Thursday, June 20, 2024

Received Date
2024-06-20
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024060916 Stanislaus County Cooperstown Road over Rydberg Creek Bridge (No. 38C0257) Replacement Project
2024060915 City of Fontana Master Case No. MCN No. 22-067-R1; Administrative Site Plan No. 22-016-R1
2024060914 San Joaquin Valley Air Pollution Control District 2024 Plan for the 2012 Annual PM2.5 Standard
2020019024 California Department of Water Resources (DWR) Amendment No. 1 to the Agreement among the Department of Water Resources of the State of California, the United States Department of the Interior Bureau of
2015111012 City of San Diego 4575 Camino De La Plaza Amendment
2016052051 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) South Bay Salt Pond Restoration Project Phase 2: Eden Landing Implementation
2024031020 City of South Lake Tahoe Tahoe Valley Area/Specific Plan Amendments
2023120165 Desert Community College District West Valley Campus Development Plan Amendment No. 1
2024060913 Orange County Approve Option Agreement and Master Ground Lease with San Bernardino County
2024060912 Imperial County Imperial County Public Works Department
2024060911 California Department of Transportation, District 3 (DOT) Lake 175, 20 & 29 Middle-Mile Broadband Network Project (EA: 01-0L90U)
2024060910 San Diego County Honvarvar Major Grading Plan
2024060909 Yolo County Muller Tentative Parcel Map (ZF#2024-006)
2023110597 City of San Leandro 800 Doolittle Drive Industrial Project
2024060908 San Diego Unified Port District Temporary Signage Installation on the San Diego Marriott Marquis During Comic-Con
2024060907 California Department of Water Resources (DWR) 2024 Coastal Branch Erosion Repairs
2024060906 Ramona Municipal Water District Ramona Acres Water Pipelines - Phase I
2019110456 City of Rancho Cucamonga 9th and Vineyard Development Project
2024060905 City of Rosemead Conditional Use Permit 24-01
2024060904 City of Corona PP2023-0010, AHDB2023-0002
2024060903 City of Corona PP2023-0011, AHDB2023-0003
2024060902 City and County of San Francisco SFPUC City Water Distribution Division Campus Project at 2000 Marin Street
2019050014 City of Costa Mesa One Metro West
2024060901 City of Los Angeles 553 North Heliotrope Drive (ENV-2023-5958-CE)
2024060900 City of San Diego Clay Neighborhood Park Improvements
2009081001 San Luis Obispo County Morro Bay to Cayucos Connector Trail
2024060899 Sonoma County Water Agency Funding of Wastewater Intertie Pipeline Construction between Airport-Larkfield-Wikiup Sanitation Zone and Town of Windsor
2024060898 Sonoma Resource Conservation District La Tercera School
2024060897 City of Cotati Mercy Wellness Commercial Cannabis Permit Renewal (PA #24/10)
2024060896 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) (EA 05-1Q030) Antelope Grade Truck Climbing Lane Extension Project
2024060895 City of Los Angeles ENV-2023-3921-CE (3120 W. Atwater Ave)
2024060894 City of Angels Camp City of Angels to New Melones Lake Angels Creek Wildlife Corridor Acquisition
2024060893 Stanislaus County Kansas Avenue Soundwall Project
2024060892 Department of General Services (DGS) New Space for EMSA in Rancho Cordova
2020090526 City of Vacaville All Weather Architectural Aluminum Addition (File No. 24-005)
2024040504 City of South Lake Tahoe Tourist Core Area Plan Amendments
2013102053 City of Tracy Tracy Hills Phase 2B Project (Lake or Streambed Alteration Agreement No. EPIMS-SJN-41096-R3)
2024060891 City of San Diego Melbourne Drive WCF
2024060890 City of San Diego Phyllis Place Wireless Communication Facility
2024010502 City of Sacramento Contemporary Commons Project (Z22-079)
2024060889 City of San Diego 2061 Garnet
2024060888 California Department of Transportation, District 3 (DOT) BUT 70 Slip Out
2024060887 City of San Leandro Acquisition of the Nimitz Motel Property
2018122049 Trinity County Hue Kung Lee
2024010344 California Department of Transportation, District 5 (DOT) Marina to Castroville CAPM
2022090009 City of Palmdale Antelope Valley Commerce Center
2024060886 City of Temecula Tentative Tract Map 36483
2024060885 City of Rosemead Minor Exception 23-14
2024060884 City of Temecula Boutique Hotel
2024060883 California Energy Commission Thermochemical Energy Storage for Disadvantaged Communities
2024060882 Los Angeles County Department of Parks & Recreation Dexter Park Asphalt Replacement Project
2024060881 City of Mammoth Lakes Administrative Design Review 24-003 and Adjustment 24-003
2024050032 Running Springs Water District Vehicle & Equipment Storage Building Project
2022040574 City of Yorba Linda City of Yorba Linda 2021-2029 Housing Element Implementation Programs Project
2022120058 City of Menlo Park Parkline Project
2022010162 City of Rancho Palos Verdes City of Rancho Palos Verdes General Plan and Zoning Amendments
2024060880 City of Belmont 1301 Shoreway Project
2024060879 California Department of Cannabis Control (DCC) CPY, LLC
2024060878 City of San Diego Carr-Gafric Residences
2024060877 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Fish Communities in Unstudied Coastal Environments
2024060876 City of Bell Gardens New Wireless Communication Facility Located At 6326 Gage Ave
2024060875 City of Bell Gardens 5726 Gage Cannabis Retail Project
2024060874 California Department of Transportation, District 5 (DOT) Felton Safety Improvements
2024060873 City of San Diego West G Street WCF
2024060872 City of Rosemead DR 24-03
2022110483 Central Valley Flood Protection Board Permit No. 19856 - Tuolumne River Mainstem Channel Restoration Upstream of Old La Grange Bridge Project
1998012091 Central Valley Flood Protection Board Permit No. 19803 – Cosumnes River Optic Restoration Project
2024060871 City of Carlsbad CDP 2024-0006 - MCLEAN ADU
2024060870 California Department of Cannabis Control (DCC) 2190 Barker Valley LLC
2024060869 San Diego County Grading Ordinance Comprehensive Update