Wednesday, May 1, 2024

Received Date
2024-05-01
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023070286 Sonoma County Water Agency Sonoma Valley County Sanitation District System Protection Plan at Kohler & Sonoma Creek Crossing Project
2021060117 California Department of Transportation, District 3 (DOT) Yolo 80 Corridor Improvements Project
2024050055 Sacramento County PLNP2024-00012 Ramen 101 Type 41 On-Sale Alcohol (UPM)
2024050054 California Department of Water Resources (DWR) Yolo Bypass Wildlife Area Physical Improvements Projects (PIPs) - Geotechnical Exploration
2024050053 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-47015-R1 for Timber Harvesting Plan (THP) 1-23-00157-HUM
2024050052 Humboldt County Acquisition of Property - 802 Fourth Street, Eureka
2024050051 Sacramento County PLNP2020-00134 Watt Avenue Popeyes
2024050050 Department of General Services (DGS) Lease Renewal
2024050049 City of Los Angeles 14106 Ventura Boulevard
2024050048 Sacramento County PLER2023-00088 Rosemont Streetlights Phase 3
2024050047 Sacramento County PLER2023-00074 Rio Linda Area Streetlights Project
2024050046 San Diego County Ramona Sheriff Station
2024050045 City of San Buenaventura City of Ventura General Plan Update
2024050044 City of Los Angeles 14241 West Ventura Boulevard
2024050043 City of Los Angeles 2511, 2515, 2519 1/5, 2519 2/4 West 4th Street/ ENV-2023-6442-CE/DIR-2023-6441-TOC-HCA
2024050042 City of Los Angeles 911 North Pine Grove Avenue
2015102005 Humboldt County Water Diversions and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-46715-R1C
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project – Cowell 1 (Streambed Alteration Agreement No. EPIMS-MER-44619-R4)
2016112028 Mendocino County Foltz Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-17129-R1C)
2024050041 City of Merced Branford Point Development Project
2024050040 City of San Diego Espinosa
2024050039 City of Parlier Guardrail Improvements Project
2024050038 City of Parlier Pedestrian Safety Improvements Project
2024050037 City of Eureka H and I Street - 1st and 2nd Street - Lane removal, Buffered Bike Lane and Diagonal Parking
2024050036 City of San Diego 9938 Mesa Rim Cannabis Production Facility 2
2024050035 City of Los Angeles 1500 West Adams Boulevard
2024050034 City of San Diego 9565 Heinrich Hertz Drive
2024050033 City of Vallejo Solano Ranch Project
2024050032 Running Springs Water District Vehicle & Equipment Storage Building Project
2024050031 Pebble Beach Community Services District Recycled Water Pipeline Cathodic Protection System Improvement Project
2024050030 Great Redwood Trail Agency (GRTA) Great Redwood Trail Project
2024050029 City of Hawaiian Gardens Tacos Carnitas Sahuyo
2024050028 City of Healdsburg Defensible Space Creation at Iverson-Gauntlett Mitigation Project
2024050027 Los Angeles County Department of Regional Planning 2140 Stunt Road
2024050026 Azusa Light and Water Department Azusa 4.0 MG Water Tank Project
2024050025 Los Angeles County Department of Public Works (DPW) Water Supply Assessment for the Fox Field East Project
2024050024 Los Angeles County Department of Public Works (DPW) Water Supply Assessment for the Avanti North Project
2024050023 California Department of Transportation, District 4 (DOT) Traffic Management System (TMS) Rehab
2024050022 California Department of Transportation, District 1 (DOT) Coastal MRLE Advance Mitigation Project
2022020707 City of Saratoga Ordinance No. 399 Amending Ch. 14 (Subdivisions) and Ch. 15 (Zoning) of the Saratoga City Code and Amending the Saratoga Zoning Map
2021090066 California Department of Transportation, District 6 (DOT) Kern 33 Culvert Rehabilitate Project
2022020707 City of Saratoga City of Saratoga Housing and Safety Elements, and 2040 General Plan Updates EIR
2024050021 Sacramento County PLER2024-00016 Lease Agreement No. 1847- 9750 Business Park Drive- Rancho Cordova, CA 95827
2024050020 Town of Corte Madera Paradise Drive Complete Streets Project
2024050019 Sacramento County PLER2024-00021 SMUD Easement for Electrical Facilities at Gerber Creek Drainage Channel
2024050018 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Sabrina Service Spillway Retrofit Project (Notification of Lake and Streambed Alteration, No. EPIMSINY-45119-R6)
2024050017 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): Intermountain Infrastructure Group, LLC (IIG) Cities of Los Altos and Sunnyvale, Santa Clara County
2024050016 California Public Utilities Commission (CPUC) Sonic 2130 ZULU A - 2665 PACIFIC COAST HWY
2024050015 Los Angeles County Fire Department NOE Santa Clarita Goat Fuel Reduction
2024050014 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Bishop Intake 2 Embankment Repair Project (Notification of Lake and Streambed Alteration, No. EPIMS-INY-45548-R6)
2024050013 Madera County North Fork Bicycle and Pedestrian Path
2024050012 Los Angeles County Department of Regional Planning Antelope Valley Logistics Center - West Project
1999062020 Placer County Community Development Resource Agency Placer Vineyards Segment A, Phase 1.1 (Streambed Alteration Agreement Notification No. 1600-2019-0139-R2) Major Amendment 1
2024050011 City of Bakersfield Site Plan Review - Proj no. - 24-60000086
2024050010 City of Foster City CIP712- Edgewater Park Softball and Soccer Synthetic Resurfacing
2024050009 City of Calistoga 33 Brannan St. Rowhomes
2024050008 City of Redding Churn Creek Lift Station Rehabilitation Project
2024050007 City of Palo Alto Fiber-To-The-Premises Project
2024050006 Nevada County Smith Tentative Parcel Map & Boundary Line Adjustment Project
2023100861 University of California, Berkeley Final Environmental Impact Report for the UC Berkeley Innovation Zone
2024020632 City of Los Angeles 1332 N. Fairfax Avenue (ENV-2023-6117-CE)
2024020631 City of Los Angeles 1346 N. Fairfax Avenue (ENV-2023-4984-CE)
2024050005 California Department of Parks and Recreation ROE to Pacific Gas and Electric for Installation of Platform-Mounted Regulator Bank Installation in State Parks Operations Yard (PN-006727)
2024050004 Ross Valley Sanitary District Lift Station 30 Heather Gardens Improvements Project
2024050003 City of Santa Clarita FY2023-24 Thermoplastic Lane Striping Program, Project No. M0154
2024050002 California Department of Water Resources (DWR) EDPP Surge Tank Road Grading
2024050001 City of Santa Clarita FY2023-24 Signalized Intersection Improvement Program, Project No. C0070