Tuesday, June 25, 2024

Received Date
2024-06-25
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024010344 California Department of Transportation, District 5 (DOT) Marina to Castroville CAPM
2024061103 City of Dana Point Dana Point Storage
2024061102 City of Los Angeles Merkaz Hatorah Community Kolle!
2024061101 City of Malibu Administrative Plan Review No. 22-065, Coastal Development Permit Exemption No. 24-055, Demolition Permit No. 24-016, and Categorical Exemption No. 24-110
2024061100 City of Los Angeles 9955 - 9961 W. Beverly Grove Drive, 1297 - 1289 N. Beverly Grove Place
2024061099 California Department of Cannabis Control (DCC) Morrison Farms LLC
2024061098 Reclamation District No. 1667, Prospect Island (RD 1667) Prospect Island 2024-2025 Routine Maintenance and Levee Rehabilitation
2022090055 California Department of Transportation, District 8 (DOT) Interstate 10 Cactus City Safety Roadside Rest Area Project (Streambed Alteration Agreement No. EPIMS-RIV-46538-R6)
2011072021 Alameda County Concurrence in the issuance of a Revised Solid Waste Facilities Permit
2019059101 California Department of Transportation, District 5 (DOT) Soquel Creek Bridge Scour Project (EA-1H480) (California Endangered Species Act (CESA) Incidental Take Permit (ITP) No. 2081-2021-003-03), Major Amendment 1
2024061097 City of Santa Maria City of Santa Maria Well #15 (SP2024-0009)
2024061096 City of Los Angeles Trojan Storage Sylmar
2024061095 City of Indio Coachella Valley History Museum Gardens & Railway Project
2024061094 Sutter County FY2023-24 Road Overlay, Project No. RM31002412S
2024061093 City of Davis City of Davis Veterans Memorial Theater Siding Replacement Project, CIP ET0016
2024061092 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Port of Stockton Dock 14 Dolphin Pile Structure Removal Project
2024061091 City of Long Beach 2311-03 (AUP 23-012 and LCDP23-067)
2024061090 City of Lake Forest Site Development Permit 04-24-5699: Lake Forest Animal Clinic
2024061089 University of California, Davis Central Utility Plant Steam Condensate System Support Repair
2024061088 City of Long Beach Application Number 2401-34 (LCDP 24-007)
2024061087 State Water Resources Control Board, Divison of Financial Assistance Recycled Water Feasibility Study
2024061086 City of La Habra Vesting Tentative Parcel Map 2023-149
2024061085 California Department of Transportation, District 11 (DOT) EA 2N206 PID 1123000285 SR-94 Bridge Preservation Maintenance
2024061084 Santa Cruz County 231511
2024061083 Santa Cruz County 231509
2024061082 Olivenhain Municipal Water District The Olivenhain MWD intends, by ordinance, to increase wastewater rates and charges for fiscal years 2025-2029
2024061081 Port of Long Beach Port of Long Beach Amendment to Tariff No. 4 Item 1060 - Two Year Extension to the Green Ship Incentive Program
2024061080 Port of Long Beach Proposed Tariff Amendment to Tariff No. 4, Item 515 -Three-Phased Increase to Mechanical Shiploader Charge at Pier G, Berths G212-215
2024061079 Port of Long Beach International Transportation Service, LLC - Crane Dismantling and Removal (Cranes 7, 8, and G4) (Harbor Development Permit No. 24- 025)
2024061078 Port of Long Beach City of Long Beach - Economic and Property Development - Ticketing Building Demolition (Emergency Permit No. 24-030)
2024061077 Port of Long Beach Southern California Gas Company - Natural Gas Pipeline Capping (Harbor Development Permit No. 23-078)
2024061076 San Diego Association of Governments Batiquitos Lagoon Double Track Project
2024061075 Feather River Resource Conservation District C-Road Residential Fuels Reduction Project
2024061074 California Department of Transportation, District 4 (DOT) Security- 1X370/0424000317
2024061073 California Department of Transportation, District 4 (DOT) Security- 1X220/0424000277
2024061072 California Department of Water Resources (DWR) Temporary Additional Point of Delivery of PWD’s SWP Water Supplies to LCID’s Turnout for Storage and Future Recovery
2024061071 San Diego County 4S Ranch Community Park Building Roof Repairs
2024061070 City of Rancho Palos Verdes Western Avenue Beautification Project
2024061069 California Department of Water Resources (DWR) Butte Slough Outfall Gates (BSOG) Repair Project
2024061068 Department of General Services (DGS) Lease Renewal
2024061067 City of Los Angeles 1363 – 1365 South Meadowbrook Avenue/ENV-2023-2792-CE/AA-2023-2791-PMLA-CC-M1
2024061066 Department of General Services (DGS) Lease Renewal
2024061065 City of Lancaster PWCP 24-006 PMP - Preventative Maintenance Project
2024061064 City of Los Angeles 620 West Locust St (ENV-2024-3135-CE)
2024061063 Sonoma Resource Conservation District La Tercera Park
2024061062 Arbuckle Public Utility District (APUD) Arbuckle Pond Cleaning Project
2024061061 City of Lancaster 2024 PMP Road Rehabilitation Project
2024061060 City of Santa Clarita Riverview Development Project
2024061059 Reclamation District 1607 RD 1607 2024-2025 Routine Maintenance
2024061058 City of Santa Ana Habitat for Humanity: 6 Units
2024061057 City of Santa Ana CUP - ABC License La Brisas Restaurant
2024061056 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant – Upper Mokelumne River Watershed Authority (1701-RFFCP)
2024061055 Reclamation District 999 (RD999) Netherlands District, 2024-2025 Routine Maintenance
2024061054 California Department of Transportation, District 4 (DOT) Wrong-Way Driver Prevention and Pedestrian Safety Improvements Project
2024061053 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Roseville Subdivision MP 157.34 Bridge Reconstruction Project
2024061052 City of Lancaster PWCP 24-014 Municipal Stadium Renovation Project
2024061051 City of Long Beach PLNE56134
2024061050 City of Malibu 6424 Sycamore Meadows Dr.-APR 22-054
2024061049 City of Indian Wells City of Indian Wells Park Rules Ordinance
2024061048 City of Malibu 29575 Pacific Coast Highway, Unit Parcel - ACDP 21-021
2024061047 California Department of Cannabis Control (DCC) THREE HABITAT CONSULTING CONTRA COSTA LLC
2024061046 City of Bakersfield Revised Planned Development Review No. 22-0330
2024061045 California Department of Cannabis Control (DCC) NICE GUYS DISTRIBUTION, INC.
2012032053 City of Yreka Fall Creek Water Permit Extension Negative Declaration
2024061044 City of Menifee CIP 22-25 La Piedra at Bell Mtn Middle School Pedestrian Improvements
2024061043 Colusa County Janus Solar
2000111133 Kings County Dairy Element of Kings County General Plan/Zoning Ordinance, Grimmius Cattle Company – West Ranch Project No. C-1210116
2024061042 City of San Mateo 31-57 South B Street Mixed-Use Project
2024061041 San Luis Obispo County Kasson Minor Use Permit/Coastal Development Permit C-DRC2021-00014
2024061040 United States Army Translocation of Desert Tortoise in the Western Training Area, Fort Irwin, California
2024040195 Ventura County Rose Avenue Bike Lanes Project
2024061039 California Department of Cannabis Control (DCC) Golden State Patient Care LLC
2024061038 California Department of Cannabis Control (DCC) GOLDEN ESSENTIALS DELIVERY
2024061037 Sonoma County Coastal Permit with No Hearing; CPN23-0013
2024061036 City of San Diego Barson Retreat
2024061035 City of San Diego 5270 Chelsea
2024061034 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Ocean Observing and Research: Northern California
2024061033 California Department of Transportation, District 2 (DOT) Klamath Lake Rehab 2R
2024040195 Ventura County Rose Avenue Bike Lanes Project
2024061032 City of Vista P22-0342 Taylor Terrace Townhomes
2024061031 Bouldin Island Reclamation District 756 Routine Maintenance and Levee Rehabilitation
2024061030 Reclamation District No. 551, Pearson District (RD 551) Reclamation District No. 551, Pearson District, 2024-2025 Routine Maintenance
2024061029 El Dorado Irrigation District El Dorado Irrigation District 2024 Water and Recycled Water Master Plan
2024061028 California Natural Resources Agency 107th Street Elementary Green Schoolyard Project
2024061027 City of Alameda Pyka Inc. Administrative Use Permit PLN24-0277
2024061026 City of Santa Barbara De La Vina Street Bridge Replacement Project
2024061025 Reclamation District No. 536 Egbert Tract (RD 536) 2024-2025 Routine Maintenance
2024061024 Laguna Beach County Water District Summit Drive Pipeline Replacement
2024061023 Reclamation District No. 349, Sutter Island (RD 349) RD 349, Sutter Island 2024-2025 Routine Maintenance
2024061022 City of Irwindale 15710 Arrow Highway - Wingstop