Thursday, May 2, 2024

Received Date
2024-05-02
Edit Search
Download CSV

 

104 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024050141 City of Norwalk Hermosillo Park Stormwater Capture and Park Rehabilitation Project
2024050140 California Department of Cannabis Control (DCC) KUSHMEN AND BAKEFIELDS ENTERPRISES, INC.
2024050139 City of Hawaiian Gardens Citywide Concrete Rehabilitation, Project 114
2013041016 City of San Diego 4970 Market Street
2024050138 City of Los Angeles Venice Beach Recreation Center - Donation and Installation of a Park Bench on Ocean Front Walk
2024050137 City of Los Angeles Echo Park Boathouse Café Concession – Approval of Agreement for the Operation and Management of Food and Beverage Concession
2024050136 City of Los Angeles Pio Pico Park and Underground Parking Structure Project
2024050135 City of Los Angeles Angel’s Gate Park – Maintenance Building Project
2024050134 City of Hawaiian Gardens Pioneer Park Renovation
2024050133 California Department of Toxic Substances Control (DTSC) In Situ Thermal Remediation Work Plan, 2136 South Hathaway Street
2024050132 Riverside County TLMA First Amendment to the Lease Agreement with DBP 1-3 LLC, Palm Desert
2024050131 Eastern Municipal Water District (EMWD) PVRWRF Biosolids Loadout Facility Improvement and Vactor Truck Dump Station
2024050130 City of San Buenaventura Citywide Parklet Design Guidelines
2024050129 Saugus Union School District West Creek Academy School Improvements Project
2011022015 City of Riverbank Carbon Zero 1 Sustainable Aviation Fuel and Renewable Diesel Production Facility Addendum, Aemetis Advanced Products Riverbank Inc., Project Number N-1224324
2024050128 Eastern Municipal Water District (EMWD) MVRWRF Belt Filter Press Refurbishment Project
2024050127 Riverside County 1st Amendment to Lease with GPT Riverside DPSS Riverside
2024050126 Eastern Municipal Water District (EMWD) Hemet Water Filtration Plant Membrane Building Pipe Repair
2024050125 California Department of Fish and Wildlife, Marin Region 7 (CDFW) MS4 Discharge Bioaccumulation Monitoring in Benthic Invertebrates, Mytilus sp., and sportfish for LA County NPDES Stormwater Permit Compliance
2024050124 City of Escondido PL23-0284 Crossroadz Towing/Impound
2024050123 City of Elk Grove 9730 Kent Street Addition (PLNG18-089)
2024050122 City of Buena Park Site Plan No. SP-24-1
2024050121 City of Buena Park Conditional Use Permit No. CU-24-3
2024050120 San Benito County PLN230027 (Rural Home Enterprise)
2024050119 City of Eureka Camp Cooper and Camp Sequoia Environmental Education Camps
2024050118 California Department of Transportation, District 10 (DOT) 10-1P420; Livingston Landscape and Irrigation
2024050117 Santa Cruz County 241108
2024050116 City of Santa Rosa New Telecommunications Tower
2024050115 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Muscoy 90
2024050114 City of Banning City EV Fleet and Charging Infrastructure Upgrade
2021060494 City of Palmdale Zoning Ordinance Amendment 23-0003 (related to ZOA 21-007)
2024050113 City of Coachella Grapefruit Blvd Water Main under Whitewater River Project
2024050112 City of Brentwood Brentwood Orchard Grove North Subdivision
2024050111 City of San Bernardino 5th & Sterling
2024050110 San Luis Obispo County Tacconi Variance N-DRC2022-00034 (ED23-013)
2024050109 City of Calexico Jimenez Multi-Family Apartment Complex Zone Change and General Plan Amendment
2024030142 Napa County Red Dirt Grapes LLC., Vineyard Conversion #P22-00143-ECPA
2023120496 San Diego County Paseo Norte Senior Affordable Housing
2024020535 Tamalpais Union High School District Tamalpais High Schoo STEAM Building Replacement
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project - Cuneo (Streambed Alteration Agreement No. EPIMS-MER-44629-R4)
2022080060 Riverside County Majestic Freeway Business Center Phase II
2024050108 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2207-ZEUS-C-483BenjaminsRd
2024050107 City of Carlsbad CDP 2023-0054/V 2023-0010 (DEV2023-0135) - NORMANDY BEACH HOME (LOT 39)
2015092045 Port of Oakland Airport Perimeter Dike FEMA and Seismic Improvement Project
2024050106 Widren Water District Widren Water District Groundwater Quality, Supply, and Drainage Enhancement Program
2024050105 El Dorado County Texas Hill Reservoir Rezone and General Plan Amendment
2023120496 San Diego County Paseo Norte Senior Affordable Housing
2023080040 City of Berkeley 2128 Oxford Street Mixed-Use Project
2024050104 City of Perris OLC3 Ramona Expressway and Perris Boulevard Commercial Warehouse Project
2023100458 California Department of Fish and Wildlife, Administration Division (CDFW) I-15 Mojave Wildlife Crossings Restoration Project
2024050103 Contra Costa County #CDLP23-02015 – St. Patrick Parish Land Use Permit/Development Plan
2024050102 Humboldt County Resource Conservation District Greater Willow Creek Wildfire Resilience Project
2024050101 Contra Costa County #CDDP23-03032 – iBest Learning Center Development Plan
2024050100 Contra Costa County #CDDP23-03031 – 418 Colusa Avenue Kensington Design Review Development Plan and Variance
2024050099 California Department of Water Resources (DWR) California Aqueduct Milepost 51.04L Waterpipe Repair
2024050098 City of San Diego Nichols Street Pier Stairway
2024050097 Yuba County CEQA-24-0006 (Yuba County Sheriffs FLOCK Camera)
2024050096 City of Moreno Valley Geraldine Gibson Community Center- PEN21-0175 - Conditional Use Permit
2024050095 California Department of Forestry and Fire Protection (CAL FIRE) The Watershed Research and Training Center, “Southern Trinity Fire Resiliency Project” – USFS Trinity Post Fire Hazard Reduction and Salvage Project
2019039131 San Diego Unified School District Cubberley Elementary School Whole Site Modernization Project
2023100817 San Diego Unified School District George Walker Smith Education Center Project Notice of Determination
2024010967 Sonoma County Adobe Road and Main Street Intersection Improvement Project
2024050094 Contra Costa County Establish Medical/Dental Offices in Existing Office Building, County File #CDDP23-03035
2024050093 California Department of Transportation, District 3 (DOT) NEV 80 RUTTING 2
2024050092 San Bernardino County Lone Pine Canyon Road Maintenance Project
2024050091 Humboldt County Peavy Irrigation Well Permit
2024050090 Imperial County CUP23-0018/V24-0001/IS23-0022
2024050089 City of Adelanto Panther Ave Cannabis Facility (CUP 23-09 & LDP 23-11)
2023010225 City of Menifee Compass Northern Gateway Project
2024050088 City of Gridley SDP 1-24: DUTCH BROS
2024050087 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Kern County Raceway
2024050086 San Diego County GILLESPIE FIELD – FIFTH AMENDMENT TO INDUSTRIAL LEASE WITH VERIDIAM, INC. FOR SCHEDULED RENT ADJUSTMENT AND RELATED CEQA EXEMPTION (DISTRICT: 2)
2024050085 California Public Utilities Commission (CPUC) Sonic 2113 Sequoia - 1110 Broadway Ave
2024050084 City of Cupertino Permit # TR-2024-008
2024050083 City of Rialto 2720 S. Willow Avenue Development Project
2024050082 City of Lancaster Site Plan Review No. 23-002
2024050081 City of Cupertino Permit # R-2023-038, RM-2023-035
2024050080 San Bernardino Municipal Water Department (SBMWD) Meridian Sewer Lift Station Replacement Project
2024050079 City of Carlsbad CDP 2023-0052/V 2023-0009 (DEV2023-0135) - NORMANDY BEACH HOME (LOT 38)
2024050078 City of Carlsbad SDP 2023-0009/CDP 2023-0017 (DEV2023-0059) - MAPLE DUPLEX
2024050077 City of Cupertino Permit # DIR-2024-002
2024050076 City of Cupertino Permit # EXC-2022-004
2024050075 California Department of Fish and Wildlife, Central Region 4 (CDFW) American Unit Prescribed Fire
2024050074 City of Cupertino Permit # R-2022-054, RM-2022-041
2024050073 City of Rancho Cordova Countryside Neighborhood Street Rehabilitation Phase 1 Project
2024050072 City of Cupertino Permit # R-2023-022, RM-2023-022
2024050071 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2004DTSRPhase2-701-4thSt
2024050070 Davis Joint Union School District (DJUSD) Willett Early Childhood Education Expansion Project
2024050069 Davis Joint Union School District (DJUSD) North Davis Early Childhood Education Expansion Project
2024050068 City of Cupertino Permit # R-2023-037, RM-2023-033
2024050067 City of San Jacinto Lyon Avenue Project TTM 38468
2024050066 Nevada County Verizon Wireless Dog Bar Road Communication Tower Use Permit
2019012008 City of Oakland Downtown Oakland Specific Plan
1995121062 City of San Diego 920 Saturn Boulevard
2024050065 San Diego County Compassionate Emergency Solutions and Pathways to Housing Project: Grantville Safe Parking
2024050064 City of Cupertino Permit # DIR-2023-013
2024050063 California Department of Transportation, District 3 (DOT) Omega Curves Director's Order
2024050062 City of El Cajon South Avocado 5-lot Subdivision - TSM-2022-0008 & SP-2023-0003
2024050061 City of Los Angeles 1416 Gordon Street/ ENV-2023-6175-CE/ DIR-2023-6174-TOC-HCA
2024050060 San Diego County Market Street Affordable Housing Developer Disposition Agreement
2024050059 San Diego County Grantville Affordable Housing Project Developer Disposition Agreement
2024050058 San Diego County University Ave Demolition
2024050057 San Diego County 1501 And 1555 Sixth Avenue Exempt Surplus Land Dedication
2024050056 Mono County Cook domestic well construction