Thursday, April 4, 2024

Received Date
2024-04-04
Edit Search
Download CSV

 

117 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040315 United States Department of the Interior La Jolla 548-acre Fee-to-Trust Transfer
2024040253 City of Indian Wells City of Indian Wells 2021-2029 Housing Element
2024040252 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well G10 – Indio Subbasin
2024040251 Rincon del Diablo Municipal Water District Beethoven and N. Iris Recycled Water Booster Pump Stations Rehabilitation
2023120022 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Order No. R1-2024-0002, Rural Roads General Order
2024040250 California Coastal Commission (CCC) Diablo Canyon Intake Cove Dredging
2024040249 California State Lands Commission Amendment of a General Lease – Public Agency Use – P7650
2024040248 City of Palm Springs Cases No. AR-2023-0081 & AMM-2023-0022 Hart/Peddada Residence
2024040247 City of Fontana Master Case No. 23-0108, Minor Use Permit 23-0008
2024040246 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4926
2024040245 University of California, Davis SESP 1st Floor Observation Beds
2024040244 Sonoma County Permit ACO24-0019
2024040243 City of Mammoth Lakes APL 24-001 – Appeal of the February 14, 2024 Planning and Economic Development Commission Decision to approve Use Permit Application 23-002 for the construction
2024040242 Sonoma County Permit ACO23-0099
2024040241 California Department of Cannabis Control (DCC) VMK, INC
2024040240 City of Buena Park Site Plan No. SP-23-18
2024040239 Tulare County New Morgue at Hillman Center
2024020945 City of San Leandro San Leandro Water Pollution Control Plant Treatment Wetland and Shoreline Resilience Project
2023120702 San Luis Obispo County Mesa Trails Apartment Community, Conditional Use Permit N-DRC2023-00001
2022060515 California Public Utilities Commission (CPUC) Klamath River Rural Broadband Initiative
2021060578 Port of Stockton Port of Stockton Rail Bridge Replacement and Rail Improvements Project
2010084002 City of San Clemente City of San Clemente Coastal Storm Damage Reduction Project/San Clemente Shoreline Protection Project
2009071057 California Public Utilities Commission (CPUC) UGS Gill Ranch 082023-001
2007092004 United States Fish and Wildlife (FWS) Cullinan Ranch Restoration Project
2024040238 California State Lands Commission Issuance of General Lease – Recreational Use – Lease 8483
2024040237 California State Lands Commission Issuance of General Lease – Public Agency Use – Lease 8011
2024040236 California State Lands Commission Issuance of General Lease – Commercial Use – Lease 2148
2024040235 Tulare County Rancho Teresita Dairy
2024040234 Tulare County Minor Modification. MIM 23-063 (PSP 19-0391 Torres
2024040233 Tulare County Williamson Act Cancelation WAC 24-003 (Rojas)
2024040232 California State Lands Commission Issuance of General Lease – Recreational Use – A4331
2024040231 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7736
2024040230 City of Temecula Long Range Application No. LR24-0144, (PW23-19) Pavement Rehabilitation Program - Pechanga Parkway and Butterfield Stage Road
2024040229 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 5935
2024040228 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8750
2024040227 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7277
2024040226 Sonoma County Permit ACO24-0021
2023070072 City of Sebastopol The Canopy Residential Project - 1009-1011 Gravenstein Highway North
2021060647 Alameda County Public Works Agency (ACPWA) Niles Canyon Trail Project
2024040225 City of Clayton Silver Oak Estates Project
2023080709 City of Culver City 5700 Hannum Avenue Residential and Commercial Mixed-Use Project
2024040224 City of Buena Park Site Plan No. SP-23-19
2024040223 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3544
2024040222 California State Lands Commission (SLC) Issuance of General Lease - Recreational Use - Lease 8881
2024040221 California Department of Cannabis Control (DCC) HILLTOP COMMUNITY PARTNERS, LLC
2024040220 City of San Diego 1555 Laurel Bay Lane
2024020030 San Luis Obispo County Lamoreaux Winery Minor Use Permit ED23-095 N-DRC2022-00044
2024040219 California Department of Cannabis Control (DCC) CP1 Supply Systems, Inc.
2024040218 San Miguel Community Services District Machado Wastewater Treatment Facility Upgrade and Recycled Water Distribution Project
2024040217 City of Chico Parcel Map 18-01 for Eshoo (PM 18-01)
2024040216 City of Buena Park Site Plan No. SP-23-16
2022100337 Southern California Association of Governments Connect SoCal 2024 (2024-2050 Regional Transportation Plan/Sustainable Communities Strategy) Program Environmental Impact Report
2003042022 City of Stockton Cannery Park Mixed Use Development Project
2024040215 City of Buena Park Conditional Use Permit No. CU-23-9
2024040214 Contra Costa County Development Plan 2195 Olympic Blvd #CDDP23-03022
2024040213 City of Los Angeles ENV-2024-216-CE (4270 AND 4272 West Melrose Avenue)
2024040212 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS No. 48134 for Timber Harvesting Plan 1-23-00189-HUM
2024040211 City of Beaumont Beaumont Village Shopping Center Project
2024040210 City of Sacramento Valley Drive & La Mancha Way Improvement Project (T15205300)
2010042043 City of Napa First & Oxbow Hotel Design Review Permit & Use Permit
2024040209 City of Laguna Beach TEMPORARY USE PERMIT 2023-2316 AND COASTAL DEVELOPMENT PERMIT 2023-2317
2024040208 City of Laguna Beach TEMPORARY USE PERMIT 2023-2307 AND COASTAL DEVELOPMENT PERMIT 2023-2308
2024040207 City of Laguna Beach Tempory Use Permit 2023-2257 and Coastal Development Permit 2023-2258
2024040206 City of Laguna Beach Temporary Use Permit 2023-2297 and Coastal Development Permit 2023-2298
2024040205 City of Laguna Beach TEMPORARY USE PERMIT 2023-2278 AND COASTAL DEVELOPMENT PERMIT 2023-2279
2024040204 City of Laguna Beach DR 2023-1565 DORNIN RESIDENCE
2024040203 Cabazon Water District Esperanza Avenue Waterline Improvements Phase I
2024040202 City of Laguna Beach Coastal Development Permit 2023-2082
2024040201 City of Laguna Beach TEMPORARY USE PERMIT 2023-2280 AND COASTAL DEVELOPMENT PERMIT 2023-2281
2024040200 Yuba County Water Agency Yuba Foothills Home Resilience Program - Defensible Space
2024040199 City of Irvine Conditional Use Permit For a Financial Institution Without A Drive-Thru (File No. 00915858-PCPM)
2019012023 City of Mammoth Lakes Town of Mammoth Lakes Childcare Center
2024040198 San Mateo County Jahns Affordable Housing Unit
2024040197 Yuba City Use Permit 22-03: Sikh Temple
2024040196 City of Duarte Westminster Gardens Specific Plan Update
2023110328 City of Ontario Ontario Regional Sports Complex
2024040195 Ventura County Rose Avenue Bike Lanes Project
2024040194 Department of Consumer Affairs CBA Lease Renewal
2024040193 Santa Cruz County 1000 Dolores Street
2024040192 City of Laguna Beach TEMPORARY USE PERMIT 2023-2305 AND COASTAL DEVELOPMENT PERMIT 2023-2306
2024040191 Santa Cruz County 745 Las Olas Drive
2024040190 City of Laguna Beach Temporary Use Permit 2023-2301 and Coastal Development Permit 2023-2302
2003042127 City of San Jose Terraine Mixed-Use Project
2024040189 California Department of Transportation, District 9 (DOT) Ridgecrest/ Inyokern Pavement
2024040188 California Public Utilities Commission (CPUC) 2130 ZULU A 25910 Walnut Street, Lomita, CA 90717
2024040187 California Energy Commission Mutual Housing at Fairview Terrace
2024040186 City of South San Francisco P24-0007: DR24-0003
2024040185 California Department of Transportation, District 3 (DOT) 03-0J510: Willows CAPM
2023120068 Marin County San Geronimo Fire Station
2024040184 City of Laguna Beach TEMPORARY USE PERMIT 2023-2284 AND COASTAL DEVELOPMENT PERMIT 2023-2285
2024040183 City of Laguna Beach TEMPORARY USE PERMIT 2023-2312 AND COASTAL DEVELOPMENT PERMIT 2023-2313
2024040182 California Public Utilities Commission (CPUC) 2005-CATAMOUNT-EXP-95StoneyfordAve
2024040181 City of Laguna Beach TEMPORARY USE PERMIT 2023-2276 AND COASTAL DEVELOPMENT PERMIT 2023-2277
2024040180 City of Rancho Santa Margarita Carrie’s Pilates Plus (Planning Application RSM 24-004)
2024040179 City of Truckee 2024 Paving and Drainage Project, C2402
2024040178 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Fish Slough Groundwater Monitoring Project, Fish Slough Site
2024040177 City of Truckee West River Street Parking Lot
2020060573 City of Los Angeles District NoHo Notice of Determination
2015102005 Humboldt County Collins Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-34121- R1C)
2024040176 East Bay Municipal Utility District (EBMUD) Welle Reservoir Chloramine Boosting Station
2024040175 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Plath Corral Bottom Summer Retreat Water Diversion and Bridge Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-46737-R1)
2024040174 City of Bellflower Conditional Use Permit Case No. CU 23-03
2024040173 City of Norwalk Norwalk Specific Plan Area 1 Code Amendments
2024040172 Santa Clara County Cattle Guard Installation at Calero and Santa Teresa County Parks
2023070072 City of Sebastopol The Canopy Residential Project
2022110416 California Department of Parks and Recreation Malakoff Diggins State Historic Park Sediment Control Best Management Practices and Habitat Restoration Project (NEV-30812-R2 and RMP-2023-0002-R2)
2024040171 City of Dixon Comprehensive Update to Dixon Zoning Ordinance and Map and Amendments to General Plan 2040
2024040170 California Department of Conservation (DOC) UGS PG&E 122023-003
2024040169 San Diego County Issuance of Right of Entry Permit Number SLRRP 2024 04-05
2024040168 Sacramento County PLER2024-00019 AC Overlay Project 2024 Phase B
2024040167 City of Placentia FY 2023-2024 STREET REHABILITATION CITY PROJECT NO. 6098
2018122049 Trinity County VAN DUZEN RIVER GARDENS LLC
2018122049 Trinity County Aware Farm LLC
2018122049 Trinity County Candice Gnilka
2018122049 Trinity County : Emerald Gold Farms LLC
2024040166 California Department of Transportation, District 3 (DOT) Geotech Drilling Placerville CAPM
2024040165 City of El Monte El Monte Homekey Program - Hilda Solis Rose Court 10024 Valley Blvd.