Friday, August 23, 2024

Received Date
2024-08-23
Edit Search
Download CSV

 

88 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024070049 Running Springs Water District ROWCO Reservoirs & Booster Replacement Project
2024080985 City of Torrance CUP23-00024, CUP23-00025, DIV23-00007
2024080984 City of South Lake Tahoe Ruelas Remodel/Addition
2024080983 San Luis Obispo County Mussell / Conditional Use Permit; N-DRC2023-00006 (ED24-001)
2024080982 City of Lancaster Conditional Use Permit No. 24-004
2023050214 Kern County Enterprise Solar Storage Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-037-04 (ITP))
2024080981 Ventura County Ventura County Behavioral Health Youth & Family Community Resource Center
2024080980 California Department of Cannabis Control (DCC) Hidden Heaven LLC
2024080979 California State University, San Diego (SDSU) Evolve Student Housing Project
2024080978 California Department of Transportation, District 3 (DOT) Putah Creek Seismic Retrofit Phase 2 (03-2H451), EFIS 0324000171
2024030521 Stanislaus County General Plan Amendment and Rezone Application No. PLN2023-0166 – Gallo Glass Company
2024080977 Central Valley Flood Protection Board Permit No. 19882: Bogle Vineyards--Authorize Existing Irrigation Utilities
2024080976 Central Valley Flood Protection Board Permit No. 19876 Broadband Network Infrastructure Project –State Route (SR) 70 at Feather River Bridge No. 12-0141R at PM 14.83
2024080975 California Department of Fish and Wildlife, Central Region 4 (CDFW) Routine Maintenance of Landers and Nicoll Diversion Heads (Notification of Streambed Alteration, No. EPIMS-KER-41511-R4)
2024080974 City of Fullerton Conditional Use Permit (ZON-2024-0084) to operate a dance studio within an existing building
2024080973 Ocean View School District Laguna Vista Elementary School Water Treatment Improvement Project
2024080972 California Fish and Game Commission (CDFGC) Add Sections 5.78 and 27.93, Title 14, CCR, Regarding Candidacy Period of White Sturgeon under the California Endangered Species Act
2024080971 San Diego County Fire Fuel Reduction in County Department of Parks and Recreation Preserve Lands
2024080970 City of Concord Concord Village Project
2024080969 City of Torrance CUP23-00023
2024080968 City of Los Angeles Leon's Mini Market
2024080967 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Thompson Single Use Pier (Lake Alteration Agreement EPIMS Notification No. PLA-50836-R2)
2024080966 City of Los Angeles 18200, 18206 Victory Boulevard
1984053008 City of Poway Nighthawk Energy Storage Project
2024080965 City of Los Angeles 5536 Tyrone Avenue, Los Angeles, CA
2024080964 City of Bell Gardens ATP Cycle 5 Complete Street Improvements Project
2024080963 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Low Water Adaptation Buoy Block Installation (Project). (Lake Alteration Agreement EPIMS Notification No. PLA-51746-R2)
2024080962 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 52841 for Timber Harvesting Plan (THP) 1-21-00005-DEL, Salt Creek THP
2024080961 California Department of Parks and Recreation Calaveras Big Tree River Access Throw Ring
2024080960 City of South Lake Tahoe Aster Station Project Major Design Review, File #23-090
2023080091 City of Palm Springs Palm Springs Fulfillment Center
2024080959 City of Aliso Viejo Avalon Aliso Viejo
2024080958 Union City Chevron Fuel Station and Power Market Convenience Store
2024040916 Sonoma County UPC19-0012; Bloomfield Flowers LLC.
2023110367 Stanislaus County General Plan Amendment and Rezone Application No. PLN2023-0124 – Aspiranet
2022110084 Port of Stockton McDonald Island Dredged Material Placement Site Project
2007032125 Sacramento County PLER2020-00106 Effie Yeaw Master Plan for Facilities Improvements (Master Plan)
1992032074 Sacramento County PLNP2024-00008 Guardian Yards Outdoor Storage
1989052316 Shasta County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit - Facility No 45-AA-0020 for Anderson Landfill, Inc in Shasta County
2024080957 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement 53008 Bolt NTMP
2024080956 City of South Lake Tahoe Eight-Unit Residential Project
2015022030 City of American Canyon 21 Capri Ct Variance (PL24-0019)
2024080955 California Department of Water Resources (DWR) SAPL Box Springs Butterfly Valve Replacement (OM-SFD-2024-003)
2024080954 Sacramento County PLNP2023-00147 Starbucks at 2300 Fair Oaks Boulevard
2024080953 City of Clovis CUP2024-001
2024080952 State Water Resources Control Board, Division of Drinking Water Glass House Well Replacement Project
2024080951 City of Covina 529 Cutter Way Self Storage Project
2024080950 City of Moreno Valley Tentative Tract Map No. 38480 (PEN22-0187)
2024040565 City of Petaluma Downtown Housing and Economic Opportunity Overlay and EKN Appellation Hotel Project
2024080949 City of Hanford Fargo Village Mixed Use Project
2024080948 San Mateo County Resource Conservation District (SMCRCD) Wavecrest Eucalyptus Grove Fire Resiliency Project
2023070463 City of Irvine Irvine 2045 General Plan Update
2024040691 California Department of Transportation, District 11 (DOT) State Route 78 Ramona Asset Management Project
2022030621 California Department of Transportation, District 5 (DOT) District 5 Maintenance Station and Equipment Shop Relocation Project
2004082087 City of Chico North Esplanade Reconstruction Project (a component of the Northwest Chico Specific Plan)
2024080947 City of Rocklin Panda Express Whitney Ranch
2024080946 City of Santa Maria AT&T Telecommunications Tower
2024080945 City of Los Angeles Modan Ramen Restaurant sign installation (ENV-2024-3364-CE)
2024080944 City of Los Angeles 10815 N Andora Avenue; 10824 N Topanga Boulevard
2024080943 San Diego County Louis A. Stelzer County Park - Riparian Trail Improvements
2024080942 San Luis Obispo County Enerle Minor Use Permit / Coastal Development Permit C-DRC2023-00026 ED23-133
2024080941 Marin County (MCTD) Acquisition only of property at 1075 Francisco Blvd East, San Rafael, CA.
2024080940 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Broadband Middle-Mile Network (Project) (Master Lake and Streambed Alteration Agreement No. 1600-2022-0005-R6)
2024080939 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1798988 Capistrano Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-44442-R6)
2024080938 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) SCE Multi TD Reversed Creek Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-43120-R6)
2024080937 Tulare County Domestic Well for the Gentry Property (CEQ 24-012)
2024080936 City of Bellflower Conditional Use Permit CU 24-01
2024080935 City of Los Angeles E. 6th Street Green Infrastructure Corridor (W.O. S33WE6GC / CIP No. WPD000023)
2024080934 City of Concord Ashbury Apartments Project
2024080933 Santa Cruz County Application Number 241259 -Vacation Rental
2024080932 Stanislaus County Pirrone Road Temporary Roundabouts
2024080931 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Amendment #13 to Lake or Streambed Alteration Agreement No. 1600-2022-0001-R2, (SPI Caldor Fire Emergency Salvage Projects)
2024080930 City of Los Angeles 364 North Mccadden Place
2021040498 California Department of Transportation, District 6 (DOT) Tulare Six-Lane and Paige Avenue Interchange Improvement (Geotech Drilling)
2024080929 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Big Chico Creek Iron Canyon Fish Passage Project
2024080928 City of Fullerton Minor Site Plan (ZON-2024-0063) for the construction of a 1,039 square foot addition to an existing industrial building
2024080927 Sonoma County Renovation of existing structure to SFD and building of accessory structures in a Historic District; File No. ADR24-0024
2024080926 Mariposa County Mariposa Creek Parkway Phase 1 and Phase 2 Restoration Project
2024080925 City of Los Angeles 1032 - 1044 North Manzanita Street Project
2024080924 Kings County Conditional Use Permit No. 23-01 (Assurance Development/Moon)
2024060456 City of Coronado Amendments to the City of Coronado Historic Preservation Program
2019060003 City of San Diego Clairemont Village
2024080923 Santa Cruz County Application Number 241251
2024080922 California Department of Cannabis Control (DCC) Lindsey Lee
2024080921 California Department of Cannabis Control (DCC) Trinity Roots Ranch
2024080920 City of Los Angeles WESTERN AND GAGE COMMUNITY PARK PHASE II - Property Transfer of Jurisdiction and Control to the Department of Recreation and Parks from the Department of
2024080919 City of Los Angeles Cabrillo Marine Aquarium – Life Support System Renovation
2024080918 City of Los Angeles Pico-Union Cesar Chavez Community Garden – Property Transfer of Jurisdiction and Control to the Department of Recreation and Parks from the Department of