Wednesday, October 9, 2024

Received Date
2024-10-09
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100400 City of Torrance Fashion Square at Del Amo Project
2022110544 Clovis Unified School District (CUSD) Clovis Unified School District Office Expansion Phase II
2022080640 City of Corona Green River Ranch Specific Plan Amendment and Industrial Business Park Project & Relocation of Proposed Constrained Linkage 1
2018091022 Fresno County Unclassified Conditional Use Permit Application Nos. 3789, 3790, 3791, 3792, and addendum to previously certified Environmental Impact Report No. 7230
2024100399 Vista Irrigation District Friendly Drive Mainline Replacement Project
2024100398 Sonoma County File No. PLP22-0025 Borealis Energy Storage Project
2024100397 City of Auburn Baltimore Ravine Shaded Fuel Break
2024100396 City of Riverside Riverside Alive
2024100395 Contra Costa County County File #CDLP21-02004 Horse Boarding Facility
2023010339 Placer County The Ranch Subdivision (PLN22-00359)
2024100394 San Luis Obispo County Weyrick / General Plan and Land Use Ordinance Amendment (LRP2023-00003 / ED24-046)
2024100393 California Department of Fish and Wildlife, Central Region 4 (CDFW) SoCalGas SL-44-307 Pipeline Remediation Project (Streambed Alteration Agreement No. EPIMSSLO-48277-R4).
2024070292 City of Highland 7394 Central Avenue Residential Development Project
2024100392 State Water Resources Control Board, Division of Water Quality TD2106196 Rio Road Deteriorated Pole Replacement
2024051211 Friant Water Authority Friant-Kern Canal Pump-Back Project
2024100391 San Luis Obispo County Esquivel Minor Use Permit/ Coastal Development Permit; C-DRC2024-00025 / ED24-111
2024100390 California Department of Fish and Wildlife, Central Region 4 (CDFW) Moss Landing Boatworks (Notification of Lake or Streambed Alteration, No. EPIMS-MON-27209-R4)
2024100389 Omnitrans Geotechnical Investigatory Borings - Palm and Kendall San Bernardino
2021040213 Arvin-Edison Water Storage District Addendum for Expansion of Distribution System Pipelines into GWSA - Frick Unit Pipeline
2023060211 Tuolumne County Transportation Council (TCTC) Tuolumne County 2024 Regional Transportation Plan
2019110418 City of Hesperia Hesperia Commerce Center II
2019129082 Reclamation District 2092 Grayson Riverbend Preserve Culvert Replacement Project
2016102023 Placer County Haines Road at Wise Canal Bridge Replacement Project
2024100388 San Luis Obispo County Stone Pine LLC Minor Use Permit / CDP; C-DRC2024-00004 / ED24-083
2024100387 Santa Ana Unified School District 20x20 Shade Structures at Various School Sites
2024100386 City of Rancho Cordova Bulletproof Barbershop - Administrative Use Permit - PLNA-0624-0048
2024100385 Riverside County Indio Juvenile Hall Parking Lot Renovation Project
2024100384 City of Rancho Cordova RMA Group - Administrative Use Permit - PLNA-0724-0053
2024100383 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Burrowing Owl Habitat 2024
2024100382 San Joaquin County Minor Subdivision No. PA-2400095
2024100381 California Department of Parks and Recreation Annadel Dam #1 Outflow Remediation - Geotech Investigations
2024100380 Los Angeles County Department of Public Works (DPW) Ballona Creek Trash Interceptor Project
2024100379 California Department of Transportation, District 4 (DOT) SR-84 Overlay and Digouts Project (EA 0X700)
2024100378 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) 1631 and 1633 Ralston Ave. Creek Bank Stabilization Project
2024100377 City of San Diego Old Logan Heights Library Renovations
2019100381 Riverside County Transportation Commission (RCTC) I-15 Express Lanes Project Southern Extension (ELPSE)
2024071172 City of Simi Valley 1845 Oak Road 70 Unit Multi-family Residential Condominium
1995123048 Monterey County LaTourette Subdivision (LaTourette Jeffrey Edward Tr)
2024100376 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD2101306 and TD2179627 Stone Canyon Road Grid Resiliency Project
2024100375 City of Garden Grove Interpretation of Use No. IOU-006-2024, Tentative Parcel Map No. PM-2023-156, Site Plan No. SP-144-2024, and Conditional Use Permit No. CUP-267-2024
2024100374 Sonoma County Major Vegetation Removal, Coastal Zone; CPH21-0002
2024100373 Mendocino County Resource Conservation District Galbreath Wildlands Preserve Forest Health and Resilience
2024100372 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Coachella Valley Vegetation Management Project
2024060943 City of Ventura Main Street Moves Project
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2024100371 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, California Lutheran University, Thousand Oaks, California
2024100370 Town of Corte Madera Paradise Drive Gap Closure Project - Seawolf Passage to Prince Royal Drive
2007041043 City of Bakersfield Site Plan Review No 23-60000218
2024100369 California Department of Transportation, District 3 (DOT) Jackson Slough Road Intersection Improvement
2024100368 City of San Bernardino Award of Agreement for Construction of Lytle Creek Futsal Field Project (Ward 3)
2024090198 City of Shafter Wonderful Solar Facilities Project
2024100367 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Thermo Fisher Scientifc, Pleasanton, California
2024100366 Sonoma County Permit AGD24-0004
2024100365 City of Garden Grove Site Plan No. SP-145 2024 and Lot Line Adjustment No. LLA 033 2024
2024100364 City of Tustin Type 41 ABC License Conditional Use Permit
2024100363 California Department of Transportation, District 3 (DOT) ED-49 Rehab Culverts Proj 2 (03-3G530)
2024100362 Sonoma County Permit ACO24-0091
2024100361 Sonoma County Permit AC024-0084
2024100360 City of Concord Willow Pass Recreation Center Trim Replacement and Painting Project (City Project Nos. 2393-2568)
1992031007 City of Irvine Conditional Use Permit Modification 00918261-PCPU allowing a 227,436 square foot expansion to an existing warehouse and light manufacturing facility.
2023060428 City of Riverside Arlington Mixed Use Development Project
2010031022 Kern County Solar Star 3 and 4 (Streambed Alteration Agreement No. EPIMS--KER-51340-R4)
2024050082 City of Lancaster Site Plan Review No. 23-002
2024070082 City of Cathedral City Rosemount Storage Project
2016112028 Mendocino County Chestnut Water Diversion Project, or Lake or Streambed Alteration Agreement No. EPIMS-MEN- 48583-R1C
2017042022 Humboldt County Borissov Stream Crossing Projects (Lake or Streambed Alteration Agreement No. EPIMS-50326-R1C)
2024100359 Sacramento County PLNP2024-00189 Winding Ranch Lot Line Adjustment
2024100358 Sonoma County Permit AC024-0105
2024100357 City of Irvine Sign Program with Administrative Relief for Astoria at Central Park West Apartments
2024100356 California Department of Transportation, District 3 (DOT) Bike & Pedestrian Improvements
2024100355 University of California, Davis ARC Locker Room Renovation
2024100354 City of Cathedral City Variance 24-001 & Conditional Use Permit 23-008
2024100353 California Tahoe Conservancy Fallen Leaf Fuel Hazard Reduction
2023060188 Sierra Nevada Conservancy Tribal Land Back Purchase to Conserve Cultural and Natural Resources Amendment (SNC1610.2-LC)
2024100352 California State Coastal Conservancy (SCC) Alderpoint Great Redwood Trail Planning Project, Phase 1
2024100351 City of Madera Site Plan Review (SPR) 2024-25 Carris Reels Accessory Structure with Paint Booth
2024100350 Madera County Well Permit Application #24-0183
2024100349 City of South Lake Tahoe Mural at 3460 Lake Tahoe Boulevard