Monday, April 29, 2024

Received Date
2024-04-29
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020211 Feather River Air Quality Management District 28007 Lakeside Colonial Chapel
2024041254 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-47779-R1 for Timber Harvesting Plan (THP) 1-24-00006-MEN
2017061007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) West Santa Ana Branch Transit Corridor
2024041253 Tulare County Special Use Permit No. PSP 24-010 – Natalie Oliver
2024041252 Kern County (a) Amendment of Zoning Map 101, Zone Change Case No. 206; (b) Lot Line Adjustment No. 16-23
2024041251 San Joaquin Valley Air Pollution Control District Rule Amendment 4905 (Natural gas-Fired, Fan-Type Central Furnaces)
2024041250 Tulare County Tentative Parcel Map No., PPM 23-053/Zone Variance No. PZV 23-064 - Welbaum
2024041249 California Fish and Game Commission (CDFGC) Testing and commercial use of pop-up fishing systems in the California Dungeness crab and rock crab fisheries
2024041248 City of Garden Grove Conditional Use Permit No. CUP-260-2024
2024041247 Kern County Amendment of Zoning Map 102-21, Zone Change Case No. 85
2024041246 Tulare County Cutler Park Paving Project
2024041245 San Diego County A RESOLUTION TRANSMITTING THE ANNUAL REPORT OF THE COUNTY'S MAINTAINED ROADS - 2023 TO THE STATE DEPARTMENT OF TRANSPORTATION AND RELATED CEQA FINDINGS
2024041244 City of Los Angeles 6130 Laurel Canyon Boulevard, Los Angeles, CA
2024041243 City of Los Angeles 10537 Whipple Street, Toluca Lake, CA
2024041242 Tulare County Tentative Parcel Map No. PPM 24-003
2024041241 California Department of Parks and Recreation Replace Historic Cedar Shake Roofs
2023080091 City of Palm Springs Palm Springs Fulfillment Center
2024041240 City of Indio Indio Gateway
2024041239 Caruthers Community Services District West Side Storage Tank Project
2024041238 Oceano Community Services District Waterline Improvement Project
2024041237 City of Los Angeles Sidewalk Repair Rebate Program - 1309 N Detroit St
2024041236 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-46160-R1 for Timber Harvesting Plan (THP) 1-23-00137-MEN
2024041235 City of Davis 2023 Speed Hump Installation Project, CIP No. ET87823
2024041234 West Kern Water District (WKWD) Water Pipeline Replacement-Highway 119, Dustin Acres, Project #24-1301
2024041233 City of Redding Sustainable Groundwater Management Act (SGMA) Grant Administration
2024041232 Kern Union High School District Kern Valley High School: Building & Site Demolition
2024041231 City of Los Angeles Sidewalk Repair Rebate Program – 1309 N Detroit St
2024041230 Kern Union High School District Career Technical Education Center: Shade Structures
2024041229 San Joaquin Valley Air Pollution Control District Proposed Ozone Contingency Measures State Implementation Plan Revision for the 2008 and 2015 8-Hour Ozone Standards
2019059099 California Department of Transportation, District 8 (DOT) Interstate 10 Repaving Project (Post Mile 104.90 – 134.00) (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2019-032-06 Major Amendment
2024041228 City of Moreno Valley Linwood Rose Apartments
2024041227 Kern Union High School District North High School: Relocatable Classroom Buildings
2024041226 Kern Union High School District Centennial High School: Baseball Scoreboard
2011031049 City of Los Angeles Arena Freeway Sign
2024041225 City of Benicia Flock Camera Installation - #50 CA-780 (on ramp) Westbound, 1500 5th Street, Benicia CA
2024041224 San Dieguito Union High School District Torrey Pines High School New Aquatic Center
2024041223 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, Exelixis Inc., Alameda, California
2024041222 City of San Juan Capistrano Conditional Use Permit (CUP) 23-007; Honey Bee Apiaries – Allen Residence
2024041221 City of Clearlake Clearlake Directional/Way Finding Signage
2024041220 City of Fresno McKinley Avenue Widening, Marks to Hughes
2018122049 Trinity County Water Diversion for Cannabis Cultivation (Lake or Streambed Alteration Agreement No. EPIMS-TRI-09312-R1)
2024041219 Riverside County PPT 210132 & APD 220002 - Austin Vineyards
2024041218 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Baily Road Washout (CA-EXP 0050) Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-42590-R6)
2008062001 City of Antioch Buchanan Crossings Phase II Project
2024041217 City of Hanford CUP0004-23; SPR0089-24
2024041216 Fresno County Initial Study No. 8403 and Unclassified Conditional Use Permit No. 3764
2024041215 Santa Cruz County 241065
2024041214 South Coast Water District Niguel Shores Water Service Replacements Project
2024041213 City of Rancho Santa Margarita FY 23-24 Annual Residential Slurry Seal
2018122049 Trinity County Emerald Choice Operation and Maintenance of Diversion and Crossings (Lake or Streambed Alteration Agreement No. EPIMS-TRI-43698-R1I)
2024041212 City of Los Angeles Sidewalk Repair Rebate Program - 1132 Lakme Ave
2024041211 California State University, Sacramento (CSUS) WELL Basketball Bleachers
2024041210 City of Rancho Santa Margarita City Hall & BTRCC Interior LED Lighting Conversion
2024041209 City of Los Angeles Sidewalk Repair Rebate Program – 1132 Lakme Ave
2024041208 City of Los Angeles Sidewalk Repair Rebate Program - 12031 N Youngdale Ave
2024041207 City of Los Angeles Sidewalk Repair Rebate Program - 12031 N Youngdale Ave
2024041206 California Department of Transportation, District 5 (DOT) Guadalupe Active Partnership for Signalization and CAPM to Santa Maria (GAPS-CAPM)
2024041205 California Department of Transportation, District 4 (DOT) Bridge Seismic Restoration
2024041204 California Department of Fish and Wildlife, Central Region 4 (CDFW) Arroyo Grande Creek Stream Gauge Modification Project (Request No. 1652-2024-068-001-R4)
2015102005 Humboldt County Keenan Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-44399- R1)
2024021045 Mendocino County CDP_2023-0039 (Wahlberg)
2024041203 Mendocino County MS_2022-0001 (Admoni)
2024041202 City of San Juan Capistrano Architectural Control (AC) 23-002 and Grading Plan Modification (GPM) 23-009; Heritage Barbeque Phase 2 Expansion
2024041201 Stockton East Water District McGurk Low-Water Crossing Replacement Project (Project)
2024041200 Alameda County Water District (ACWD) Resolution No.24-015 of Board of Directors of ACWD Levying a Replenishment Assessment
2024041199 San Bernardino County Deaerator Replacement
2024041198 City of South Lake Tahoe Prezoning, General Plan Amendment, and Initiation of Proceedings for Cleanup Annexation Scenario Improvements Project
2024041197 Judicial Council of California San Benito County Superior Court Solar Project
2024041196 Judicial Council of California The Robert M. Falasco Justice Center Solar Project
2024041195 Judicial Council of California Kings Superior Court Solar Project
2024041194 Judicial Council of California South County Justice Center Solar Project
2024041193 Judicial Council of California Sutter County Superior Courthouse Solar Project
2024041192 Judicial Council of California North Butte County Courthouse Solar Project
2024041191 Judicial Council of California San Bernardino Justice Center Solar Project
2024041190 City of Elk Grove Lilly at Poppy Meadows MHP (PLNG24-001)