Thursday, September 12, 2024

Received Date
2024-09-12
Edit Search
Download CSV

 

105 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024071036 California Energy Commission 2025 Building Energy Efficiency Standards (California Energy Code)
2024090471 Santa Clara Valley Water District Water Purchase and Water Transfer Agreement Between Kern County Water Agency/Belridge Water Storage District/ Westside Mutual Water Company and Santa Clara
2024090470 California Department of Water Resources (DWR) Buena Vista Pumping Plant Waterline Pipe Section Repair
2024090469 California Department of Parks and Recreation Mt. Diablo Scenic Culvert Modifications
2024090468 City of Vallejo Panda Express
2024090013 City of Newport Beach Residences at 1600 Dove Street Project, Addendum No. 9 to the City of Newport Beach General Plan Update Environmental Impact Report
2022010096 South Feather Water and Power Agency Palermo Clean Water Consolidation Project
2020120204 San Diego County County of San Diego Climate Action Plan Update
2009111064 San Diego Unified Port District B Street Shore Power Project Addendum
1992102839 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-52717-R1C, McKnight Bar Gravel Extraction Project.
2024090467 El Monte Union High School District Rosemead Adult Education and Transition Center
2024070737 City of Fontana Master Case No. 20-027R1, Conditional Use Permit No. 95-019R4, and Appeal No. 24-008
2024090466 City of Malibu 3919 Villa Costera- Administrative Plan Review 21-050
2024090465 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Eastside Phase 2 - Potholing and Geotechnical Investigation
2024090464 Kings County Site Plan Review No. 24-13
2024090463 Central Valley Flood Protection Board Minor Alteration WA2024157- Site Demolition, Little Chico Creek, Butte County
2024090462 City of Rancho Mirage Tentative Parcel Map No. 38978
2024090461 City of Los Angeles 4001 North College Crest Drive (4000 Ackerman Drive)
2024090460 Marin County Open Space District (MCOSD) FIRE FUEL REDUCTION AND FOREST HEALTH PROJECT
2024090459 San Diego Unified Port District Hilton Bayfront Rooftop Unit Replacement
2024090458 Los Angeles County Department of Public Works (DPW) Avenue J-1 2 And 50th Street West Site Improvements, Well No. 4-91 Project
2024090457 California Department of Parks and Recreation City of Ventura Storm Drain Maintenance
2024090456 City of Vallejo 1765 Broadway - Broadway Apartments
2024090455 Marin Municipal Water District Mt. Tamalpais Watershed Trail-Sharing Pilot Program
2024090454 Marin Municipal Water District Mt. Tamalpais Watershed E-Bike Class 1 Trial Pilot Program
2024090453 City of Carpinteria Ebeling/Van Der Kar Lot Split
2023110069 Alameda County Alameda County 2023-2031 Housing Element Update
2024090452 City of Chico Storm Water Master Plan
2024090451 City of San Diego Via Capri WCF
2024090450 University of California, Berkeley Angelo Coast Range Reserve– Prop. 68 Facility and Infrastructure Improvement Project
2024090449 Kings County Site Plan Review No. 24-06
2024090448 City of Santa Rosa Sam Jones Hall - Annex Interior Walls
2024090447 City of Los Angeles Park View (ENV-2023--5425-CE)
2024090446 Sweetwater Union High School District Otay Ranch High School Perimeter Fencing Project
2024090445 Valley Center Municipal Water District Moosa Clarifier No. 2 Upgrade Project
2024090444 City of El Monte Conditional Use Permit No. 3-2023, Minor Design Review No. 1-2023, and Minor Design Review No. 2-2023 for 11863 Valley Boulevard
2024090443 Contra Costa County Flood Control District License Agreement for Stream Gauge Monitoring in Martinez
2024090442 Sweetwater Union High School District Castle Park High School Building and Site Improvements Project
2024090441 Reclamation District 10 Feather River East Levee Geotechnical Explorations
2024090440 City of Watsonville Watsonville 2050 General Plan Environmental Impact Report
2024090439 California Department of Cannabis Control (DCC) Fabulous Creations, Inc.
2024090438 California Department of Cannabis Control (DCC) 3185 Mission, LLC
2024090437 California Department of Cannabis Control (DCC) Hemuly, LLC
2024090436 California Department of Cannabis Control (DCC) Primetime Farms, Inc.
2024090435 California Department of Transportation, District 11 (DOT) State Routes 94 and 188 Asset Management Project
2024090434 California Department of Cannabis Control (DCC) Artisan Farms, LLC
2024090433 California Department of Cannabis Control (DCC) JBTB Holdings, Inc
2024010982 City of Cloverdale General Plan Circulation Element Update Project
2022040433 City of Los Angeles 6521 S. Sepulveda Boulevard/ ENV-2021-4938-SCEA/ CPC-2021-4937-CU-DB-SPR-WDI-HCA
2020099012 Department of Food and Agriculture (CDFA) California Wildlife Damage Management Project
2024090432 City of Malibu 3000 Zenith Point Rd.- ACDP 22-067
2024090431 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-51293-R1 for Timber Harvesting Plan (THP) 1-24-00062-MEN
2024090430 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Red Bluff Telecommunications Site Project
2024090429 Madera County Madera County - Bonadelle Ranchos Mutual Water Company Well Replacement Project
2024090428 City of Los Angeles DCR CORE RECORD NO. 100042
2024070082 City of Cathedral City Rosemount Storage Project
2024090427 City of Los Angeles DCR CORE RECORD NO. 100078
2024090426 City of Los Angeles DCR CORE RECORD NO. 310058
2024090425 San Diego County SPRING VALLEY AND LAKESDIE DEBRIS AND ACCESS CONTROL GRATES (DISTRICTS: 2, 4)
2024090424 City of San Diego 3703 Camino del Rio South / PRJ-1112919
2024090423 Los Altos Hills County Fire District (LAHCFD) I280 Parallel Evacuation Routes
2024090422 Central Valley Flood Protection Board Minor Alteration No. WA2024081-Drainage Pipe Replacements - Willow Slough Bypass - DSID 545
2024090421 California Department of State Hospitals (DSH) Medication Dispensing Unit Installation
2024090420 California Military Department - Office of the Adjutant General (CMD) Electric Vehicle Charging Project at Fresno TASMG-HQ
2024090419 California Department of Industrial Relations DIR Oakland Signage
2024090418 California Military Department - Office of the Adjutant General (CMD) Electric Vehicle Charging Project at Hammerfield
2024090417 Mill Valley School District Tamalpais Valley Elementary School Modernization Project (Priority 1)
2024070757 State Water Resources Control Board, Division of Drinking Water Terminal Reservoir Management System Installation Project (Project)
2024090416 City of Los Angeles 429 North Western Avenue, Unit 6
2024090415 City of Placentia USE PERMIT NO. UP 2024-03; 895 E YORBA LINDA BLVD SUITE 201 (BLOOMING GARDEN SPA)
2024090414 City of San Diego CPF 7667 Vickers Street Amendment
2024090413 California Department of Water Resources (DWR) O&M Tree Removal and Concrete Pad (OM-DFD-2024-028)
2024090412 Las Virgenes Municipal Water District Sustainable Firewise Landscape Design and Installation
2024090411 City of Placentia USE PERMIT NO. UP 2024-04
2024090410 City of Malibu 6734 Zumirez Dr. - Coastal Development Permit 20-068
2024090409 City of Malibu 29636 Cuthbert Rd.- Administrative Plan Review Woolsey Fire 23-006
2024080569 City of Industry Gale Avenue Road Realignment
2024080159 Yuba County CEQA-24-0010 (Olivehurst Roadway Climate Resiliency Project)
2024070142 Travis Unified School District Golden West Middle School Expansion Project
2023100139 City of Belmont Twin Pines Stormwater Detention Basin Project
2019100230 State Water Resources Control Board Lower Clear Creek Anadromous Fish Habitat Restoration and Management Project
2014071050 Monterey County Carmel Lagoon Ecosystem Protective Barrier, Scenic Road Protection Structure and Interim Sandbar Management Plan Project
2012041068 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Tajiguas ReSource Center Active Treatment System
2022030308 East Bay Municipal Utility District (EBMUD) Sobrante Water Treatment Plant Reliability Improvements Project
2024090408 Placer County Domschot Minor Land Division (PLN22-00488)
2024090407 Calaveras County Zoning Amendment 2023-00073 for Shaman Norcal Properties Inc.
2024090406 City of Cypress Design Review Committee Permit No. 2024-02
2023100671 Santa Clara Valley Water District Pipeline Maintenance Program
2024090405 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) TD1961873 Devers - Hi Desert - Yucca Deteriorated Pole Replacement Project
2024090404 Irvine Ranch Water District Harding Canyon Dam Valve Replacement
2020100119 Port of Long Beach World Oil Tank Installation Project
2024090403 City of La Mesa Jericho Road Residential Project
2023010087 Central Valley Flood Protection Board Minor Alteration No. WA2024020 - Tudor Flood Risk Reduction Project DIPP
2024090402 City of Calexico Chick-fil-A Drive-through Restaurant Conditional Use Permit
2024090401 Carmel Unified School District (CUSD) Carmel Middle School Tennis Court Expansion Project
2024090400 March Joint Powers Authority AP-5 Crack Seal Rehabilitation Project
2024090399 City of Santa Clarita Acquisition and Preservation of APNs 2826-019-035 and -036 for Open Space Purposes
2024090398 San Luis Obispo County Grant-funded Property Purchase and Floodplain Restoration Project (300707/ED24-130)
2024090397 California Department of Water Resources (DWR) California Aqueduct MP 132.76R Westlands Water District Drainage Pipe Replacement
2023080345 Los Angeles County Department of Parks & Recreation Devil's Punchbowl Nature Center Replacement Planning Project
2020070496 San Bernardino County Development of APNs 3065-481-08, -09, -10, -11 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-015-06 (ITP))
2009071069 March Joint Powers Authority Veterans Plaza Car Wash Project: Conditional Use Permit 22-03 (PP 22-03)
2022010350 Mendocino County 25600 Ward Avenue Residential Project (California Endangered Species Act Incidental Take Permit No. 2081-2021-0001-R1 (ITP))
2017102082 City of Sunnyvale 1027-1035 W El Camino Real, considered under the El Camino Real Specific Plan EIR
2000091046 City of Los Angeles JW Marriott Hotel and Conference Center Expansion Project