Monday, July 1, 2024

Received Date
2024-07-01
Edit Search
Download CSV

 

100 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120203 California Department of Transportation, District 5 (DOT) Morro Road Soldier Pile Wall Project
2024070061 City of Anaheim Acquisition of property located at 831 S. Beach Boulevard
2024070060 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Gualala Community Services District Municipal Service Review and Sphere of Influence Update 2024
2024070059 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Mendocino County Waterworks District No. 2 Municipal Service Review and Sphere of Influence Update 2024
2024070058 City of Los Angeles Oxnard Liquor
2023090470 Contra Costa County Modified Ayers Estates Three-Lot Minor Subdivision; County File CDMS24-00008; SCH 2023090470
2019069108 California Department of Transportation, District 5 (DOT) Davenport Culverts Replacement Project
2018021018 California Department of Transportation, District 5 (DOT) Old Creek Bridge
2024070057 Napa County Alba Ranch LLC Vineyard Track I Replant
2024040843 California Department of Transportation, District 3 (DOT) NEV PLA 20 CAPM
2024070056 Russian River County Water District RRCWD Water Tank Improvement Project
2023090470 Contra Costa County ADDENDUM TO MITIGATED NEGATIVE DECLARATION, SCH 2023090470
2024070055 City of Los Angeles 2737 ½ West Council Street
2024070054 City of Los Angeles 120 Reef Mall
2024070053 City of Santa Barbara Geotechnical Boring Investigation for the De La Guerra Plaza Revitalization
2024070052 City of Los Angeles City Market
2024070051 City of Santa Barbara Geotechnical Investigation for the Vic Trace Replacement Project
2024070050 Central Valley Flood Protection Board Permit No. 19639 - 860 River Crest Drive Housing Construction
2022040410 California Department of Transportation, District 5 (DOT) King City Capital Preventative Maintenance
2022020532 California Department of Transportation, District 2 (DOT) South Avenue Safety Project
2024070049 Running Springs Water District ROWCO Reservoirs & Booster Replacement Project
2024070048 City of Santa Fe Springs Amendment to CUP No. 733 - Universal Waste Systems, Inc., Materials Recovery Facility and Transfer Station
1993111069 City of Antioch East Lone Tree Specific Plan Project
2024070047 Sonoma County Neilmed Warehouse
2024040841 City of Vacaville Digital Freeway Billboards Zoning Text Amendments and Clear Channel Outdoor Digital Billboard Conversion
2020029075 California Department of Transportation, District 3 (DOT) Calpella 2 Bridge Replacements Project
2024070046 California Coastal Commission (CCC) Annual Fee Increase Regulation Updates
2024070045 City of Los Angeles 7-Eleven
2024070044 City of Huntington Beach Murdy Fire Station Traffic Signal
2019060004 Placer County Transportation Planning Agency (PCTPA) 2044 Placer County Regional Transportation Plan
2024070043 Alameda County Public Works Agency (ACPWA) Five Canyons Tree Management within the Alameda County CSA
2022060739 Central Valley Flood Protection Board Permit No. 19860 - Avenue 428 Sand Creek Bridge (No.46C-0340) Replacement Project
2024070042 University of California, Davis Wastewater Treatment Plant Diversion Pipeline
2024070041 City of Los Angeles 9363 Burnet Street
2024070040 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Patterson Creek Project
2024070039 Sonoma County Water Agency Sea Ranch Sanitation Zone Central Treatment Plant Creek Crossing Project
2024070038 University of California, Davis Davis Campus Priority Tree Removals 2024
2024040361 Lower Lake County Waterworks District Number 1 Lower Lake County Waterworks New Well, Storage Tank and Booster Pump
2023090717 California Department of Water Resources (DWR) Permit No. 19792 - Upper Swanston Ranch, Inc. Irrigation and Fish Passage Improvement Project
2021120644 City of Glendale Pacific BMW Dealership Expansion
2018102041 Santa Clara County Z-Best Composting Facility Modifications
2017012008 University of California, Davis Equine Performance and Rehabilitation Center
2004121045 City of Anaheim A-Town: Parcel F Removal Action Workplan
2004071020 City of Atascadero Dove Creek Mixed-Use Project (DEV23-0079)
2024040075 California Department of Transportation, District 4 (DOT) Santa Rosa Maintenance Facility Project
2024020937 California Department of Transportation, District 4 (DOT) U.S. 101 Corte Madera Creek Bridge Rehabilitation Project
2024010245 California Department of Transportation, District 3 (DOT) South Tahoe CAPM Project
2023120526 California Department of Transportation, District 2 (DOT) Alturas CAPM Project
2023080394 Sacramento County Sacramento County WattEV Innovative Freight Terminal (SWIFT) Project
2022120136 California Department of Transportation, District 1 (DOT) HUM 254 Culvert Rehab Project
2019060110 Los Angeles County Metropolitan Transportation Authority (LSCMTA) North Hollywood to Pasadena Bus Rapid Transit Corridor Project
2011112030 City and County of San Francisco M Ocean View Transit and Safety Project (a component of the Transit Effectiveness Project)
2007122033 El Dorado County Diamond Springs Parkway Phase 1B Project
2024070037 Stanislaus County Parcel Map Application No. PLN2024-0022 - Aguilar
2024070036 Imperial Irrigation District IID 2024-2026 Temporary Colorado River System Water Conservation Project
2024070035 Resource Conservation District of the Santa Monica Mountains LA SIERRA WATERSHED SEDIMENT REDUCTION PROJECT
2024070034 East Bay Municipal Utility District (EBMUD) Adoption of Water and Wastewater Rates and Charges, Recreation Use Fees, Public Records Act Fees, Real Property Use Application Fees, Capacity Fees and Other Fe
2024070033 Napa County Pope Valley Paving Project: RDS 24-05, RDS24-06 & RDS24-07
2024070032 City of San Rafael Ordinance 2036 Amending Title 12 (Building Regulations) of the San Rafael Municipal Code
2024070031 California Department of Transportation, District 11 (DOT) DO - I-5/Palm Avenue Pump House Storm Damage Repairs (43230/1124000215)
2024070030 California Department of Parks and Recreation Flagpole Replacement
2024070029 Placer County Water Agency Curry Court Pipeline
2024070028 California Department of Conservation (DOC) UIC Bridgeland 102023-001
2024070027 City of San Clemente Moses Residence NOE
2024070026 California Department of Transportation, District 11 (DOT) Director’s Order – SR-94 Rockfall Mitigation (43178/1123000154)
2024070025 California Department of Water Resources (DWR) California Aqueduct Check 18 Right Bank Security V-Ditch
2024070024 City of Fairfield Beacon Day Program
2024070023 East Bay Municipal Utility District (EBMUD) Adoption of Water and Wastewater Rates and Charges, Recreation Use Fees, Public Records Act Fees, Real Property Use Application Fees, Capacity Fees and Other Fe
2024070022 City of Lompoc Annual Operations and Maintenance Plan for Fiscal Year 2024-2025
2024070021 State Water Resources Control Board, Division of Drinking Water Operation of Gateway Market Well 02-Domestic Water Supply Permit Amendment
2024070020 California Department of Transportation, District 11 (DOT) DO - Repair Storm Damaged Sinkhole and Culverts (43248/1124000250)
2024070019 City of La Verne 1941 White Avenue Mixed-Use Project
2024070018 City of Los Angeles Ernest E. Debs Regional Park - Restroom Replacement Project
1992031045 City of Santa Maria Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Santa Maria Regional Landfill, SWIS Number 42-AA-0016
1993112027 City of Lathrop Permit No. 19526 - River Islands at Lathrop Project: Updated Landside Fill Project Check Dams Construction
2024040345 City of Glendale FY 2024-2025 CDBG, ESG and HOME Program
2023090689 City of San Jose San Jose Family Camp Storm Damage Repair Project
2019069088 City of Sacramento Permit No. 19445-5 - Lower American River Anadromous Fish Habitat Restoration Project – River Bend
2024070017 City of Los Angeles US Army Corps of Engineers (USACE), Los Angeles (L.A.) River TOE Access Road Repair Project – Right-of-Entry Permit to Access Two
2024070016 City of Los Angeles Caballero Creek – Property Transfer of Jurisdiction and Control to the Department of Recreation and Parks (RAP) from the Department of General Services (GSD)
2024070015 City of Los Angeles Griffith Park And Elysian Park – Amendment to Right of Entry Permit of Northeast LA Forest School for Operation of Childhood Recreational Development Program
2024070014 City of Los Angeles North Hollywood Recreation Center – Right of Entry Permit to Community Sports Foundation for the Operation of Youth and Adult Ball and Roller Hockey Programs
2024070013 City of Los Angeles Felicia Mahood Multi Purpose Senior Center – Agreement With Jewish Family Services of Los Angeles for the Senior Nutrition and Social Services Programs
2020050414 West Bay Sanitary District Flow Equalization & Resource Recovery Facility Levee Improvements & Bayfront Recycled Water Facility Project
2009081079 Port of Long Beach Pier B Railyard
2024050110 San Luis Obispo County Tacconi Variance (N-DRC2022-00034)
2022060548 California Department of Transportation, District 8 (DOT) EA 1K690 RIV 74 Lake Elsinore Median Buffer & Widen Shoulders Project (Streambed Alteration Agreement No. EPIMS-RIV-46906-R6)
2020069040 City of Brentwood Final Removal Action Workplan for Skipolini Properties (Inez Estates Subdivision #9435)
2024070012 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) ones Bank Stabilization (Notification of Lake or Streambed Alteration, No. EPIMS-SON-45190-R3)
2024070011 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 724557 - Warm Springs - Santa Clara (Notification of Lake or Streambed Alteration, No. EPIMSSCL-41145-R3)
2024070010 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Calistoga Elementary School Napa River Bank Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-47843-R3)
2024070009 California Department of Parks and Recreation Las Virgenes Municipal Water District Right of Entry and Easement
2024070008 City of Irwindale General Plan Amendment No. 02-2024
2024070007 Orange County Sanitation District Digester C, D, F, and G Mechanical Rehabilitation at Plant No. 2, Project No. FE20-02
2024070006 East Bay Municipal Utility District (EBMUD) Adoption of Water and Wastewater Rates and Charges, Recreation Use Fees, Public Records Act Fees, Real Property Use Application Fees, Capacity Fees and Other Fe
2024070005 East Bay Municipal Utility District (EBMUD) Adoption of Water and Wastewater Rates and Charges, Recreation Use Fees, Public Records Act Fees, Real Property Use Application Fees, Capacity Fees and Other Fe
2024070004 City of Loma Linda Butterfield Addtion
2024070003 Port of Long Beach Conditional Award of Construction Contract - HA 5397, Specification HD-S3125A
2024070002 Port of Long Beach Spending Authorization for the Sewer Lift Station (SLS) 101 Backup Generator Project
2024070001 California Department of Transportation, District 12 (DOT) I-405 at SR-55 Airport Ramp Pavement Rehab