Monday, September 9, 2024

Received Date
2024-09-09
Edit Search
Download CSV

 

73 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022050478 California Department of Parks and Recreation Topanga Lagoon Restoration Project
2023100712 Riverside County Project Title: Tentative Tract Map No. 31818 / Change of Zone No. 6910 I Environmental Assessment No. 39349
2024090257 City of Santa Maria Bradley Commercial Planned Development, Conditional Use Permit and Tentative Parcel Map
2024090256 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) 431714 Drainage Improvements – Imperial County Project (Streambed Alteration Agreement, No. EPIMS-IMP-48517-R6)
2024090255 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Section 31 Emergency
2024090254 City of Los Angeles Sylmar Market
2024090253 Central Valley Flood Protection Board Permit No. 19894: Broadband Network Infrastructure Project- SR 191 at Salt Creek (Culvert No.61514000635) at Postmile 2.82
2024090252 City of Corona SPA2024-0001
2024090251 Central Valley Flood Protection Board Permit No. 19890: Authorize Box Culvert at State Route 151 at PM 6.33
2020050455 California Department of Transportation, District 5 (DOT) Santa Maria River Bridge Replacement (Lake or Streambed Alteration Agreement No. EPIMS-SBA- 29430-R5)
2024090250 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-51510-R1 for Timber Harvesting Plan (THP) 1-24-00067-HUM
2024090249 Bay Area Air Quality Management District (BAAQMD) Amendments to Bay Area Air Quality Management District Regulation 8: Organic Compounds, Rule 18: Equipment Leaks.
2024090248 California Department of Resources Recycling and Recovery Grover Hot Springs Burn Dump Remediation
2024090247 City of Loma Linda Master Development Application No. 2024-0021 Minor Precise Plan of Design No. 2024-0005
2024090246 City of Sierra Madre Certificate of Appropriateness 24-03 (CA 24-03)
2024090245 Foothill Municipal Water District Installation of Butterfly Valve in Berkshire Avenue
2024090244 California Department of Water Resources (DWR) Critical Water Transfers: Shasta County Monitoring Well Installations
2024090243 City of Fowler Conditional Use Permit No. 24-24
2023110536 Scotts Valley Water District Grace Way Well Project
2024090242 City of Sanger City of Sanger Housing Element Update
2024090241 City of San Mateo Gateway Park Pedestrian Bridge Replacement Project
2024090240 Ventura County Karls, LLC lease option and lease for redevelopment at Fisherman's Wharf
2024090239 California State Coastal Conservancy (SCC) Greyhound Rock Low-Cost Overnight Accommodations Planning
2019012052 California Department of Parks and Recreation Tomales Bay State Park Forest Health and Wildfire Resilience Project
2018122049 Trinity County Diversion and Culvert Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0763-R1)
2016112028 Mendocino County Bell Pond Spillway, Water Diversion, and Stream Crossings Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-43567-R1C
2004101090 Los Angeles County Department of Regional Planning Skyline Ranch Project – Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600- 2018-0194-R5)
1990020776 San Joaquin County Land Use Changes - North of Byron neighborhoods I-J-K-L
2024090238 Sacramento County PLNP2022-00220 Greenback and Hickory
2024090237 City of Banning Sun Lakes Boulevard Extension Project
2024090236 City of Industry Conditional Use Permit 23-08
2024090235 California Department of Transportation, District 4 (DOT) Sign Replacement- 2X060/0425000038
2024090234 California Department of Toxic Substances Control (DTSC) Mountain Square Cleaners Removal Action Workplan
2024090233 California State Coastal Conservancy (SCC) Lighthouse Cove Lower Cost Accommodations Project.
2024090232 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Maria Ygnacio Fish Passage Implementation – Patterson Ave Bridge (Request No. 1652-2024-076- 001-R5)
2024090231 City of Bakersfield Site Plan Review 24-60000380
2024090230 City of Elk Grove M2 Waterman RV Storage Project (PLNG23-018)
2024090229 City of Elk Grove Iron Rock Industrial (PLNG23-039)
2024090228 California Department of Transportation, District 3 (DOT) BUT 32 HMA-A
2024090227 City of Sacramento 1625 Robles Boulevard Project (DR24-112)
2024090226 City of Vista P24-0265 - Verizon Cell Site
2024090225 California Department of Fish and Wildlife, Central Region 4 (CDFW) Western Joshua Tree Conservation Act Incidental Take Permit No. 1927-ITP-2024-041-04 for the Carbon Black Soil Removal Project
2024090224 California State Coastal Conservancy (SCC) Noyo Harbor Marina Redevelopment Planning
2024090223 California Department of Transportation, District 4 (DOT) Vegetation Management Fuel Reduction Management Plan
2024090222 California Department of Transportation, District 4 (DOT) Sinkhole Repair- 1X840/0424000451
2024090221 San Joaquin County Eleventh Street & Grant Line Road Roundabout Enhancement/Weed Abatement
2024090220 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Johnson Stream Crossing Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-51976-R1)
2024090219 City of Manhattan Beach Use Permit for the construction of a new 7,400 square-foot, three-story medical office building with on-site partially underground parking located at 222 North
2024090218 University of California Acquisition of 3301 S. Canfield Avenue, Los Angeles, California
2024090217 San Mateo County Resource Conservation District (SMCRCD) Little Butano Creek Flow Enhancement Project
2024090216 California State Coastal Conservancy (SCC) Noyo Center Marine Ecosystem Resilience Initiative
2024090215 City of Eureka Harris Medical Center Project
2024090214 City of Whittier Honolulu Terrace Project
2000082139 City of Elk Grove Allen Ranch Medical Building Project (PLNG23-029)
2020060293 City of Menifee Planning Application No. PLN24-0149 (Extension of Time) – “Tentative Tract Map No. 36911”
2017041011 City of Bakersfield Vesting Tentative Parcel Map 12541
2015021014 Los Angeles World Airports (LAWA) Project No. 181-113 Aviation Boulevard - 96th Street Drain
2024050736 Santa Barbara County SoCal Gas Dig 10 Anomaly Repair
2023020421 Calleguas Municipal Water District Calleguas Regional Salinity Management Pipeline Phases 3 and 4
2018122049 Trinity County Unnamed Tributary Culvert and Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0535-R1)
2009042009 Sonoma County Prati 53 geothermal production well
2023120603 California State Lands Commission (SLC) Letter of Non-Objection for Time Extension to Install and Use Data Collection Sensors
2024090213 Fall River Resource Conservation Demonstration Day Hazardous Fuels Reduction Project
2024090212 California Department of Parks and Recreation Issue Right of Entry to STPUD for Sewer Maintenance Access at Washoe Meadows State Park
2024090211 California Public Utilities Commission (CPUC) Sonic 2018SanRafaelBP-Phase 3
2024090210 Central Valley Flood Protection Board Permit No. 19701 - Glide Tule Motor Operated Valve Installation
2018042039 Tuolumne County Italian Bar Road Bridge Replacement Project
2024090209 California Department of Transportation, District 2 (DOT) Somes Bar CAPM (EA:02-4H080)
2024090208 California Department of Cannabis Control (DCC) ROYALBIS, LLC
2024090207 City of Redding ARPA Storm Drain project
2024090206 City of Kerman Hexavalent Chromium Compliance Feasibility Study, ENV 2024-07
2024090205 State Water Resources Control Board, Division of Drinking Water Storage Tank Replacement-Project
2024090204 California Energy Commission Electric School Bus Bidirectional Infrastructure-Storer Transportation