Wednesday, May 15, 2024

Received Date
2024-05-15
Edit Search
Download CSV

 

101 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024050710 California Department of Cannabis Control (DCC) Block 71
2024050709 Tulare County All-Way STOP Control on Avenue 152 and Road 152, Southwest of Woodville
2024050708 Tulare County Calbiogas West Visalia LLC, Encroachment Permit Amendment to Indemnification Agreement 29827
2024050707 San Diego Unified Port District Amendment to the San Diego Unified Port District Tariff No. 1-G to Increase Rates and Update the Format and Language
2024050706 California Department of Cannabis Control (DCC) Medela Power
2024050705 City of Los Angeles Descanso
2024050704 California Department of Cannabis Control (DCC) All in Alliance Inc.
2024050703 City of Los Angeles 1410 South Fedora Street
2024050702 California Department of Cannabis Control (DCC) Cannabis Cultivation
2024050701 City of Los Angeles 1587 North Bundy Drive
2024050700 City of Los Angeles 4800 South Normandie Avenue
2024050699 Imperial County GPA22-0002/ZC22-0002/PM02499-Maverik Fueling Station
2023120700 Sacramento Area Sewer District (SASD) PLER2021-00104 Upper Dry Creek Interceptor Relief Project
2024050698 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Century High School, Santa Ana, California
2024050697 California Department of Cannabis Control (DCC) Buck Mountain, LLC
2024050696 California Department of Cannabis Control (DCC) McHenry Comic Management, LLC
2024040507 City of Walnut Creek Boundary Oak Golf Course Driving Range Project
2024050695 City of Yucca Valley Variance 02-24 56363 Eagles Nest
2024050694 California Department of Cannabis Control (DCC) ALTERNATIVES, A HEALTH COLLECTIVE
2024050693 Granada Community Services District (GCSD) Granada Community Park and Recreation Center Project
2024020496 Merced County Morning Star Packing Plant Facility Upgrades Project (Major Modification No. MM22-013 to Administrative Application No. AA98-030)
2023030298 City of San Clemente Richard T. Steed Memorial Park and Baron Von Willard Dog Park - Master Plan Update
2024050692 Burton School District (BSD) New Maintenance, Operations & Transportation (MOT) Facility
2024050691 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) South Meadow Diversion
2024050690 City of Hillsborough Water Pipeline Design from Harry Tracy Water Treatment Plant to the Town of Hillsborough Water System
2011022044 City of Vacaville Kairos Public Charter School Modification (File No. 24-013)
2010082060 City of Fremont Fremont Hub Mixed-Use Project
2010082060 City of Fremont NOE - Gateway Plaza Apartments
2010082060 City of Fremont NOE - Fremont Hub Mixed-Use
2024050689 Russian River County Sanitation District Multiparcel Annexation to the Russian River County Sanitation District for Sonoma County Community Development Commission
2024050688 City of Placentia USE PERMIT NO. UP 2024-02; 1216 E. YORBA LINDA BOULEVARD (ONE FOR ALL TAEKWONDO)
2010082060 City of Fremont Gateway Plaza Mixed Use Project (City of Fremont File No.: PLN2024-0091)
2024050687 City of Lancaster Conditional Use Permit 23-020
2024050686 El Dorado Irrigation District EL DORADO IRRIGATION DISTRICT FIVE-YEAR CONSERVED WATER TRANSFER PROJECT
2022120009 California Maritime Academy California State University Maritime Academy Waterfront Master Plan Draft Environmental Impact Report
2024050685 Bay Area Air Quality Management District (BAAQMD) Community Emissions Reduction Plan for the Richmond, North Richmond, and San Pablo Path to Clean Air (PTCA) Area
2024050684 California Department of Parks and Recreation Beach Access Ramp Repair (16/17-SD-07)
2024050683 Tahoe City Public Utility District Administrative Building EV Charging Station Project
2010031034 Kern County Maricopa Sun Solar Complex Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081 2014 060-04, Major Amendment No. 7 (ITP as amend
2010042001 City of St. Helena Adoption of an Addendum to the General Plan EIR for the 2023-2031 Housing Element Update.
2024050682 Orick Community Services District Orick Community Services District Water Meter Replacement
2024050681 Mendocino County Mountain View Road Corrective Maintenance
2024050680 Tahoe City Public Utility District Sixth Avenue Sewer Line Replacement Project
2018082055 Yolo County Americana Organics, Inc. - Cannabis Use Permit (ZF#2022-0090)
2024050679 City of Shasta Lake SGCC Management Distribution
1999102012 City of Rocklin Whitney Ranch Retail
2017012008 University of California, Davis Oakland Ballers Baseball Club License Agreement
2017061002 City of Santa Clarita Canyon Country Community Center
2024020680 City of Palmdale Tentative Tract Map 83359
2024050678 City of La Puente 785 N. Hacienda Blvd. - Burlington Façade Improvement
2024050677 City of Palmdale Minor Modification 24-0011
2024031141 City of Garden Grove Newhope & Garden Grove Residential Project
2024050676 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1662943 Shepherd Pole Replacement Project (Streambed Alteration Agreement No. EPIMSKER-33258-R4)
2024050675 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocations #01 and 2, FY 2023/2024)
2024050674 City of Placerville Thompson Way from Cedar Ravine Road to Sheridan Street
2024050673 City of Placerville Sheridan Street from Thompson Way to Sherman Street
2024050672 City of Placerville Sherman Street from Sheridan Street to Washington Street
2024050671 Santa Barbara County Air Pollution Control District Security Fee/Thomas Lease Replacement Tank Heater Burner
2024050670 City of Concord Willow Pass and Landana Sewer Capacity Improvements Project (PJ2702/2704)
2024050669 Santa Barbara County Air Pollution Control District Jim Hopkins Lease and Bradley Lands/Bradley Consolidated Lease Burner Replacements and Equipment Validation
2023100151 Port of Stockton BWC MOTEMS - Compliant Marine Oil Terminal and Berthing System Development Project
2024050668 Sacramento County PLER2024-00044 Gerber Creek Public Utility Easement (PUE) Abandonments Lots 59 & 74
2009091089 City of Fontana Master Case No. 22-143: Development Agreement (AGR) No. 24-002, and Final Subsequent EIR - Hemlock Warehouse Development
2024050667 Santa Barbara County Air Pollution Control District Bell Lease Replacement Tank Heater Burner
2024050666 City of Dana Point Stonehill Drive Slurry Seal Project
2007082086 Sacramento County PLNP2021-00128 Supportive and Group Living Uses Zoning Code Amendment (LEAP Grant)
2023120724 Sacramento County DRCP2022-00053 US Cold Storage Parking Lot Expansion at Southgate Industrial Park
2024050665 Sweetwater Union High School District Eastlake High School Library Rehabilitation Project
2021100323 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Sediment Remediation Project, Piers 39 to 43.5 (California Endangered Species Act Incidental Take Permit No. 2081-2022-034-07 (ITP))
2023120070 Yuba County Star Bend Boat Ramp Project
2024040319 Sacramento County PLNP2023-00155 6941 7th Street First Net/AT&T Public Safety Facility
2024050664 City of Menifee HOME2SUITES – Plot Plan (PP) No. PLN23-0069 and Conditional Use Permit (CUP) No. PLN23-0070
2024050663 Sacramento County PLNP2024-00077 6430 and 6436 Walnut Avenue Lot Line Adjustment
2024050662 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Cherry Dam Leakage Weir Replacement Project
2024050661 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Reintroduction of Beach Layia (Layia carnosa) at Little River State Beach
2024050660 City of El Centro Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2024050659 Sacramento County PLER2024-00035 2024 Neighborhood Traffic Management Projects
2024050658 Sacramento County PLER2023-00097 South Sacramento Affordable Housing Pedestrian Improvements
2024050657 City of Chowchilla SPR - 230477 - Chowchilla High School Transportation Center Site Pan Review
2024050656 Modoc County (EX2024-05) 2024-2025 Modoc County Integrated Wildlife Damage Mgt.(WDM) Program
2024050655 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Santa Ana Watershed Association Watershed Mitigation Restoration Project Lake and Streambed Alteration Agreement, No. EPIMS-RIV-42336-R6 (1600-2010-0004-R6 Amen
2024050654 City of El Monte Minor Use Permit (MUP) No. 05-2024, 11836 Valley Blvd.
2022110097 City of Hesperia KISS Logistics Center Project
2018062051 California Department of Forestry and Fire Protection (CAL FIRE) Addendum Jackson Demonstration State Forest
2024050653 City of Imperial 7th Street Rehabilitation and Pedestrian Improvements between S "D" Street and S "E" Street
2024050652 El Dorado County V23-0003
2024050651 San Bernardino County NOP for Electrical Vehicle Charging Station and Logistics Facility
2024050650 San Joaquin County Lincoln Village Water Main Replacement Project
2024050649 Santa Clarita Valley Water Agency Simay Lane Water Line Improvements from Oakcreek Avenue heading East
2024050648 City of Los Angeles 6952 West 77th Street
2024050647 El Dorado County V23-0003/Hanewinkel
2024050646 California Department of Water Resources (DWR) California Aqueduct Reach 6 PG&E Utility Power Pole Replacement and Installation
2024050645 California Department of Cannabis Control (DCC) Buck Mountain, LLC
2024050644 Santa Cruz County 231271
2024050643 California Department of Cannabis Control (DCC) Medela Power
2024050642 California Department of Forestry and Fire Protection (CAL FIRE) Disaster Recovery of Private Lands in California - RRF Lassen-Plumas LLC
2024050641 Bay Area Air Quality Management District (BAAQMD) SHORE TERMINALS, LLC - ISSUANCE OF AUTHORITY TO CONSTRUCT FOR STORAGE TANKS (A/N 31506).
2024050640 City of Escondido "Mossy/VW" Master Plan and Precise Plan Mod / PL23-0183
2024050639 California Department of Parks and Recreation DGS Electrical Vehicle Charger Installation at HVSVRA, 2 Sites
2024050638 California Department of Parks and Recreation DGS Electrical Vehicle Charger Installation at Antelope Valley California Poppy Reserve
2024050637 California State Lands Commission (SLC) Letter of Non-Objection to Excavate a Whale Fossil