Tuesday, May 28, 2024

Received Date
2024-05-28
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024051202 Mendocino County U_2023-0008 (Hooper)
2024051201 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Little Tule River Diversion and Remediation Project
2024051200 Orange County Asphalt Overlay Main Street - Santa Ana Heights - Pavement Maintenance
2024051199 California Tahoe Conservancy Ruby Way Decompaction and Fencing
2024051198 California Tahoe Conservancy Bow Drive Fence Installation
2022120055 City of San Diego Lot 31 Rancho del Sol
2022090646 San Bernardino County Desert Breeze Solar Streambed Alteration Agreement No. EPIMS-SBR-41233-R6
2024051197 City of Hemet Hemet Logistics West Project
2024051196 Sonoma County Permit ACO24-0032
2022120035 California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB) OC Reclamation Inert Waste Disposal Operation
2024051195 City of Beaumont Lilac Logistics Center
2022090418 California Department of Transportation, District 1 (DOT) Carlotta Shoulder Widening Project, EA 01-0J890 (Lake or Streambed Alteration Agreement No. EPIMS-HUM-40856-R1C)
2016041083 City of Long Beach Los Cerritos Wetlands Oil Consolidation and Restoration Project
2024051194 California Department of Cannabis Control (DCC) TAMALPAIS CO-PACKING, LLC
2024051193 California Department of Cannabis Control (DCC) HOLLAND PHARMS
2024051192 California Department of Parks and Recreation Yodel Sign Placement
2023090350 City of Tracy Tracy Fire Training Facility, CIP 71109
2020059008 Alameda County Aramis Solar Energy Generation and Storage Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2021-093-03 (ITP))
2024051191 City of Fresno Daleville Ave Sewer Construction Project
2024051190 Lake County CE 24-09
2024051189 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1751283 Owens River Deteriorated Pole Replacement Project (Notification of Lake and Streambed Alteration, No. EPIMS-MOO-35104-R6)
2024051188 City of Ontario File No. PCUP18-018 - Trailer Storage
2024051187 City of Grand Terrace SITE AND ARCHITECTURAL REVIEW 23-23 AND ENVIRONMENTAL 23-10
2024051186 City of San Mateo City of San Mateo Housing Element Update (2023-2031)
2024051185 Sonoma County New SFD and accessory structures; ADR23-0057
2024051184 City of Berkeley 2037 Durant Avenue Mixed Use (ZP#2023-0064)
2024051183 City of Roseville PL23-0198 INFILL PCL 13 - Oakleaf Estates
2024051182 California Department of Fish and Wildlife, Central Region 4 (CDFW) Mack, Nicoll, Boone Routine Irrigation Ditch Maintenance (Notification of Streambed Alteration, No. EPIMS-KER-40539-R4)
2024051181 California Department of Transportation, District 3 (DOT) Placerville CAPM
2024051180 Department of Consumer Affairs Lease of existing warehouse space
2024051179 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Monache Meadow Restoration and Engagement
2024051178 Yolo County Resource Conservation District Gonsalves Obermeier-Clowers Broadcast Burn
2024051177 University of California, Davis West Parking Garage Access Barriers
2008101139 City of San Diego Fishburn Amendmenrt
2024051176 Yolo County Resource Conservation District Murphy Ranch Fuels Management - Pile Burning
2024051175 California Department of Parks and Recreation Silverwood Lake ADA Improvements Project - Parking Lot 1
2024051174 Riverside County Markham Street Extension Project
2024051173 Los Angeles Unified School District Mervyn M. Dymally High School Football Stadium Upgrade Project
2024051172 City of Alhambra Alhambra Community Center Project
2024051171 Alameda County Water District (ACWD) Decoto Reservoir Seismic Improvements and Roof Replacement
2024051170 City of El Segundo Environmental Assessment No. EA-1363 and Administrative Use Permit No. AUP 24-02
2024051169 City of Imperial AHSC-ARPA Project Phase I
2024051168 City of Bakersfield Site Plan Review No. 24-60000255
2024051167 City of Escondido Citrus Avenue Subdivision-Density Bonus / PL23-0272
2023020001 Town of Windsor Hembree Lane Oaks Subdivision (Lake or Streambed Alteration Agreement No. EPIMS- SON-42947- R3)
2020039014 Sacramento County Highland Avenue Well Project
2024051166 San Diego County General Services Quitclaim a Sewer Easement in the East Otay Mesa Community Planning Area (VAC 2023-0223) (District:1)
2024051165 Montecito Water District State Water Project (SWP) Water Management Program Agreement with Homer LLC
2024031170 California State Lands Commission (SLC) Mountain Meadows Restoration Project
2024051164 California Department of Forestry and Fire Protection (CAL FIRE) Table Mountain Fire Center (TMFC) Facilities Upgrade
2024051163 City of Anaheim PAZ2024-00283
2024051162 Konocti Unified School District Obsidian Middle School Gymnasium Project
2024051161 Konocti Unified School District Lower Lake High School Renovation Project
2024051160 City of Westminster Rehabilitation of five City Park Playgrounds
2024051159 City of Westminster HVAC and Roof Replacement for Municipal Buildings
2024051158 City of Westminster Pickleball Courts for Two City Parks
2024051157 City of Westminster Cherry Street Community Garden
2024051156 City of Westminster Leaora L. Blakey Park Buildings Rehabilitation
2024051155 City of Westminster Rehabilitation of Five Baseball Facilities; Conversion of One Baseball Field
2024051154 City of Bakersfield Site Plan Review 23-0542