Thursday, March 28, 2024

Received Date
2024-03-28
Edit Search
Download CSV

 

119 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024031191 Solano County Foothill Drive Bike Connection and Safety Improvements
2024031124 City of Perris Patterson Business Center - Development Plan Review 22-00013
2023020081 El Dorado Irrigation District Sly Park Intertie Improvements Project Final EIR
2024031123 City of Oakland Martin Luther King Jr. Way Streetscape Improvements
2022040640 City of Woodlake Woodlake Holdings Industrial Project
2024031122 University of California Acquisition and Operation of Multiple Health Care Facilities from Tenant Health Care
2024031121 California Tahoe Conservancy 022-222-015 / 1980 Garmish Court, South Lake Tahoe, CA 96150
2024031120 Marin County 2024 Road Sealant Project
2024031119 City of Santee Super Star Car Wash
2024031118 City of Oakland 7th Street Connection Project
2024031117 Napa County Spring Mountain Road Winery "dba Titanium Winery" Use Permit Minor Modification (P23-00198) and Viewshed application (P23-00263)
2024031116 City of Oakland Transit and Intercity Rail Capital Program (TIRCP) Oakland Waterfront Mobility Hub - 8th Street Improvements
2024031115 City of Oakland Broadway Streetscape Improvements
2022120319 City of Los Angeles The Bloc
2024031114 City of San Jacinto THE MAGNET SHOPPING CENTER (PROJ23-0022)
2024010511 San Luis Water District Los Banos Creek Detention Reservoir Storage Program Project
2024031113 Santa Barbara County PLSB, LLC Residence and Accessory Structures
2024031112 Marin County Bowman and Fink Design Review (P4249)
2024031111 Humboldt County McKinleyville Town Center Rezone
2024031110 City of Dana Point Capistrano Hillside
2024031109 City of Gilroy Gilroy Apartments Project
2024031108 San Luis Obispo County Major Grading Permit; GRAD2023-00180 (ED24-029-PL)
2024031107 City of Redlands 1101 California Street Warehouse (Lot Merger No. 8; Planned Development No.7)
2024010796 Placer County Penryn Warehouse
2024031106 City of Bakersfield Site Plan Review 24-0167; Junior Accessory Dwelling at 6008 Camp Street
2024031105 City of Carlsbad Authorization to Bid for Traffic Calming Plans at Four Locations
2024031104 Los Angeles Department of Water and Power Mono Basin Temporary Urgency Change Petition June-July 2024
2024031103 Imperial County Cal 98 Holdings
2024031102 Newport-Mesa Unified School District Newport Heights Elementary School Improvement Project
2024031101 Newport-Mesa Unified School District Eastbluff Elementary School Improvement Project
2023070482 Marin County Flood Control and Water Conservation District *Project Withdrawn* Deer Island Tidal Basin Wetlands Restoration Project: Phase 1 Construction
2016112028 Mendocino County Whiting Stream Crossings Project or Streambed Alteration Agreement No. EPIMS-MEN-37509-R1C
2024031100 Newport-Mesa Unified School District Victoria Elementary School Improvement Project
2024031099 Newport-Mesa Unified School District Killybrooke Elementary School Improvement Project
2024031098 Newport-Mesa Unified School District California Elementary School Improvement Project
2023110670 Metropolitan Transportation Commission State Route 29 (SR 29) Intersection Improvement Project
2023040065 San Joaquin County Conditional Use Permit No. PA-2100238
2022070351 City of Beaumont Orchard Logistics Center
2024031097 Marin County Perry Klebahn 2006 Trust Coastal Development Permit (P4227)
2024031096 Sonoma County Outdoor Cannabis Cultivation; UPC17-0081
2024031095 City of Los Angeles ENV-2021-9593-SE / 711 S NEW HAMPSHIRE AVE
2024031094 City of Buena Park Text Amendment C-24-2
2024031093 City of San Diego Cactus Road Wireless Communication Facility
2024031092 Marin County AL Residence 3 LLC Conditional Use Permit
2024031091 Santa Clarita Valley Water Agency 1. Construction Contract for Pipelines Installation in McBean Parkway and Alegro Drive from Orchard Village Road to Dalgo Drive, and 2. Construction Management
2024031090 City of San Diego 8445 Avenida De Las Ondas
2024031089 Marin County Cho and Omar Design Review (P4224)
2024031088 City of Bakersfield Zoning Code Text Changes
2024031087 Sonoma County 2024 Culvert Replacement Propgram
2024031086 City of Torrance Ordinance No. 3931: Approval Process and Placement of Pickleball Courts in the P-U (Public Use) Zone.
2024031085 City of San Diego Carbon Health
2024031084 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Kindeva Drug Delivery, L.P., Northridge, California
2024031083 Marin County Li Design Review (P4309)
2024031082 City of Costa Mesa PLANNING APPLICATION 22-08 FOR A RETAIL CANNABIS STOREFRONT BUSINESS WITH DELIVERY LOCATED AT 2490 NEWPORT BOULEVARD (NEWPORT WELLNESS)
2020069034 Kern County Clean Harbors WMU Solid Waste Disposal Facility by Clean Harbors Buttonwillow, LLC
2023080580 Stanislaus County PLN2023-0042 - Aemetis Biogas, LLC
2024031081 Ventura County PL23-0100 - CUP for Rancho de las Palmas
2024031080 Port of Long Beach Stapleton Technologies, Inc. - Third Amendment to Lease HD-7097
2024031079 Marin County Needham Design Review (P3867)
2024031078 Marin County Meadow Club Tree Removal Permit (P4292)
2024031077 Port of Long Beach Metro Ports - Emergency Electrical Raceway Tray Repair (Harbor Development Permit No. 24-005)
2024031076 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Coleman Fish Hatchery Road Bridge Deck Replacement Project
2024031075 City of Santa Barbara 400 E. Gutierrez Street, Santa Barbara Manufacturing & Supply Company, LLC
2024031074 Stanislaus County Williamson Act Cancellation, Parcel Map, and Exception Application No. PLN2023-0119 – Tucker
2024031073 Marin County WildCare (San Rafael City Schools) Temporary Use Permit (P4256)
2024031072 Marin County Mount Lassen Drive Bridge Preventive Maintenance Project, 2014-11
2024031071 City of Dinuba Empire Estates Residential Project
2024031069 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1119 to Santa Clarita Valley Sanitation District
2024031068 City of Santa Barbara 3516 State St, GSG SBCA, Inc.
2024031067 City of Santa Barbara 128 W. Mission Street
2024031066 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1118 to Santa Clarita Valley Sanitation District
2024031065 City of Los Angeles Johnny's Bar
2024031064 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1117 to Santa Clarita Valley Sanitation District
2024031063 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1111 to Santa Clarita Valley Sanitation District
2024031062 City of El Monte Conditional Use Permit (CUP) No. 02-2023, 9961 Valley Unit G
2024031061 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1110 to Santa Clarita Valley Sanitation District
2024031060 City of Escalon Project 23-790 | Site and Architecture - Austin Meat Service
2024031059 City of Santa Barbara 1019 Chapala St, Coastal Delivery Services, LLC
2024031058 City of Atascadero Sky Hotels, Inc Lot Line Adjustment and Hotel (SBDV24-0022 & USE23-0074)
2024031057 City of Buena Park DA-23-1
2024031056 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2022-0002-R1 "Bear Trap" THP
2024031055 Tuolumne County Agricultural Events Permit LUNR-24-9
2024031054 City of Irvine Chick-Fil-A Fast Food Restaurant
2024031053 San Bernardino County Amendment No. 5 to Lease Agreement No. 09-438 with Southern California Schools Facilities Corp.
2003041001 City of San Diego Sabre Wine Bar Sidewalk Cafe
2024031052 City of Los Angeles WINNETKA ENTERTAINMENT CENTER
2024031051 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) SDYC Dock and Piling Maintenance Project
2024031050 City of Los Angeles Shim Sham LA
2024031049 Port of Long Beach Port of Long Beach - Waterside Emergency Access (Harbor Development Permit No. 23-027(1))
2024031048 San Bernardino County Acquisition of a 26,962-sf Office Building on 1.24 acres from Galaxy Investment Partners Fund, LLC
2024031047 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mattole Road PM 16.15 Storm Damage Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-48291-R1)
1993103712 San Benito County A.R. Wilson Quarry South Canyon Overburden Project (Streambed Alteration Agreement No. 1600- 2018-0129-R4)
2024031046 East Bay Regional Parks District Briones Trails Pilot Trail Realignment Project
2024031045 City of Parlier City of Parlier School Corridor Active Transportation Improvements Project
2024031044 City of San Diego 8011 La Jolla Shores
2024031043 City of San Diego Verizon Skyline Hills WCF
2024031042 City of San Diego Marian Way Wireless Communication Facility
2024031041 City of Petaluma City of Petaluma Integrated Pest Management Policy Approval Project
2024031034 City of Oakland *Withdrawn Per Lead Request* Martin Luther King Jr. Way Streetscape Improvements
2024031034 City of Oakland *Withdrawn Per Lead Request* 7th Street Connection Project
2024031034 City of Oakland *Withdrawn Per Lead Request* Transit and Intercity Rail Capital Program (TIRCP) Oakland Waterfront Mobility Hub - 8th Street Improvements
2024031040 Los Angeles County Dockweiler RV Park Parking Lot Renovation Project
2024031039 Port of Long Beach Frontier Communications - Annual Maintenance and Repair (Harbor Development Permit No. 24-006)
2024031038 City of Bakersfield Site Plan Review No. 24-0090 | 3512 Wrenwood Street
2023050520 Napa County Rutherford Winery Major Modification P19-00126 Exception to the Conservation Regulations P23-00145
2021110300 City of Lake Elsinore Tentative Tract Map No. 38116 and Residential Design Review No. 2021-02 (Lakeside Residential Project): extension of time
2013031036 City of Lancaster Pacific Agave Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-005-05 (ITP))
2024031037 City of Parlier City of Parlier Milton Sewer Lift Station Rehabilitation Project
2024031036 City of Parlier City of Parlier Limitless Lane Network
2024031035 City of Chico Parkwood Drive Sewer Project Capital Project #50469
2024031034 City of Oakland *Withdrawn Per Lead Request* Broadway Streetscape Improvements
2024031034 City of Oakland Transit and Intercity Rail Capital Program (TIRCP) Oakland Waterfront Mobility Hub - 2nd Street Transportation Hub and Bike Lane Connection Project
2024020843 Riverside County Plot Plan No. 2200047 (PPT220047) and Variance #230002
2024031033 Port of Long Beach Port of Long Beach - Erosion Control - Swales Installation (Harbor Development Permit No. 24-004)
2024031032 City of Menifee PLN22-045 United Carports
2024031031 California Department of Parks and Recreation Facilities Ignition Prevention and Catholic Cemetery Fuels Reduction
2024031030 City of Carlsbad 158 Maple ADU CDP 2023-0055
2024031029 Orange County Sanitation District Cengen Plant Water Pipe Replacement at Plant No. 1, Project No. FE19-02
2024031028 City of Carlsbad ARCHIE ADDITION AND REMODEL NCP 2023-0004