Thursday, April 25, 2024

Received Date
2024-04-25
Edit Search
Download CSV

 

89 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040838 California Public Utilities Commission (CPUC) Application of Southwest Gas Corporation for a Certificate of Public Convenience and Necessity to Extend Its Service Area in Fort Irwin
2018072071 California Public Utilities Commission (CPUC) Estrella Substation and Paso Robles Area Reinforcement Project
2024041125 Calaveras County Administrative Use Permit 2023-070 for New Cingular Wireless PCS c/o EPIC Wireless Group LLC
2024041124 March Joint Powers Authority Taxiway G Realignment and Pavement Management Areas 4, 5, 12, 13, 14 and 15 Project
2024041123 City of Long Beach 2212-010
2024041122 Modoc County Frontier Project 5287595
2024041121 California Department of Cannabis Control (DCC) SF Bay Trading, LLC
2024041120 California Department of Forestry and Fire Protection (CAL FIRE) Great Basin Institute, “Eshom-Rough-Castle Ecological Restoration Phase 2”, Sequoia and Kings Canyon National Parks Grant Grove
2022040027 City of South Lake Tahoe Tourist Core Area Plan Recreation Area Amendment and Multi-Family Housing Project
2024041119 City of Pleasant Hill Harb Townhomes
2024041118 California Department of Parks and Recreation Install Interpretive Welcome Panel
2024041117 California Department of Conservation (DOC) OG SLC 03142024
2024041116 Westlands Water District Westlands Water District Distribution District No. 2 Temporary Water Transfer to the City of Coalinga
2024041115 California Department of Forestry and Fire Protection (CAL FIRE) Whitebark Institute of Interdisciplinary Environmental Sciences, “ESCCRP: Phase I Implementation"
2023020009 City of Poway Harmon Ranch Specific Plan Project
1999102012 City of Rocklin Whitney Ranch Retail
2023020009 City of Poway Harmon Ranch Specific Plan Project
2024041114 Los Angeles Department of Water and Power Headworks Site Development Project
2024041113 Riverside County Regional Park and Open Space District PK-ARPA008 - Off-Highway Vehicle Feasibility Study
2022100498 City of Santee Tyler Street Subdivision
2024041112 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Stanford Alpine Road Emergency Tree Removal Project
2024041111 City of Santa Clara 4590 Patrick Henry Drive Residential Project
2024041110 City of Rocklin *Project Withdrawn* Whitney Ranch Retail
2024041109 California Department of Transportation, District 2 (DOT) Promise Signs- Tree Trimming (Encroachment Permit # 0224-6OA-0149)
2024041108 Sierraville Public Utility District Sierraville Public Utility District Well Construction Project
2024041107 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lake Madrone Water District Sediment Removal (Lake Alteration Agreement EPIMS Notification No. BUT-45052-R2)
2024041106 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-23-1-03K/0279– Alley Replacement/Paving Project
2024041105 California State Coastal Conservancy (SCC) Goleta Slough Coastal Resilience Adaptation Plan
2024041104 California Department of Cannabis Control (DCC) E7 Rio Dell, LLC
2024041103 California Department of Cannabis Control (DCC) Exotic Extractions LLC
2024041102 Orange County Sanitation District Digester Gas Compressor Dryer Replacements at Plant No. 1 and Plant No. 2, Project No. FE23-01
2024041101 California Department of Cannabis Control (DCC) GREEN BEAN PHARM LLC
2024041100 California Department of Cannabis Control (DCC) NEBRINA COSTA MESA LLC
2024041099 California Department of Cannabis Control (DCC) ORGANIC SOLUTIONS OF THE DESERT, LLC
2024041098 Orange County Sanitation District Power Buildings 7 and 8 HVAC Replacement at Plant No. 1, Project No. FE23-08
2024041097 Mendocino County Local Flood Emergency Response Plan and Flood Fight Storage Containers
2019011026 Ventura County Adoption of a resolution correcting an administrative error contained in a portion of Ventura County Board of Supervisors Resolution 24-039.
2024041096 California Department of Parks and Recreation Issuance of ROE to Marin Municipal Water District for Lagunitas Creek Enhancement Project
2024041095 City of Placentia Zoning Code Amendment (ZCA) No. 2024-01
2024041094 City of Placentia Adoption of Resolution Nos. R-2024-18, R-2024-21, R-2024-22 approving updated Development Impact Fees pursuant to the Mitigation Fee Act (“Act”), California Gov
2024041093 Los Angeles County Department of Public Works (DPW) Ordinance to Grant a Common-Carrier Petroleum Pipeline to Crimson California Pipeline, L.P.
2024041092 California Department of Conservation (DOC) UIC THUMS 092023-002
2024041091 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fence Replacement on the Laguna Wildlife Area- Cooper Rd Unit
2024041090 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Boundary Fence Replacement at Santa Cruz Long-toed Salamander Ecological Reserve
2024041089 California Department of Toxic Substances Control (DTSC) Lighting Resources, LLC., Approval of Class 1* Permit Modification
2024041088 City of Pomona Water Treatment - Volatile Organic Compound Treatment Plant
2024041087 El Dorado County Georgetown Airport Tree Removal Project
2024041086 City of Pomona Hydration Stations Upgrades Project
2024041085 March Joint Powers Authority GP 23-02 March JPA Environmental Justice Notice of Exemption
2024041084 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Boundary Fence Replacement at Calhoun Cut Ecological Reserve
2017062076 Tuolumne Utilities District Cuesta Heights Water Storage and Distribution Improvements Project
2020120462 Willow Creek Community Services District Brannan Mountain Water Storage Tank Project
2024041083 Sonoma County Regional Parks (SCRP) Acquisition of 100-Acre Ranch – Addition to Hood Mountain Regional Park and Open Space Preserve
2024041082 City of Los Angeles 3704 Kelton Avenue / CPC-2023-0582-CU-DB-HCA-PHP/ ENV-2023-0583-CE
2024041081 State Water Resources Control Board, Divison of Financial Assistance Provide Wastewater Related Technical Assistance to Small DACs
2024041080 City of Tustin CUP-2023-0012, Karaoke Lounge with restaurant and Type 47 ABC license
2024041079 California Department of Transportation, District 6 (DOT) Tulare 99 Emergency Pavement Repair
2024041078 San Luis Obispo County Templeton Historical Museum Society / Minor Use Permit / N-DRC2023-00015 / ED24-026
2024041077 Los Angeles County Department of Public Works (DPW) Whittier Narrows Dam Safety Modification Project - Utility Relocation Agreement
2024041076 City of South San Francisco NOE - Master Sign Program - 230 East Grand Ave
2024041075 City of Malibu 6551 Zumirez Dr. - CDP 22-050
2024041074 City of Malibu 3204.5 Malibu Canyon Rd. - CDP 23-071
2024041073 City of Malibu 3212.5 Malibu Canyon Rd. - CDP 23-072
2024041072 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-22-1-03K/0263– Alley Replacement/Paving Project
2024041071 State Water Resources Control Board, Division of Water Quality eTS 68104.01 P131135 Pole Replacement
2024041070 City of Malibu 5845 Clover Heights Ave. -CDP 24- 006
2022080148 City of Santa Rosa Roseland Creek Community Park Master Plan
2023100467 Kern County Westside Industrial Project by Seefried Industrial Properties
2023110588 City of Perris Distribution Park Commercial and Industrial Project
2024041069 University of California San Diego Rancho Bernardo Healthcare Center Medical Office Building
2024041068 City of Malibu 3016.5 Malibu Canyon Rd. - CDP 23-022
2024041067 Ventura County Minor Modification of Conditional Use Permit (CUP) PL13-0139 (Case No. PL24-0003)
2024041066 Ventura County Minor Modification of Conditional Use Permit (CUP) PL13-0126 (Case No. PL24-0001)
2024041065 Napa County Pridmore Property General Plan Map Amendment, Rezoning, and Use Permit.
2024041064 Sonoma County Permit APC24-002
2024041063 San Benito County County Planning File PLN230046 (Minor Subdivision)
2024041062 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,000 AF of TLBWSD 2024 State Water Project Water to Kern County Water Agency.
2024041061 City of Malibu 24002.5 Harbor Vista Dr. - CDP 23-075
2024041060 South Tahoe Public Utility District Pope Beach Sewer Pump Stations 1 & 2 Rehabilitation
2024041059 California Department of Forestry and Fire Protection (CAL FIRE) 40 Acres Community Fuels Reduction
2024041058 City of Malibu 7145 Fernhill Dr. - APR 22-019
2024041057 California Department of Water Resources (DWR) Pool 31 Erosion Repairs and Down Drain Install
2024041056 Napa County Spring Mountain Ranch Miravalle Ranch Track I Replant Erosion Control Plan P24-00055-ECPA
2024041055 City of Ridgecrest Site Plan Review 24-01 RV & Boat Storage
2024041054 City of Colton FY 23/24 CITYWIDE SIDEWALK REPAIR PROJECT
2024041053 California Department of Cannabis Control (DCC) Higher Vision Distribution/Higher Vision Dispensary Inc
2024041052 California Department of Cannabis Control (DCC) Higher Vision Distribution/Higher Vision Dispensary Inc
2024041051 California Department of Cannabis Control (DCC) REEFER MADNESS LLC
2024041050 City of Malibu 31636 Broad Beach Rd. - APR 22-043