Friday, March 22, 2024

Received Date
2024-03-22
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024030891 California Public Utilities Commission (CPUC) Sonic 2131 ZULU B - 2947 EL DORADO ST
2024030890 San Diego County Water Authority Valley Center Chlorine Station
2024030889 Butte County Resource Conservation District (BCRCD) Hunt Ranch Restoration
2024030888 Butte County Resource Conservation District (BCRCD) Butte Creek Camp Fire Post-Fire Project
2011031048 Department of Toxic Substances Control Filing of Notice of Determination in Compliance with Section 21108 of the Public Resources Code
2024030887 San Diego County Issuance of Right of Entry permit Number DDHP 2024 03-18
2024030886 California Department of Cannabis Control (DCC) The Distillate Company LLC
2024030885 City of Vista CIP 8358 - Bobier Drive and Calle Jules Roundabout Project
2024030884 Contra Costa County Single-Family Residential Addition Development Plan and Kensington Design Review - County File #CDDP23-03037
2024030883 City of Long Beach Standard Offer, Agreement and Escrow Instructions for the Purchase of Real Estate at 3917 Long Beach Boulevard
2024030882 Pacific Grove Unified School District (PGUSD) Energy Conservation Project for Pacific Grove Unified School District
2023040705 Sierra Nevada Conservancy Replacement of Dry Creek Bridge SNC # 1198-RT (SCH 2023040705)
2024030881 City of Vista CIP 8339 - Foothill Drive and Oak Drive Roundabout Project
2024030880 Department of General Services (DGS) Warehouse space in a multi-tenant building
2024030879 Central Valley Flood Protection Board Resolution 2024-05 – New Levee Units of Levee District (LD) 1 Sutter
2024030878 Sacramento County PLNP2023-00138 EU Body and Paint
2024030877 Sacramento County PLNP2018-00160 Willow Ballroom
2024030876 Sacramento County PLNP2023-00227 Vista Veterinary Specialty Hospital
2024030875 California Department of Cannabis Control (DCC) MISSION ADVISORY CO
2024030874 City of South Lake Tahoe The Landings at Tahoe Resort and Spa Tourist Accommodation Plan Revision.
2024030873 City of La Puente 827 Meeker Avenue Accessory Dwelling Unit
2024030872 East Bay Municipal Utility District (EBMUD) Bayside Groundwater Demolition Project
2024030871 Santa Clarita Valley Water Agency Sand Canyon Sewer Relocation Project
2024030870 East Bay Municipal Utility District (EBMUD) Briones Trench Soils Removal
2024030869 Marin County Open Space District (MCOSD) Dominican preserve Invasive Broom Removal and Restoration
2024030868 City of La Puente 14120 Prichard Street - SFR Addition
2023040287 City of Thousand Oaks Los Robles Comprehensive Cancer Center and the 355 West Janss Road General Plan Amendment and Zone Change Project
2024030867 California Department of Cannabis Control (DCC) GOODNESS 4 LIFE
2024030866 California Department of Cannabis Control (DCC) PEOPLE'S FARMING, LLC
2024030865 Southern Marin Fire Protection District (SMFD) SMFD Paved Road Fuel Reduction Project
2024030864 Southern Marin Fire Protection District (SMFD) Mill Valley Paved Road Fuel Reduction Project
2024030863 Sonoma County Sonoma County Public Infrastructure 2024 Pavement Preservation Program
2016111019 University of California East Campus Loop Road
2024030862 City of Sacramento Winn Park Tenant Improvement Project (C15001800)
2024030861 City of Clearlake Digital Marquee Sign at Clearlake Senior Community Center
2023120398 City of Folsom Folsom-Placerville Rail Trail
2021070310 Central Valley Flood Protection Board Permit No. 19696 - Agricultural Road Crossing 4 Fish Passage Project
2024030860 City of Malibu 6506 WESTWARD BEACH RD APR 23-039
2024030859 City of Los Angeles 608 N SERRANO AVE
2024030858 City of Sacramento 1230 8th Ave Remodel & Addition Project (DR23-278)
2024030857 Sonoma County Permit ACO24-0008
2024030856 City of Malibu Administrative Plan Review No. 23-054, Coastal Development Permit Exemption No. 23-132, Code Violation No. 23-07 4 and Categorical Exemption No. 24-014
2024030855 City of Malibu Administrative Plan Review No. 23-066, Coastal Development Permit Exemption No. 24-034, and Categorical Exemption No. 24-064
2024030854 City of Malibu Administrative Plan Review-Woolsey Fire No. 23-017, Coastal Development Permit Exemption No. 24-031 . and Categorical Exemption No. 24-058
2024030853 San Diego County DISTRICT ATTORNEY-REQUEST TO APPLY FOR AND ACCEPT GRANT FUNDS, AUTHORIZATION TO EXECUTE AGREEMENTS AND RELATED DOCUMENTS FOR THE DISTRICT ATTORNEY’S FAMILY JUST
2024030852 City of Malibu Administrative Plan Review No. 21-036, Coastal Development Permit Exemption No. 24-011, Demolition Permit No. 24-005, and Categorical Exemption No. 24-022
2024030851 City of Clearlake Digital Sign at Clearlake City Hall
2024030850 City of Clearlake Digital Marquee Sign at Clearlake Youth Center
2022120265 City of Calimesa Oak Valley North
2021080289 City of Fairfield Fairfield Forward 2050: City of Fairfield Comprehensive General Plan Update, Housing Element Update, and Climate Action Plan
2024030849 City of Benicia 2023 GENERAL PLAN & HOUSING ELEMENT ANNUAL PROGRESS REPORT
2024030848 City of Carlsbad General Plan and Housing Element Annual Progress Report for Calendar Year 2023
2024030847 City of Malibu Administrative Plan Review No. 23-070, Coastal Development Permit Exemption No. 24-009, and Categorical Exemption No. 24-013
2020070120 University of California Undergraduate Teaching and Learning Facility
2024030846 City of Malibu Coastal Development Permit No. 22-049, Site Plan Review No. 22-027, Minor Modification No. 23-002, Demolition Permit No. 24-007, and Categorical Exemption No. 2
2024030845 Butte County Oroville Quincy Highway Road Failure/Slide Repair, Project No. 533-5324-03
2024030844 City of Berkeley City of Berkeley acquisition and transfer of real property at 1900 Fourth Street
2024030843 City of Kerman SPR 2023-03, Whitesbridge Development
2024030842 University of California University House Interior Repairs and Greenhouse Demolition
2024030841 City of Hemet Administrative Use Permit (AUP 23-001) El Zarape Restaurant – Outdoor Dining.
2024030840 Kings County Kings County General Roadway Maintenance
2024030839 California Department of Water Resources (DWR) Staten Island Seepage Wells Decommissioning - Phase II
2024030838 City of La Puente 721 North Nantes Avenue SFR Addition
2024030837 City of Malibu Administrative Plan Review No. 22-001, Coastal Development Permit Exemption No. 24-025, Demolition Permit No. 24-009, and Categorical Exemption No. 24-045
2014042081 City of Modesto City of Modesto General Plan Amendment 2040; DPR-23-006: New Gas Station and Convenience Store, Zeff Road at Crows Landing Road
2013081079 Kern County Second Supplemental Recirculated Environmental Impact Report (SSREIR) for Revisions to Title 19- Kern County Zoning Ordinance (2024) focused on oil and gas
2024030836 Sacramento County PLER2023-00086 I & 32nd Street Storm Drainage Improvement Project
2024030835 City of Lathrop Mossdale Landing West Specific Plan