Friday, May 31, 2024

Received Date
2024-05-31
Edit Search
Download CSV

 

74 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024040189 California Department of Transportation, District 9 (DOT) Ridgecrest/ Inyokern Pavement
2024051392 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Amendment to the Water Quality Control Plan for the Central Coastal Basin to Establish Total Maximum Daily Loads for Nitrogen Compounds in the Santa Ynez River
2024051391 State Water Resources Control Board Meadowbrook 1-Million-Gallon Tank and Booster Station Project
2024051272 California Department of Parks and Recreation Toyota Vehicle Product Training Event
2022020408 California Department of Transportation, District 10 (DOT) Merced Pavement Anchor Project
2008082066 California Department of Parks and Recreation Empire Mine SHP Conveyance Corridor Remediation (Streambed Alteration Agreement EPIMS Notification No. NEV-44456-R2)
2024051390 California Department of Cannabis Control (DCC) Three Habitat Consulting Palm Springs LLC
2024051389 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kirkwood Mountain Resort Power Line Replacement (Streambed Alteration Agreement EPIMS Notification No. ALP-46849-R2)
2024051388 California Department of Cannabis Control (DCC) Napa Downtown Retail, Inc.
2024051387 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pardee Center Sandretto Road Culvert Installation (Lake and Streambed Alteration Agreement EPIMS Notification No. SJN-44366-R2)
2024051386 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Bridgehouse Lane Culvert Crossing (Streambed Alteration Agreement EPIMS Notification No. SAC-47270-R2)
2024051385 Westlands Water District Modifying the Regulations for the Groundwater Allocation Program and Use of Groundwater within the Westside Subbasin (Regulations)
2024051384 California Department of Cannabis Control (DCC) NHC-MB, LLC
2024051383 City of Burbank Aleppo Pine Tree Removal and Replacement Project
2023120070 Yuba County Star Bend Boat Ramp (Streambed Alteration Agreement EPIMS Notification No. YUB-47544-R2)
2012082046 Placer County Water Agency Ralston Afterbay Sediment Management and Enhancement/Restoration Activities (Streambed Alteration Agreement EPIMS Notification No. PLA-42512-R2)
2020090171 City and County of San Francisco Ocean Beach Climate Change Adaptation Project
2002101020 City of Irvine Great Park Phase 1 Addendum No. 16 to the OCGP EIR
2024051382 California Department of Cannabis Control (DCC) Farmacy Collective
2024051381 California Department of Cannabis Control (DCC) LUX CORONA
2024051378 City of Los Angeles NoHo Lankershim /ENV-2024-1649-SCPE /Council File No. 23-1419-S1 /DIR-2022-6485-TOC-SPR-VHCA-1A
2020090452 City of Chico Amendment to the Bruce Road Widening and Reconstruction Project (Streambed Alteration Agreement EPIMS Notification No. BUT-14322-R2
2012082046 Placer County Water Agency Ralston Afterbay Sediment Management and Enhancement/Restoration Activities (Streambed Alteration Agreement EPIMS Notification No. PLA-42512-R2)
2024051380 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pabst Ranch, Hambright Creek Repair (Lake and Streambed Alteration Agreement EPIMS Notification No. GLE-45014-R2)
2024051379 California Department of Water Resources (DWR) Del Valle Pumping Plant Gate Power Trench (OM-DFD-2024-015)
2024051378 City of Los Angeles NoHo Lankershim / ENV-2022-6486-CE / Council File No. 23-1419 / DIR-2022-6485-TOC-SPR-VHCA-1A
2023080351 El Dorado County Hoekstra Coulter Lane Parcel Split (Streambed Alteration Agreement EPIMS No. ELD- 37686-R2)
2024051377 California Department of Fish and Wildlife, North Central Region 2 (CDFW) West River Street Parkway Development (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-16218-R2)
2022010175 Yuba City Yuba City Wastewater Treatment Facility Outfall and Diffuser (Streambed Alteration Agreement EPIMS Notification No. SUT-30548-R2)
2024051376 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hagermann - Sherrill (Lake and Streambed Alteration Agreement EPIMS Notification No. AMA-43194-R2)
2024051375 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Airport Way Bridge Over Mormon Slough Fire Repair (Streambed Alteration Agreement EPIMS Notification No. SJN-47778-R2)
2024051374 El Dorado County Adoption of Regulations for Limited-Density Owner-Built Rural Dwellings
2024051373 City of Chico P-18 Sewer Trunkline Project (Capital Project No. 50424)
2024051372 Imperial County CUP23-0019 IS23-0024 Brian Welsh - Imperial RV Storage
2017032040 Nevada County Greenhorn Plant Project (EPIMS Notification No. NEV-45383-R2)
2021110304 March Joint Powers Authority West Campus Upper Plateau Project
2023040239 City of San Bruno Crestmoor, 300 Piedmont Avenue Project
2010082040 Tuolumne County Firefall Resort New Public Water System (Water Supply Permit)
2003012112 California Department of Water Resources (DWR) Grizzly Slough Floodplain Restoration Project (Streambed Alteration Agreement Notification No. 1600-2019-0087-R2) Amendment 1
1999062020 Placer County Community Development Resource Agency Segment Q Phase 1.1 Project (Streambed Alteration Agreement No. 1600-2018- 0360-R2), Amendment 1
2024051371 City of Moreno Valley Conditional Use Permit (PEN23-0103)
2024051370 City of Lomita Conditional Use Permit No. 328
2024051369 Napa County Chaix Family Vineyards Micro-Winery Use Permit P23-00223-UP
2024051368 Judicial Council of California Burbank Courthouse Conference Room
2019079022 City of Fresno South Central Specific Plan
2024051367 Sierra Nevada Conservancy Crestview Fuel Break Project Amendment
2024051366 Nevada County PLN23-0085 Wolf Craft Collective
2024051365 City of Saratoga Vineyard One
2024051364 City of Oakland Oakland Connect - Fiber Project
2024051363 City of Atascadero USE24-0018 Conditional Use Permit for Retail Tobacco Sales
2024051362 Alameda County Public Works Agency (ACPWA) Collier Canyon Road MM 3.66 Storm Damage Repair Project
2024051361 Los Angeles County Fire Department 69B Community Risk Reduction
2024051339 City of Covina Evolve Commerce Center Development
2024051360 City of Brentwood Sand Creek Sports Complex Project
2023100145 City of Moreno Valley Aquabella Specific Plan Amendment Project
2022030181 City of Sacramento Airport South Industrial Project
2024051359 City of Clearlake Administrative Use Permit AUP 2024-02 & Categorical Exemption CE 2024-02, Home Brewing
2024050781 City of Fontana Master Case No. 24-019; and Municipal Code Amendment No. 24-001
2010081043 City of Camarillo IPD-412, Faring Capital
2024051358 California Department of Transportation, District 2 (DOT) PG&E Tree Removal, Stillwater 1101 (Encroachment Permit # 02-24-6-LT-0178)
2022090367 Madera Water District (MWD) Madera Lake Pump and Pipeline (California Endangered Species Act Incidental Take Permit No. 2081 2022-068-04 (ITP))
2024051357 San Diego Unified Port District Right of Entry License Agreement to Coronado Cays Homeowners Association for Landscaping and Repair
2024051356 University of California, San Francisco MLK Jr. Way Building First Floor Lab Upgrade
2024051355 City of Fontana Master Case No. 24-0012 and Administrative Site Plan No. 24-006
2024051354 City of Bellflower Conditional Use Permit Case No. CU 23-03 (De Novo Hearing)
2024051353 City of Bakersfield Site Plan Review No. 24-0262;
2024051352 City of Santa Cruz Food Bin - 1130 Mission Street
2024051351 Sierra Nevada Conservancy South Yuba Rim Hazardous Fuels Reduction Project (SNC1512)
2024051350 City of Bakersfield Site Plan Review - Project no. 24-60000266
2024051349 California Department of Cannabis Control (DCC) Winter, Summer, Spring Time, Inc.
2024051348 City of Cypress Conditional Use Permit No. 2024-02
2024051347 City of Bakersfield Site Plan Review - Project no. 24-60000266
2024051346 Alameda County Public Works Agency (ACPWA) Via Arriba Large Trash Capture Project in San Lorenzo, Alameda County
2024051345 City of Los Angeles Mission Mile Sepulveda Project