Wednesday, April 10, 2024

Received Date
2024-04-10
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040518 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 438 to the County Sanitation District No. 14 of Los Angeles County
2024040498 San Diego County ALL COUNTY OF SAN DIEGO AIRPORTS–OPTION TO AMEND ALL AVIATION LEASES TO ADD UP TO FIVE YEARS TO EACH CURRENT TERM (Districts: 2, 3, and 5)
2022020409 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 10-0X740 SR12 PM17.30 County Bridge Replacement (Project) (Streambed Alteration Agreement EPIMS Notification No. CAL-45967-R2)
1999111063 California Department of Transportation, District 5 (DOT) State Route 156 Castroville Boulevard Interchange Project (05-31601) (Streambed Alteration Agreement No. EPIMS-MON-15904-R4)
2015082027 Tuolumne County Amending Title 17 and Section 3.40.010(K) of the Tuolumne County Ordinance Code
2021090602 Kern County Azalea Solar Project, by SF Azalea, LLC (California Endangered Species Act Incidental Take Permit No. 2081 2022 037 04 (ITP))
2024010923 City of Reedley East Huntsman Avenue Industrial Park Project
2023040287 City of Thousand Oaks Los Robles Comprehensive Cancer Center / 355 W Janss Road General Plan Amendment and Zone Change Project
2006011119 City of Newport Beach The Residences at 1400 Bristol Street (PA2002-0296)
2024040497 San Diego County Apply and Accept Grant Funds from California Department of Water Resources County Drought Resilience Planning Assistance Program
2024040496 San Diego County County of San Diego – Department of Parks and Recreation Yard Asphalt Repairs at the Santee Ops Center
2024040495 Tulare County Minor Modification, MIM 24-007 (PSP 07-018), Castle Rock Cooling, Inc.
2024040494 California Conservation Corps (CCC) CCC Vista - Tentative Improvements
2024040493 San Joaquin County PA-2400002 (MS)
2024040492 California Department of Forestry and Fire Protection (CAL FIRE) Bullion Ridge Fuel Break
2024040491 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1112 to Santa Clarita Valley Sanitation District
2024040490 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Sutter Pumping Plant 3 Emergency Project
2024040489 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 1108 to Santa Clarita Valley Sanitation District
2024040488 City of Redding Lease and Operating Permit for Benton Field
2024040487 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 440 to the County Sanitation District No. 14 of Los Angeles County
2024040486 Orange County CLL01430 AT&T Margarita Substation
2024040485 Los Angeles County Sanitation District Joint Outfall B Unit 1A Trunk Sewer Rehabilitation Phase 3
2024040484 Los Angeles County Sanitation District District 14 Trunk "A" Sewer Rehabilitation
2024040483 California Department of Fish and Wildlife, North Central Region 2 (CDFW) PG&E Grays Flat 0401 and Gansner 1101 Underground (Streambed Alteration Agreement EPIMS Notification No. PLU-46975-R2)
2024040482 City of Beverly Hills Rodeo Drive Bollards
2024040481 Inland Empire Resource Conservation District Garlic Mustard Removals
2024040480 City of Santa Cruz Escalona Complete Streets
2024040479 City of Redding Aquatic Center Pumping System Upgrades
2022080658 City of Visalia Shirk & Riggin Industrial Park Project
2024040478 El Dorado County Cameron Meadows (TM23-0003)
2024040477 San Diego Unified Port District Flagship Electrical Improvements and Fast Charger Installations
2024040476 Fresno County Council of Governments Fresno County Regional Active Transportation Plan
2006011119 City of Newport Beach 1401 Quail Street Residential Project
2023070258 Central Valley Flood Protection Board Permit No. 19797-Middle-Mile Broadband Initiative Project – State Route 178 Crossing at Kern River Bridge 50-0280
2024040475 City of Thousand Oaks Thousand Oaks Boulevard Wastewater Pipe & Maintenance Access Hole Lining
2024040474 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-47016-R1 for Timber Harvesting Plan (THP) 1-23-00183-MEN
2023070258 Central Valley Flood Protection Board Permit No. 19795- Middle-Mile Broadband Initiative Project – State Route 178 Crossing at Kern River Bridge 50-0278
2023070258 Central Valley Flood Protection Board Permit No. 19798- Middle-Mile Broadband Initiative Project – State Route 178 Crossing at Kern River Bridge 50-0281
2024040473 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Butte Creek House Meadow Restoration (Project) (Streambed Alteration Agreement No. BUT- 39638-R2)
2024040472 Vista Irrigation District Lonsdale Lane and E. Indian Rock Waterlines Replacement Project
2024040471 Western Placer Unified School District Scott Leaman Elementary School Shade Structure
2024040470 City of Reedley EA 2024-01 City of Reedley Housing Element Update
2024040469 City of Carlsbad SDP 2023-0012 - LEGOLAND CALIFORNIA PROJECT 2025
2024040468 City of Yountville Demolition of Existing Residence and Garage and Construction of New Single Family Residential Home and Landscaping Project at 6651 Jefferson Street.
2024040467 East Bay Municipal Utility District (EBMUD) Walnut Creek Water Treatment Plant (WCWTP) Filters Improvement Project
2024040466 Nevada County Bridge Maintenance and Repair Project
2024040465 City of Thousand Oaks Traffic Signal Painting & Restoration (MI 2616)
2024040464 City of Thousand Oaks Trash Full Capture Device Installation (MI 2613)
2024040463 El Dorado County Generations at Green Valley (GPA22-0001, 222-0001, TM22-0001, DA24-0001)
2023120568 California Department of Transportation, District 1 (DOT) Damnation Creek Safety Project
2019011026 Ventura County Amendments to Ventura County General Plan Policies COS-7.7 and COS-7.8
2022110571 San Luis Obispo County Clos-Solene Winery Expansion / Conditional Use Permit / DRC2021-00025
2024030139 City of Fairfield Archway Recovery Services Facility
2024040462 San Diego Unified Port District Agreement with NatureScape Services, Inc. for Broadway Landing and Paseo Maintenance Services
2024040461 City of Carlsbad V 2023-0004 - MCGERVEY KITCHEN ADDITION/GARAGE VARIANCE
2024040460 City of Carlsbad CDP 2023-0042 - MCGERVEY ADU
2024040459 Los Angeles Unified School District Americans with Disabilities Act (ADA) Compliance Projects at Five LAUSD Campuses
2024040458 California Tahoe Conservancy 015-162-010/ 7169 Fifth Avenue, Tahoma, CA 96142
2024040457 California Tahoe Conservancy 015-253-015/ 7243 Eighth Avenue, Tahoma, CA 96142
2024040456 City of Rocklin Draft South Placer County District Transportation Expenditure Plan
2024040455 California Tahoe Conservancy 117-190-061/515 Midiron Avenue, Kings Beach, CA 96148
2024040454 Inland Empire Utilities Agency IEUA Sewer Line Emergency Repair Project, EN24059 CHT Critical Repairs
2024040453 San Diego Unified Port District Lease Amendments for Charter Vessel Operations at Various Marinas
2024040452 San Luis and Delta Mendota Water Authority Execution of second amended and restated MOU relating to allocation, collection and payment of OM&R costs for water delivered through certain CVP facilities
2024040451 Calaveras County 2023-058 General Plan Amendment
2024040450 City of Long Beach 2311-10 (AUP23-013; LCDP23-068)
2024040449 City of Long Beach 2310-16
2024040448 East Bay Municipal Utility District (EBMUD) Contra Costa County Fire Fuel Abatement Projects
2024040447 California Department of Transportation, District 3 (DOT) I-80 Fuel Reduction Project Contract 2a
2024040446 Ventura County Revocation of Conditional Use Permit LU06-0011; Case No. PL23-0121
2024040445 California Department of Fish and Wildlife, Marin Region 7 (CDFW) The Marine Science Floating Lab
2024040444 California Department of Transportation, District 12 (DOT) SR-55 Drainage Sinkhole Emergency Repair
2024040443 San Luis Obispo County Cody Gambril, Vesting Tentative Parcel Map and concurrent Development Plan / Coastal Development Permit, C-SUB2022-00006 (ED23-136)
2024040442 San Luis Obispo County Rob Zimmerman, Vesting Tentative Parcel Map and concurrent Development Plan / Coastal Development Permit, C-SUB2022-00005 (ED23-148)
2024040441 Sonoma Resource Conservation District Sherwood Forest Fuel Reduction
2024040440 City of Fresno Roof membrane replacement as Fresno-Clovis Regional Wastewater Reclamation Facility warehouse & maintenance building and digester-13 heating & mixing building
2024040439 Fresno County ER 8556 | CSA 31 Shaver Lake WWTP Sludge Hauling and Disposal
2024040438 Fresno County ER 8421 | CMAQ Adams Avenue Road and Shoulder Improvement
2024040437 California Department of Parks and Recreation Geotechnical Investigation for Culvert Replacement
2024040436 San Mateo County Department of Public Works Half Moon Bay Landfill Stormwater Management Emergency Repair Project
2024040435 City of Lomita Conditional Use Permit NO. 327
2024040434 City of Lomita CUP 310 Amendment
2023060025 UC College of the Law, San Francisco University of California College of the Law, San Francisco Long Range Campus Plan Update and 201 Golden Gate Avenue Mixed-Use Project
2024040433 City of Bell Gardens City of Bell Gardens Environmental Justice Element