Thursday, June 27, 2024

Received Date
2024-06-27
Edit Search
Download CSV

 

137 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024061280 City of Visalia Annexation No. 2024-01 and Elliott Tentative Subdivision Map No. 5597
2022070228 Orange County Addendum No. 1 to the Initial Study/Negative Declaration (IS/ND) No. IP 22-0133 for the Housing-Related Updates to the County of Orange General Plan (GP)
2024061279 California Department of Cannabis Control (DCC) Gold Country Botanicals, Inc
2022010311 Reclamation District 348 South Mokelumne River Setback Levee Project
2024061278 City of Victorville PLAN22-00038 - Site Plan - Fort Amethyst
2024061277 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Creek Safety Fence (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-48978-R2)
2024061276 City of Cypress Conditional Use Permit No. 2024-01; Amendment to Conditional Use Permit No. 86-11; and Tentative Parcel Map No. 2023-134 (Sycamore Creek Charter School Project)
2024040993 Sacramento County PLNP2021-00133 New Green Apartments at Larchmont
2024061275 Monterey County NOE for Well Permit 24-000788
2024061274 City of Rialto Locust Gateway Development Project
2024061273 California Department of Water Resources (DWR) Amendment of Model Water Efficient Landscape Ordinance (MWELO)
2024061272 Calaveras County Collierville Powerhouse Tailrace Landslide Repairs
2024061271 City of Oceanside Modera Neptune Mixed Use
2024061270 City of Dana Point Detached ADU
2024061269 San Joaquin County Site Approval No. PA-2200279
2024061268 Tehama County Reclmation Plan Amendment - TCR-2
2023120123 City of Santa Clarita Town Center Specific Plan, Master Case 22-105
2024061267 California Department of Transportation, District 4 (DOT) I-680 Loop Detector Installation Project
2017082003 City of Vacaville Vandengate House Plans 2nd Time Extension (File No. 24-040)
2022120199 City of Vacaville Vandengate House Plans 2nd Time Extension (File No. 24-040)
2024061266 Imperial County IS24-0018 ICDPW's Repair of Kalin Road Bridge over New River, Bridge No. 58C0100 (Project No. 7122EBR)
2024061265 California Department of Cannabis Control (DCC) 2211 Quesada LLC
2024061264 Port of Los Angeles APM Terminals Pacific LLC - Pier 400 - Three Replacement STS Cranes
2024061263 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Coogan LSA (Notification of Lake or Streambed Alteration, No. 1600-2018-0249 -R3)
2024061262 City of Fontana Master Case No. 24-0008 and Administrative Site Plan No. 24-0005
2024061261 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Emergency Sewer Pipe Repair – 2024 Project (Notification of Streambed Alteration, No. EPIMSSMO-46157-R3).
2024061260 City of Berkeley 1499 University Avenue
2020120091 City of Vacaville Oak Grove Apartments Time Extension (File No. 24-033)
2018031003 University of California Hillcrest Outpatient Pavilion and Parking Structure Project
2024010788 Nevada County Lake Wildwood Sediment Removal Project
2024061259 City of West Sacramento TBD Phase 6 Apartments Project
2024061258 Riverside County DPSS Cottonwood Third Amendment to Lease, Moreno Valley
2024061257 State Water Resources Control Board Nelson Creek Hydropower Repair Project
2024061256 Riverside County Sheriff Lease Extension Citrus Avenue Storage Perris
2024061255 California Department of Water Resources (DWR) 2024 Common Landowner Transfer between Antelope Valley-East Kern Water Agency and Kern County Water Agency on behalf of Tejon Ranch Company
2024061254 Riverside County Riverside Centre Superior Court Lease Agreement
2024061253 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Siemens Healthcare Diagnostics Inc., Los Angeles, California
2020100057 City of Los Angeles Hilton Universal City Project
2024061252 Butte County Monopole Telecommunications Facility Use Permit (UP23-0010/Harmoni Towers)
2024061251 City of Visalia Conditional Use Permit No. 2024-10 - Home 2 Suites
2024061250 Napa County Wallis Family Estate Vineyard
2024061249 City of Elk Grove Coral Blossom Apartments (PLNG24-011)
2010082063 Alameda County Sand Hill Wind Repowering Project (Project) (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2019-040-03 (ITP))
2021120109 Knights Landing Ridge Drainage District Knights landing Ridge Cut Erosion Repair Project
2023030234 Plumas County Seneca Healthcare District Facility Replacement
2023030234 Plumas County General Plan Amendment & Zone Change - Seneca Healthcare District
2024020044 City of San Dimas Cherokee Court Residential
2024041145 City of Banning Brown Strauss Industrial Project - Notice of Determination
2024060830 State Water Resources Control Board Public Water Supply Plant 429-W1 for SWS-La Mirada
2024061248 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Escarpment Remediation 12 Valdivia Court Project (Notification of Streambed Alteration, No. EPIMS-SMO-41836-R3).
2024061247 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Pajaro Subbasin
2024040463 El Dorado County Generations at Green Valley (GPA22-0001, 222-0001, TM22-0001, DA24-0001)
2024061246 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Monte Rio Community Beach Seasonal Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-49251-R3)
2024061245 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Orange County Subbasin
2024061244 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Niles Cone Subbasin
2024061243 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Santa Clara Subbasin
2024061242 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Mission Creek Subbasin
2024061241 City of Sacramento Oak Park Art Garden (DR24-094)
2024061240 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Llagas Area Subbasin
2024061239 City of Sacramento Memorial Auditorium Loading Dock Project (M17100105)
2024061238 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainabiltiy Plan - Indio Subbasin
2024061237 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Livermore Valley Basin
2024061236 California Department of Water Resources (DWR) Alternative to a Groundwater Sustainability Plan - Tahoe South Subbasin
2024061235 City of Malibu 5902 Bonsall Dr. -ACDP 21-011
2024061234 California Department of Transportation, District 1 (DOT) Del Norte 199 Roundabout
2024061233 San Diego County GILLESPIE FIELD AIRPORT – SAN DIEGO GAS & ELECTRIC FOR LAYDOWN YARD LEASE (GF-SL-117) (DISTRICT: 2)
2024061232 California Department of Water Resources (DWR) Statewide Groundwater Monitoring - Tulare Lake Sub-basin (Hanford Airport) Continuous GPS Installation
2024061231 Los Angeles County Sanitation District Puente Hills Landfill (PHLF) Reclaimed Water Pump Station No. 2 Motor Starter Upgrades
2024061230 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Perkin Elmer, El Dorado Hills, California
2024061229 City of Ukiah Mendocino County Master Tax Sharing Agreement
2024040144 Los Angeles Department of Water and Power McCullough-Victorville Lines 1 and 2 Upgrade Project
2023110351 Los Angeles County West San Gabriel Valley Area Plan
2024061228 City of Turlock Conditional Use Permit 2024-02 (Mirage Banquet Hall)
2024061227 Brannan-Andrus Levee Maintenance District (BALMD) GEORGIANA SLOUGH EROSION CONTROL AND HABITAT ENHANCEMENT PROJECT
2018122049 Trinity County Diversion of Water for Non-Cannabis Purposes (Lake or Streambed Alteration Agreement No. 1600-2019-0679-R1)
1999041035 Orange County Waste & Recycling (OCWR) Amendment No. 4 - Prima Deshecha General Development Plan - Zone 4 Project
2001021050 City of Santa Clarita David March Park Project, Project No. P4027
2024050929 City of Tulare Cottonwood 3 Subdivision Project
2024061226 Plumas County Special Use Permit - Roundhouse Council U 8-23/24-01
2024061225 State Water Resources Control Board Gold Arrow Camp New Public Water System
2024061224 Riverside County RUHS-MC Emergency Lower Level Lab Water Remediation
2024061223 Riverside County RCIC Data Center Tenant Improvements
2024061222 City of Irvine Conditional Use Permit Modification 00789713-PCPM with Administrative Relief for shared parking at an off-site location.
2024061221 Plumas County Special Use Permit - Norberg/Hamilton (U 5-22/23-10)
2024061220 Riverside County Riverside DA Room 1001 Expansion
2024061219 City of Irvine Sign Program (00923343-PSS) with Administrative Relief for The Marine Way Storage Facility in Planning Area 40.
2024061218 Riverside County Riverside DA Office Redundant HVAC Installation
2024061217 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Knupp Creek Bank Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SON-28434- R3)
2024061216 City of Irvine Modification to the Lakeshore Towers Sign Program with Administrative Relief (File No. 00928924-PSS)
2024061215 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shiloh Business Park Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-35944- R3)
2024061214 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) GE Sonoma (Notification of Lake or Streambed Alteration, No. EPIMS-SON-40719-R3)
2024061213 Plumas County Lot Line Adjustment - Dilley / Stover
2024061212 California Public Utilities Commission (CPUC) 2222-CHARLIE-1519S10thAve
2024061211 California Department of Transportation, District 4 (DOT) Ramp Metering Installation
2024061210 Riverside County Eller Park ADA Improvements
2024061209 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Directional Drilling Underneath Adobe Creek (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-37879-R3)
2024061208 California Department of Toxic Substances Control (DTSC) 40871 High Street Removal Action Workplan
2024061207 Plumas County Special Use Permit - Shower
2024061206 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Martindale Mines Road Stream Crossing, Spillway, Dam Removal, and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-38512-R3)
2024061205 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#526 - City of Fontana Pre-Annexation Agreement No. 23-001 for Sewer Service (APN 0231-251-37)
2024061204 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2024-030-04 for the eTS 7072601 Line 8110 Gate Valve Leak Repair Project
2024061203 City of Big Bear Lake City of Big Bear Lake Department of Water and Power Knickerbocker Hydropneumatic Tank System Project
2024061202 Plumas County Special Use Permit - Joy
2024061201 Plumas County Lot Line Adjustment - Litchfield / Forest Lodge
2024061200 Plumas County Special Use Permit - Norberg/Hamilton
2024061199 City of Lancaster PWCP 23-021 2024 ANNUAL CONCRETE REPAIRS AND MAINTENANCE
2024061198 Plumas County Tentative Parcel Map - Scarlett Pumpernickel Properties, LLC
2024061197 Plumas County Conditional Certificate of Compliance
2024061196 Plumas County Campground Permit - Coppercreek Campground
2024061195 Tulare County Avenue 376 over Traver Canal Bridge (No. 46C-0353) Replacement Project
2024061194 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lopez 17800 Mines Road Onstream Reservoir and Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-38075-R3)
2024061193 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shiloh Business Park Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-35944- R3)
2024061192 Tulare County Springville Library Project
2024061191 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) GE Sonoma (Notification of Lake or Streambed Alteration, No. EPIMS-SON-40719-R3)
2024061190 Tulare County Burrel Paving Project
2024061189 Tulare County Tentative Parcel Map No. PPM 24-006
2024061188 Tulare County Rehabilitation & Expansion of Storm Drain System
2024061187 City of Long Beach Major and Secondary Arterial Roadway Maintenance and Improvements
2024061186 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Fabian Tract Routine Maintenance Agreement (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-44771-R3)
2024061185 Tulare County 2023 Annual Report of total Greenhouse Gas ("GHG") emissions from dairies and feedlots for 2022
2024061184 City of Long Beach Big Bang on the Bay 2024
2024061183 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lagunitas Creek Watershed Enhancement Project – Phase 1 (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-46109-R3)
2024061182 Kern County PP24004 KCPNRD GPA9, Map 192
2024061181 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2222-CHARLIE-501ECaminoRealAve
2024061180 City of Fresno Dutch Bros | P23-03865 & P23-03868 | 4940 E ASHLAN AVE, FRESNO, CA 93726
2024061179 Discovery Bay Community Services District Community Center and Willow Lake WTP Energy Project
2024061178 San Diego County GILLESPIE FIELD AIRPORT – AIRPORT USE PERMIT TO HOMESTEAD TREE SERVICE, INC. (GF-655) (DISTRICT: 2)
2024061177 City of Fresno Dutch Bros | P23-03701 & P23-03702 | 5698 E KINGS CANYON RD, FRESNO, CA 93727
2024061176 Plumas County Special Use Permit - Rangel
2024061175 California Department of Cannabis Control (DCC) Green Med Group
2024061174 San Bernardino County Amendment No. 10 to Lease Agreement No. 02-37 with Summitview Capital, Inc. for Project and Facilities Management
2024061173 Plumas County Lot Line Adjustment - Roath/Abrams
2024061172 California Department of Cannabis Control (DCC) Barker Valley Agro LLC
2024061171 Town of Windsor 6500-6516 Old Redwood Hwy Variance and Use Permit
2024061170 Tulare County Amendment to the Indemnification Agreement No. 29805-A with Calbiogas South Tulare, LLC
2024061169 Tulare County 2024 Slurry Seal Program
2009051018 California Department of Transportation, District 5 (DOT) Highway 101 Carpinteria to Santa Barbara (Segment 4D- Montecito), (CA Endangered Species Act Incidental Take Permit (ITP) No. 2081-2022-070-05 Amendment No. 1