Thursday, November 14, 2024

Received Date
2024-11-14
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024110470 California Department of Parks and Recreation Space for Meaningful Outdoor Recreation and Education ("SMORE") Project
2017121036 City of San Diego Los Peñasquitos Lagoon Restoration Phase 1
2024110469 Humboldt County Orleans Mutual Water Company Water Treatment System Upgrade
2024091086 California Department of Toxic Substances Control (DTSC) Former Riverside Scrap Iron and Metal Property Response Plan
2024010988 City of Adelanto Rancho 30 Cultivation Facility (CUP 23-11 and LDP 23-27)
2024110468 State Water Resources Control Board, Divison of Financial Assistance Arsenic Exceedance-Remediation
2024110467 Mendocino County MS_2022-0002 (Anderson)
2024110466 California Department of Transportation, District 11 (DOT) Pavement Rehab on westbound SR 78 at Woodland Parkway Boulevard
2024110465 City of St. Helena Meily Park Turf Installation and Irrigation Upgrade C22-03
2024110464 City of Placentia Use Permit No. UP 2024-06; 320 E. Crowther Avenue (Mr. Cages)
2024110463 City of Menifee Minor Modification Plot Plan No. PLN24-0153 “Burger King”
2024110462 San Joaquin County SJC SOGRP Overflow Parking Lot Project
2024110461 City of Los Angeles 1142 – 1144 West 35th Street
2021060558 San Luis Obispo County LAFCO File No. 4-R-22 I Annexation No. 30 to Nipomo Community Services District (Dana Reserve Specific Plan)
2024110460 City of Los Angeles Grass Fed Wagyu
2024110459 California Department of Transportation, District 11 (DOT) Culvert Repair on southbound I-5 at Oceanside Boulevard
2010061062 California Natural Resources Agency Bombay Beach Wetland Geotechnical Project (BBW Project)
2024110458 City of Santee City Hall Improvements - Building 6 Roof Replacement (CIP 2024-31)
2018122049 Trinity County SUNDIALED PINES LLC, Milos Dakovic
2022110035 University of California UC Berkeley Cal Softball Field Renovation Project
2018122049 Trinity County GAS HAUS, LLC
2023050563 University of California Central Utility Plant Modernization and Expansion Project
2007051128 University of California San Benito Student Housing
2024041069 University of California Rancho Bernardo Healthcare Center Medical Office Building
2020080410 San Joaquin County General Plan Map Amendment No. PA-1800112, Zone Reclassification No. PA-1800156, and Use Permit No. PA-1800300
2024090126 Garden Grove Unified School District Mark Twain School Expansion Project
2024081215 San Bernardino City Unified School District Paakuma Park Sports Lighting Project
2017102082 City of Sunnyvale 1040 East El Caminio Real Project, considered under the El Camino Real Specific Plan
2024110457 City of Los Angeles Sorry not Sorry/ ENV-2024-5164-CE/ ZA-2024-5163-CUB
2024110456 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Cedar Flat Improvement Association New Buoy Installation Project
2024110455 City of Sierra Madre Certificate of Appropriateness 24-05 (CA 24-05)
2024110454 Amador County V-24;9-1 Seaver
2024110453 Amador County ZC-24;7-1 Lyman
2024110452 City of Long Beach Parking rate increase at the Pike Structure, Aquarium Garage, Pike Surface Lot & Long Beach Convention & Entertainment Center "Center"
2024110451 City of Placentia Development Plan Review No. DPR 2022-01, UP 2022-01, TTM 19183 (Toffoli Investments)
2024110450 California Department of Transportation, District 1 (DOT) Men-1 Fish Passage Geotechnical Investigative Drilling
2024110449 San Diego Unified Port District RAISE Grant Tenth Avenue Marine Terminal Redevelopment Phase II Planning and Design
2024110448 San Diego Unified Port District Easement Agreement to SDG&E for Utility Purposes at the Westerly Terminus of Shelter Island Drive
2024110447 Amador County UP-24;10-2 KMR-Timber Creek Base Area Tent Facility
2024110446 California Department of Parks and Recreation Cleanup of exposed waste at Benicia SRA landfill
2024110445 Central Valley Flood Protection Board Permit No. 19898 Authorize Existing Vegetation
2024110444 City of Los Angeles 391 North Crane Boulevard
2024110443 Lake County California Code of Regulations, Title 14, Division 6, Chapter 3, Section 15304. Minor Alterations to Land, Class 4, and Section 15307
2024110442 City of Long Beach 1401 Long Beach Boulevard Project CE24-168
2024110441 City of Manhattan Beach Master Use Permit to Modify Conditions of Approval Related to Permitted Land Uses at an Existing Commercial Property
2024110440 City of Manhattan Beach A Coastal Development Permit, Use Permit, and Vesting Tentative Parcel Map for construction of a new multi-family residential condominium structure with three u
2024110439 California Tahoe Conservancy Transfer of land coverage rights for construction of a new single-family residence (AN: 029-371-021).
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2023050120 City of San Diego San Dieguito River Park Osuna Segment of the Coast to Crest Trail
2024080214 San Joaquin County General Plan Amendment No. PA-2200213, Zone Reclassification No. PA-2200214, Administrative Use Permit No. PA-2300130, and Administrative Use Permit No. PA-2300
2024110438 Monterey County Well Permit #25-000140-(24)
2024110437 City of Irwindale City of Irwindale Library Replacement Project
2024110436 City of San Bernardino Conditional Use Permit 23-15
2024110435 California Air Resources Board (ARB) Village Green Delegated Lease
2024110434 California Air Resources Board (ARB) Matther Porter Delegated Lease
2024110433 California Air Resources Board (ARB) Jean Marc Gary Delegated Lease
2024110432 California Air Resources Board (ARB) Gary Wiggins Delegated Lease
2024110431 Contra Costa County EV Charging Infrastructure, Various Locations
2024090237 City of Banning Sun Lakes Boulevard Extension
2023100721 Stanislaus County Rezone Application No. PLN2023-0065 - Caloy Company, LP
2015031028 City of Eastvale First Amendment to Development Agreement No. 003 (DA003) (Leal Master Plan)
2019012052 Gold Ridge Fire Protection District Evacuation Route and Hazardous Fuels Reduction Project
2002101020 City of Irvine VTTM No.19284 (00925358-PTT) Park Plan Mod. (00930584-PPK) Master Plan (00925370-PMP) CUP (00935696-PCPU) and Commercial Master Plan (00939402-PMPC)
2024110235 Mendocino County Resource Conservation District Low Gap Road Forest Resilience Project
2024050895 San Joaquin County General Plan Amendment No. PA-2000228, Zone Reclassification No. PA-2000229, & Site Approval No. PA-2100229
2024110430 California Department of Fish and Wildlife, Central Region 4 (CDFW) Delta-Mendota Interconnected Surface Water Monitoring Wells (ISW-3)
2024110429 California Department of Water Resources (DWR) New Leased Space
2024110428 California Energy Commission Western Riverside County Municipal Green Zones Pilot Project
2024110427 Monterey County Well Permit #25-000142-(24)
2024110426 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Hell's Kitchen Geotechnical Investigation
2024110425 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chowchilla Subbasin Groundwater Recharge Project 1 (Streambed Alteration Agreement No. EPIMS-MAD-40478-R4)
2024110424 California Department of Cannabis Control (DCC) Harrens Lab Inc.
2024110423 El Dorado Irrigation District Sewer Collection System Access Debris Removal Project
2024110422 City of Banning LIONS PARK NON-POTABLE WATER IRRIGATION CONVERSION
2024110421 City of Blythe Blythe Crown Logistics Center
2024110420 California Department of Transportation, District 3 (DOT) ED 49 Embankment Erosion, (03-1N300), EFIS 0324000330.
2024110419 California Department of Transportation, District 3 (DOT) 03-3G510 El Dorado 49 Rehabilitate Culverts Project 7
2024110418 City of Rancho Cucamonga Hermosa Avenue Four
2024110417 El Dorado Irrigation District Reservoir A Water Treatment Plant Operations Trailer Replacement Project
2024110416 City of Concord Costco Wholesale Retail Fueling Facility Expansion
2024110415 City of San Bernardino 2742 N. Del Rosa Avenue Type 20 ABC License