Monday, November 25, 2024

Received Date
2024-11-25
Edit Search
Download CSV

 

102 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024110926 Trinity County Burnt Ranch Estates Community Water System Improvement Project
2023100842 City of American Canyon SDG Commerce 220 Distribution Center Project
2024110925 City of San Jose 2470 Alvin Avenue Mixed-Use Development Project
2023090050 City of Moreno Valley Bay & Day Commerce Center Project
2024110924 Firebaugh-Las Deltas Unified School District Hazel M. Bailey Primary School Expansion
2024110923 City of Walnut Creek Mitchell Townhomes Project
2024110922 City of Los Angeles 10281 Charing Cross Over-in-Height
2024110921 City of Los Angeles 10231 Charing Cross Over-in-Height
2024071028 City of Escondido 501 / 503 W. Mission Avenue Project
2015112042 City of Vacaville Roberts' Ranch Village G&H House Plans (File No. 24-077)
2024100478 Elk Grove Unified School District Grantline 208 Elementary School
2024110920 University of California, Davis College of Agriculture & Environmental Sciences Crow Deterrence
2024110919 City of Los Angeles Design Review and Project Permit Compliance
2024110918 California Wildlife Conservation Board (WCB) Pico Blanco (Esselen)
2024110917 City of Rancho Cucamonga DRC2024-00180 DeMirjyn Residence
2024110916 California State Coastal Conservancy (SCC) Monterey Strategic Community Fuel Break
2024110915 California Wildlife Conservation Board (WCB) Skyline North
2024110914 San Diego County Issuance of Right of Entry Permit Number BO 2024 11-22
2024110913 California Wildlife Conservation Board (WCB) Daugherty Hill Wildlife Area Expansion #18 (Soper) CE
2024110912 California Department of Transportation, District 10 (DOT) Emergency Bridge Mechanical Parts Repair (10-1T680)
2024080958 Union City Chevron Fuel Station and Power Market Convenience Store
2022110074 Nevada County Euer Valley Restoration Project - Phase 1
2003112039 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Montezuma Slough Fish Screen Replacement Project Addendum to the Suisun Marsh Plan Management, Preservation, and Restoration Plan Environmental Impact Statement
2024110911 California Wildlife Conservation Board (WCB) Coyote Valley Landscape Linkage Expansion 1
2024110910 California Department of Transportation, District 1 (DOT) Pedestrian Safety Enhancements (EA: 01-0N670)
2024110909 California Department of Water Resources (DWR) California Aqueduct MP 81.00R PG&E Utility Power Pole Treatment
2024110908 City of Clovis P-C-C Amendment Rezone 2024-007
2024110907 California Energy Commission Moving Mountains: Equitable Building Decarbonization Planning in the Sierra Nevadas
2024110906 California Department of Transportation, District 1 (DOT) Pedestrian Safety Enhancements (EA: 01-0N660)
2024110905 City of Los Angeles 9369 Flicker Addition/Remodel
2024110904 California Wildlife Conservation Board (WCB) Enhancing Biodiversity and Resilience in the Amargosa Basin
2024110903 City of San Diego 9350 Trade Place Cannabis Production Facility Amendment
2024110902 California Department of Transportation, District 6 (DOT) Fresno SR 41 Wood Mulch Removal
2024110901 City of Los Angeles 5410 N SALOMA AVE
2024110900 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Doolittle Creek Coho Salmon Habitat Restoration Project
2024110899 City of San Diego La Jolla Village Drive Easement Vacation
2024110898 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) South Fork Elk River Instream Wood Project
2024110897 California Public Utilities Commission (CPUC) Marin County Comcast Cable Communications Management, LLC Last Mile
2024110896 California Wildlife Conservation Board (WCB) Cal Expo and Woodlake Crossing Planning, Augmentation
2024110895 California Wildlife Conservation Board (WCB) Navarro Watershed-Mill Creek Streamflow Enhancement
2024110894 City of Los Angeles KTOWN LOFTS/ ENV-2024-4956-CE/ DIR-2024-4955-TOC-HCA
2024110893 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant – Fort Bidwell Indian Community (#1732-RFFCP)
2023120694 Stanislaus County Use Permit Application No. PLN2023-0146 – Central Irrigation, Inc.
2022090339 City of Carlsbad GPA2024-0001, ZCA2024-003, LCPA2024-0021, and OAJ2024-0001 (PUB2024-0008)
2020029087 City of Santa Ana City of Santa Ana Short-Rental Prohibition Ordinance Project (OA No. 2024-04)
2009091129 City of Adelanto Adelanto Town Center (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-004-06 (ITP))
2022110240 Riverside County Easley Renewable Energy Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-028-06 (ITP))
2022110240 Riverside County Easley Renewable Energy Project Streambed Alteration Agreement No. EPIMS-RIV-50158-R6
2021050632 City of Salinas Carr Lake Restoration
2023050622 Butte County Resource Conservation District (BCRCD) Enterprise Rancheria Housing (Streambed Alteration Agreement EPIMS Notification No. BUT-51762-R2)
2024110892 City of Mountain View 2645-2655 Fayette Drive Residential Project
2024110891 City of Los Angeles Recital Karaoke
2024110890 City of Los Angeles Variedad de Pupusas Restaurante Estela
2024110889 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant - Chicken Ranch Rancheria of Me-Wuk Indians of California (#1730-RFFCP)
2024110888 City of Los Angeles ZA-2012-2483-CUB-CU-ZV-PA1 / Plan Approval - Conditional Use and Zone Variance
2024110887 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 7 at 220 South King Street (APN 139-360-14).
2024110886 California Department of Parks and Recreation Hilltop Operations Center (HOC) Retaining Wall
2024110885 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 4 at 340 South Owens Street (APN 018-220-02).
2024110884 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 2 at 29 Augusta Street (APN 018-250-26))
2024110883 San Joaquin County PA-2400226 (C)
2024110882 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant - Mariposa County Fire Advisory Committee (1724-RFFCP)
2024110881 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 9 at 3412 Hale Street (APN 172-042-08).
2024110880 City of San Diego 6220 Federal Boulevard
2024110879 City of Los Angeles GRIFFITH PARK - Agreement with the Los Angeles Park Foundation or the operation and maintenance of the Nursery House, Demonstration Garden and Terraces at Commo
2024110878 City of San Diego 4665 Mixed Use NDP
2024110877 California Wildlife Conservation Board (WCB) San Juan Creek Estuary Planning
2024110876 California State Coastal Conservancy (SCC) LETTER PROPERTY SHORELINE RESTORATION PLANNING
2024110875 Los Angeles Unified School District Pacoima Middle School Underground Piping Replacement
2024110874 City of La Cañada Flintridge Design Review (DEV-2024-0065) / Tree Removal Permit (DEV-2024-0064)
2024110873 California State Coastal Conservancy (SCC) Untold Coastal Stories Project
2024110872 California Department of Transportation, District 6 (DOT) Pinehurst Maintenance Station Repairs EA 06-1H740
2024110871 City of Irvine Conditional Use Permit with Administrative Relief for The Atrium building (File No. 00922544-PCPM)
2024110870 Los Angeles County Flood Control District Whiteman Airport, Parcel 1-6EXF-Transfer a Portion of Surplus Real Property
2024110869 City of Los Angeles JACKIE TATUM HARVARD RECREATION CENTER - Amendment N. 1 to the agreement with Pet Brown Tennis
2024110868 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3272 - Service Review for the Big River Community Services District
2024110867 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 12 at 1509 Potomac Avenue (APN 018-091-14).
2024110866 City of McFarland Water System Improvement & Treatment System Project - Drilling a Test Water Well
2024110865 City of Arroyo Grande El Camino Real Mixed Use; CUP23-004
2024110864 City of Hermosa Beach Condominium Subdivision at 138 1st Street in Hermosa Beach
2024110863 City of Los Angeles PAN PACIFIC PARK RC - HVAC Replacement
2024110862 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 8 at 1213 Murdock Street (APN 018-112-09)
2024110861 Sonoma Resource Conservation District Mill Creek Invasive Plant Removal Project
2024110860 Sonoma Resource Conservation District Euphorbia Removal Project
2024110859 City of Hermosa Beach CUP and PDP to allow a new 2,689 square foot physical recovery studio.
2024110858 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 11 at 1201 Niles Street (APN 015-240-20)
2024110857 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 10 at 508 Dr. Martin Luther King Jr. Blvd
2024110856 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 5 at 346 South Owens Street (APN 018-220-01).
2024110855 City of Hermosa Beach CUP and PDP to allow new 2,386 square foot pilates studio.
2024110854 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 6 at 333 Augusta Street (APN 018-220-31).
2024110853 City of Bakersfield General Plan Consistency Finding – This project pertains to Bakersfield Community Land Trust acquiring Site 3 at 16 Milham Drive (APN 139-431-07).
2024110852 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3270 - Annexation to the Cucamonga Valley Water District (Southeastern Sphere of Influence)
2022050599 United States Department of the Interior Koi Nation of Northern California Shiloh Resort and Casino Project
2024110851 City of Los Angeles MACARTHUR (GEN. DOUGLAS) PARK - Building improvements
2024110850 San Bernardino County Sterilization System Installation and Sonic Irrigation Replacement
2024110849 Temple City APPROVAL OF A MAJOR SITE PLAN REVIEW, TENTATIVE TRACT MAP, DENSITY BONUS WITH CONCESSIONS AND A WAIVER TO CONSTRUCT AN 18-UNIT CONDOMINIUM DEVELOPMENT AT 6119 T
2024110848 California Department of Transportation, District 6 (DOT) Madera Maintenance Station Building Repairs EA 06-1H730
2024110847 Contra Costa County Variance for a new single-family residence, file CDVR23-01067
2024110846 City of Los Angeles Knapp Ranch Park – Tennis Court Refurbishments
2024110845 California Department of Transportation, District 6 (DOT) North Region Maintenance Station Building Repairs EA 06-1H720
2024110844 City of Los Angeles Glassell Park Recreation Center – Fitness Equipment Installation and lighting improvements
2024110843 City of Elk Grove Risen Hope of the Christian and Missionary Alliance (PLNG24-029)
2024110842 City of Chino PL22-0033 (Site Approval), PL22-0034 (Special Conditional Use Permit), and PL23-0121 (TPM 20806)