Thursday, May 23, 2024

Received Date
2024-05-23
Edit Search
Download CSV

 

107 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110162 City of Menifee Murrieta Road Warehouse Project
2024051116 City of Fontana Master Case No. 17-007(R2 ):Conditional Use Permit No. 17-006(R2)
2024051115 State Water Resources Control Board, Divison of Financial Assistance Salyer Heights New Water Treatment Plant & Water Tanks Project
2024051114 City of Cathedral City Rio Vista Village Specific Plan Amendment 97-55-D
2024051113 Sacramento County PLER2024-00039 Lease Agreement No. 1867 DCFA Relocation
2024051112 State Water Resources Control Board, Division of Water Rights Huntington Lake Dam No. 1 Auxiliary Spillway Repairs Project
2024051111 City of South San Francisco NOE - Zoning Ordinance Cleanup (P23-0128; ZA23-0003)
2024051110 City of San Jacinto COMMONWEALTH CROSSING TELECOMMUNICATION WIRELESS FACILITY
2018061024 City of San Diego DE ANZA NATURAL AMENDMENT TO THE MISSION BAY PARK MASTER PLAN
2024051109 City of Berkeley 1788 Fourth Street
2001082030 El Dorado County Safety Element Update
2023080394 Sacramento County SACRAMENTO COUNTY WATTEV INNOVATIVE FREIGHT TERMINAL (SWIFT) PROJECT
2014071074 California High Speed Rail Authority CA High-Speed Rail Authority Palmdale to Burbank Project Section Final EIR/EIS
2023070293 Orange County Sanitation District Taft Sewer Improvement Project
2019012052 Sonoma County Sonoma County FEMA Wildfire Mitigation Project - CalVTP # 2024-09
2024051108 Mountains Recreation and Conservation Authority Kanan Dume Motorway - Roadside Brush Clearance
2024051107 City of Corona Liberty Avenue Watermain Replacement
2024051106 California Department of Water Resources (DWR) Turlock and West Stanislaus Technical Support Services Well Installation Project
2022020150 City of Upland Villa Serena Specific Plan
2006041096 City of Yucaipa Freeway Corridor Specific Plan Final Subsequent Environmental Impact Report
2024040637 Butte County Resource Conservation District (BCRCD) Colby Mountain Recreation Project
2024051105 City of Buena Park CU-24-4
2024020432 City of Coachella Encanto Housing Project TTM 38429 (TTM 38 429; CZ 2 4-01; CUP 376; AR 2 1-11
2024051104 City of Colusa Wescott Subdivision - Tentative Map, Development Agreement, General Plan Amendment and Rezone
2022090411 City of Bradbury Bradbury Road Widening Project
2023070293 Orange County Sanitation District Taft Sewer Improvement Project
2024051103 Santa Clarita Valley Water Agency Newhall Wells (N-11, N-12, N-13) Groundwater Treatment Improvements Project
2024051102 California Department of Fish and Wildlife, Central Region 4 (CDFW) Mariposa and Bear Creek Recharge Project (Streambed Alteration Agreement No. EPIMS-MER- 45818-R4)
2024051101 San Bernardino County CSA 70F Morongo Valley - Water Tank Replacement Project
2024051100 City of Buena Park CU-23-5
2024051099 City of Redding Lease Agreement with Redding Jet Center at the Redding Regional Airport
2024051098 City of Redding CalRecycle Grant Funding for the Redding Organics Diversion to Energy Operation (RODEO) Project
2024051097 Placer County Transportation Planning Agency (PCTPA) 2024 South Placer County District Transportation Expenditure Plan
2024051096 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2132-GOLF-A-11891FreemanAve
2024051095 San Luis Obispo County Welcome Home Village
2024051094 California Department of Transportation, District 10 (DOT) 10-1R830; San Joaquin 12 Signals
2024051093 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2221-BRAVO - 6032 N WILLARD AVE
2024051092 San Bernardino County Mojave Barn and Corral Revitalization
2022100204 Los Angeles County Department of Regional Planning Royal Vista Residential Project Final EIR
2024051091 California Department of Transportation, District 10 (DOT) 10-1R410; DO Pavement and Traffic Loops Repair
2024051090 California Department of Resources Recycling and Recovery Issuance of a New Solid Waste Facility Permit for Divert Integrated Food Recovery Facility, Turlock - SWIS# 50-AA-0058
2024051089 Kern County Granting Franchise Ordinance F-700 to Caballero Operations, LLC (Jeppi)
2022040153 City of Los Angeles MacArthur Lake Stormwater Capture Project Draft EIR
2024051088 California Department of Transportation, District 10 (DOT) 10-1S430 SJ Controller Cabinet and Signal Replacements
2024051087 Stanislaus County Tentative Map Application No. PLN2024-0014 - FQC, Inc.
2021040012 March Joint Powers Authority Meridian D-1 Gateway Aviation Center
2024051086 University of California San Diego Cognitive Science Courtyard Renovation
2024040074 Sierra County Plumbago Road Bridge 13C0051 5913(058) over Kanaka Creek Replacement Project
2024010882 City of Bakersfield Zone Change No. 23-0287
2019080497 Kings County 25th Avenue Realignment/ Abandonment for the Jackson Ranch Development
2020070120 University of California, Riverside Opportunity to Advance Sustainability, Innovation, and Social Inclusion Park (OASIS Park)
2019060053 Transportation Agency for Monterey County (TAMC) Fort Ord Regional Trail and Greenway Canyon del Rey/State Route 218 Segment Project (Streambed Alteration Agreement No. EPIMS-MON-39383-R4).
2003102074 San Joaquin County College Park at Mountain House Specific Plan III Update
2024051085 Santa Cruz County 2411230
2024051084 San Joaquin County Development Agreement Amendment No. PA-2300058
2024051083 Santa Cruz County 181044
2024051082 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Cedar Glen Lodge, LLC - Pier Demolition
2024051081 City of Petaluma Payran Madison Area Trenching Water and Sewer Main Replacement Project
2024051080 City of Indio The Palms at Indio Pylon Sign
2024051079 Water Emergency Transportation Authority Vallejo Ferry Terminal Reconfiguration Project
2024051078 City of Rancho Santa Margarita FY 23-24 City Hall and BTRCC Stain and Seal Exterior Wood Trimming Project
2024051077 Santa Cruz County 241120
2024051076 Santa Cruz County 231274
2024051075 Orange County Adopt Resolution for OC Public Works Development Services Fee Schedule Update
2024051074 Santa Cruz County 241103
2024051073 Santa Cruz County 241087
2024051072 City of Davis City of Davis Parks Sports Courts Phase 2 - CIP ET8315
2024051071 San Luis Obispo County CSA-23 Santa Margarita Tank Replacement Project (300667/ED24-035)
2024051070 Shasta County 2024 Overlay Project
2024051069 City of Bellflower NOE for DR and CUP for 10146 Artesia Blvd - McDonalds
2024051068 San Diego County Sale of Real Property - 4.4 Acres Located on Old Highway 80
2024051067 City of Larkspur King Street Bridge Retaining Wall/Wingwall Replacement
2024051066 City of Bakersfield Site Plan Review No. 24-0139
2024051065 Nevada County PLN23-0054 Alpenglow Timber Use Permit
2024051064 California Department of Transportation, District 2 (DOT) 02-0K910 Happy Camp Complex DO
2024020836 City of Palmdale Site Plan Review 20-011
2024051063 California Department of Transportation, District 8 (DOT) SBD-18 Baldwin Lake Pavement Rehabilitation
2024021227 City of Milpitas South Milpitas Boulevard Bridge Project
2024051062 Ventura County Renewable Energy Program, Phase 1
2024040600 City of Lancaster Tentative Tract Map No. 67239
2024051061 City of San Ramon Deerwood & Omega Workforce Housing Community Development (AR 2024-0002)
2024051060 California Department of Transportation, District 3 (DOT) Omega Curves Emergency Slide
2020120224 San Francisco Bay Restoration Authority Hayward Marsh Restoration Design Project Phase 2
2024051059 City of Atascadero USE24-0033 Conditional Use Permit
2024051058 Tulare County New Behavioral Health Urgent Care Facility at Hillman Center
2024051057 Tulare County Emergency Road and Bridge Repairs Related to March 2023 Storm Event Damages
2024051056 Tulare County HSIP Cycle 11 Guardrail Safety Improvements Project HSIPL-5946(213)
2024051055 Tulare County Zone Change No., PZC 23-011 and Tentative Subdivision Map No. TSM 23-009 – Rojas
2024051054 Tulare County Tentative Parcel Map No., PPM 24-012 – Espinoza
2024051053 Tulare County Tentative Parcel Map No. PPM 24-011
2024051052 San Lorenzo Valley Water District Hazardous Tree Removal for the Peavine Pipeline Replacement Project
2024051051 San Lorenzo Valley Water District Brookside Drive Pipeline Replacement
2024051050 Merced County Zoning Code Text Amendment No. ZCTA24-001
2024051049 Riverside County Perris Valley Cemetery Flood Mitigation
2024051048 Riverside County Veterans' Services Office Addition
2024051047 Riverside County YTEC Security Fencing Modification
2024051046 Riverside County Spring Hill PSEC MOA with Marine Corps Air Station Yuma
2024051045 Riverside County Temecula Ground Lease Agreement with Global Signal Acquisitions III LLC
2024051044 City of Long Beach PLNE52648
2024051043 San Diego Unified Port District Upgrade of Turbine #2, Controls Upgrade and Engine Overhaul Project by CP Kelco
2024051042 Riverside County Blue Mountain Communication Site License Agreement
2024051041 Riverside County La Cresta Communication Site License
2024051040 California Energy Commission Advanced R744 Heat Pump for simultaneous heating and cooling with advanced energy optimization and defrost strategies
2024051039 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Duffield Stream Crossing (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-44110- R1C)
2024051038 Siskiyou County Siskiyou County Groundwater Well Application Process Informational Guidelines 2024
2024051037 State Water Resources Control Board, Divison of Financial Assistance City of Fort Bragg Recycled Water Facility Planning Study
2024051036 City of Long Beach LGBTQ+ Cultural District Strategic Improvement Plan