Tuesday, April 30, 2024

Received Date
2024-04-30
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024041333 City of Long Beach Bixby Park Bandshell and Park Improvements
2024041332 City of Fremont iCode ZAP (PLN2024-00100)
2024041331 California Department of Cannabis Control (DCC) SMAL GROUP, INC.
2024041330 City of Hesperia Primaco Shopping Center
2024041329 California Department of Water Resources (DWR) California Aqueduct MP 51.28R Crimson Pipeline Repair
2024041328 Bay Area Air Quality Management District (BAAQMD) CORTEVA AGRISCIENCE - PITTSBURG OPERATIONS- ISSUANCE OF AUTHORITY TO CONSTRUCT FOR INSTALLATION AND OPERATION OF A PORTABLE EMERGENCY STANDBY DIESEL FIRE PUMP
2024041327 California Department of Cannabis Control (DCC) Natures Healing Products LLC
2024041326 California Department of Cannabis Control (DCC) Kuda Bros Distro, LLC
2024041325 Sonoma County Permit ACO24-0036
2024041324 California Department of Cannabis Control (DCC) Coachella Valley Green Dragon
2024041323 California Energy Commission Evaluation of Long Duration Energy Storage Technologies
2022060263 Ventura County Pressure Zone 538 Reservoir Replacement Project
2024041322 California Department of Transportation, District 1 (DOT) HUM 36 Emergency Project
2024041321 Sonoma County Permit ACO24-0022
2024041320 Humboldt Bay Municipal Water District Form 1707 Petition For Change - Water Rights
2024041319 City of Redding Redding Area Bus Authority (RABA) and Redding School of the Arts Transportation Agreement 2023-2024
2024041318 Sonoma County Permit ACO23-0101
2024041317 Ventura County Permit Adjustment to Conditional Use Permit (CUP) No. 1776, Case No. PL23-0139
2013022043 El Dorado County Village of Marble Valley Specific Plan
2024041316 City of Redding Sustainable Groundwater Management Act (SGMA) Implementation Grant
2024041315 City of Redding Redding Area Bus Authority (RABA) Service Area Modifications
2024041314 Sonoma County Permit ACO23-0092
2024041313 California Department of Transportation, District 8 (DOT) SBd 38 Pavement Rehab
2024041312 City of Placerville Giovanni Drive Sewer Main Project
2024041311 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE TCU Baseline Kitchen Facility Improvement
2024041310 California Department of Water Resources (DWR) SBA Underchute Cleanout, Tree Removal, and Mowing (OM-DFD-2024-013)
2024041309 City of Citrus Heights 5740 San Juan Avenue Parcel Map
2024041308 California Department of Parks and Recreation Electric Vehicle Supply Equipment Project at McClellan
2024041307 City of Citrus Heights Mariposa Subdivision
2024041306 Port of Redwood City Port of Redwood City Ferry Terminal Project
2024041305 California Department of Forestry and Fire Protection (CAL FIRE) Arnold Fire Station PG&E Project
2018122049 Trinity County Penthouse Farms LLC, Kamila Hampson
2018122049 Trinity County Trinity Flavor, LLC
2024041304 City of Los Angeles Sidewalk Repair Rebate Program - 3723 W Revere Avenue
2024041303 San Diego County GILLESPIE FIELD – SPECIAL EVENT PERMIT FOR CIVIL AIR PATROL
2024041302 City of Los Angeles Sidewalk Repair Rebate Program - 3723 W Revere Avenue
2024041301 City of Los Angeles Sidewalk Repair Rebate Program - 8232 S Tuscany Avenue
2018122049 Trinity County Herbal Dreams Garden, LLC
2024041300 City of Colusa RHF LLC
2024041299 California Department of Transportation, District 4 (DOT) Repair Sinkhole and Replace Damaged Drainage System
2024041298 California Department of Water Resources (DWR) Villa Park Dam, Dam Number 1012
2024041297 Kings County CUP 22-06 (Thomas Compost)
2018122049 Trinity County TREGRITY FARMS LLC
2022040061 City of Oakland 3600 Alameda Avenue Project
2018122049 Trinity County TREGRITY FARMS LLC
2018122049 Trinity County WEST COAST NATIVE GROWERS, LLC
2018122049 Trinity County HealthPhax
2024041296 City of Elk Grove Madeira Ranch Racquet Park Shade Structure (PLNG24-002)
2024041295 City of San Jose ER24-006 Reach Code Update
2024041294 California Department of Forestry and Fire Protection (CAL FIRE) 8GG22622; FWS Forestry Services California, LLC, McKinney Fire Reforestation: Acer Klamath Forest
2024041293 Western Municipal Water District Mills Gravity Line Eight Easements Maintenance
2024041292 California Department of Transportation, District 4 (DOT) Santa Clara Route 9 and US 101 Middle Broad Band Network (BMMN) Project
2024041291 California Department of Transportation, District 3 (DOT) 03-0N610 Colusa 5 Middle-Mile Broadband Network
2024041290 City of Danville Town of Danville Osage Station Park Pickleball Court Development
2005062001 City of Lincoln Liberty at Lincoln Clubhouse
2024041289 California Department of Transportation, District 3 (DOT) Safety Improvements
2024041288 San Diego Unified Port District Right of Entry to Honor Flight San Diego for Vehicle Parking
2024041287 Solano County Department of Resource Management Medvitz Sheepdog Trial
2024041286 Santa Clara County Moody Gulch/ Summit Road Vegetation Treatment Project
2024041285 City of Beverly Hills 244-256 North Clark Drive - Development Plan Review, Conditional Use Permit, R-4 Permits
2022120136 California Department of Transportation, District 1 (DOT) 0H240 HUM 254 Culvert Rehab Project Initial Study Negative Declaration
2024041284 City of Fresno Development Permit No. P23-02377
2024041283 San Diego Unified Port District Right of Entry License Agreement to San Diego Audubon Society for Habitat Restoration in Coronado
2024041282 Inland Empire Utilities Agency Hickory Basin Monitoring Well Project, Project EN23067
2024041281 City of Redding License Agreement with Western Area Power Administration CWAPA)
2024041280 Western Municipal Water District Woodcrest-Rinehart Acres Waterline Relocations
2024041279 California Department of Transportation, District 3 (DOT) 02-4J041 Siskiyou and Shasta 5 Middle-Mile Broadband Network
2024041278 Nevada County PLN23-0070 Shaffer Map Amendment
2024041277 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cannibal Island Restoration Project (Project)
2024041276 City of Carlsbad CDP 2024-0005 - LABOUNTY ADU
2024041275 State Water Resources Control Board, Division of Water Quality TD1978806 Glanville Road Anchor Replacement Project
2024041274 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gossien Bear River Wet-Crossing Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-39925-R1)
2024041273 Stanislaus County PLN2024-0016 - Atwal Properties
2024041272 California Tahoe Conservancy 080-154-020/ 1170 Prospector Trail
2024041271 California Tahoe Conservancy 033-781-006/ 976 Onnontioga Street, South Lake Tahoe, CA 96150
2024041270 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Coastal Pelagic Species Trawl
2024041269 City of Sacramento American River One Project (DR22-238)
2024041268 State Water Resources Control Board El Campo No. 2 (South) Reservoir Replacement Project
2024041267 City of Santa Clarita Transit Maintenance Facility HVAC Upgrades, Project No. M1042
2024041266 City of Santa Clarita FY2023-24 Overlay and Slurry Seal Program, Project No. M0153
2024041265 San Diego Unified Port District Topgolf Geotechnical and Fault Hazard Investigation
2024041264 San Diego Unified Port District Tideland Use and Occupancy Permit Renewal to Juniper-Front Community Garden, Inc. for a Recreational Garden
2024041263 San Diego Unified Port District Maritime Museum of San Diego Dolphin Replacement
2024041262 City of Los Angeles 8232 S Tuscany Avenue, Playa Del Rey, CA 90293
2024041261 San Diego Unified Port District Gator By The Bay
2024041260 California Public Utilities Commission (CPUC) Sonic 2004DTSRPhase2.50OCS
2024041259 City of Mendota City of Mendota Application No. 24-03
2024041258 San Diego Unified Port District Underwater Sound Assessment from Crowley Tugs
2024041257 California Department of Transportation, District 2 (DOT) 02-0K150 Plumas 70 Landslide
2024041256 City of Los Angeles Sidewalk Repair Rebate Program - 1057 S Ridgeley Dr
2024041255 City of Clearlake Administrative Use Permit AUP 2023-02 and Categorical Exemption CE 2023-09