Friday, June 7, 2024

Received Date
2024-06-07
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102005 Humboldt County Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-49371-R1C)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2024060264 Sonoma County Regional Parks (SCRP) HOOD MOUNTAIN REGIONAL PARK – Water System and Slide Repair
2024060263 Fresno County Initial Study No. 8410 & Director Review and Approval Application No. 4743
2024060262 City of Glendale Density Bonus Housing Plan No. PDBP-001912-2023
2024060261 California Department of Water Resources (DWR) City of Sacramento Groundwater Flush to Waste Project
2024060260 City of Sierra Madre Certificate of Appropriateness 24-01 (CA 24-01)
2024060259 City of Sierra Madre Design Review Permit 23-05 (DRP 23-05)
2020120258 San Diego County Approval to Issue a Variance to County Flood Damage Prevention Ordinance for the New County Animal Shelter Project
2009071068 City of Bakersfield Vesting Tentative Tract Map 7468 (Phased)
2024060258 City of Santee Carlton Oaks Country Club and Resort
2024060257 San Diego County Approval of First Lease Amendment for Health and Human Services Agency between County of San Diego and MCS Center Point MV LLC/MCS Center Point EW LLC
2024060256 City of Simi Valley TP-S-2023-0003 CUP-S-2023-0008
2024060255 California State Coastal Conservancy (SCC) San Luis Obispo Land Conservancy Wildfire Resilience Project
2024060254 California Department of Transportation, District 3 (DOT) Slope/Structure Damage by Unsheltered People
2005042018 City of West Sacramento Operation of the Rivers Phase II 1.9-Million-GallonTank
2019012056 City of Rocklin Removal Action Workplan, Sierra College Surplus East Site – Operable Unit D
2022050287 South Coast Air Quality Management District South Coast Air Basin Attainment Plan for the 2012 Annual PM2.5 Standard (PM2.5 Plan)
2024030789 San Joaquin County Administrative Use Permit No. PA-2200207
2024060253 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-49377
2024060252 City of Tulare Academy & Apricot Improvements - Tulare CA
2024060251 Port of Long Beach Tesoro Calciner Demolition Project
2024060250 Fresno County Initial Study No. 8168, Classified Conditional Use Permit Application No. 3729
2018122015 Stanislaus County Rezone Application No. PLN2018-0022 - Nunes Road Travel Plaza (Re-Referral)
2024060249 City of Richmond Bay Hills Community Church
2024060248 Sonoma County Russian River Floodplain Restoration; File No. PLP23-0014
2024060247 City of Lake Forest UP 04-24-5695
2022110018 City of San Dimas City of San Dimas Downtown Specific Plan
2024010245 California Department of Transportation, District 3 (DOT) 03-0J480 South Tahoe CAPM
2024060246 Sonoma County Permit ACO24-0054
2024060245 Ventura County Text Amendments to the Ventura County Non-Coastal Zoning Ordinance Pertaining to Accessory Dwelling Units and Junior Accessory Dwelling Units
2024060244 El Dorado Irrigation District El Dorado Irrigation District Temporary Reservoir Re-operation Water Transfer
2021030344 City of Oceanside Loma Alta Slough Wetland Enhancement Project
2024060243 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) The Newhall Land and Farming Company, LV Lake Elizabeth and Land Veritas Corporation Safe Harbor Agreement (No. 2089-2018-002-05) and Amendment No. 2 to the Pet
2024060242 City of Merced Multi-Jurisdictional Merced County Active Transportation Plan (ERC # 24-18)
2021020227 Contra Costa County Atria Park of Lafayette – Retrofit of Existing Bridge Retaining Walls & Culvert; County File #CDDP20-03005
2018082055 Yolo County Americana Organics, Inc. - Cannabis Use Permit Appeal (ZF#2022-0090)
2024060241 Ventura County Locally Grown Food Processing Ordinance (Ordinance 4632) and related General Plan Amendment Resolution 24-079
2024060240 Los Angeles Unified School District ELOP (Expanded Learning Opportunities Program) Greening Project at Nine Los Angeles Unified Campuses
2024060239 City of Petaluma Cherry Suites Multifamily
2024060238 California Department of Transportation, District 10 (DOT) Geotech Investigation South Fork Merced River Bridge (EA 10-0X760) (Streambed Alteration Agreement, No. EPIMS-MAR-44758-R4)
2024060237 Contra Costa County Port Chicago Highway Storm Drain Pipe and Sinkhole Repair
2024060236 City of El Cerrito Parking Management Plan
2024060235 Department of General Services (DGS) New Lease Space
2008041160 City of Bakersfield Vesting Tentative Parcel Map 12514
2015121051 Los Angeles County Department of Parks & Recreation Puente Hills Landfill Park Master Plan
2024020747 City of Tustin Enderle Center Rezone Project
2010072004 City of Santa Rosa Colgan Creek Restoration and Neighborhood Park
2009122017 Santa Cruz County Santa Cruz Large Woody Material Management Program
2024060234 City of Los Angeles Sidewalk Repair Rebate Program - 19539 W Haynes St
2024060233 City of Los Angeles Sidewalk Repair Rebate Program - 19539 W Haynes St
2024060232 City of Los Angeles Sidewalk Repair Rebate Program - 4540 N Vista Del Monte Ave
2024051188 City of Ontario Receipt from San Bernardino County - NOE Filing for PCUP18-018
2024060231 City of Malibu 6255 Paseo Canyon Dr. - APR 24-037
2024060230 City of Los Angeles Sidewalk Repair Rebate Program - 4540 N Vista Del Monte Ave
2021090589 Napa County Flood Control and Water Conservation District Draft Initial Study Bale Slough-Bear Creek Restoration Project
2024040817 Santa Margarita Water District Rancho Santa Margarita Recycled Water System Project
2010031037 Madera County CUP #2009-004 Fairmead Landfill Expansion SCH#2010031037 (County of Madera - Fairmead Landfill) - ATC project numbers C-1224244 & C-1222895
2004112063 Santa Cruz County Kingfisher Flat Hatchery, Fire Recovery
2024060229 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-CAL-50217-R2 (Green Fork Timber Harvesting Plan 4-23-00172-CAL, Sierra Pacific Industries)
2024020969 City of Tustin The Market Place Rezone Project
2024060228 North Monterey County Unified School District North Monterey County High School Improvements
2024060227 California Department of Transportation, District 5 (DOT) Highway 101 Rocks Road Tree Removal
2024060226 University of California Agriculture and Natural Resources (UC) UC ANR South Coast REC Engagement Center Project
2024030521 Stanislaus County General Plan Amendment and Rezone Application No. PLN2023-0166 – Gallo Glass Company
2023010102 City of Rancho Cordova Mills Crossing Project
2024060225 San Benito County PLN220004 MINOR SUBDIVISION 1175 COMSTOCK ROAD
2015022067 Sacramento Area Sewer District (SASD) Harvest Water Pipeline System (Streambed Alteration Agreement EPIMS Notification No. SAC-17233-R2) Amendment #2
2024060224 Mendocino County CDP_2023-0005 (Narro)
2020099007 City of Beaumont Beaumont Pointe Specific Plan
2023020117 Marin County Open Space District (MCOSD) Roy's Redwoods Restoration Project
2024020529 City of Covina 1270 Garvey Street Digital Billboard Project
2024060223 California Department of Transportation, District 10 (DOT) 10-1S890; Emergency Pump Station Repair
2024060222 California Conservation Corps (CCC) Pine Mountain Club Tree Mortality
2024060221 Eastern Municipal Water District (EMWD) Hemet-Winchester Regional Odor Control Study
2024060220 Riverside County Sheriff Admin Lease Perris
2024060219 Riverside County Riverside Centre Telecommunications Lease
2024060218 City of Cathedral City CUP 98-243A – CNG Fueling Facility
2024060217 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Perry-Wagner New Multi-Parcel Pier (Lake Alteration Agreement EPIMS Notification No. PLA-48037-R2)
2024060216 Riverside County General Admin Lease Perris
2024060215 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lash New Single Parcel Pier (Lake Alteration Agreement EPIMS Notification No. PLA-48025-R2)
2024060214 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Heart K Point of Diversion (Streambed Alteration Agreement EPIMS Notification No. PLU-45875-R2)
2024060213 California Department of Transportation, District 6 (DOT) Maintenance Station Secure Fencing
2024060212 Eastern Municipal Water District (EMWD) Scott Road Gap Transmission Pipeline
2024060211 California Department of Fish and Wildlife, North Central Region 2 (CDFW) WR Rogers Legacy, LLC et al Pier Expansion Project (Lake Alteration Agreement EPIMS Notification No. ELD-16961-R2)
2024060210 Riverside County Hemet Service Center Lease
2024060209 Riverside County Good Hope Community Center Site Improvements
2024060208 City of Buena Park Conditional Use Permit No. CU-24-7
2024060207 Riverside County RCIC Boiler Replacement
2024060206 Mendocino County CDP_2023-0010 (JOHN AND GEORGIA JORY)
2024060205 Santa Clara Valley Water District Little Arthur Dam Removal Project