Thursday, August 29, 2024

Received Date
2024-08-29
Edit Search
Download CSV

 

97 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024081320 El Dorado County Falco Zone Change
2024081317 City of Stockton South McKinley Avenue East Industrial Project
2024081316 California Energy Commission Demonstration & Deployment of Nelumbo's Ice-Nein Evaporator Coating
2024081315 California Department of Cannabis Control (DCC) South Face Concentrates
2024081314 City of Fort Bragg Coastal Development Permit 3-24 (CDP 3-24), Use Permit 2-24 (UP 2-24) and Design Review 5-24 (DR 5-24)
2024081313 Sonoma County Permit ACO24-0015
2023070470 City of Folsom City of Folsom 2035 General Plan Amendments for Increased Residential Capacity Project
2024081312 Central Valley Flood Protection Board Permit 19885 - To Authorize Existing Irrigation System
2024081311 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8335
2024081310 California Department of Conservation (DOC) Cost Estimate Regulations for Oil and Gas Operations
2024081309 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8682
2024081308 City of Riverside Tentative Parcel Map
2024081307 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8309
2024081306 Alameda County Flood Control and Water Conservation District Dry Creek (Zone 5 Line L) Restoration 630 feet Downstream of Railroad Avenue in Union City
2024081305 San Luis Obispo County Mankins Major Grading Permit; GRAD2023-00190 ED24-134
2024081304 City of Burbank Permit to Alter a Designated Historic Resource – City Hall Fountain Repair Project
2024081303 United States Department of the Interior, Bureau of Land Management (BLM) Final Programmatic Environmental Impact Statement and Proposed Resource Management Plan Amendments for Utility-Scale Solar Energy Development
2024081302 City of Ukiah Great Redwood Trail - Ukiah (Phase 4)
2024081301 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4282
2024081300 California Department of Cannabis Control (DCC) AIRWAY INDUSTRIES INC
2024081299 California Department of Cannabis Control (DCC) Sonoma’s Finest
2024081298 California Department of Water Resources (DWR) California Aqueduct Milepost 83.77L San Luis Water District Pipeline Replacement
2024081297 City of Burbank Renewable Energy Credit Purchase Agreement with 3 Degrees Group Inc.
2024081296 City of Walnut Creek Objective Development Standards and Minor Revisions to the Design Review Process
2024081295 City of Manhattan Beach MUPA - 1127 Manhattan Avenue - Dash Dashi
2024081294 Santa Barbara County SoCal Gas Line 247 Segment 2 Replacement Project
2024081293 California Department of Transportation, District 3 (DOT) SAC 51 Pavement Repairs (03-1N070), EFIS: 03240000287
2024081292 El Dorado County South Tahoe Greenway - Upper Truckee River Bridge at Johnson Meadow
2024081291 San Bernardino Municipal Water Department (SBMWD) Advanced Metering Infrastructure Project
2024081290 City of Tracy Transit Maintenance Facility
2024081289 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3172
2024081288 Santa Cruz County Application Number 241270 - Permit Time Extension
2024081287 California State Lands Commission (SLC) Issuance of Non-Exclusive Offshore Geologic Survey Permit
2024081286 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2024070541 City of Atwater Atwater Bellevue Road Reconstruction/Realignment Project
2024061316 City of Walnut Creek New Aquatic and Community Center at Heather Farm Park Project
2024081285 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS 53551 for 1-02NTMP-024-HUM; May Ranch NTMP
2023010057 Riverside County Highgrove Residential Development Project - Notice of Determination
2023100139 City of Belmont Twin Pines Stormwater Detention Basin Project
2024081284 City of San Diego Lot Line Adjustment: 5421 Linda Rosa Avenue and 5440 La Jolla Mesa Drive
2024081283 City of Buena Park Extension of Approval No. EXT-24-7
2024081282 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Georgetown Culverts Project (EA: 03-2G980)
2024081281 City of Anderson Zone Amendment 24-04 ( ADU)
2024081280 San Diego County GENERAL SERVICES - ADOPT A RESOLUTION TO SUMMARILY VACATE A PUBLIC WALK IN THE BORREGO SPRINGS COMMUNITY PLANNING AREA AND CEQA EXEMPTION (VAC 2023-0041) (DISTR
2024081279 San Diego County Issuance of Right of Entry Permit Number SYW 2024 08-20
2024081278 Laguna County Sanitation District Solomon Creek Sewer Rehabilitation
2024081277 Long Beach Unified School District Solar Phase II - Shade Structures B: Garfield, Mann, McKinley
2024081276 City of Ontario PMTT23-008 & PDEV23-037 - Sunrise Ontario
2024081275 San Diego County Issuance of Right of Entry Permit Number MP 2024 05-10
2024081274 California Department of Fish and Wildlife, Administration Division (CDFW) Fish Health Laboratory
2022070019 Town of Apple Valley Apple Valley 143 (Lake or Streambed Alteration Agreement No. EPIMS-SBR-48640-R6)
2018122049 Trinity County XMCT FARM, LLC (CCL-211)
2024081273 City of Santa Rosa Fistor Modification
2024081272 California Department of Parks and Recreation Willow Creek Remote Site Incubator Project
2024081271 City of Industry DP 23-08
2024081270 California Department of Parks and Recreation Salt Point Coastal Terrace Prescribed Burn Plan
2024081269 California Department of Parks and Recreation Geotechnical and Geoarchaeological Studies for the Proposed California Indian Heritage Center Project
2024081268 Sonoma County Permit ACO23-0071
2024081267 City of Indio L&G Desert Store Expansion
2024081266 City of Parlier unWired Master Encroachment Permit Project and Lease Agreement
2024070754 State Water Resources Control Board Talega Z2 Reservoir Management System Installation
2024081265 City of Bakersfield Site Plan Review 24-0450 for an ADU
2024081264 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Felton Landslide Repair Along San Lorenzo River Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-40733-R3)
2024081263 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Axios Winery Bridge (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-40385-R3)
2024081262 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Cordilleras Creek Restoration at Redwood High School (Notification of Streambed Alteration, No. EPIMS-SMO-47769-R3).
2024081261 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Highway 92 Emergency Pipeline Replacement Project (Notification of Streambed Alteration, No. EPIMS- SMO-47328-R3).
2024081260 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Corral Hollow Creek Sediment Removal (Notification of Lake or Streambed Alteration, No. EPIMSSJN-41344-R3)
2024081259 City of Fullerton Fullerton Transportation Center Accessibility Improvements (CIP 55053)
2024081258 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Upper Struve Slough Enhancement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-40014-R3)
2024081257 California Department of Water Resources (DWR) California Aqueduct Milepost 153.30R, Westlands Water District Gate Valve Replacement
2024081256 California Energy Commission Dynamic, Grid-Flexible Cold Storage Refrigeration Featuring Advanced CO2 Heat Pump, Thermal Storage, and Defrost Controls
2023090331 Merced County Franklin Road Gas Station and Commercial Center
2022120675 San Joaquin County Kola Energy Storage Project California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2081-042-03 (ITP); Minor Amendment #1
2022100135 California Department of Transportation, District 4 (DOT) State Route 12 Major Pavement Rehabilitation (2R) Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-012-03 (ITP)]
2022090006 City of Ontario 5355 East Airport Drive
2015032006 City of San Mateo Arroyo Lift Station Rehabilitation Project (Streambed Alteration Agreement EPIMS-SMO-43302-R3)
2007082160 California Department of Parks and Recreation Permit No. 19320 Bidwell-Sacramento River State Park, Habitat Restoration and Outdoor Recreation Facilities Development Project, Singh Unit
2024081255 El Dorado County El Dorado County Broadband Fiber Project
2022010350 Mendocino County CDP_2017-0033 (Black Diamond)
1992013033 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-49846-R1 Worswick Bar Instream Gravel Mining Project
2014111029 City of Temecula Altair Village B Development Plan (PA23-0439)
2024081254 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Pleasure Cove Marina II Project
2014111029 City of Temecula Altair Village C Development Plan
2024081253 California Department of Cannabis Control (DCC) Park Social Inc.
2024081252 Rainbow Municipal Water District Gopher Canyon Emergency Water Main Repair
2024081251 Santa Clara Unified School District Westwood Elementary School Master Plan
2016071013 Newell County Water District (NCWD) Newell Wastewater System Renovation Addendum
2024081250 Town of Apple Valley BuffaloTrading Post Plaza
2022080643 Monterey County County of Monterey Vacation Rental Ordinances (Inland & Coastal)
2020100531 California State Coastal Conservancy (SCC) Invasive Spartina Removal and Tidal Marsh Restoration
2019129064 California State Coastal Conservancy (SCC) Redwood National and State Park Visitor Center and Restoration Project
2019100230 State Water Resources Control Board Black Oak Ranch Water Conservation Project
2017061007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) West Santa Ana Branch Transit Corridor Project
2005092129 East Bay Regional Parks District Roddy Ranch Habitat Restoration and Public Access Project
2022110441 California Wildlife Conservation Board (WCB) Wilson Ranch Meadow Restoration, Augmentation
2024081249 City of Santa Ana ABC Type 41 - Les Brisket Hut
2024081248 California Department of Cannabis Control (DCC) BTR & SON, LLC