Tuesday, January 14, 2025

Received Date
2025-01-14
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021010053 Los Angeles Department of Water and Power Stormwater Capture Parks Program – Valley Village Park; David M. Gonzalez Park; Whitsett Fields Park; Valley Plaza Park North
2025010428 Kings County Site Plan Review No. 24-22 (County of Kings)
2025010427 City of Fresno 930-934 F St Bow On Tong Building
2025010426 City of La Habra Modification 24-0005
2025010425 California Department of Parks and Recreation Big Basin 1102 Circuit Underground Power Restoration
2025010424 Tulare Lake Basin Water Storage District SWP Water Banking and Exchange between Tulare Lake Basin Water Storage District (District) and Kern County Water Agency.
2025010423 California Public Utilities Commission (CPUC) Sonic_2204 Cedar - Cowper St CO
2025010422 San Luis Obispo County Teixeira Minor Use Permit / N-DRC2024-00018 / ED24-166
2025010421 California Department of Forestry and Fire Protection (CAL FIRE) FKU Lease Renewal
2025010420 California Department of Transportation, District 3 (DOT) Mendocino 20 Middle-Mile Broadband Network Project (01-0M401)
2025010419 California Department of Transportation, District 7 (DOT) Newhall Gateway Beautification EA 50220
2025010418 City of Fresno Divisadero Commons 510 E Divisadero St Fresno, CA 93721
2025010417 City of La Mesa Project No. 2024-1830 (CUP 17-16) Extension of an existing CUP for cannabis retail use
2024091171 City of Lakeport Disney's Boat Rentals Project
2024041297 Kings County Conditional Use Permit No. 22-06 (Thomas Compost)
1995031067 California Department of Toxic Substances Control (DTSC) Demenno-Kerdoon, dba World Oil Recycling, Temporary Authorization for Tank 55001
2025010416 City of Los Angeles Venice Beach - Winward Plaza Playground
2025010415 City of Hawaiian Gardens The 6th Cycle, 2021-2029 Housing Element Update and Related Entitlement Actions
2022060448 City of Adelanto Sark Properties, LLC, CUP 21-24, LDP 21-24, and TPM 20461 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-025-06
2025010414 Sonoma County Permit ACO24-0125
2025010413 City of Los Angeles Venice Beach - Brooks Avenue Restroom Storage Container
2025010412 Sonoma County Permit ACO24-0126
2025010411 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) EA 08-1P650 Hurricane Hilary SR-38 Storm Damage Repair Project (Streambed Alteration, No. EPIMS-SBR-50657-R6)
2025010410 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Knife River Construction, Temporary Creek Crossings for Access to Gravel Operations (Streambed Alteration Agreement 1600-2001-0195-R2)
2025010409 Mendocino County CDP_2024-0004 (Reimann)
2025010408 City of Long Beach Application No. 2409-14 (LCDP24-037) STR Prohibited Buildings List
2025010407 City of Long Beach App. No. 2403-21 (LCDP24-014) - PLNE56915
2025010406 City of San Diego 7335 Wheatley St
2025010405 San Joaquin County PA-1900085 - Religious Assembly
2025010404 San Bernardino County Amendment No. 4 to Revenue Lease Agreement No. 12-256with Close the Lid, LLC to reflect a change in business ownership
2025010403 Elsinore Valley Municipal Water District Canyon Hills Estates (Heights)
2025010402 Modoc County Modoc County Road 91 Road Rehabilitation Project (EX2024-11)
2025010401 San Bernardino Flood Control District Post-Line Fire Emergency Stockpile for the Santa Ana Watershed
2025010400 California Department of Public Health (CDPH) 13388 CDPH Collaborative Space
2008011122 City of Montebello 638729_SPR_PA - Montebello Hills Specific Plan (MHSP) EIR
2024100839 Town of Apple Valley SPR 2023-006, CORDOVA BUSINESS CENTER DEVELOPMENT PROJECT
2013051082 City of Chino Hills City of Chino Hills - General Plan Update
2024110040 City of Plymouth Countywide 6th Cycle Housing Element - City of Plymouth (Plymouth Annex)
2007032085 Calaveras County North Vista Plaza (Streambed Alteration Agreement EPIMS Notification No. CAL-43131-R2)
2019012052 Resource Conservation District of Tehama County (RCD-TC) Crane Mills Vegetation Treatment Project
2025010399 Port of Long Beach Fourth Amendment to Right of Entry Agreement HD-6408 -Tesoro Refining and Marketing Co. LLC
2025010398 Port of Long Beach Master Joint Revocable Permit TR-20-34 -Tesoro Logistics Operations LLC
2025010397 Port of Long Beach Master Joint Revocable Permit - Tesoro Refining & Marketing Company LLC
2025010396 City of Redding Rancho Industrial Wastewater Lift Station Project
2025010395 City of La Habra Tentative Tract Map No. 19344 (TTM 24-0004)
2025010394 City of Sunnyvale File No. PLNG-2023-0138 - 640 Lakehaven Drive
2020070281 California Department of Transportation, District 3 (DOT) Nevada 49 Corridor Improvement Project
2025010393 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-52016-R1 for Timber Harvesting Plan (THP) 1-24-00089-MEN
2025010392 Port of Long Beach Master Joint Revocable Permit TR-20-35 - Tesoro SoCal Pipeline Company LLC
2025010391 Port of Long Beach First Amendment to Berth Rental Agreement HD-9375-7 - SGS US West Coast, LLC
2025010390 Port of Long Beach Fiscal Year 2024-2025 Water and Sewer Rates
2025010389 Port of Long Beach Navy Mole Sewer Pipeline Repair - Harbor Development Permit No. 24-069
2025010388 Port of Long Beach Geotechnical Investigation - Harbor Scenic Drive Roadway and Infrastructure Improvements Project - Harbor Development Permit No. 24-066
2025010387 Port of Long Beach Routine Maintenance, Repair, and Rehabilitation Activities - Harbor Development Permit No. 23-039(1)
2025010386 Port of Long Beach Air Products and Chemicals, Inc. -Area Assignment AA 24-08
2025010385 Port of Long Beach On-Call Services for Underground Wet Utilities - Conditional Award of On-Call Construction Contract, Specification HD-S3208
2025010384 Port of Long Beach Internal Corrosion Assessment - Harbor Development Permit No. 24-059(1)
2025010383 Port of Long Beach Geotechnical & Environmental Investigation - Pavement Rehabilitation Project - Harbor Development Permit No. 20-046(1)
2025010382 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Twentynine Palms Marine Corps Air Ground Combat Center, Twentynine Palms, California