6])
2015121047 San Bernardino County Dola Ditch Bridge Replacement (Lake or Streambed Alteration Agreement No. [EPIMS-SBR-42970- R6])
1994107962 Department of Toxic Substances Control Former International Light Metals, formerly Martin Marietta, Hazardous Waste Facility Post-Closure Permit Renewal
1998012091 California Public Utilities Commission (CPUC) Cosumnes River Fiber Optic Restoration (Streambed Alteration Agreement EPIMS Notification No. SAC-41688-R2)
2022020707 City of Saratoga City of Saratoga Housing and Safety Elements, and 2040 General Plan Updates EIR
2024030825 Santa Clara Valley Open Space Authority Acquisition of 377 Acres of Multi-Benefit Landscape for Permanent Protection
2024020099 Biggs-West Gridley Water District Biggs-West Gridley Water District 2024 Water Transfer Program
2024010767 Sutter Extension Water District 2024 MND Water Transfer
2023050020 San Luis Obispo County Phillips 66 Santa Maria Refinery Demolition and Remediation Project (C-DRC2022-00048 / ED23-054)
2024010439 Buena Vista Water Storage District Belridge Pipeline Project
2024030824 Eastern Municipal Water District (EMWD) Mission Canyon II Pump Station and Pipeline Project
2023100092 City of Santa Maria Holiday Inn Express
2023050037 Contra Costa County 65 Alhambra Creek Road Development Project - County File #CDTP19-00049
2021110182 Mariposa County Commercial-Industrial-Manufacturing (CIM) Plan No. 2021-124; Wildhaven Yosemite
2015082042 City of San Jose ADDENDUM TO THE FINAL SAMARITAN MEDICAL CENTER MASTER PLAN EIR
2019109058 City of Salinas Revised Salinas Airport Development Lease Project
2024030823 California Department of Cannabis Control (DCC) CPC Compassion Inc.
2024030822 City of Porterville Tentative Parcel Map 2024-002
2024030821 California Department of Parks and Recreation Reservoir #3 Replacement and Pipeline – Geotechnical Investigation
2024030820 City of Porterville CUP for Sports Cuts Barbershop & Lounge
2024030819 San Diego County Ortega Construction Expansion
2024030818 City of Firebaugh McDonald's - Site Plan Review 2023-02
2024030817 City of Santa Rosa The Luther Burbank Home & Gardens Reroofing Project
2024030816 City of Porterville Sherwood Handy Market - Modification of Conditional Use Permit 8-2008
2024030815 Santa Cruz County 449 Granite Way Minor Land Division
2024030814 Madera Unified School District Alpha Elementary School Improvements
2024030813 Orange County Water District Fullerton Main Plant PFAS Water Treatment-Water Supply Permit Amendment
2024030812 City of Perris Landscape Rehabilitation CDBG Project
2024030811 Santa Cruz County 1205 Clubhouse Drive Vacation Rental
2024030810 City of San Diego 7540 Trade Street CUP Amendment
2024030809 California Department of Water Resources (DWR) California Aqueduct Milepost 57.08L PG&E Utility Pole Reinforcement
2024030808 San Luis Obispo County Sequoia Riverlands Trust California Valley Prescribed Burn
2024030807 Madera Unified School District Virginia Lee Rose Elementary School Improvements
2024030806 Kern-Tulare Water District Contract for Temporary Water Service Between the United States and Kern-Tulare Water District
2024030805 Madera Unified School District Pershing Elementary School Improvements
2024030804 Anaheim Elementary School District (AESD) Ross Elementary Shade Structure
2024030803 Kern-Tulare Water District Warren Act Contract designated as Contract No. 24-WC-20-6202
2023110536 Scotts Valley Water District Notice of Determination - Grace Way Well Project IS/MND
2024030802 Anaheim Elementary School District (AESD) Sunkist Elementary Shade Structure
2022090260 Stockton East Water District Fugazi Pump Turnout (Streambed Alteration Agreement EPIMS Notification No. SJN-41728-R2)
2023080485 Napa County Winrod Vineyard Conversion Agricultural Erosion Control Plan #P20-00247-ECPA
2013042066 City of Oakland Supply Bank Oakport Development
1994041020 City of San Diego Old Mission Dam Maintenance Dredging Project (Lake or Streambed Alteration Agreement No. EPIMS-SDO- 43976-R5)
2024030801 Kern-Tulare Water District Contract for Temporary Water Service Between the United States and Kern-Tulare Water District
2024030800 City of Santa Clarita FY2022-23 Paseo Bridge Maintenance & Painting Program, Project No. M1038
2024030799 City of Seaside Seaside Fire Station No. 2 Project IS-MND
2024030798 City of Oxnard Oxnard Zoning Code and Downtown Code Updates CEQA Exemption Memorandum for 2021-2029 Housing Element Zoning Code and Downtown Code Amendments
2024030797 City of Aliso Viejo MSP-2024-00001: Aliso Viejo Plaza Master Sign Program
2024030796 Madera Unified School District Madison Elementary School Improvements
2024030795 Anaheim Elementary School District (AESD) Revere Elementary Shade Structure
2024030794 Madera County CUP 2023-015 Arthur Petrosyan
2024030793 City of Hermosa Beach Time Extension Request - 1018 Hermosa Avenue
2024030792 Anaheim Elementary School District (AESD) Ponderosa Elementary Shade Structure
2024030791 Madera County CUP 2023-002 Streamline Engineering & Design
2024030790 Anaheim Elementary School District (AESD) Guinn Elementary Shade Structure
2024030789 San Joaquin County Administrative Use Permit No. PA-2200207
2024030788 Trinity County Resource Conservation District Middle Trinity Fuels Reduction Phase I: Lewiston Area
2024030787 City of La Puente 15132 Flagstaff Avenue Accessory Dwelling Unit
2024030786 City of Menifee CIP 23-08 – Quail Valley Grid Area Streetlights Project
2024030785 Madera Unified School District Madera High School Improvements
2024030784 City of San Diego 604 Dennery Road
2024030783 Madera Unified School District Lincoln Elementary School Improvements
2024030782 City of Santa Monica 3025 Olympic Boulevard/3030 Nebraska Avenue
2024030781 City of Indio Lycurgus Investments II, LLCProposed Parcel Subdivision Project
2024030780 Trinity County Resource Conservation District Trinity Knolls Fuels Reduction
2024030779 City of Indio Bella Vita Gateway Specific Plan Removal
2024030778 City of La Puente 639 Tonopah Avenue Accessory Structure
2024030777 City of Brea Impact Fee Studies, Impact Fee Adoption, and Sewer Connection Fees
2024030776 City of Atascadero USE24-0019 Conditional Use Permit/ The Carlton Hotel Remodel
2021020487 Yolo County CEMEX Mining and Reclamation Plan Permit Amendment (ZF #2018-0015)
2024030775 City of Cudahy Conditional Use Permit No. 2023-01, Planned Development Permit No. 2024-01
2024030774 Department of General Services (DGS) New Leased Space
2024030773 City of Fort Bragg Town Hall Rehabilitation and Bathroom Remodel Project
2024030772 California Department of Water Resources (DWR) Patterson Reservoir Piezometer Raise (OM-DFD-2024-008)
2024030771 City of Fort Bragg Police Station Retrofit Project
2024030770 Stanislaus County Valley Home Sidewalk Project
2024030769 City of Long Beach PWRW56373
2024030768 Stanislaus County Bystrom Sidewalk Project
2024030767 California Department of Conservation (DOC) THUMS 092023-001
2024030766 California Department of Conservation (DOC) CREH 082023-004
2024030765 City of Thousand Oaks Hillcrest Ownership Housing
2024030764 City of Los Altos City Hall Office Expansion at Youth Center Building
2024030763 City of Victorville ADMN24-00008 - To allow for the installation of five, 70' tall light poles for sports field lighting.
2024030762 Laguna Irrigation District Island Siphon Replacement Project
2023030410 Tulare County Setton Pistachio Treated Wastewater Land Application Expansion Project
2023020009 City of Poway Harmon Ranch
2023080485 Napa County Winrod Vineyard Conversion Agricultural Erosion Control Plan #P20-00247-ECPA