Wednesday, May 8, 2024

Received Date
2024-05-08
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040231 San Bernardino County National Trails Highway at 10 Bridges Project
2024050371 San Francisco Unified School District San Francisco Unified School District Buena Vista Horace Mann K-8 Community School Modernization Project
2023100328 City of Redlands TTM No. 20571 - Madera at Citrus Trail Residential Project
2002031158 City of Escondido Northeast Gateway Residential Project - Specific Plan Amendment
2024050370 City of Fresno PC00204 Broadway Parque
2021060074 City of Yucca Valley Addendum #3 to Brehm Youth Sports Park MND for the Proposition 68 Aquatics and Recreational Center Project
2024050369 California Department of Transportation, District 9 (DOT) Birch Creek Digouts
2024050368 Butte County HSIP Cycle 11 Butte County Edgeline Improvements
2024050367 City of Brisbane 2023 Slurry Seal
2023090700 City of Perris Perris DC 11
2024050366 City of La Quinta Jefferson Square Specific Plan Amendment & Flora Residential Project
2024050365 City of Los Angeles 1459 South Hi Point/ ENV-2023-4997-CE/ DIR-2023-4996-TOC-HCA
2024050364 San Bernardino County CSA 82 Searles Valley – Sewer Improvement Project
2018121009 City of Santa Clarita Annexation No. 1115 to Santa Clarita Valley Sanitation District
2024050363 Riverside County Probation Southwest Juvenile Hall Secured Walkway Project
2024050362 San Bernardino County CSA 18 Cedarpines Roads Paving Project
2024050361 Central Valley Flood Protection Board Permit No. 19770 – Emergency Pole Replacement Project
2023010196 City of El Segundo El Segundo Downtown Specific Plan Update
2021010194 Los Angeles County Department of Public Works (DPW) The Old Road Over Castaic Creek (Streambed Alteration Agreement No. EPIMS-LAN-19642-R5)
2021100002 Merced County Vierra Dairy Expansion
1991041092 City of El Segundo General Plan and Zoning Amendments
2024050360 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 443 to the County Sanitation District No. 22 of Los Angeles County
2024050359 California Department of Parks and Recreation Crystal Cove Lifeguard Tower Caisson Project
2024050358 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD1855684 Panorama Grid Reliability and Maintenance Pole Replacement Project
2024050357 California Department of Transportation, District 3 (DOT) Lake 29 Middle-Mile Broadband Network Project (EA: 01-0L905)
2024050356 City of Sacramento Wood Park Community Garden (L19208200)
2021100402 City of Anaheim DisneylandForward Project
2022010079 City of Elk Grove Grant Line Construction Aggregate Production and Recycling Facility Project
2024010117 Madera County Prj #2023-002 - Mixed Use Development
2022050180 City of Clovis Shepherd North
2024050355 San Bernardino County Kelbaker Road Berm Restoration
2024050354 City of Fresno Woodward Tot Lot and ADA Accessibility Improvements
2024050353 City of Fresno Roeding Tot Lot and ADA Accessibility Improvements
2024050352 Helix Water District Bradley Avenue Pipeline Replacement Project CIP20016
2024050351 California Department of Transportation, District 6 (DOT) Antelope Grade Vertical Curve Correction & Truck Climbing Lane Extension
2024050350 Sacramento County PLNP2022-00027 Winding Ranch Retail and Residential Project
2024050349 California Department of Transportation, District 3 (DOT) Sac 5 Garden Hwy
2024050348 Madera County CUP 2024-004
2024050347 City of San Luis Obispo Ordinance Amending Title 8 (Solid Waste), Title 12 (Stormwater), Title 13 (Water and Sewer), and Title 15 (Plumbing Code) of the Municipal Code
2024050346 San Bernardino County San Bernardino County Department of Public Works- Emergency Road and Culvert Repairs- Phelan Road
2024050345 California Public Utilities Commission (CPUC) Boldyn Segment 1 Access Point
2024050344 City of Lancaster Director's Review No. 23-082
2024050343 California Department of Transportation, District 12 (DOT) SR-39 MMBN PCH to Stanton Ave.
2024050342 California Public Utilities Commission (CPUC) Boldyn Segment 4 Z Access Location
2022060548 California Department of Transportation, District 8 (DOT) State Route 74 Lake Elsinore Median Buffer and Widen Shoulders Project
2024050341 California Department of Conservation (DOC) Patriot 112023-001
2024050340 El Dorado County Kilzer
2024050339 California Department of Cannabis Control (DCC) Conditions of Approval, Use Permit and Development Agreement Z17-110 - All in Alliance Inc.
2024050338 State Water Resources Control Board, Division of Water Quality TD1751283 Owens River Pole Replacement Project
2024050337 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR), Valley Subdivision Mile Post 246.95 Bridge Replacement Project
2015032069 Sacramento County Silver Springs East Outfalls (Streambed Alteration Agreement EPIMS Notification No. SAC-47643-R2)
2024050336 City of San Diego Chan & Chung Single Family Residence
2023090064 City of Wildomar CITY OF WILDOMAR PROPOSED GENERAL PLAN DRAFT EIR
2024050335 United States Army ENVIRONMENTAL ASSESSMENT FOR IMPLEMENTATION OF THE REVISED INTEGRATED NATURAL RESOURCES MANAGEMENT PLAN
2024050334 Siskiyou County McMahon Zone Change (Z2305) Boundary Line Adjustment (BLA2318)
2024050333 City of San Diego 14256 Pinewood
2001122093 California Public Utilities Commission (CPUC) 2001122093
2024050332 Mokelumne Hill Veterans Memorial District 2024 PG&E Mokelumne Hill Fuels Reduction Project
2024050331 Palmdale Water District Change in Point of Delivery of PWD Water Supplies for Recharge into Antelope Valley Groundwater Basin
2024050330 City of Long Beach 2401-22 (SGN24-003) PLNE56778
2024050329 San Francisco Bay Restoration Authority Restoring Wetland-Upland Transition Zone Habitat in the North Bay with STRAW, Phase 2
2024050328 City of Los Angeles 1818 S. Manhattan Pl. (formerly 1819 S. Western Ave.) Bridge Home Lease
2024050327 San Francisco Bay Restoration Authority NORTH RICHMOND LIVING LEVEE AND COLLABORATIVE SHORELINE PLAN
2024050326 City of Los Angeles CD 2 Tiny Home Village at 11471 Chandler Blvd. Lease
2024050325 Tulare County Domestic Well for the Neufeld Property (CEQ 24-005)
2024050324 City of Los Angeles CD 13 - Bonnie Brae Tiny Home Village
2024050323 Tulare County Avenue 430 over Buttonwillow Ditch Bridge Project
2024050322 City of Los Angeles 668 S. Hoover St. (formerly 625 La Fayette Pl.) Bridge Home Lease
2024050321 Tulare County Laboratory Addition Hillman Center
2024050320 City of Vista P24-0101 - Skateboard Ramp