Tuesday, May 7, 2024

Received Date
2024-05-07
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024050319 Port of Oakland Radius Recycling Oakland Nonferrous Scrap Materials Enclosures and Conveyor Project
2024050318 City of Atwater Sunset Apartments
2010062069 Sacramento County Cordova Hills Off-site Water Improvement (Streambed Alteration Agreement EPIMS Notification No. SAC-40485-R2)
2024050317 Stanislaus County REZONE APPLICATION NO. PLN2023-0087 - Bassi Plaza - Phase II
2022030663 City of Willits Duley Stream Crossings Willits Rail with Trail Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-39386-R1C)
2024050316 City of South San Francisco NOE - 110 Indio Dr P24-0029
2024050315 City of Yreka CUP and BLA - Collins Properties LLC
2024050314 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Moeller Pier Extension (Lake Alteration Agreement EPIMS Notification No. PLA-47862-R2)
2024050313 California Department of Fish and Wildlife, North Central Region 2 (CDFW) West Shore Investors, LP/Stone Trusts Pier (Lake Alteration Agreement EPIMS Notification No. PLA-46220-R2)
2024050312 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Gold Mountain Farms (Streambed Alteration Agreement EPIMS Notification No. CAL-48694-R2)
2024050311 City of South San Francisco NOE - 772 Almond Ave (P24-0017)
2024040115 Riverside County Plot Plan No. 220024 (PPT220024)
2024050310 Mendocino County Resource Conservation District Highway 101 Fuel Reduction Project
2024050309 California Fish and Game Commission (CDFGC) Emergency Regulatory Action to Amend Sections 5.79, 5.80, 27.90 and 27.92 Re: White Sturgeon. 90-Day Extension
2024050308 City of Los Angeles 1551 South Hi Point Street/ ENV-2023-7361-CE/ DIR-2023-7360-TOC-HCA
2024050307 City of San Diego Diamond Towers Home Depot
2024050306 City of Corona Fire Station No. 2 Rebuild Project, Project No. FC-2022-20
2024050305 California Department of Transportation, District 4 (DOT) Security Metal Fence Installation- 1X230/0424000278
2024050304 San Bernardino County Blue Mist LLC (formerly Yellow Canary Ventures) – Convenience Store/Gas Station
2024050303 Butte County Vina Subbasin GSP Projects and Management Actions Implementation
2024050302 Butte County Wyandotte Creek Subbasin GSP Projects and Management Actions Implementation
2024050301 California Department of Transportation, District 4 (DOT) Surveillance System- 1X380/0424000318
2024050300 City of Los Angeles Eastern Avenue Multi-Modal Transportation Improvements
2024050299 State Water Resources Control Board, Division of Water Rights Lower Feeley Dam Crest Restoration Project
2024050298 City of Lindsay Lindsay Travel Center Project
2024050297 California Department of Transportation, District 4 (DOT) Culvert Repair- 0X370/0424000115
2024050296 City of Escondido 829 SEB Apartment-Density Bonus Project PHG20-0036
2024050295 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, MicroVention, Aliso Viejo, California
2024050294 City of Escondido 143-145 W. Grand apartment conversion PL23-0075
2024050293 City of Los Angeles 7-Eleven Site No. 1049012
2024050292 Santa Cruz County 241084
2024050291 Santa Cruz County 241073
2024050290 State Water Resources Control Board TD1750719 and TD1750720 Power Plant Tioga Pole Replacement
2024050289 Santa Cruz County 241030
2024050288 City of Malibu 31720.5 Broad Beach Rd. - CDP 07-087
2018031048 California Department of Transportation, District 7 (DOT) State Route 1 (SR-1/Lincoln Boulevard) Multimodal Improvements Project
2024050287 City of San Diego 1641 Crespo Drive
2024050286 California Department of Transportation, District 1 (DOT) Fernbridge Bridge Repair
2017092007 University of California Student Housing West Project
2015102005 Humboldt County Medical Marijuana Land Use Ordinance – Phase IV
2024050285 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Edwards Air Force Base (AFB), Edwards AFB, California
2024050284 California Department of Cannabis Control (DCC) PS Lounge Inc.
2024050283 Port of Long Beach Twelfth Amendment to Lease HD-4569 - MCC Terminal, Inc.
2024050282 Napa County Via Monte Conservation Regulations Use Permit Exception for Solar Array
2024050281 City of Woodlake West Sequoia Avenue Multimodal Improvements
2024050280 Port of Long Beach Shippers Transport Express, Inc. - 2nd Amendment to Area Assignment AA-014-08
2020060297 California Department of Transportation, District 4 (DOT) Interstate 680 Northbound Express Lane Completion Project
2024050279 City of Malibu 32752 Pacific Coast Highway- CDP 17- 093
2024050278 State Water Resources Control Board, Divison of Financial Assistance Coastside County Water District Recycled Water Feasibility Study
2024050277 Port of Long Beach United States Department of the Navy - Emergency Spill Response Actions (Pier T) - Emergency Permit 24-017
2024050276 Port of Long Beach Frontier Communications - PVC Conduit Installation (Harbor Development Permit 24-014)
2024050275 Port of Long Beach Port of Long Beach - Trash Capture Screen Installation (Harbor Development Permit 24-012)
2024050274 California Department of Cannabis Control (DCC) Ash’s First LLC
2024050273 San Diego County Report of Facility Information Amendment for Fallbrook Recycling and Transfer
2024050272 Madera County Conditional Use Permit 2020-003 Biorem Energy Project for Vlot Brothers Dairy and Heifer Ranch, ATC project number C-1234210
2008082066 California Department of Parks and Recreation Empire Mine State Historic Park Conveyance Corridor Remediation Project
2015102005 Humboldt County Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-32412-R1C)
2020010388 Placer County Yankee Jims Bridge Replacement Project
2024050271 Sacramento Municipal Utility District Galt Bank 2 Upgrade
2024050270 Sacramento Municipal Utility District Royale-Yorkshire Substation Upgrade
2024050269 California Department of Cannabis Control (DCC) ANKC PALM SPRINGS INC
2024050268 California Department of Parks and Recreation Quail Canyon SEA Well Testing and Installation
2022090262 Stockton East Water District Bellota Weir Modification (Streambed Alteration Agreement EPIMS Notification No. SJN-36619-R2)
2022100387 California Department of Transportation, District 10 (DOT) 10-1G620 CAL 4 Culvert Replacement Project
2015091023 City of Irvine Concordia University Irvine Major Modification to Conditional Use Permit 12273-CPU (Case No. 00910274-PCPU)
2024050267 City of Vacaville Chevron Fueling CNG Addition
2024050266 Sacramento Municipal Utility District Goethe-Mayhew Bank 2 Replacement
2024050265 Sacramento Municipal Utility District Carico-Cape Verde Bank 2 Installation Project
2024050264 California Department of Transportation, District 11 (DOT) SR 86 Micro-Surfacing Project
2024050263 California Tahoe Conservancy 090-053-016/ 8185 Dolly Varden Avenue, Kings Beach, CA 96143
2024050262 City of Santa Rosa Hopper Avenue Corridor Fire Recovery Improvements (PID 02406)
2024050261 City of Bakersfield Site Plan Review 24-0098
2024050260 Woodside Fire Protection District Ordinance No. 24-01
2024050259 City of Parlier CITY OF PARLIER PEDESTRIAN SAFETY IMPROVEMENTS PROJECT
2024050258 City of Cathedral City CUP 22-006 Cingular Wireless Cell Tower
2024050257 City of Parlier City of Parlier Guardrail Improvements Project
2024050256 California Department of Transportation, District 8 (DOT) SBD-210 Add Vegetation and Irrigation Systems
2024050255 City of Santa Cruz Delaware Addition Planned Development
2015092066 California Department of Transportation, District 10 (DOT) EA 10-0E530 State Route 4 Wagon Trail Realignment Project (Streambed Alteration Agreement Notification Number 1600-2020-0104-R2) Amendment #2
2023010230 Santa Monica-Malibu Unified School District McKinley Elementary School Campus Master Plan Project – Environmental Impact Report Addendum
2024030362 City of Fresno Development Permit No. P22-01126