Thursday, May 9, 2024

Received Date
2024-05-09
Edit Search
Download CSV

 

92 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110237 Stanislaus County Use Permit Application No. PLN2023-0123 - Great Valley Academy
2023030749 Marin County Flood Control and Water Conservation District Deer Island Tidal Basin Wetlands Restoration Project
2024050469 Madera County CUP 2022-003
2024050434 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lash New Single-Parcel Pier
2024050433 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Establishing Benefit Assessments for County Service Areas 3, 31, and the Santa Barbara North County Lighting District for Fiscal Year 2024-2025
2024050432 California Department of Forestry and Fire Protection (CAL FIRE) Sherwood Corridor Ingress and Egress Roadside Fuel Reduction Project, Phase 3
2024010761 Santa Maria-Bonita School District Bonita School Drinking Water Improvements Project
2024010761 Santa Maria-Bonita School District Bonita School Drinking Water Improvements Project
2022110393 City of Elk Grove New Zoo At Elk Grove (SP0009)
2024050431 San Joaquin County Administrative Use Permit No. PA-2300248
2022120189 San Mateo County Cypress Point Affordable Housing Community Notice of Statutory Exemption
2024050430 California Department of Forestry and Fire Protection (CAL FIRE) Sherwood Ranch Roadside Fuel Reduction
2022040427 City of Pittsburg Envision Pittsburg: 2040 General Plan Update
2024020648 Tamalpais Union High School District Redwood High School FASCD Buildings
2024050429 State Water Resources Control Board, Divison of Financial Assistance Phase 2 Waterline Project – James Avenue (Project)
2024050428 Reclamation District No. 536 Egbert Tract (RD 536) Deferred Maintenance Project - Four Pipe Replacements
2024050427 San Luis Obispo County Tark Abed, Major Grading Permit/ GRAD2022-00123
2021030313 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Waste Discharge Requirements for Nonpoint Source Discharges Related to Certain Activities Conducted by the USFS and the BLM on Federal Lands
2024050426 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Hopper/Watson Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMSHUM-46212-R1C)
2024050425 City of Pittsburg Project 2231, City of Pittsburg Pavement Rehabilitation
2024050424 City of Los Angeles 4269 North Navajo Street, Toluca Lake, CA
2024050423 City of Pittsburg Project 2038 Citywide Roadway Improvements (HSIP 10)
2024050422 Laguna County Sanitation District Maintenance of Laguna County Sanitation District Wastewater Reclamation Plant Storage Ponds
2024050421 City of Pittsburg Project 2028 City of Pittsburg Crestview Drive Safety Improvements (HSlP 1 O)
2024050420 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Agreement for Services of Independent Contractor with Wallace Group to provide engineering design services
2024050419 City of San Diego Rancho Bernardo Community Park Dog Park and ADA Improvements
2024050418 Los Gatos-Saratoga Joint Union High School District Los Gatos High School Turf Replacement Project
2024050417 City of Lancaster Director's Review No. 23-117
2024050416 California Department of Water Resources (DWR) 2024 Coastal Outage
2024050415 California Department of Cannabis Control (DCC) NCM Growth Corp
2024050414 City of Santa Clarita 2020-21 Circulation Improvement Program, Phase III, Project Nos. C0072 and C0064 Phase III
2024050413 California Department of Transportation, District 4 (DOT) STORM REPAIR- 3Y920/0423000330
2024050412 City of Santa Cruz Bethany Culvert Emergency Storm Damage Project
2024050411 City of Alhambra Extension for PD-22-18 & CUP-22-07 - 2424 West Main Street
2024050410 Lake County Lim Rezone and General Plan Amendment, RZ 23-02 and GPAP 23-02
2024050409 California Department of Transportation, District 11 (DOT) Director's Order Emergency - Repair SR-94/SR-15 Storm Damaged Channel (43244/1123000243)
2024050408 California Department of Parks and Recreation ROE to PG&E for Routine Vegetation Maintenance (PN-007969)
2024050407 California Department of Cannabis Control (DCC) TOP HORTICULTURAL CONCEPTS, INC.
2023110430 Stanislaus County Use Permit Application No. PLN2023-0060 - Aemetis Biogas, LLC
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2022110344 Inyo County Recirculated- Renewable Energy Permit 2022-01/Barker-Trona 7
2021120032 Stanislaus County Use Permit Application No. PLN2021-0104 - Kooistra Dairy
2022110323 Inyo County Recirculated- Renewable Energy Permit 2022-02/Barker-Trona 4
2024050406 California Department of Transportation, District 8 (DOT) SBD 15 Pavement Rehab
2024050405 City of Adelanto 103 Unit Subdivision (LDP 23-14 & TTM 20675)
2024050404 City of Los Angeles Tesla Delivery Hub and Service Center - ENV-2023-4891-MND
2023080394 Sacramento County PLER2023-00069 SACRAMENTO COUNTY WATTEV INNOVATIVE FREIGHT TERMINAL (SWIFT) PROJECT
2024050403 Lake County CE 24-11
2024050402 Lake County CE 24-07 Ray Frederick
2024050401 City of Los Angeles 20839 W Roscoe Blvd
2024050400 Monterey Bay Unified Air Pollution Control District Building Monterey Bay’s First Hybrid-Electric Whale Watching Vessel Project
2022100610 City of Riverside Mission Grove Apartments
2024050399 City of Los Angeles DTLA South Park Properties Sites 2 and 3 Project
2024021240 Stanislaus County Parcel Map Application No. PLN2023-0114 - Rocha
2024050398 City of Cathedral City SPA- Rio Vista Village/Verano Specific Plan Amendment 97-55D
2024050397 Hayward Area Recreation and Park District Mission & Mattox Interim Activation Project
2024050396 California Department of Cannabis Control (DCC) Metta Medical, Inc.
2024050395 San Bernardino County Ground Lease with SBCUSD to secure approximately one acre of unimproved land for construction a new fire station for SBCFPD
2024050394 San Bernardino County Ground Lease with OCFCD for Overflow Parking and a Recreational Entertainment Facility at Prado Regional Park for Special Districts
2024050393 Reclamation District 784 Reclamation District No. 784 2024-2025 Routine Maintenance of District Levees
2024050392 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2130 ZULU A – 25622 PENNSYLVANIA AVE
2024050391 Placer County Water Agency McCrary Reservoir Abandonment
2024050390 California Department of Cannabis Control (DCC) GREEN RUSH ALLIANCES, LLC
2024050389 California Department of Water Resources (DWR) : Statewide Groundwater Monitoring - Madera County Maintenance Yard Continuous GPS Station Installation
2024050388 City of Foster City CIP716 - Street Rehabilitation and Park Pathway Restoration (2023-2024)
2024050387 California Department of Water Resources (DWR) Paso Area Technical Support Services Well Installation Project
2024050386 City of Whittier Conditional Use Permit No. CUP24-0001 – Chuck E. Cheese
2024050385 City of Rancho Cucamonga DRC2024-00038
2022080022 City of Laguna Woods Laguna Woods General Plan and Zoning Code Update
2022110344 Inyo County Recirculated- Renewable Energy Permit 2022-01/Barker-Trona 7
2022110323 Inyo County Recirculated- Renewable Energy Permit 2022-02/Barker-Trona 4
2024050384 City of Torrance 205th Street Industrial Project
2004071045 City of Calimesa Mesa Verde Specific Plan Area 2 Amendment 2
2011061038 Irvine Ranch Water District Irvine Ranch Water District Well OPA-1 PFAS Treatment System
2024050383 Kings County Partial Rescission of and Re-entering Into a Farmland Security Zone Contract in Relation to Lot Line Adjustment No. 22-06
2024050382 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-49123-R1 for Timber Harvesting Plan (THP) 1-24-00034-MEN
2024050381 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2018-SanRafaelBP-Phase1
2024050380 City of Glendora PLN24-0010
2024050379 California Department of Water Resources (DWR) 2024 Pool 22 Erosion Repair
2024040430 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Notification of Lake or Streambed Alteration, No. EPIMS-SHA-37324-R1
2018122049 Trinity County 1600-2017-0306-R1
2006012037 Contra Costa Water District Los Vaqueros Reservoir Expansion Project (Los Vaqueros Dam, No. 1019-3)
2024050378 San Bernardino County Kessler Park Dream Field Project
2024050377 Sierra Nevada Conservancy AB2551 Watershed Coordinator Grant – Modoc Resource Conservation District (SNC959-RFFCP)
2024050376 California Department of Conservation (DOC) UGS PG&E 032024-01
2024050375 California Department of Transportation, District 2 (DOT) Cottonwood Excess Land Transfer
2021040331 Santa Clara County Permanente Creek Restoration Plan
2020070474 City of Rancho Mirage Porcupine Creek Retreat Minor Modification and CEQA Addendum Case No.MOD24-0008
2016112045 Soquel Creek Water District Reaffirm and Ratify the Execution of Phase 3 for the Long-Term Operation and Management of the Chanticleer AWPF
2024050374 California Natural Resources Agency Ancestral Coastal Land Return at the Mouth of the Klamath River
2024050373 East Bay Regional Parks District Briones Pilot Trail Realignment Project
2024050372 California Department of Transportation, District 3 (DOT) Lake 281 Middle-Mile Broadband Network Project (EA: 01-0M230)