Tuesday, May 21, 2024

Received Date
2024-05-21
Edit Search
Download CSV

 

82 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040075 California Department of Transportation, District 4 (DOT) Santa Rosa Maintenance Facility
2024050977 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Lateral 56D Over Green Valley Creek Repair Project
2024050976 San Joaquin County Minor Subdivision and Site Approval No. PA-2300280 and PA-2300281
2024050975 Rosedale-Rio Bravo Water Storage District Acquisition of Property by Rosedale-Rio Bravo Water Storage District
2024050974 California Department of Transportation, District 12 (DOT) 12-0V180, SR 133 Minor B
2024050973 Santa Clara Valley Water District Federal Energy Regulatory Commission Order Compliance Project (FOCP) – Minor Modification to North Channel Restoration
2024050972 California Department of Water Resources (DWR) South Delta Geotechnical Investigations
2024050971 City of Redwood City Subdivision of an existing lot to create 6 for sale, townhouse-style units
2007091149 City of Banning Phases III-VIII Atwell/Butterfield Specific Plan Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV-13698-R6)
2024050970 California Department of Transportation, District 4 (DOT) Install Shoulder Rumble Strips Santa Clara 101 Project
2024050969 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS No. CAL-50942-R2 (Hanging Schaad Timber Harvesting Plan 4-23-00186-CAL, Sierra Pacific Industries)
2024050968 Glenn-Colusa Irrigation District (GCID) (GCID) 2024 Project Water Transfer to Sutter Mutual Water Company
2024050967 California Department of Transportation, District 12 (DOT) 12-0V170, SR 133 Minor B
2023060708 City of Lancaster Site Plan Review No. 23-004 (Streambed Alteration Agreement No. EPIMS-LAN-42609-R5)
2024050966 Shasta County Zone Amendment 23-0005 (Scott)
2024050965 State Water Resources Control Board, Divison of Financial Assistance Springville Waste Water Planning Assistance
2024050964 Santa Clara County Vessel Inspection Program
2024050963 City of Upland 1010 N. Euclid Avenue Adaptive Reuse - GPA-23-0003, ZC-23-0003, DPR-23-0012, CA-23-0017
2024050962 Santa Clara County Metcalf Motorcycle County Park Operations and Maintenance
2024050961 Santa Cruz County Sanitation District A1 Pump Station Riprap Removal
2013022042 El Dorado County Lime Rock Valley Specific Plan
2024050960 City of Los Angeles 146 Groverton
2024050959 City of Los Angeles 25th and Western
2024050958 City of Los Angeles LALAX04594A-THE HESBY APARTMENTS
2024050957 City of Los Angeles 21821-21825 West Sherman Way
2024050956 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Streambed Alteration Agreement EPIMS Notification No. BUT-50483-R2 Phoenix VMP Crossing Project
2024050955 City of Los Angeles 12835 W San Vicente Over-In-Height Fence
2024050954 Sonoma County Permit ACO24-0006
2024050953 San Diego County Authorization to Advertise and Award a Construction Manager at Risk Contract for the Renovation of the Substance Use Residential Treatment Services Facility
2024050952 Sonoma County Permit ACO24-0041
2024050951 City of Los Angeles 905 South Irolo Street/ ENV-2023-8455-CE/ DIR-2023-8454-TOC-HCA
2024050950 Las Virgenes Municipal Water District Calabasas Recycled Water Pipeline Improvement Project
2024050949 City of Clovis R2024-001
2019029068 Madera County Merced County Bridge Routine Stream Maintenance (Streambed Alteration Agreement No. 1600-2019-0036-R4)
2024050948 Wheeler Ridge -Maricopa Water Storage District 850B-DX Intertie Pipeline
2024050947 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Multi TD Contour Terrace-Campanula Pole Replacement and Installation Project
2021120059 City of Fontana Master Case No. 21-038, Appeal No. 24-003, Appeal No. 24-004, and Appeal No. 24-006
2024050946 Sonoma County Permit ACO24-0042
2024050945 Sonoma County Permit ACO24-0043
2024050944 Contra Costa County License Agreement - West County Wastewater District Temporary Storage Tank Staging and Operation
2024050943 California Department of Forestry and Fire Protection (CAL FIRE) Patridge Pines Community Hazardous Fuels Reduction
2024050942 Amador County Use Permit UP-24;4-1 Verizon Wireless 90’ Monopine
2024050941 California Department of Transportation, District 4 (DOT) Santa Clara 680 Capital Preventative Maintenance (CAPM)
2024050940 City of Waterford Waterstone Residential Subdivisions
2024050939 California Department of Forestry and Fire Protection (CAL FIRE) Pinehurst/Miramonte Ingress/Egress Roadside Fuel Break
2024050938 California Department of Transportation, District 7 (DOT) 91/Carmenita Channel Cleaning
2024050937 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Eastside Lane Rehabilitation Project Phase 2, Lake or Streambed Alteration Agreement EPIMS - MOO-44253
2024050936 San Benito County County Service Area no.22 - Divestiture of Sanitary Sewer Service
2024050935 City of Corona SPA2023-0001 and CUP2023-0017
2024050934 City of Corona SPA2023-0006
2024040284 City of Beaumont Walmart Fuel Beaumont
2024041004 City of Visalia Shirk and Riggin Annexation Project (Annexation No. 2023-01)
2024050933 California Department of Transportation, District 6 (DOT) SR 155 Culvert Maintenance
2024050932 City of Fullerton Fullerton Nature-Based Solutions Crew: City of Fullerton Weed Management and Litter Abatement
2024050931 University of California San Diego Mt. Soledad Driveway and Drainage Improvements
2024050930 San Diego County Potrero County Park Well Water System Improvements
2024050929 City of Tulare Cottonwood 3 Subdivision Project
2024050928 City of Mammoth Lakes Administrative Design Review 24-002
2005081099 City of Irvine Planning Area 39 General Plan Amendment, First Reading Zone Change, and First Reading Development Agreement
2024040075 California Department of Transportation, District 4 (DOT) Santa Rosa Maintenance Station
2024050927 City of Daly City 455 Hickey Boulevard Office Redevelopment Project
2024050926 Mission Union School District Mission Union School Water System Improvements Project
2024050925 California Department of Cannabis Control (DCC) ORGANIC CHOICE, A CA COMMERCIAL CANNABIS ASSOCIATION
2024050924 California Department of Cannabis Control (DCC) The Heart of Humboldt
2024050923 California Department of Cannabis Control (DCC) OMNI SECURITY TRANSPORTATION SERVICES, LLC
2024050922 California Department of Cannabis Control (DCC) HIGHER LEVEL OF CARE HOLLISTER, INC
2024050921 California Department of Cannabis Control (DCC) Capital Growth Investments Inc.
2024050920 California Department of Cannabis Control (DCC) CANNACRUZ, INC.
2024050919 California Department of Cannabis Control (DCC) CALIFORNIA PARADISE
2024050918 Los Angeles Unified School District Porter Ranch Community School Phase 2 Classroom Addition
2024050917 California Department of Cannabis Control (DCC) The Pacific Pipeline Corp
2024050916 California Department of Cannabis Control (DCC) BOUTIQUE CULTIVATORS, A CA COMMERCIAL CANNABIS ASSOCIATION
2024050915 California Department of Cannabis Control (DCC) Trim Depot LLC
2024050914 City of Half Moon Bay 555 Kelly Ave. 40-unit affordable multifamily residential project with Farmworker Resource Center (PDP-23-034)
2024050913 California Department of Parks and Recreation CDFW Office of Spill Prevention and Response Practice Deployment
2024050912 California Department of Transportation, District 1 (DOT) REHAB MULTIPLE TRANSPORTATION-RELATED FACILITIES PROJECT
2024050911 State Water Resources Control Board SoCalGas Del Rey 4 Plug & Abandonment Project
2024050910 Alameda County Public Works Agency (ACPWA) Class II Bicycle Lane Restriping
2024050909 City of Laguna Beach Temporary Use Permit 2023-2309 and Coastal Development Permit 2023-2310
2024050908 City of Lake Forest Changed Plan 10-23-5665: PSSC Labs Emergency Generator
2024050907 City of Lincoln Fire Station 35 Perimeter Fence
2024020190 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Mission Canyon Stream Habitat Restoration Project (Streambed Alteration Agreement No. 1600-2020-0149-R5)