Friday, April 19, 2024

Received Date
2024-04-19
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040885 California Department of Forestry and Fire Protection (CAL FIRE) La Cima Water Well Project 2024
2024040884 California Department of Forestry and Fire Protection (CAL FIRE) MMU Headquarters Lease
2024040883 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Grandy Stream Crossings Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-48055-R1C)
2024040882 City of Long Beach 2211-16 (CUP22-037, TEL22-084)
2024010085 City of Santa Clara Intel Central Utility Building Project
2024040881 Santa Cruz County Low Barrier Navigation Center
2024040880 City of Long Beach Beach Lifeguard Station Upgrades
2024040879 Santa Cruz County 231157
2024030687 City of Atascadero Saul Residences
2018091021 City of Long Beach Bonseph Long Beach LLC – LGB Aviation Center (App. No. 2306-18, SPR23-050, PECC-01-24) (Globemaster Corridor Specific Plan Program Environmental Impact Report/E
2024040878 Santa Cruz County 150 Westridge Drive Acquisition
2024040877 Kern Union High School District Independence High School: Shade Structures (2)
2010101031 San Luis Obispo County LAFCO File No. 1-O-24 Outside Agency Agreement Between the City of Pismo Beach and Coastal Christian School
2024040876 California Department of Cannabis Control (DCC) Perez Rd, LLC
2024040875 Santa Cruz County 231532
2023010229 Santa Monica-Malibu Unified School District Grant Elementary School Campus Master Plan Project
2022110097 City of Hesperia KISS Logistics Center Project
2024040874 City of Costa Mesa Minor Conditional Use Permit ZA-22-11 for a drive-through operation and a reduction of required parking; Development Review PDVR-23-0003 to allow the demolition
2024040873 City of Dunsmuir City of Dunsmuir 6th Cycle Housing Element Update 2023-2031
2024040872 California Department of Cannabis Control (DCC) Funday Farms LLC
2024031117 Napa County Spring Mountain Road Winery “dba Titanium Winery” Use Permit Minor Modification (P23-00198) and Viewshed application (P23-00263)
2024040871 Reclamation District No. 1000 Levee Maintenance Project
2024040870 Placer County Foothill Yellow Legged Frog Mitigation
2024040869 Placer County Truckee River Bridge Mural Project
2024040868 Sierra County Smithneck Road Rehabilitation Project
2024040867 Saugus Union School District Highlands Elementary School Improvements Project
2024040866 California Department of Cannabis Control (DCC) Responsible and Compliant Retail Madera LLC
2024040865 City of South Lake Tahoe Bijou Park Connector Multi-Use Trail Project, File #24-032
2023120616 City of Rancho Mirage Catana Specific Plan
2024040864 City of Aliso Viejo Housing Element - Zone Change and Code Amendments
2023070470 City of Folsom City of Folsom 2035 General Plan Amendments for Increased Residential Capacity Project
2024040863 California Department of Water Resources (DWR) San Luis Field Division Building Roof Replacement Project (OM-SLFD-2024-01)
2024040862 City of Rocklin Automated License Plate Reader Cameras
2024040861 City of Los Angeles 3114 S Denison Ave
2024040860 City of Fresno PW01013 North Granville and East Behymer Safety Improvements
2022040355 City of Commerce Commerce Energy Storage 2023
2024040859 San Joaquin County Harney Lane Bridge No. 29C-341 Scour Mitigation Across Paddy Creek Project
2024040858 Riverside County Western Riverside County/City Animal Shelter Access Road and Culvert Repair Project
2024040857 Kern-Tulare Water District Contract for Unreleased Restoration Flow Water Between the United States and Kern-Tulare Water District.
2024040856 California Department of State Hospitals (DSH) Site Preparations for Replacing Modular Trailers
2009091089 City of Fontana Master Case No. 22-105, Tentative Parcel Map No. 22-026 (TPM No. 20639) and Design Review No. 22-052 - Slover Distribution Facility
2024040855 Twin Rivers Unified School District Castori Elementary School Universal Transitional Kindergarten Classroom Buildings
2024040854 City of South Lake Tahoe Base Camp Pizza Co. Outdoor Dining Deck, File #23-164
2024040853 California Department of Parks and Recreation Silverwood Lake Invasive Shot Hole Borer and Gold Spotted Oak Borer Management
2024040852 City of South Lake Tahoe Special Use Permit for Charter Communications
2024040851 City of Oceanside Olive Park Apartments Project
2021070364 City of Ontario First Grove (PDEV22-040 & PSPA22-007)
2009072025 City of Vallejo Mare Island Dry Docks Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2020-025-03, Amendment No. 1 (ITP))
2017011071 San Benito County Limekiln Road Bridge (No. 43C0054) Replacement at Pescadero Creek (California Endangered Species Act Incidental Take Permit No. 2081-2022-009-04 (ITP))
2024040850 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit (0224-XXX-0063) for the Collier Interpretive and Information Center’s Interpretive Sign Project
2024040849 California State Coastal Conservancy (SCC) South Fork Ten Mile River Habitat Enhancement Project, Phase 2
2024040848 California Department of Water Resources (DWR) Diemer No. 8 Dam, No. 35-9
2024040847 City of Monterey Park City of Monterey Park Sustainability Plan
2024040846 California Department of Parks and Recreation Montara South Restroom Remodel
2024040845 Los Angeles Department of Water and Power San Fernando Basin Groundwater Injection Well Pilot Study
2024040844 City of Santa Rosa Samuel L. Jones Hall Homeless Shelter Improvements
2024040843 California Department of Transportation, District 3 (DOT) Nevada Placer 20 CAPM Project
2024040842 City of Tulare Mission Creek Subdivision Project
2024040841 City of Vacaville Digital Freeway Billboards Zoning Text Amendments and Clear Channel Outdoor Digital Billboard Conversion
2024040840 Helix Water District CIP20006