Tuesday, July 2, 2024

Received Date
2024-07-02
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024030583 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Shasta-Trinity Unit Headquarters and Northern Region Headquarters Relocation
2022030621 California Department of Transportation, District 5 (DOT) Caltrans District 5 Maintenance Station and Equipment Shop Relocation Project
2024030292 California Department of Transportation, District 5 (DOT) Toro Creek Southbound Bridge Replacement
2024070126 Imperial County IS23-0034 - Meloland Road Bridge Replacement at Central Drain
2024070125 Napa County 1000 Rutherford Road Variance Application (P23-00200)
2016092050 City of Roseville Permit No. 19870 8-Inch Pipe Under Douglas/Dry Creek Bridge Project
2024070124 City of Santa Cruz Branciforte Creek Streambank Stabilization Project
2024070123 California Department of Water Resources (DWR) Lagoon Valley County Park Weir Bridge Replacement (Dam Number 1442)
2024070122 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant - Burney-Hat Creek Community and Forest Watershed Group and Pit RCD (1711-RFFCP)
2024070121 City of San Diego CHANGE ORDER #1 FOR THE SLURRY SEAL GROUPS 2421,2422, AND 2423
2024070120 San Bernardino County Pine View Drive Blue Water Channel Project
2024070119 City of Laguna Beach ZPC 23-0120, Edington Residence
2024070118 California Department of Transportation, District 3 (DOT) El Dorado 50 Middle-Mile Broadband Network Project (EA: 03-3J470)
2024070117 California Department of Cannabis Control (DCC) H&N Investments, Inc
2024070116 State Water Resources Control Board, Division of Drinking Water, District 10 City of Ceres, Water Well 16
2024070115 City of Santa Rosa Transit Mall Roadbed Rehabilitation
2024070114 City of Montebello Highway Safety Improvement Program Cycle 7 Capital Project 851 - Federal Project No. HSIP-5247(024)
2024070113 City of Healdsburg Culvert Replacement Project on Cabernet Road
2024070112 City of San Diego Approval of a Subrecipient Grant Agreement not to exceed $17,806,432 in HOME-ARP funds for Presidio Palms Housing Project, HOME-ARP Allocation Plan
2022050403 State Water Resources Control Board, Divison of Financial Assistance Colfax Water Treatment Plant - Shady Glen Community Water System Connection Project (Project)
2024070111 City of Montebello Dog Park at Acuna Park Capital Project 922
2024070110 City of Los Angeles 12120 West Wagner Street
2024070109 City of Santa Rosa Fountaingrove Pkwy Pump Station 3 to Reservoir 3 Telemetry
2024070108 City of Temecula Overland Drive Widening Project
2024070107 San Joaquin County Mokelumne River Integrated Conjunctive Use Program
2024070106 California Department of Transportation, District 4 (DOT) Security Reinstatement- 1X360/0424000316
2024070105 City of Selma Selma Casitas Project
2024070104 California Department of Cannabis Control (DCC) Hue K Lee
2024070103 California Construction Authority OCFEC Admin Improvements
2024070102 City of Rancho Cordova Option Agreement for Disposition of Property Located at the Southeast Corner of Bleckely St and Schirra Ave
2024070101 California Department of Cannabis Control (DCC) Green Sol Farm LLC
2023120398 City of Folsom Folsom/Placerville Rail Trail Project
2024070100 California Department of Cannabis Control (DCC) Cooper 530, LLC
2024070099 California Department of Toxic Substances Control (DTSC) Closure Plan Revisions for General Environmental Management of Rancho Cordova
2021110076 Kern County Gem Hill Quarry (Streambed Alteration Agreement No. EPIMS-KER-30302-R4)
2024070098 San Diego County GILLESPIE FIELD AIRPORT – AIRPORT USE PERMIT FOR SILVA & SILVA ASPHALT (GF-656) (DISTRICT: 2)
2024070097 City of San Marcos Director's Permit DP23-0012 - ProColor Collision
2024070096 City of Rancho Cordova Approval of Conditional Use Permit and Airport Land Use Commission Overrule for the Mather Veterans Village Phase 4 Affordable Multifamily Housing Project
2024070095 Anaheim Elementary School District (AESD) Parking Lot Improvements at Olive Street
2024070094 City of Dublin Dublin Green Stormwater Infrastructure Project
2024070093 City of Bakersfield Site Plan Review 22-60000161
2024070092 City of Los Angeles 504 West Avenue 44
2024070091 Napa County Vineyard 7 & 8 Track 1 Replant Vineyard Erosion Control Plan
2024070090 Solano County U-24-02 New Cingular Wireless
2024070089 California Department of Transportation, District 11 (DOT) Bridge Maintenance (2N207/1123000286)
2024070088 California Department of Transportation, District 11 (DOT) Directors Order - Repair Storm Damaged Alvarado Creek Channel (3A809/1123000238)
2024070087 Lakeport Unified School District Lakeport Unified School District Grade Reconfiguration
2024070086 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Tenmile Creek Streambank Erosion Prevention & Riparian Restoration Project
2024070085 City of Rancho Cordova Funding Commitment for the Mather Veterans Village Phase 4 Affordable Multifamily Housing Project
2024070084 City of Rancho Cordova Acquistion of Property Located at the Southeast corner of Bleckely St and Schirra Ave
2020070226 California Department of Transportation, District 4 (DOT) Sears Point to Mare Island Improvement Project--Tolay Creek Bridge Replacement
2005082045 Sacramento County Florin Vineyards Project (Streambed Alteration Agreement Notification No. 1600- 2018-0004-R2) Amendment #1
2024070083 City of Irwindale Site Plan and Design Review Exemption - Zone Ordinance Amendment
2024070082 City of Cathedral City Rosemount Storage SPA 98-55-A / DR 23-003
2024070081 City of Temecula Paradise Chevrolet Truck Dealership Project
2024070080 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lawson Residence (Streambed Alteration Agreement EPIMS Notification No. PLA-49395-R2)
2023010310 Elsinore Valley Municipal Water District Avenues Septic to Sewer Project
2016041083 City of Long Beach OG Synergy 052024-001
2024070079 City of Carpinteria Runnfeldt Automobile Storage
2024070078 City of Long Beach PLNE57446
2024070077 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Butte Creek Camp Fire Post-Fire Recovery Project
2024070076 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Contour Terrace-Campanula 25kV PIF384016 Pole Replacement and Installation Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-40387-R
2024070075 Santa Barbara County St. George Residential Building
2024070074 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Ettawa Springs, Cabin 4 Foundation Replacement (Streambed Alteration Agreement EPIMS Notification No. LAK-49195-R2)
2024070073 California Department of Toxic Substances Control (DTSC) Removal Action Workplan: Catalina Two Harbors Water System
2024070072 California Department of Cannabis Control (DCC) The Hive Laboratory, LLC
2024070071 California Department of Cannabis Control (DCC) Mountain Realty LLC
2024070070 City of Los Angeles 4101 Exposition
2024070069 City of East Palo Alto Ordinance Amendment to the City of East Palo Chapter 15.11 (Reach Code)
2024070068 Central Valley Flood Protection Board Permit No. 19670- Kaur Residence Project
2024070067 Los Angeles County Department of Parks & Recreation Whittier Narrows Recreation Area Play Area D-9 Renovation Project
2024070066 City of Redding City Hall HVAC Upgrade Project, J.O.# 4908-23
2024070065 City of Los Angeles Trucking-Related Uses Ordinance
2024070064 Port of Long Beach On-Call Emergency Wet Utilities Services - Amended
2021070362 Placer County Community Development Resource Agency Creekview Ranch 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-46848-R2)
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) East Fork Scott River Restoration Project
2018111042 California Department of Transportation, District 12 (DOT) State Route 91 Improvement Project Between State Route 57 and State Route 55
2014081106 Los Angeles County Department of Public Works (DPW) Adventure Park Stormwater Capture Project (Streambed Alteration Agreement No. EPIMS-LAN- 18878-R5)
2003051102 City of Palmdale Tentative Tract Map No. 53430 (Streambed Alteration Agreement No. EPIMS-LAN-16449-R5)
2000011033 California Department of Transportation, District 5 (DOT) Route 46 Corridor Improvement Project – Cholame Segment
2022030621 California Department of Transportation, District 5 (DOT) Caltrans District 5 Maintenance Station and Equipment Shop Relocation Project
2023010563 Amador County Wicklow Way Specific Plan
2024070063 City of San Carlos San Carlos Northeast Area Specific Plan
2024070062 City of South El Monte South El Monte Athletic Fields and Business Park