Wednesday, April 17, 2024

Received Date
2024-04-17
Edit Search
Download CSV

 

77 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040761 City of Fresno City of Fresno Ashlan Avenue Widening Project
2024040758 City of Woodland Zoning Administrator Permit to construct 1,200 square foot detached accessory dwelling unit located at 1309 Harley Drive
2019090216 California Department of Transportation, District 6 (DOT) El Dorado to Clinton Rehabilitation
2024040757 California Department of Cannabis Control (DCC) RIO VISTA FARMS LLC
2023110298 City of El Monte Paseo Santa Fe Project
2018081056 San Bernardino City Unified School District RELOCATION OF THE DISTRICT PUBLIC SAFETY HEADQUARTERS PROJECT
2024040756 City of San Diego Carvalho De Mendonca
2019109066 City of Cupertino Cupertino Parks & Recreation System Master Plan
2024040755 City of San Diego Del Mar Mesa Road
2024040754 San Luis Obispo County Fields Major Grading Permit; GRAD2023-00103, ED24-056
2024040753 City of Woodland Central Valley Builders Supply - Unit Saw and Lumber Storage - Zoning Administrator Permit
2024040752 California Department of Transportation, District 8 (DOT) SBD I-15 Replace Rock Slope Protection (RSP) for 6 Bridges
2024040751 California Department of Toxic Substances Control (DTSC) Safety Kleen of California, Newark, Approval of the Temporary Authorization for use of Tanks TA-1245 and TA-1246
2024040750 City of San Diego SDP-4 Sabre Springs
2024040749 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1944678 Walker Basin Julia Deteriorated Pole Replacement Project (Streambed Alteration Agreement No. EPIMS-KER-41370-R4)
2024040748 United Water Conservation District PTP Recycled Water Connection, Laguna Road Pipeline Project
2022060260 City of Chula Vista *Project Withdrawn* Nakano Project (EIR22-001)
2023120639 City of Victorville PLAN22-00028
2024040747 City of Pittsburg Resawn Industries – Administrative Design Review, AP-24-0020 (ADR)
2024040746 City of San Diego El Amigo Residence
2024040745 Sacramento County PLNP2022-00298 5644 Walnut Avenue Tentative Parcel Map
2024040744 Los Angeles Unified School District James A. Garfield High School Major Modernization Project
2024040743 City of San Gabriel San Gabriel Cemetery Expansion Project
2024040742 Department of General Services (DGS) Temporary Right of Entry for Water Pipeline Replacement-Alma Helitack Base
2024040741 City and County of San Francisco SFMTA 17th Street Quick-Build Project
2024040740 City of Fresno Ashlan-Hayes Nos. 2, 3, and 4 Reorganization
2024040739 California Tahoe Conservancy North Lake Tahoe Public Utility Districts Greenhouse Gas Emissions Inventory
2024040738 City of Los Angeles Villa Terraza
2024040737 City of Los Angeles Goldstein 2023
2024040736 City of Jurupa Valley MA22326 SDP22112
2024040735 City of Carlsbad Aerial-to-Underground Conversion of Overhead Utilities as part of the Valley and Magnolia Complete Streets Project (CIP No. 6019)
2024040734 Tuolumne County Conditional Use Permit LUNR-23-13
2024040733 California Department of Water Resources (DWR) Little Egbert Tract Borings and Cone Penetrations Test Project
2024040732 Monterey County Jimenez Salvador Jr Tr (The Red Barn)
2024021126 Trinity County Waterworks District #1 Hayfork Water Treatment Plant Upgrade Project
2023120389 El Dorado County CCUP21-0002/Harde
2021100402 City of Anaheim DisneylandForward Project
2024040731 City of Carlsbad 2024 Hazard Reduction Program - Abatement
2024040730 California Department of Transportation, District 4 (DOT) Repair Bridge Damage
2024040729 Mendocino County Quagga and Zebra Mussel Prevention Plan for Mill Creek Ponds in Mendocino County
2024040728 California Tahoe Conservancy 858, 860 El Dorado Ave
2024040727 California Conservation Corps (CCC) Dominican Nature Preserve Broom Removal
2021120568 Los Angeles County Department of Regional Planning 2045 Los Angeles County Climate Action Plan (2045 CAP)
2024040726 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) SCE High-Windhub Project 5 Road Repairs
2024040725 City of Rocklin Whitney Ranch ARCO and Carwash
2022020567 City of Victorville TTM No. 20341 Project
2022010162 City of Rancho Palos Verdes City of Rancho Palos Verdes Addendum No.1 to the Adopted Negative Declaration for the 2021–2029 Housing Element and Associated Housing Programs
2017091054 City of Los Angeles 4th and Hewitt Project
2015022030 City of American Canyon Watson Ranch Lot 8 Vesting Tentative Subdivision Map (File No. P:22-0024)
2024040724 City of Santa Rosa VERIZON TELECOMMUNICATION FACILITY
2024040723 City of Long Beach BRMD286963
2018122049 Trinity County Proud Family Farms, LLC
2024040722 Santa Clara County Burn Operation at Calero County Park
2024040721 California Department of Forestry and Fire Protection (CAL FIRE) North County Fire District Fallbrook Dozer Storage Lease
2024040720 California Department of Forestry and Fire Protection (CAL FIRE) Cameron Park Lease
2024040719 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Prendergast Water Diversion (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-44395- R1C])
2024040718 City of Long Beach 2212-010
2024040717 California Department of Transportation, District 4 (DOT) Install Hydrodynamic Trash Separator Devices
2024040716 California Department of Fish and Wildlife, Marin Region 7 (CDFW) March 28, 2024 Commercial Fishery Closure/Depth Constraint and Recreational Crab Trap Prohibition
2023120057 Yuba County CEQA-22-0002 (Friendship Park Beautification Project)
2024040715 Department of Justice 2399 Gateway Oaks, Sacramento CA - New Lease
2024040714 City of Vista Planning Case No. P23-0269 – Santa Fe Place
2024040713 City of Huron City of Huron 9th Street Realignment (Federal Project No. STPL-5305(025))
2024040712 San Joaquin County PA-2300191 (A)
2024040711 City of Alhambra Planned Development Permit PD-21-23
2018122049 Trinity County : Northern Green LLC
2018122049 Trinity County 2721 WILDWOOD RD, LLC, Damjan Jovanovic
2023110383 City of Kingsburg Matoian Reorganization
2024040710 San Bernardino County Behavioral Health Adolescent Unit
2024040709 San Bernardino County Fuel Tank Infrastructure Phase IV
2024040708 San Bernardino County Prado Regional Park Gatehouse and Monument Sign Replacement
2024040707 State Water Resources Control Board Whitney Portal Road Repair Project
2024040706 City of Beverly Hills 8955 Olympic Boulevard - O'Gara Vehicle Showroom and Service
2024010140 City of San Jose Cambrian Tanks Replacement Project
2024020616 Kings County Conditional use Permit No. 23-04 (Dairy Ave. & Circle H.- Biogas Facility
2024040705 City of Vista P24-0015 –Jackson's Food Stores, Inc. ABC Type 20 Off-Sale Beer and Wine
2024040704 Fresno County Local Agency Formation Commission (LAFCO) (LAFCO) Zalda Reclamation District No. 801 Dissolution