Wednesday, June 26, 2024

Received Date
2024-06-26
Edit Search
Download CSV

 

89 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024061168 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Steam Donkey” 1-23-00099 SON (Streambed Alteration Agreement No. EPIMS-SON-46174-R3)
2024061167 Plumas County Lot Line Adjustment - Orloff/Wheeler
2024061166 San Bernardino County Amendment No. 1 to Lease Agreement No. 14-432 with the City of Yucaipa for Sheriff/Coroner /Public Administrator
2024061165 California Department of Parks and Recreation Reservoir #2 Replacement
2024061164 San Bernardino County Amendment No. 6 to Lease Agreement No. 05- 294 with City of Rialto for County Library
2024061163 Plumas County Lot Line Adjustment - Clotworthy/Jabby
2007052109 City and County of San Francisco San Joaquin Pipeline Valve and Safe Entry Improvements Phase 3 Tesla Surge Tower Project (Streambed Alteration Agreement No. EPIMS-SJN-44298-R3)
2017112063 Pajaro Valley Water Management Agency College Lake Integrated Resources Management Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-31348-R3)
2009062048 Solano County Middle Green Valley Development Project (Lake or Streambed Alteration Agreement No. EPIMSSOL-34638-R3)
2023030704 City of Half Moon Bay Pacific Coast Bicycle Connectivity North Project (Lake or Streambed Alteration Agreement No. (EPIMS-SMO-42993-R3)
2024061162 City of West Hollywood Sunset Strip Off-Site Signage Policy - Modifications with Addendum to the Final IS/ND
2024061161 Los Angeles Department of Water and Power Van Nuys Property Redevelopment and EV Hub Project
2024061160 San Bernardino County Lease Agreement with Arrowhead Regional Medical Center (ARMC) Foundation for office/ gift shop and storage space in Colton
2024061159 Plumas County Lot Line Adjustment - Macica/Colucci
2024061158 San Diego County Collier County Park Community Garden
2024061157 Plumas County Tentative Parcel Map - Rockridge (LTO), Inc.
2024061156 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Bausch Health America Inc., Petaluma, California
2024061155 Plumas County Lot Line Adjustment
2024061154 City of Salinas Conditional Use Permit 2022-048 and Commercial Cannabis Permit 2023-007
2024061153 Los Angeles Department of Water and Power Landscape Efficiency Assistance Program
2024061152 City of Bakersfield Site Plan Review - Project no. 24-60000288
2024061151 City of Pittsburg Discovery Office Building, AP-23-0161 (DR, SR)
2024061150 Kern Union High School District East Bakersfield High School: Student Store
2024061149 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Nanosyn Inc., Santa Clara, California
2024061148 City of Santa Cruz Gas-Powered Leaf Blowers Ordinance
2024061147 City of Loomis CIP FY 2024/25-2028/29 General Plan Consistency Determination
2001021050 City of Santa Clarita David March Park (previously Plum Canyon County Park Development)
2024061146 Reeds Creek Elementary School District (RCESD) Reeds Creek Elementary School Expansion Project
2024061145 Stanislaus County Use Permit Application No. PLN2024-0005 – BA Digester
2024061144 City of Tiburon GREENWOOD BEACH RESTORATION PROJECT
1994092040 Riverside County Hidden Canyon Trailer Lot Project GPA210117 CZ2100132 PPT240002
2024061143 Town of Windsor 23-14 100 Olson Farm Road Minor Use Permit
2024061142 Kern County PP24162 Kernville Chamber of Commerce Dog Park ZCC25, CUP54, Map 17-15
2024061141 City of Eureka 2024 Pavement Maintenance Project
2022070275 Los Altos School District Los Altos School District 10th Site School Project
2024061140 Kern County PP24141 Sukhvinder & Jaswinder Ghuman GPA2, ZCC17, PD8, Map 123-36
2024061139 Nevada Irrigation District Yuba-Bear Hydroelectric Project FERC Relicensing
2024061138 Kern County PP24106 Jarris Wright GPA3, ZCC30, Map 104-31
2024061137 Kern County PP24147 Blackwell Test Facility CUP14, Map 28
2024061136 San Joaquin County Eleventh Street Resurfacing
2023100467 Kern County Westside Industrial Project by Seefried Industrial Properties (PP24402) - (a) General Plan Amendment Case No. 21, Map 142;
2013012043 City of Alameda Pyka Inc. Administrative Use Permit PLN24-0277
2024061135 Santa Clara Valley Water District Research Agreement between Valley Water and The Regents of The University of California, on behalf of its Davis Campus
2024061134 Contra Costa Water District Irene Drive and Vicinity Main Replacement Project
2024061133 City of Santa Cruz West Cliff Drive- 60-inch Reinforced Concrete Pipe Headwall Repair Project
2008111029 City of West Hollywood Modifications to 8497-8499 Sunset Boulevard Commercial Project with Addendum to MND
2019050010 City of Los Angeles 8th, Grand and Hope
2008091064 City of Chino PL23-0034 Site Approval (Yorba/Schaefer Industrial)
2024061132 California Department of Transportation, District 9 (DOT) Edwards Median Safety Devices
2024061131 Orange County Planning Application PA23-0224
2024061130 City of Santa Ana DP- Tom's Jr .
2024061129 California Department of Parks and Recreation Bowtie Park Development Project
2024061128 San Bernardino Flood Control District San Bernardino County Flood Control District- Lytle Creek Gatehouse Security Fencing and Repairs
2024061127 City of Bakersfield 23-0324
2022030006 California Department of Transportation, District 8 (DOT) 1J720/0818000099 Pavement Rehabilitation Project (Streambed Alteration Agreement No. EPIMS-SBR-49164-R6)
2024061126 City of Bakersfield 24-0023
2024061125 Fresno Irrigation District Turnout on the Friant-Kern Canal at Big Dry Creek Project
2024040745 Sacramento County 5644 Walnut Avenue Tentative Parcel Map
2022010387 Reclamation District 1001 Natomas Cross Canal Stability Berm and Channel Habitat Enhancement Project (Restoration Management Permit No. RMP-2024-0002-R2)
2022120040 Los Angeles County Department of Regional Planning Multi-family Residential Parking Ordinance
2021120568 Los Angeles County Department of Regional Planning Los Angeles County 2045 Climate Action Plan
2023020497 City of San Marcos SMCC, LLC (SDP22-0002, EIR23-006, AA24-0001)
2024061124 City of Bakersfield Site Plan Review No. 23-0437
2024061123 City of Alhambra Almansor Park Dog Park Project
2024061122 City of Long Beach 2312-04 (AUP23-013); CE 24-078; 140 Pine Ave
2017122028 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) D-1003A L-210B MP 6.680 Casing Removal (Lake or Streambed Alteration Agreement No. EPIMSSOL-33438-R3 Amendment No. 1)
2021010166 City of Santa Cruz Newell Creek Pipeline (NCP) Improvement Project Phase 1 (Lake or Streambed Alteration Agreement No. EPIMS-SCR-31570-R3)
2022060354 Sonoma County River Road Over Gill Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. EPIMS-SON-33058-R3)
1998082030 City and County of San Francisco San Andreas Reservoir Road Improvement Project (Lake Alteration Agreement No. EPIMS-SMO-40265-R3)
2003012112 Sacramento Municipal Utility District McCormack Williamson Tract Levee Modification and Habitat Restoration Project, Phase B (Streambed Alteration Agreement No. EPIMS-SAC-45649-R3)
2024061121 Reclamation District 999 (RD999) Netherlands District, 2024-2025 Routine Maintenance
2024061120 City of El Monte 10991 Lower Azusa Road, CUP 2-2023 & DR 1-2023
2024061119 City of Parlier Parlier Avenue and Newmark Avenue Roundadbout
2024061118 City of Laguna Beach Temporary Public Art Installation outside City Hall.
2024061117 California Department of Cannabis Control (DCC) MENDO DISTRIBUTION AND TRANSPORTATION LLC
2024061116 Reclamation District 2029 Empire Tract 2024-2025 Routine Maintenance
2024061115 California Department of Transportation, District 3 (DOT) Glenn 162 Middle-Mile Broadband Network Project (EA: 03-3J430)
2024061114 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lake Francis Dam Geotechnical Instrumentation And Automated Data Acquisition Systems (Streambed Alteration Agreement EPIMS Notification No. YUB-46761- R2)
2024061113 Bacon Island Reclamation District 2028 Bacon Island 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061112 Helix Water District Resmar Existing Utility Facility Infrastructure Maintenance Project
2024061111 City of Los Angeles 5850 Sepulveda Boulevard, Van Nuys, CA
2024061110 City of Indian Wells Adoption of County Ordinance Number 987 Regarding Unlawful Possession of Catalytic Converters
2024061109 California Department of Transportation, District 6 (DOT) Curve Improvement on Road 416
2024061108 Webb Tract Reclamation District 2026 Webb Tract 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061107 California Department of Transportation, District 12 (DOT) 12-0U890 SR39 Safety Lighting and Traffic
2024061106 Holland Tract Reclamation District 2025 Holland Tract 2024-2025 Routine Maintenance and Levee Rehabilitation
2024061105 City of Los Angeles 2121 South Patton Avenue
2024050578 City of Indio The Oasis at Indio
2024061104 St. Johns Water District Modoc Ditch Headgate Structure Replacement