County of Inyo

Environmental Filings

Previous Page County Homepage

Not all Environmental Documents that have been filed/posted in the Inyo County Clerk/Recorder's office may be posted on this site. For the most up to date information or if you have any questions regarding the information displayed on this webpage please contact:

dsexton@inyocounty.us
Inyo County Clerk/Recorder's Department
PO Drawer F
Independence, CA 93526
(760)878-0224 Phone
(760)878-1805 Fax

Document Type

Date Filed/Posted ▼

Project Title

Lead Agency

NOTICE OF DETERMINATIONMay 09, 2024RENEWABLE ENERGY PERMIT 2022-02 / BARKERINYO COUNTY PLANNING DEPT
NOTICE OF DETERMINATIONMay 09, 2024RENEWABLE ENERGY PERMIT 2022-01 / BARKERINYO COUNTY PLANNING DEPT
NOTICE OF EXEMPTIONMay 03, 2024Well V817 Aquifer TestLOS ANGELES DEPARTMENT OF WATER AND POWER (LADWP)
NOTICE OF EXEMPTIONApr. 16, 2024TECOPA SEWER LAGOON AERATION PROJECTINYO COUNTY PUBLIC WORKS DEPARTMENT
NOTICE OF DETERMINATIONMar. 21, 2024EAST LINE STREET BRIDGE REPLACEMENT PROJECTCITY OF BISHOP, PUBLIC WORKS DEPARTMENT
NOTICE OF EXEMPTIONMar. 21, 2024TECOPA AERATION PROJECTINYO COUNTY PUBLIC WORKS DEPARTMENT
NOTICE OF EXEMPTIONMar. 21, 2024INDEPENDENCE COURTHOUSE HVAC PROJECTINYO COUNTY PUBLIC WORKS DEPARTMENT
NOTICE OF EXEMPTIONMar. 05, 2024OWENS LAKE T13-1, T13-1 ADDITION, AND T5-3 EMERGENCY STORM REPAIRLOS ANGELES DEPARTMENT OF WATER AND POWER
NOTICE OF DETERMINATIONFeb. 06, 2024CONDITIONAL USE PERMIT 2023-01/BPCSDINYO COUNTY PLANNING
NOTICE OF EXEMPTIONJan. 29, 2024NEWMAN STREETINYO COUNTY PUBLIC WORKS DEPARTMENT
NOTICE OF DETERMINATIONJan. 25, 2024RENEWABLE ENERGY PERMIT 2023-01/SBCINYO COUNTY PLANNING
NOTICE OF INTENTJan. 23, 2024EAST LINE STREET BRIDGE REPLACEMENT PROJECTCITY OF BISHOP
NOTICE OF EXEMPTIONDec. 26, 2023BISHOP CITY PARK ATHLETIC FIELDS LIGHTINH PROJECTCITY OF BISHOP
NOTICE OF EXEMPTIONDec. 26, 2023BISHOP HOTELCITY OF BISHOP
NOTICE OF DETERMINATIONDec. 04, 2023INYO COUNTY 2023 REGIONAL TRANSPORTATION PLANINYO COUNTY LOCAL TRANSPORTATION COMMISSION
Notice of AvailabilityNov. 28, 2023Renewable Energy Permit 2023-01/SBCInyo County Planning Department
NOTICE OF INTENTNov. 14, 2023REHABILITATE PAVEMENT, ENHANCE COMPLETE STREET FACILITIES, UPGRADE EXISTING DRAINAGE FACILITIES, AND PERFORM OTHER WORK ON US ROUTE 395, FROM POST MILES 57.90 TO R89.00, IN INYO COUNTYCALTRANS
Notice of Availability and IntentNov. 07, 2023CONDITIONAL USE PERMIT 2023-01/BPCSDInyo County Planning Department
NOTICE OF INTENTNov. 02, 2023To Adopt a Mitigated Negative Declaration for the Little Lake Aqueduct Crossover ProjectLos Angeles Department of Water and Power
Notice of DeterminationOct. 26, 2023Renewable Energy Permit 2022-02/ BarkerInyo County Planning Department
Notice of DeterminationOct. 26, 2023Renewable Energy Permit 2022-01/ BarkerInyo County Planning Department
Notice of ExemptionOct. 24, 2023Whitney Portal Road Hilary Storm Damage Reconstruction ProjectInyo County Public Works
NOTICE OF AVAILABILITYOct. 13, 2023DRAFT STAFF REPORT IN SUPPORT OF POTENTIAL SACRAMENTO/DELTA UPDATES TO THE WATER QUALITY CONTROL PLAN FOR THE SAN FRANCISCO BAY/SACRAMENTO-SAN JOAQUIN DELTA ESTUARYSTATE WATER RESOURCES CONTROL BOARD
Notice of ExemptionOct. 11, 2023General Plan (GPA) 2022-01/LADWP; Zone Reclassification (ZR) 2022-01 / LADWPInyo County Planning Department
Notice of PreparationSept. 20, 2023Control-Silver Peak ProjectThe California Public Utilities Commission
Notice of ExemptionSept. 13, 2023Tinemaha Dam Geotechnical Investigation - Phase 2 A and 2 BLos Angeles Department of Water and Power
Notice of ExemptionJul. 31, 2023Bishop Parkways ProjectCity Of Bishop
Notice of Availability and IntentJul. 21, 2023Renewable Energy Permit 2022-01/BARKER – Trona 7Inyo County Planning Department
Notice of Availability and IntentJul. 21, 2023Renewable Energy Permit 2022-02/BARKER – Trona 4Inyo County Planning Department
NOTICE OF AVAILABILITY AND INTENTJul. 18, 2023RENEWABLE ENGERY PERMIT 2022-02/BARKERINYO COUNTY PLANNING DEPARTMENT
NOTICE OF AVAILABILITY AND INTENTJul. 18, 2023RENEWABLE ENGERY PERMIT 2022-01/BARKERINYO COUNTY PLANNING DEPARTMENT
Notice of ExemptionJun. 27, 2023WELL #3/ASPENDELL MUTUAL WATER COMPANYInyo County Environmental Health Department
Notice of ExemptionJun. 19, 2023Well Pumphouse and Generator/Aspendell Mutual Water CompanyInyo County Planning Department
Notice of ExemptionJun. 13, 2023AMENDMENT TO CONDITIONAL USE PERMIT 1994-2 AMENDMENT TO RECLAMATION PLAN 1994-02Inyo County Planning Department
Notice of ExemptionJun. 13, 2023AMENDMENT TO RECLAMATION PLAN 97-6 INDEPENDENCE MS#118 CALIFORNIA DEPARTMENT OF TRANSPORTATIONInyo County Planning Department
NoticeJun. 09, 2023Adoption of a Regulation for the hexavalent Chromium Maximum Contaminant LevelState Water Resources Control Board
Notice of ExemptionMay 12, 2023Little Lake Canyon Bridge ReplacementLos Angeles Department of Water and Power
Environmental Impact ReportMay 08, 2023General Plan Amendment 2023-01 and Zone Reclassification 2023-01/Inyo County – Vacant Lands and Housing OpportunityInyo County Planning Department
Notice of ExemptionApr. 26, 2023Old Sherwin Grade Road Repair ProjectInyo County Public Works
Notice of ExemptionApr. 25, 2023Lone Pine Town Streets ProjectInyo County Public Works
Notice of ExemptionApr. 19, 2023Acquisition of 136 Edward Street for County Office of Education Administrative OfficeInyo County Office of Education
Notice of ExemptionMar. 28, 2023Installation (placement) of commercial modular unitInyo County Planning Department
Notice of ExemptionMar. 23, 2023Sale of Property to the Bishop Paiute TribeLos Angeles Department of Water and Power
Notice of ExemptionMar. 16, 2023Los Angeles Aqueduct System and Owens Lake Flood Preparation & Emergency Response March 2023Los Angeles Department of Water and Power
Notice of ExemptionFeb. 21, 2023Sand Fence Installation Owens Lake T1A-3 & T32-2Los Angeles Department of Water and Power
Notice of PreparationFeb. 16, 2023HSIP Onion Valley Guardrail ProjectInyo County Public Works
Notice of ExemptionFeb. 03, 2023Owens Lake T2-1b Cattle FenceLos Angeles Department of Water and Power
Notice of ExemptionJan. 30, 2023Lake and Streambed Alteration AgreementInyo County Public Works
Notice of ExemptionJan. 27, 2023Monitoring Wells T989 T 987 T 986 T988Los Angeles Department of Water and Power
Notice of ExemptionJan. 27, 2023Stock Water Well S022Los Angeles Department of Water and Power
Notice of IntentJan. 25, 2023General Waste Discharge Requirements for Other Confined Cattle FacilitiesLahontan Regional Water Quality Control Board
Notice of ExemptionJan. 19, 2023Development Agreement for Cannabis Location at 175 South Main Street Bishop, CACity of Bishop
Notice of ExemptionJan. 19, 2023Development Agreement for Cannabis Location at 174 North Main StreetCity of Bishop
Notice of PreparationJan. 18, 2023Environmental Assessment for the Runway 12-30 Runway Safety Area Improvement Project at Bishop AirportInyo County Airport Division
Notice of ExemptionDec. 29, 2022Zone Text Amendment 2022-03/Inyo County - Reasonable AccommodationInyo County Planning Department
Notice of ExemptionDec. 29, 2022Zone Text Amendment 2022-02/Inyo County - Housing Element UpdatesInyo County Planning Department
Notice of ExemptionDec. 16, 2022Granting of Perpetual Right-Of-Way for 15 roads on BLM Land to Inyo CountyInyo County Public Works
Notice of DeterminationDec. 16, 2022Downtown Bishop Specific Plan and Mixed-Use OverlayCity of Bishop Planning Department
Notice of ExemptionDec. 02, 2022RE-IMAGINE THE MUSEUMInyo County Planning Department
Notice of ExemptionDec. 01, 2022605 S MAIN ST. LONE PINEInyo County Administration
Notice of AvailabilityNov. 30, 2022Vacant Lands Inventory and Zoning Evaluation for Possible Housing OpportunitiesInyo County Planning Department
Notice of Availability and IntentNov. 14, 2022Renewable Energy Permit 2022-01 - BarkerInyo County Planning Department
Notice of Availability and IntentNov. 14, 2022Renewable Energy Permit 2022-02 - BarkerInyo County Planning Department
Notice of ExemptionNov. 09, 2022Vested Mining Rights 2022-01 - Shawn BarkerInyo County Planning Department
Notice of ExemptionOct. 27, 2022Tinemaha Dam Geotechnical TestingLos Angeles Department of Water and Power
Notice of ExemptionOct. 27, 2022Owens Lake T13-1, T13-1 Addition, T17-1, T17-2 North and South Emergency Storm RepairLos Angeles Department of Water and Power
Notice of ExemptionOct. 25, 2022Community Garden Urban GreeningCity of Bishop
Notice of DeterminationOct. 12, 2022Reclamation Plan 2020-01/Makayla II - Southwest Pumice LLCInyo County Public Planning Department
Notice of ExemptionSept. 02, 2022Diaz Lake ADA Boat DockInyo County Public Works Department
Notice of ExemptionAug. 19, 2022VAR 2022-04-ScottInyo County Planning Department
Notice of DeterminationAug. 19, 2022Laws Railroad Museum-Visitor Use Railcar Ride Track Expansion ProjectInyo County Planning Department
Notice of ExemptionJul. 22, 2022Various Roads Fog Coats ProjectInyo County Public Works
Notice of ExemptionJul. 14, 2022Variance 2022-03/Coso SignsInyo County Planning Department
Notice of ExemptionJul. 14, 2022CUP 2020-02/Coso SignsInyo County Planning Department
Notice of ExemptionJul. 06, 2022Knight Manor and Grandview Tracts Slurry SealInyo County Public Works
Notice of Availability and IntentJun. 21, 2022Laws Museum Track Expansion ProjectInyo County Planning Department
Notice of DeterminationJun. 21, 2022Conditional Use Permit - 2021-03; Variance 2021-03; Variance 2021-08/Glacier Fed FarmsInyo County Planning Department
Notice of ExemptionJun. 15, 2022City of Bishop Park Pool ImprovementsInyo County Public Works
Notice of ExemptionJun. 08, 2022Variance (VAR) 2022-02/ValeroInyo County Planning Department
Notice of ExemptionJun. 08, 2022Conditional Use Permit (CUP) 2022-01/ValeroInyo County Planning Department
Notice of CompletionMay 27, 2022Downtown Bishop Specific Plan and Mixed-Use OverlayCity of Bishop Planning Department
Notice of ExemptionMay 27, 2022Energy Services Contract With Berger Solar ElectricInyo County Office of Education
Notice of ExemptionMay 13, 2022Fish Slough Staff GaugeLos Angeles Department of Water and Power
Notice of IntentApr. 19, 2022Bishop Bike ParkCity of Bishop
Notice of ExemptionApr. 07, 2022Utility Upgrades for FAA Owned Navigational Aids at the Bishop AirportInyo County Public Works
Notice of ExemptionApr. 05, 2022Zone Text Amendment 2021-01/Inyo County Outdoor LightingInyo County Planning Department
Notice of ExemptionMar. 29, 2022Amendment Conditional Use Permit - No. 1985-07Inyo County Planning Department
Notice of ExemptionMar. 29, 2022Tinemaha Dam Geotechnical Investigation ContinuationLos Angeles Department of Water and Power
Notice of IntentMar. 28, 2022Conditional Use Permit - 1440 North Main St, Bishop Veterinary HospitalCity of Bishop
Notice of IntentMar. 10, 2022General Waste Discharge Requirements for in-Situ and Ex-Situ Groundwater Remediation ProjectsLahontan Regional Water Quality Control Board
Notice of ExemptionFeb. 23, 2022Variance (VAR) 2022-01/CassellInyo County Planning Department
Notice of PreparationFeb. 10, 2022Proposed Water Quality Control Policy To Support The Development Of Site-Specific Water Quality Objectives For Copper And Zinc In Fresh Waterbodies Of California Using The Biotic Ligand ModelCalifornia Water Boards
Notice of ExemptionFeb. 08, 2022Owens Lake Tillage with Best Available Control Measure Backup habitat EnhancementLos Angeles Department of Water and Power
Notice of ExemptionFeb. 07, 2022Conditional Use Permit-CUP-2021-09-Coso Junction Truck StopInyo County Planning Department
Notice of ExemptionFeb. 07, 2022Variance-VAR-2021-05-Nano FarmsInyo County Planning Department
Notice of AvailabilityFeb. 03, 2022Conditional Use Permit (CUP) 2021-03/Glacier Fed Farms - Cannabis CultivationInyo County Planning Department
Notice of PreparationFeb. 01, 2022Acquisition of the Fee Title for Three Properties for Continued Operation of bishop-Sunland, Independence and Lone Pine LandfillsInyo County
Notice of IntentJan. 24, 2022Water Loss Standards RegulationCalifornia Water Boards
Notice of Availability and IntentJan. 19, 2022Reclamation Plan 2020-01:Southwest Pumice LLCInyo County Planning Department
Notice of ExemptionJan. 18, 2022Adoption of District Rule 222 - New Source Review Requirements For New and Modified Major Sources In Nonattainment AreasGreat Basin Unified Air Pollution Control District
Notice of ExemptionJan. 18, 2022National Forest Road and Trails Act Easements For Two National Forest Road SegmentsInyo County Department of Public Works
Notice of ExemptionDec. 22, 2021Owens Lake T1A-4 Addition and T10-3A Geotechnical InvestigationLos Angeles Department of Water and Power
Notice of AvailabilityDec. 14, 2021Conditional Use Permit (CUP) 2021-03/Glacier Fed Farms - Cannabis CultivationInyo County Planning Department
Notice of ExemptionDec. 14, 2021Conditional Use Permit (CUP) 2021-08/Andracki; Variance (VAR 2021-06/Andracki; VAR 2021-07/AndrackiInyo County Planning Department
Notice of DeterminationDec. 14, 2021Conditional Use Permit - 2021-05/The Tree FarmInyo County Planning Department
Notice of ExemptionDec. 09, 2021General Plan Amendment (GPA) 2021-02; Zone Reclassification (ZR) 2021-02/ 7/11 Materials Inc.Inyo County Planning Department
Notice of DeterminationDec. 06, 2021CUP 2021-02/COOK AND VAR 2021-02/COOKInyo County Planning Department
Notice of ExemptionNov. 23, 2021General Plan Amendment (GPA) 2021-03/McNeal and Zone Reclassification 2021-03/McNealInyo County Planning Department
Notice of PreparationNov. 19, 2021Adoption of a Regulation For the Hexavalent Chromium Maximum Contaminant LevelState Water Resources Control Board
Notice of ExemptionNov. 17, 2021Owens Lake Springs Monitoring MaintenanceLos Angeles Department of Water and Power
Notice of DeterminationNov. 17, 2021CUP 2020-06/Pinnacle CannabisInyo County Planning Department
Notice of ExemptionNov. 02, 2021Conditional Use Permit 2021-07/GravesInyo County Planning Department
Notice of Availability and IntentOct. 07, 2021Conditional Use Permit #2021-05/ Tree Farm CannabisInyo County Planning Department
Notice of ExemptionSept. 27, 2021Conditional Use Permit 2021-05/CluffInyo County Planning Department
Notice of DeterminationSept. 09, 2021General Plan Amendment (GPA) 2021-01/Inyo County 2021 Housing Element UpdateInyo County Planning Department
Notice of ExemptionAug. 30, 2021Monitoring Well Replacement for Bishop Sunland LandfillInyo County c/o Inyo County Counsel
Notice of ExemptionAug. 30, 2021Monitoring Well Replacement at Lone Pine LandfillInyo County c/o Inyo County Counsel
Notice of DeterminationAug. 11, 2021Proposed Commercial Airline Service at Bishop AirportInyo County
Notice of ExemptionAug. 09, 2021Replacement of Existing Well 371Los Angeles Department of Water and Power
Notice of ExemptionAug. 09, 2021Replacement of Existing Well 076Los Angeles Department of Water and Power
Notice of Availability and IntentJul. 29, 2021Conitional Use Permit #2021-02/Cook and Variance #2021-02/CookInyo County Planning Department
Notice of Availability and IntentJul. 14, 2021Conditional use Permit #2020-06 (Pinnacle Cannabis)Inyo County Planning Department
Notice of ExemptionJul. 14, 2021Coso Junction PM10 Planning Area Second 10-year Maintenance PlanGreat Basin Unified Air Pollution Control District
Notice of AvailabilityJun. 16, 2021General Plan Amendment No. 2021-01/Inyo County - 2021 Housing Element UpdateInyo County Planning Department
Notice of ExemptionJun. 09, 2021CDFA 2021 Noxious Weed GrantInyo County Department of Agriculture
Notice of ExemptionJun. 09, 2021Pleasant Valley Dam Seismic Stability StudyLos Angeles Department of Water and Power
Notice of DeterminationMay 27, 2021Amendment to Conditional Use Permit 1978-09; Amendment to Reclamaion Plan 78-02Inyo County Planning Department
Notice of ExemptionMay 26, 2021Replacement of Water Pipes and Vault Toilet at Diaz Lake CampgroundInyo County Planning Department
Notice of ExemptionMay 12, 2021General Aviation Terminal Expansion ProjectInyo County Department of Public Works
Notice of DeterminationMay 07, 2021CUP 2021-01/Chief FarmsInyo County Planning Department
Nottice of ExemptionApr. 29, 2021Variance 2021-01/O'SullivanInyo County Planning Department
Notice of DeterminationApr. 26, 2021CUP 2020-10/Desert Greens DistributionInyo County Planning Department
Notice of DeterminationApr. 26, 2021CUP 2020-11/Desert Greens CultivationInyo County Planning Department
Notice of ExemptionApr. 16, 2021Tank Replacement ProjectDarwin Community Service District
Notice of ExemptionApr. 12, 2021HSIP Centerline Striping ProjectInyo County Public Works
NoticeApr. 12, 2021Construction and Operation of a Geothermal Power Plant and Geothermal Wells at Casa Diablo Known Geothermal Resource AreaGreat Basin Air Pollution Control District
Notice of ExemptionMar. 30, 2021Lone Pine Sidewalk ProjectInyo County Public Works
Notice of Avalilability and IntentMar. 18, 2021Conditional Use Permit #2021-01 (Chief Farms)Inyo County Planning Department
Notice of DeterminationMar. 16, 2021Amendment to Reclamation Plan 96-12/Keeler - MS #300 California Department of Transportation (Caltrans)Inyo County Planning Department
Notice of AvailabilityMar. 04, 2021Proposed Commercial Airline Service at Bishop AirportInyo County Public Works
Notice of ExemptionMar. 02, 2021Little Lake Canyon Bridge Replacement ProjectLos Angeles Department of Water and Power
Notice of Intent to Adopt a Negative DeclarationFeb. 22, 2021Six Month Operational Test of Testing Well-East at Owens LakeLos Angeles Department of Water and Power
Notice of ExemptionFeb. 17, 2021Little Lake Aquifer Crossover Geotechnical TestingLos Angeles Department of Water and Power
Notice of Availability and IntentFeb. 16, 2021Conditional Use Permit #2020-10 (Desert Greens Distribution)Inyo County Planning Department
Notice of Availability and IntentFeb. 16, 2021Conditional Use Permit #2020-11 (Desert Greens Cultivation)Inyo County Planning Department
Notice of Availability and IntentFeb. 11, 2021Conditional Use Permit #2020-10 (Desert Greens Distribution) & CUP 2020-11 (Desert Greens Cultivation)Inyo County Planning Department
Notice of Availability and IntentFeb. 11, 2021Conditional Use Permit #2020-11 (Desert Greens Cultivation)Inyo County Planning Department
Notice of Availability and IntentFeb. 11, 2021Conditional Use Permit #2020-10 (Desert Greens Distribution)Inyo County Planning Department
Notice of ExemptionFeb. 09, 2021Owens Lake Monitoring Wells T981 and T982Los Angeles Department of Water and Power
Notice of DeterminationFeb. 02, 2021North Sierra Highway WaterlineCity of Bishop
Notice of DeterminationFeb. 01, 2021Conditional Use Permit 2019-17/Inyo Face Cannabis RetailInyo County Planning Commission
Notice of DeterminationFeb. 01, 2021Conditional Use Permit 2019-16/Inyo Face Cannabis CultivationInyo County Planning Commission
Notice of ExemptionJan. 15, 2021Parcel Map No. 423 (APN 001-020-08)City of Bishop
Notice of ExemptionJan. 13, 2021CDFA 2020 Noxious Weed GrantInyo County Department of Agriculture
Notice of ExemptionDec. 16, 2020Cone Penetration Test Sounding at Bishop Sunland LandfillInyo County c/o Inyo County Counsel
Notice of ExemptionDec. 16, 2020Operational change at Lone Pine LandfillInyo County c/o Inyo County Counsel
Notice of ExemptionDec. 16, 2020Operational change at Independence LandfillInyo County c/o Inyo County Counsel
Notice of AvailabilityDec. 03, 2020Conditional use Permit (CUP) 2019-17/Inyo Face - Cannabis RetailInyo County Planning Department
Notice of AvailabilityDec. 03, 2020Conditional Use Permit (CUP) 2019-16/Inyo Face - Cannabis CultivationInyo County Planning Department
Notice of DeterminationNov. 03, 2020Zone Reclass 2019-02; Gen. Plan Amendment 2019-01; TPM 422; CUP 2020-03/Olancha Lake RVInyo County Planning Department
Notice of ExemptionNov. 03, 2020Haiwee Power Plant Pole ReplacementLos Angeles Department of Water and Power
Notice of ExemptionOct. 14, 2020Tinemaha Dam Geotechnical InvestigationLos Angeles Department of Water and Power
Notice of ExemptionOct. 07, 2020California Institute of Technology- Owens Valley Radio Observatory Long Wavelength Array and Deep Synoptic Array Expansion ProjectLos Angeles Department of Water and Power
Notice of ExemptionOct. 05, 2020South Haiwee Dam Geotechnical Instrumentation InstallationLos Angeles Department of Water and Power
Notice of ExemptionOct. 02, 2020Conditional Use Permit (CUP) 2002-07/Cerro GordoInyo County Planning Department
Notice of ExemptionSept. 24, 2020Conditional use Permit 2020-05/Pino PiesInyo County Planning Department
Notice of ExemptionSept. 17, 2020Bishop Park Playground Equipment ReplacementCity of Bishop
Notice of PreparationSept. 14, 2020Wildlife Damage Management ProgramCalifornia Department of Food and Agriculture
NoticeSept. 11, 2020Initial Study and Negative Declaration for Proposed Simplification and Amendments to Statewide Inland Sport Fishing regulations Title 14, California Code of RegulationsCalifornia Fish and Game Commission
Notice of ExemptionSept. 04, 2020Ordinance 03-20 - Establishment of Basin Replenishment FeeIndian Wells Valley Groundwater Authority
Notice of PreparationSept. 01, 2020Ivanpah-Control ProjectCalifornia Public Utilities Commission
Notice of Availability and IntentAug. 31, 2020Amendment to Reclamation Plan 96-12Inyo County Planning Department
Notice of Availability and IntentAug. 28, 2020Tentative Parcel Map 422/ Zone Reclassification 2019-02/ General Plan Amendment 2019-01/CUP 2020-03 Olancha Lake RVInyo County Planning Department
Notice of ExemptionAug. 14, 2020Haiwee Arizina Crossing and Penstock ProtectionLos Angeles Department of Water and Power
Notice of ExemptionAug. 06, 2020Conditional Use Permit 2020-02/Sage & FireInyo County Planning Department
Notice of IntentJul. 13, 2020Modifying existing regulations of Renewables Portfolio Standard for local publicly owned electric utilitiesCalifornia Energy Commission
NoticeJul. 07, 2020Pine Creek Mine Hydroelectric ProjectCalifornia Water Boards
NoticeJun. 30, 2020Sabrina Lake DamSouthern California Edison
Notice of ExemptionJun. 17, 2020Purchase of Lone Pine real property for HHS and Probation Department useInyo County c/o Inyo County Counsel
Notice of ExemptionJun. 16, 2020Telecommunications Plan Update 2020-01/ATTInyo County Planning Department
Notice of ExemptionJun. 08, 2020Conditional Use Permit 2020-01/GBUAPCDInyo County Planning Department
Notice of ExemptionMay 19, 2020Well 402 ReplacementLos Angeles Department of Water and Power
Notice of ExemptionApr. 30, 2020Middle Gorge Pole Replacement ProjectLos Angeles Department of Water and Power
Notice of DeterminationApr. 16, 2020Copper Sulfate Application ProjectLos Angeles Department of Water and Power
Notice of Availability and IntentMar. 31, 2020Amendment to Contidional Use Permit (CUP) 1978-09: Reclamation Plan Update 78-02/ Twin MountainRock Venture LLCInyo County Planning Department
Notice of Availability and IntentMar. 30, 2020Zone Reclassification 2019-02/ General Plan Amendment 2019-01/ Tentative Parcel Map 422 / Olancha LakeInyo County Planning Department
Notice of Intent to Adopt Negative DeclararionMar. 27, 2020Public Use of Department of Fish and Wildlife LandsCalifornia Fish and Game Commission
Notice of ExemptionMar. 27, 2020Bishop Power Yard headquarters Solar ProjectLos Angeles Department of Water and Power
Notic of ExemptionMar. 27, 2020Bishop Water Yard Parking Lot Solar ProjectLos Angeles Department of Water and Power
Notice of ExemptionMar. 27, 2020Keeler Sulfate Yard Solar Carport ProjectLos Angeles Department of Water and Power
Notice of DeterminationMar. 19, 2020Smoke Management Program for the Great Basin Unified Air Pollution Control DistrictGreat Basin Unified Air pollution Control District
Notice of Intent to Adopt Negative DeclarationMar. 13, 2020Public use of Department of Fish and Wildlife LandsCalifornia Fish and Game Commission
Notice of ExemptionMar. 13, 2020Eastern Sierra Transit Authority (ESTA) Operations FacilityInyo County Department of Public Works
Notice of Intent to Adopt a Negative DeclarationMar. 10, 2020Dedicated-Purpose Pool Pumps and Replacement Dedicated-Purpose Pool Pump Motors Rulemaking, Docket # 19-AAER-02California Energy Commission
Notice of Intent to Adopt a Negative DeclarationMar. 06, 2020Public Use of Department of Fish and Wildlife LandsCalifornia Fish and Game Commission
Notice of AvailabilityMar. 02, 2020State Water Project Water Supply Amendments for Water ManagementCalifornia Department of Water Resources
NoticeFeb. 21, 2020Draft Environmental Document Regarding Migratory Game Bird Hunting (Waterfowl, Coots, Moorhens)California Fish and Game Commission
Notice of DeterminationFeb. 14, 2020Conditional Use Permit #2019-11/Deep Springs CollegeInyo County Planning Department
Notice of ExemptionFeb. 13, 2020Zone Text Amendment 2020-01/Inyo County - Short-term RentalsInyo County Planning Department
Notice of DeterminationFeb. 11, 2020Noth Round Valley Road Bridge over Pine Creek Bridge Replacement ProjectInyo County Planning Department
Notice of DeterminationFeb. 11, 2020CUP 2019-03/Inyo FarmsInyo County Planning Department
Notice of ExemptionFeb. 07, 2020Willow and Rose RampsCity of Bishop Department of Public Works
Notice of ExemptionFeb. 04, 2020Owens Lake Groundwater Monitoring DevelopmentLos Angeles Department of Water and Power
Notice of ExemptionFeb. 04, 2020Owens Lake Groundwater Pumping Test at Testing Well East (TW-E)Los Angeles Department of Water and Power
Notice of ExemptionJan. 24, 2020Non-Hosted Short-Term Rental Permit - No.2019-05/SchwartzInyo County Planning Department
Notie of ExemptionJan. 24, 2020Conditional Use Permit - No.2019-12/LacknerInyo County Planning Department
Notice of ExemptionJan. 24, 2020Non-Hosted Short-Term Rental Permit - No.2019-11/KokxInyo County Planning Department
Notice of ExemptionJan. 24, 2020Conditional Use Permit - No.2019-14/Indy PlaceInyo County Planning Department
Notice of ExemptionJan. 24, 2020Variance 2019-02/LovingerInyo County Planning Department
Notice of ExemptionJan. 24, 2020Conditional Use Permit No. 2019-18 / IMACAInyo County Planning Department
Notice of ExemptionJan. 23, 2020Independence Water Transmission/Distribution Main InstallationInyo County Department of Public Works
Notice of ExemptionJan. 13, 2020Bishop Runway 12-30 RehabilitationInyo County Department of Public Works
Notice of IntentDec. 20, 2019General Waste Discharge Requirements for Limited Domestic Wastewater Treatment SystemsThe Lahontan Water Board
Notice of IntentDec. 20, 2019General Waste Disharge Requirements for Small Industrial Wastewater Treatment SystemsThe Lahontan Water Board
Notice of ExemptionDec. 10, 2019McDonald Road Culvert Replacement ProjectInyo County Public Works
Notice of AvailabilityDec. 02, 2019Conditional Use Permit (CUP) 2019-11/Deep Springs CollegeInyo County Planning Department
NoticeNov. 22, 2019General Waste Discharge Requirements for Commercial Composting OperationsState Water Resources Control Board
Notice of AvailabilityNov. 19, 2019North Round valley Road Bridge over Pine Creek Bridge Replacement ProjectInyo County Department of Public Works
Notice of ExemptionNov. 18, 2019Annex HVAC Retrofit ProjectInyo County Departmnet of Public Works
Notice of ExemptionNov. 13, 2019Amendment Conditional Use Permit 2005-04/MasonInyo County Planning Department
Notice of ExemptionNov. 13, 2019Conditional Use Permit 2019-13/Hunt & Ace PropaneInyo County Planning Department
NoticeNov. 12, 2019Order for Clean water Act Section 401 Water Quality Certification and Waste Discharge Requirements for Implementation of Large Habitat Restoration Projects StatewideState Water Resources Control Board
Notice of Availability and IntentOct. 25, 2019Conditional Use Permit #2019-03/Inyo FarmInyo County Planning Department
Notice of IntentOct. 09, 2019Initial Study and Proposed Negative Declaration for Modification of Regulations Governing the Power Source Disclosure ProgramCalifornia Energy Commission
Notice of DeterminationOct. 02, 2019CUP 2019-10/NanofarmsInyo County Planning Department
Notice of DeterminationSept. 27, 2019CUP 2019-06/Grow 4 Gold (Cannabis)Inyo County Planning Department
Notice of DeterminationSept. 27, 2019CUP 2019-09/Grow 4 Gold (Hemp)Inyo County Planning Department
Notice of Intent to Adopt a Negative DeclarationSept. 10, 2019General Service Lamps Appliance Efficiency Rulemaking, Docket # 19-AAER-04California Energy Commission
Notice of ExemptionSept. 03, 2019Non-Hosted short-Term Rental Permit - No. 2019-03/KempInyo County Planning Department
Notice of ExemptionSept. 03, 2019Non-Hosted Short-Term Rental Permit- No. 2019-07/LozitoInyo County Planning Department
Notice of AvailabilityAug. 06, 2019Conditional use Permit 2019-10/NanofarmsInyo County Planning Department
Notice of AvailabilityJul. 29, 2019Draft Environmental Impact Report for the Adoption of Regulations for Short-Lived Climate Pollutants: Organic Waste Methane Emission Reduction(SCH #2018122023)CalRecycle Department of Resources Recycling and Recovery
Notice of ExemptionJul. 15, 2019Onion Valley Road Storm Damage Repair ProjectInyo County Department of Public Works
Notice of AvailabilityJul. 12, 2019Conditional Use Permit # 2019-06/Grow 4 Gold (cannibis)Inyo County Planning Department
Notice of AvailabilityJul. 12, 2019Conditional Use Permit # 2019-07/Eco Holding LLCInyo County Planning Department
Notice of AvailabilityJul. 12, 2019Conditional use permit # 2019-09/Grow 4 Gold (hemp)Inyo County Planning Department
Notice of ExemptionJun. 27, 2019Non-Hosted Short-Term Rental Permit - No.2019-04/FREISInyo County Planning Department
Notice of DeterminationJun. 27, 2019Long-Term Maintenance Activities of Waterways in Inyo and Mono CountiesLos Angeles Department of Water and Power
Notice of AvailabilityJun. 24, 2019California Statewide Vegetation Treatment ProgramCalifornia Board of Forestry and Fire Protection
Notice of Intent to Adopt a Mitigated Negative DeclarationJun. 21, 2019The Copper Sulfate Application ProjectLos Angeles Department of Water & Power
Notice of DeterminationJun. 14, 2019Conditional Use Permit (CUP) 2019-02: Telecom Plan Update 2019-01Inyo County Planning Department
Notice of ExemptionJun. 07, 2019EasternSIerra WMA High Priority SitesInyo and Mono Counties Dept. of Agriculture
Notice of ExemptionMay 31, 2019NH-STR 2018-18/SeiterInyo County Planning Department
Notice of ExemptionMay 31, 2019NH-STR 2019-01/CummingsInyo County Planning Department
Notice of ExemptionMay 31, 2019Telecom Plan 2019-02/SprintInyo County Planning Department
Notice of ExemptionMay 31, 2019Variance 2019-01/StarrenburgInyo County Planning Department
Notice of ExemptionMay 31, 2019Non-Hosted Short-Term Rental Permit - No.2019-02/KolkerInyo County Planning Department
Notice of Intent to Adopt a Negative Declaration & Environmental Document TransmittalMay 20, 2019Spray Sprinkler Bodies Appliance Efficiency Rulemaking, Docket # 19-AAER-01California Energy Commission
NoticeMay 17, 2019General Waste Discharge Requirements for Composting OperationsState Water Resources Control Board
Notice of AvailabilityMay 08, 2019Owens River Water TrialInyo County Water Department
Notice of ExemptionApr. 29, 2019Non-Hosted Short-Term Rental Permit - No.2018-07/JellisonInyo County Planning Department
Notice of ExemptionApr. 29, 2019Non-Hosted Short-Term Rental Permit - No.2018-15/DavidsonInyo County Planning Department
Notice of DeterminationApr. 29, 2019West Jay Street ExtensionCity of Bishop
Notice of AvailabilityApr. 29, 2019Merced to Fresno Section: Central Valley Wye Draft Supplemental Environmental Impact ReportCalifornia High-Speed Rail Authority
Notice of AvailabilityApr. 18, 2019CUP2019-02 Telecom Plan/Verizon Wireless (2nd filing)Inyo County Planning Department
Notice of Availability and IntentApr. 16, 2019CUP2019-02 Telecom Plan/Verizon WirelessInyo County Planning Department
NoticeApr. 15, 2019USFWS Announces Draft Monarch CCAA-CCA on Energy and Transportation Lands Available for Public ReviewU. S. Fish and Wildlife Service
Notice of ExemptionApr. 01, 2019Emergency Runoff Preparations at Owens LakeLos Angeles Department of Water and Power
NoticeMar. 22, 2019Draft Supplemental Environmental Document Regarding Elk HuntingCalifornia Fish and Game Commission
NoticeMar. 22, 2019Draft Environmental Document Regarding Bighorn Sheep HuntingCalifornia Fish and Game Commission
Notice of ExemptionMar. 18, 2019Zone Reclassification No. 2018-11/Pine Creek Ranches & General Plan Amendment No. 2018-05/Pine Creek RanchesInyo County Planning Department
Notice of DeterminationMar. 07, 2019Walker Creek Road Bridge Replacement ProjectInyo County Planning Commission
Notice of DeterminationMar. 07, 2019Carroll Creek Road Bridge Replacement ProjectInyo County Planning Commission
Notice of Availability and IntentMar. 06, 2019CUP2019-02 Telecom plan/Verizon WirelessInyo County Planning Department
Notice of ExemptionMar. 05, 2019Non-Hosted Short-Term Rental Permit - No.2018-13/AryInyo County Planning Department
Notice of ExemptionMar. 04, 2019Conditional Use Permit (CUP) 2019-01/Shade Frown FarmsInyo County Planning Deparment
Notice of Availability and IntentFeb. 27, 2019Zone Reclassification 2018-09/Saccullo; GPA 2018-03/SacculloInyo County Planning Deaprtment
Notice of ExemptionFeb. 15, 2019Zone Reclassification (ZR) 2018-08/JellisonInyo County Planning Department
Notice of ExemptionFeb. 12, 2019NH-STR 2018-02/MoberlyInyo County Planning Department
Notice of ExemptionFeb. 11, 2019Non-Hosted Short Term Rental 2018-16/SheldonInyo County Planning Department
Notice of ExemptionFeb. 11, 2019Non-Hosted Short Term Rental 2018-14/DavidInyo County Planning Department
Notice of ExemptionFeb. 11, 2019Non-Hosted Short Term Rental 2018-17/WilsonInyo County Planning Department
Notice of Availability and IntentFeb. 11, 2019Zone Reclassification 2018-12/Saccullo; GPA 2018-03/SacculloInyo County Planning Department
Notice of Completion & Environmental Document TransmittalFeb. 07, 2019Waterfowl, Coot, Moorhen, and Common Snipe HuntingCalifornia Fish and Game Commission
Notice of ExemptionFeb. 04, 2019Tentative Parcel Map 420/Pine Creek RanchesInyo County Planning Department
Notice of PreparationJan. 31, 2019California Vegetation Treatment ProgramCalifornia Board of Forestry and Fire Protection
Notice of ExemptionJan. 28, 2019Conditional Use Permit (CUP) 2018-04/Simply GreenInyo County Planning Department
Notice of ExemptionJan. 28, 2019Conditional Use Permit (CUP) 2018-08/PAL'SInyo County Planning Department
Notice of ExemptionJan. 28, 2019Conditional Use Permit 2018-06/GilliganInyo County Planning Department
Notice of AvailabilityJan. 25, 2019Zone Reclassification (ZR) #201/-08/thomasInyo County Planning Department
Notice of ExemptionJan. 15, 2019Build to Suit Lease Agreement for Inyo County Consolidated Office BuildingInyo County c/o Inyo County Counsel
Notice of ExemptionDec. 27, 2018Owens Lake Monitoring ConsolidationLos Angeles Department of Water and Power
Notice of ExemptionDec. 26, 2018Zone Reclassification (ZR) 2018-07/In Ernest Holdings Co.Inyo County Planning Department
NoticeDec. 18, 2018Waterfowl Program Environmental Document Public NoticeCalifornia Department of Fish and Wildlife
Notice of ExemptionDec. 13, 2018Power Pole Replacement near Klondike CurveLos Angeles Department of Water and Power
Notice Of ExemptionDec. 13, 2018Park Street SidewalkCity of Bishop
Notice of AvailabilityDec. 07, 2018Carroll Creek Road Bridge Replacement ProjectInyo County Planning Department
Notice of ExemptionDec. 06, 2018CUP 2018-05/SchlickInyo County Planning Department
Notice of ExemptionDec. 05, 2018Zone Text Amendment 2018-03/Inyo County - Industrial Hemp ActivitiesInyo County Planning Department
Notice of Intent to Adopt a Negative Declaration & Environmental Document TransmittalDec. 04, 2018Commercial and Industrial Air Compressors Appliance Efficiency Rulemaking, Docket # 18-AAER-05California Energy Commission
Notice of ExemptionNov. 30, 2018Non-Hosted Short Term Rental 2018-06/HuizarInyo County Planning Department
Notice of ExemptionNov. 30, 2018Non-Hosted Short-Term Rental Permit - No. 2018-12 HayataInyo County Planning Department
Notice of ExemptionNov. 29, 2018South County Striping ProjectInyo County Department of Public Works
Notice of ExemptionNov. 29, 2018Inyo County BPMP Deck Sealing ProjectInyo County Department of Public Works
Notice Of DeterminationNov. 26, 2018CUP 2018-01/Silver Canyon StorageInyo County Planning Department
Notice of DeterminationNov. 14, 2018Routine Maintenance Streambed Alteration Agreement for Inyo County Public WorksInyo County Planning Commission
NoticeNov. 09, 2018Limited Domestic and Small Nondomestic Wastewater Treatment Systems General OrdersLahontan Regional Water Quality Control Board
Notice Of AvailabilityNov. 05, 2018Walker Creek Road Bridge Replacement ProjectInyo County Planning Department
Notice of ExemptionNov. 02, 2018South Main LandscapingCity of Bishop
Notice of ExemptionOct. 31, 2018Non-Hosted Short-Term Rental Permit - No.2018-10/PayneInyo County Planning Department
Notice of Intent to Adopt a Negative Declaration & Environmental Document TransmittalOct. 30, 2018Portable Air Conditioners Appliance Efficiency Rulemaking, Docket # 18-AAER-04California Energy Commission
Notice of ExemptionOct. 29, 2018General Plan Amendment (GPA) 2018-02 Inyo County- Multi-Jurisdictional Hazard Mitigation Plan (MHMP)Inyo County Planning Department
Notice of AvailabilityOct. 29, 2018State Water Project Water Supply Amendments for Water Management and California Waterfix projectDepartment of Water Resources
Notice of ExemptionOct. 04, 2018Non-Hosted Short-Term Rental Permit - No.2018-08/SteeleInyo County Planning Department
Notice of ExemptionOct. 01, 2018Non-Hosted Short-Term Rental Permit - No.2018-08/SteeleInyo County Planning Department
Notice of ExemptionOct. 01, 2018Non-Hosted Short Term Rental 2018-09/J CastanedaInyo County Planning Department
Notice of ExemptionOct. 01, 2018Non-Hosted Short-Term Rental Permit - No.2018-10/PayneInyo County Planning Department
NoticeSept. 27, 2018Southern California Edison Company's Notice of Application Filing Requesting to Increase Rates for the Grid Safety ans Resiliency ProgramSouthern California Edison
Notice of ExemptionSept. 10, 2018Non-Hosted Short Term Rental 2018-03/GleasonInyo County Planning Department
Notice of ExemptionAug. 31, 2018Sunland Drive Portion Permanent ClosureInyo County Department of Public Works
Notice of ExemptionAug. 20, 2018Lone Pine VFW Parking Lot ProjectInyo County Public Works
Notice of ExemptionAug. 16, 2018Lone Pine Airport Pavement Rehab design ProjectInyo County Department of Public Works
Notice of ExemptionAug. 14, 2018Bishop Airport Taxiway Rehabilitation Design ProjectInyo County Department of Public Works
Notice of Intent to Rely Upon an Environmental AssessmentAug. 09, 2018Bonnie Clare Road Reconstruction ProjectLahontan Regional Water Quality Control Board
Notice of Determination/Negative DeclarationAug. 07, 2018Ponds 5 and 6 ImprovementsCity of Bishop
Notice of ExemptionAug. 07, 2018Elm and Central Water Line ReplacementCity of Bishop
Notice of DeterminationJul. 31, 2018North Haiwee Dam No.2 ProjectLos Angeles Department of Water & Power
Notice of DeterminationJul. 31, 2018Solar 2018-01/BarkerInyo County Planning Department
Notice of ExemptionJul. 27, 2018Non-Hosted Short-Term Rental Permit - No.2018-04/StewartInyo County Planning Department
Notice of ExemptionJul. 27, 2018Non-Hosted Short-Term Permit - No.2018-05 CampbellInyo County Planning Department
Notice of ExemptionJul. 24, 2018General Plan Amendment (GPA) 2018-01/Cook; and, Zone Reclassification (ZR) 2018-02/CookInyo County Planning Department
Notice of Intent to Adopt a Mitigated Negative DeclarationJul. 19, 2018Notice of Intent to Adopt a Mitigated Negative Declaration for the Brockman Landfill Remediation ProjectLos Angeles Department of Water & Power
Notice of PreparationJul. 16, 2018Proposed SWP Water Supply Contract Amendments for Water Management and California WaterFixCalifornia Department of Water Resources
Notice of AvailabilityJul. 09, 2018The Routine Maintenance Streambed Alteration Agreement for Inyo County Public WorksInyo County Planning Department
Notice of ExemptionJul. 06, 2018Non-Hosted Short-Term Rental No. 2018-03/RudolphInyo County Planning Department
Notice of ExemptionJul. 06, 2018Conditional Use Permit 2018-03/Stuart - Big Pine Mobil Station SignInyo County Planning Department
Notice of ExemptionJul. 06, 2018Tentative Parcel Map #386/PoolInyo County Planning Department
Notice of ExemptionJun. 21, 2018Owens Lake PiezometersLos Angeles Department of Water and Power
Notice of ExemptionJun. 13, 2018Zone Text Amendment 2018-01/Inyo County - Mini-storage allowed in the Central Business Zone as a Conditional UseInyo County Planning Department
Notice of ExemptionJun. 11, 2018Elm and Central Water Line ReplacementCity of Bishop
Notice of ExemptionJun. 07, 2018Tentative Parcel Map #418/Sierra Highlands Community Services District, Zone Reclassification 2018-01/Sierra Highlands Community Services DistrictInyo County Planning Department
Notice of ExemptionJun. 07, 2018Speed Feedback SignsCity of Bishop
Notice of Availability and IntentJun. 05, 2018Renewable Energy Permit #2018-01/BarkerInyo County Planning Department
Notice of DeterminationJun. 05, 2018Conditional use Permit (CUP) 2017-03/F.W. Aggregate-Durability Quarry and Reclamation Plan (RP) 2017-01/F.W. Aggregate-Durability QuarryInyo County Planning Department
Notice of Availability and IntentMay 31, 2018Conditional Use Permit #2018-01/Silver Canyon StorageInyo County Planning Department
Notice Of PreparationMay 30, 2018Notice of Preparation for a Draft Environmental Impact Report for the Owens River Water Trail ProjectInyo County Water Department
Notice of ExemptionMay 25, 2018Tentative Parcel Map #419/BaronInyo County Planning Department
NOTICE OF EXEMPTIONMay 24, 2018ECO2G GreenFiree Energy closed loop Carbon Dioxide turbineGreat Basin Unified Air Pollution Control District
Notice of Completion & Environmental Document TransmittalMay 24, 2018Owens River Water Trail ProjectCounty of Inyo, Water Department
Notice of ExemptionMay 08, 2018Monitoring of wells to collect water data near Shoshone, CA.Inyo County Planning Department
Notice of ExemptionMay 08, 2018Installation of monitoring equipment above vegetation at well sites and collection of atmospheric data near Shoshone, CA.Inyo County Planning Department
Notice of ExemptionApr. 25, 2018Conditional Use Permit (CUP) 2018-02/White Mountain Research CenterInyo County Planning Department
Notice of ExemptionApr. 23, 2018Owens Lake Camera and Sensit SitesLos Angeles Department of Water and Power
Notice Of IntentMar. 23, 2018Portable Electric Spas And Battery Charger Systems Appliance Efficiency Rulemaking, Docket # 18-AAER-02California Energy Commission
Notice of AvailabilityMar. 21, 2018Conditional Use Permit 2017-03 and Reclamation Plan 2017-01/ F.W. AggregateInyo County Planning Department
Notice Of ExemptionFeb. 21, 2018ZTA 2017-04/Inyo County Short-Term RentalsInyo County Planning Department
Notice of ExemptionFeb. 09, 2018Cooper Sulfate Treatment for Algae within the Los Angeles Aqueduct and its VicinityLos Angeles Department of Water & Power
Notice of ExemptionFeb. 05, 2018Millpond Excavation & Beach MaintenanceInyo County Parks & Recreation Department
Notice of ExemptionJan. 16, 2018An Ordinance Adding Chapter 5.40 Commercial Cannabis Business License to the Inyo County CodeInyo County Planning Department
Notice of ExemptionJan. 16, 2018Zone Reclassification (ZR) 2017-06/Inyo County - Expedited Abatement of Nuisances Caused by Cannabis CultivationInyo County Planning Department
Notice of ExemptionJan. 16, 2018Zone Reclassification (ZR) 2017-05/Inyo County - Commercial Cannabis ActivitiesInyo County Planning Department
Notice of ExemptionDec. 18, 2017Independence Town Water System, Temporary Emergency Replacement of Transmission MainInyo County Planning Department
Notice of ExemptionDec. 18, 2017Whitney Portal Storm Damage Permanent Restoration ProjectInyo County Public Works
Notice of ExemptionDec. 18, 2017Horseshoe Meadows Storm Damage Permanent Restoration ProjectInyo County Public Works Department
NoticeDec. 18, 2017Notice of Intent to Adopt a Mitigated Negative DeclarationLos Angeles Department of Water and Power
Notice of DeterminationDec. 08, 2017Well 385R Pumping Test ProjectLos Angeles Department of Water and Power
Notice of AvailabilityDec. 08, 2017Delta Plan Amendments Draft Program EIRDelta Stewarship Council
NoticeDec. 06, 2017Draft Environmental Document Regarding Migratory Game Bird Hunting (Waterfowl, Coots, Moorhens)California Department of Fish and Wildlife
Notice of DeterminationDec. 06, 2017Well 385R Pumping Test ProjectLos Angeles Department of Water and Power
Notice of DeterminationDec. 05, 2017Tentative Parcel Map (TPM) # 413/Sorrells; General Plan Amendment (GPA) 2017-01/Sorrells; and Zone Reclassification (ZR) 2017-01/SorrellsInyo County Planning Department
Notice of ExemptionDec. 01, 2017Zone Text Amendment (ZTA) 2017-03/Inyo County adding Chapter 18.67 titled Non-Groundwater-Neutral Agricultural Use Overlay District to the Inyo County CodeInyo County Planning Department
NoticeNov. 27, 2017Notice of Intent to Prohibit Certain Wasteful Water Use PracticesCalifornia State Water Resources Control Board
Notice of ExemptionNov. 17, 2017Pasture Grading 2017City of Bishop
Notice of AvailabilityNov. 15, 2017Notice of Availability of Recirculated Revised Draft Program Environmental Impact Report Regarding the Proposed Statewide Vegetation Treatment ProgramState of California Natural Resources Agency
Notice of AvailabilityNov. 03, 2017Notice of Availability of the Delta Plan Amendments Draft Program Environmental Impact ReportDelta Stewardship Council
Notice of ExemptionOct. 30, 2017Tentative Parcel map No. 417 - Joseph EnterprisesCity of Bishop
Notice of ExemptionOct. 27, 2017Installation of Six Monitoring Wells Near Shoshone, CaliforniaInyo County Planning Department
Notice of ExemptionOct. 12, 2017General Plan Amendment (GPA) 2017-02/Silcott; and, Zone Reclassification (ZR) 2017-02/SilcottInyo County Planning Department
Notice of ExemptionSept. 22, 2017Big Pine Landfill Remediation ProjectLos Angeles Department of Water and Power
Notice of IntentSept. 22, 2017Notice of Intent to Adopt a Negative Declaration for the Well 385R Pumping Test ProjectLos Angeles Department of Water and Power
Notice of IntentSept. 07, 2017Notice of Intent to Adopt an Initial Study and Proposed Negative Declaration Regarding the Proposed Statewide Regulations for the Bureau of Cannabis Control's Commercial Cannabis Business Licensing ProgramCalifornia Bureau of Cannabis Control
Notice of ExemptionSept. 06, 2017Owens Lake Dust Mitigation Area ExchangeLos Angeles Department of Water & Power
NoticeAug. 31, 2017Notice of Opportunity for Public Comment, Public Hearing and Adoption Meeting Statewide General Order for Discharges from Hydrostatic Testing of Natural Gas Pipelines and Related ActivitiesCalifornia State Water Resources ControlBoard
Notice of ExemptionAug. 23, 2017Owens Lake Monitoring StationLos Angeles Department of Water and Power
Notice of DeterminationAug. 14, 2017Conditional Use Permit # 2017-02 and Variance 2017-02Inyo County Planning Department
Notice of ExemptionAug. 07, 2017Bishop Airport - Apron Rehabilitation ProjectInyo County Public Works Deparment
Notice of ExemptionJul. 31, 2017Tentative Parcel map # 415/French and Variance 2017-03/FrenchInyo County Planning Department
Notice of IntentJul. 20, 2017Notice of Intent to Adopt a Mitigated Negative Declaration for the Olancha Creek Diversion Project - Extension of Public Review PeriodLos Angeles Department of Water and Power
NoticeJul. 14, 2017Notice of Opportunity for Public Comment to Consider Adoption of: (1) Cannabis Cultivation Policy; and (2) General Waste Discharge Requirements for Discharges of Waste Associated with Cannabis Cultivation ActivitiesCalifornia State Water Resources Control Board
Notice of DeterminationJul. 05, 2017South Lake Road Improvement Project (SCH No. 2017021029)Inyo County
Notice of AvailabilityJun. 15, 2017Notice of Availability of a Draft Program Environmental Impact Report Regarding the Proposed Statewide Regulations for the CalCannabis Cultivation Licensing ProgramCalifornia Department of Food & Agriculture
Notice of IntentJun. 15, 2017Notice of Intent to Adopt a Mitigated Negative Declaration for the Talus Creek Diversion ProjectLos Angeles Department of Water and Power
Notice of DeterminationJun. 09, 2017Spruce, Hanby, Yaney Sidewalks ProjectCity of Bishop
Notice of IntentJun. 09, 2017Notice of Intent to Adopt a Mitigated Negative Declaration for the Olancha Creek Diversion ProjectLos Angeles Department of Water and Power
Notice of Availability for Public ReviewJun. 09, 2017Conditional Use permit 2017-02 and Variance 2017-02/Lone Pine CommunicationsInyo County Planning Department
Notice of ExemptionMay 26, 2017Copper Sulfate Treatment of the LADWP Aqueduct Drinking Water Conveyance at the Alabama Gates for Owens Lake Dust ControlLos Angeles Department of Water and Power
Notice of Application Filing to Decrease Electric RatesMay 11, 2017SCE Notice of Application Filing to Decrease Electric Rates for the 2018 Energy Resource Recovery Account Forecast Application A.17-05-006Southern California Edison Company
Notice of ExemptionMay 01, 2017Diaz Lake Kayak DocInyo County
Southern Califonia Edison Company Notice of Application Filing Affecting Electric RatesMay 01, 2017Joint Utility Application Requesting Approval of a New Portfolio Allocation Methodology for All Customers, A.17-04-018Southern California Edison Company
Notice of Filing Requesting to Change Electric RatesApr. 27, 2017Notice of Filing Requesting to Change Electric Rates and to Transition Eligible Residential Customers to Time-of-Use Pricing, A.17-04-015Southern California Edison Company
Notice of ExemptionApr. 27, 2017ECO2G GreenFire Energy closed loop Carbon Dioxide turbineGreat Basin Unified Air Pollution Control District
Revised Notice of PreparationApr. 27, 2017Revised Notice of Preparation of a Draft Program Environmental Impact ReportCalifornia Department of Food and Agriculture
Notice of Application Filing Requesting to Increase Electric RatesApr. 24, 2017Notice of Application Filing Requesting to Increase Electric Rates for Aliso Canyon Utility Owned Energy Storage, A.17-03-020Southern California Edison Company
Notice of Availability for Public ReviewApr. 13, 2017Notice of Availability for Public Review for South Lake Road Rehabilitation ProjectInyo County Public Works
NoticeApr. 12, 2017Notice of Application Filing to Change Electric Rates for the 2016 Energy Resource Recovery Account Review Application A. 17-04-004Southern California Edison Company
NoticeMar. 09, 2017Notice of Administrative Procedure Act (APA) Public Hearing, Notice of Intent to Adopt a Mitigated Negative Declaration, and Opportunity for Public Comment Regarding a Proposed Maximum Contaminant Level (MCL) and Supporting Regulations for 1,2,3-Trichloropropane (1,2,3- TCP)State Water Resources Control Board
Notice of ExemptionMar. 09, 2017Monitoring Wells 2017Ctiy of Bishop
Notice of ExpemptionFeb. 27, 2017Conditional Use Permit 2017-01/Frontier Motel and Variance 2017-0/Frontier MotelInyo County Planning Department
NoticeFeb. 27, 2017Notice of Cancellation of Public Hearing Before the Hearing Board of the Great Basin Unified Air Pollution Control DistrictGreat Basin Unified Air Pollution Control District
NoticeFeb. 22, 2017Hearing on Petition for Variance from the Air Pollution Control District Rules and RegulationsGreat Basin Unified Air Pollution Control District
Notice of AvailabilityFeb. 14, 2017Steward and Steward Tentative parcel Map (TPM) #409Inyo County Planning Department
Notice of Availability for Public ReviewFeb. 08, 2017South Lake Road Rehabilitation ProjectInyo County Public Works Department
NoticeFeb. 06, 2017Notice of Southern California Edison Company's Filing of Two Seperate Applications That Change Electric Rates, Application 17-01-018 and Application 17-01-021Southern California Edison Company
Notice of DeterminationFeb. 01, 2017Conditional Use Permit 2016-02/7-11 MaterialsInyo County Planning Department
Notice of ExemptionFeb. 01, 2017Three Month Time Extension for Conditional Use Permit #2014-01/7-11 Materials, Inc.Inyo County Planning Department
Notice of ExemptionJan. 23, 2017Shoshone Airport: Runway 15-33 Crack Repairs, Slurry Seal and Markings ProjectInyo County Public Works Department
Notice of ExemptionJan. 05, 2017El Camino Sierra Road SignsInyo County Public Works Department
NoticeDec. 16, 2016Notification of Southern California Edison Company's request to increase rates for costs related to the Wheeler North Reef Expansion Marine Mitigation Project Application filing No. A.16-12-002Southern California Edison Company
Notice of AvailabilityDec. 13, 2016Conditional Use Permit (CUP) 2016-02/7-11 MaterialsInyo County Planning Department
Notice of DeterminationDec. 12, 2016Haiwee Power Plant Penstock Replacement ProjectLos Angeles Deparment of Water and Power
Notice of ExemptionDec. 05, 2016Big Pine Tribal Fire Hydrant Replacement ProjectBig Pine Paiute Tribe
Notice of ExemptionNov. 17, 2016Installation of Testing Wells at Owens Lake, CaliforniaLos Angeles Department of Water and Power
Notice of ExemptionOct. 31, 2016Variance 2016-04/Rancho Costalotta LLCInyo County Planning Department
Notice of ExpemptionOct. 31, 2016Conditional Use Permit (CUP) 2016-03/Sign Development, Inc. Variance 2016-05/Sign Development, Inc. Variance 2016-06/Sign Development, Inc. Variance 2016-07/Sign Development, Inc.Inyo County Planning Department
Notice of ExemptionOct. 17, 2016Northwest Owens Lake Monitoring Well InstallationLos Angeles Department of Water and Power
NoticeSept. 30, 2016Haiwee Power Plant Penstock Replacement ProjectLos Angeles Department of Water and Power
Extension of Public Review PeriodSept. 30, 2016Extension of Public Review Period for Notice of Intent to Adopt a Mitigated Negative DeclarationLos Angeles Department of Water and Power
NoticeSept. 22, 2016Lake and Streambed Alteration (LSA) Fees - Effective October 1, 2016Department of Fish and Wildlife
Notice of ExemptionSept. 21, 2016Taxiways Lighting Rehabilitation and Rehabilitation of Airfield Lighting for Runway 17-35Inyo County Public Works Department
Notice of FilingSept. 19, 2016Notice of Application Filing Affecting Electric Rates 2016 Rate Design Window Application, A. 16-09-003Southern California Edison Company
NoticeSept. 19, 2016Notification Letter for Gil Station Caso RdVerizon
Notice of IntentSept. 16, 2016Appliance Efficiency Rulemaking for Computers, Computer Monitors, and Signage DisplaysCalifornia Energy Commission
Notice of ExemptionSept. 09, 2016South Fork Bishop Creek Bridge ReplacementLos Angeles Department of Water and Power
Notice of ExemptionSept. 09, 2016Blackrock Siphon Pipe Modification ProjectLos Angeles Department of Water and Power
Notice of FilingSept. 08, 2016Southern California Edison Company Notice of Filing of General Rate Case ApplicationSouthern California Edison Company
Notice of PreparationSept. 02, 2016NOP for the Medical Cannabas Cultivation ProgramCalifornia Department of Food and Agriculture
Notice of ExemptionAug. 30, 2016General Plan Land - use Map Designation CorrectionInyo County Planning Department
Notice of ExemptionAug. 25, 2016Variance No. 2016-03/Van HoefInyo County Planning Department
Notice of ExemptionAug. 25, 2016Variance No. 2016-02/MillerInyo County Planning Department
Notice of ExemptionAug. 25, 2016Telecommunications Plan Update 2016-02/Verizon WirelessInyo County Planning Department
Notice of ExemptionAug. 01, 2016Tentative Parcel Map #386/PoolInyo County Planning Department
Notice of ExemptionJul. 08, 2016Variance 2016-01 EnsmingerInyo County Planning Department
Notice of ExemptionJul. 01, 2016CUP / James Residential ParkingCity of Bishop
Notice of ExemptionJul. 01, 2016Horton Creek Diversion ReplacementLADWP
Notice of ExemptionJun. 21, 2016Inyo County Road Rehabilitaion ProjectInyo County Road Department
Notice of DeterminationJun. 16, 2016Inyo County Eastern California Museum Expansion;SCH#2015121014Inyo County Public Works Department
Notice of DeterminationJun. 15, 2016Sewer Trunk Replacement Project, City of BishopCity of Bishop
Notice of DeterminationJun. 09, 2016Inyo County Eastern Sierra Museum Expansion; SCH#2015121014Inyo County Public Works Department
Notice of ExemptionJun. 01, 2016Installation of three monitoring wells in Big Pine, CALos Angeles Department of Water and Power
NoticeMay 19, 2016Notice of Application for Approval of its Forecast 2017 Energy Resource Recovery Account (ERRA) Proceeding Revenue Requirement, A.06-05-001Southern California Edison
Notice of DeterminationMay 05, 2016Inyo County Active Transportation PlanInyo County Local Transportation Commission
Notice of ExemptionMay 03, 2016Reclaimed Water for Restoration and Community Projects in Big Pine, CAInyo County Water Department
NoticeMay 03, 20162016 Owens Valley PM10 Planning Area Demonstration of Attainment State Implementation Plan (SIPGreat Basin Unified Air Pollution Control District
Notice of ExemptionApr. 20, 2016Bishop Paiute Tribe Domestic Water, Irrigation, and Wastewater Conservation PlansBishop Paiute Tribe
Notice of DeterminationApr. 14, 2016Great Basin Unified Air Pollution Control District Board Order #160413-01 authorized by California Health & Safety Code Section 42316 for the City of Los angeles (City) to install, operate and maintain additional dust control measures on the Owens Lake bedGreat Basin Unified Air Pollution Control District
Notice of DeterminationApr. 14, 2016Great Basin Unified Air Pollution Control District Rule 433 (Control Of Particulate Emmissions At Owens Lake)Great Basin Unified Air Pollution Control District
Notice of DeterminationApr. 14, 20162016 Revision To Owens Valley Pm 10 Planning Area Demonstration Of Attainment State Implementation PlanGreat Basin Unified Air Pollution Control District
Notice of ExemptionApr. 12, 2016Annexation No. 2016-01 (Sierra Highlands Community Services District/Eide)Inyo LAFCO
Notice of AvailabilityApr. 06, 2016Draft Environmental Impact Report (PEIR) about the Potential Environmental Effects of the Proposed Vegetation Treatment Program (VTP)California Board of Foretry and Fire Protection
NoticeApr. 05, 2016Supplement to Advice 3241-E, Establishment of New Optional Tariff Provision, Option E, Energy Efficiency - Light Emitting Diode Fixture Replacement in Schedule LS-1, and its Associated Agreement, Form 14-965, in Compliance with Assembly Bill 719 and Public Utilities Code Section 384.5Southern California Edison
Notice of AvailibilityMar. 31, 2016Soil Management Agreement for Aerially Deposited Lead-Contaminated SoilsDepartment of Toxic Substances Control
Notice of ExemptionMar. 25, 2016Conditional Use Permit (CUP) 2015-05/Starlite Community Service DistrictInyo County Planning Department
Notice of ExemptionMar. 01, 2016One Year Time Extention for Conditional Use Permit#2014-01/7-11 Materials IncInyo County Planning Department
Notice of ExemptionFeb. 26, 2016Bairs Creek Flood RepairLos Angeles Department of Water and Power
Notice of ExemptionFeb. 26, 2016Shepherd Creek Flood RepairLos Angeles Department of Water and Power
NoticeFeb. 22, 2016Adoption and Approval of (1) Proposed Order under the Provisions of CAL. Health & Safety Code Section 42316, (2) Proposed District Rule 433 for the Control of Particulate Emmissions at Owens Lake, and (3) Proposed Final 2016 revision tol the Owens Valley PM 10 Planning Area Demonstration of Attainment State Implementation PlanGreat Basin Unified Air Pollution Control District
Notice of AvailabilityFeb. 22, 2016Inyo County Active Transportation Plan 2015Inyo County Local Transportation Commission
Notice of DeterminationFeb. 18, 2016Addendum to the Final Environmental Impact Report (EIR) for the Owens Lake Dust Mitigation Program Phase 9/10 ProjectLos Angeles Department of Water and Power
Notice of AvailabilityFeb. 10, 2016Conditional Use Permit (CUP) 2016-01/Biship Plaza LLC; Telecom Plan Update 2015-01/VerizonInyo County Planning Department
Notice of ExemptionFeb. 03, 2016TPM 408; Conditional Use Permit (CUP) 2015-04; General Plan Amendment 2015-01; Zone Reclassification 2015-01/Magnificat VenturesInyo County Planning Department
Notice of DeterminationJan. 28, 2016Tentative Tract Map no. 250, Kingston SubdivisionCity of Bishop
NoticeDec. 18, 201510 Day Notice of Variance up to 90 Days Short Term Variance for Relief from District Rule 210 to clean their H2S ( hydrogen sulfide) control device on their Navy 1 ProjectCoso Operating Company LLC
NoticeDec. 16, 2015Draft Environmental Document regarding Elk HuntingCalifornia Department of Fish and Wildlife
Notice of ExemptionDec. 08, 2015Lone Pine Creek Flume @ USGS ReplacementLos Angeles Department of Water and Power
Notice of AvailabilityDec. 07, 2015Inyo County Eastern California Museum Expansion/GPA2015-02/ZR2015-02Inyo County Public Works Department
Notice of ExemptionNov. 19, 2015W243 Replacement WellLos Angeles Department of Water and Power
Notice of ExemptionNov. 19, 2015Cottonwood Power Plant Domestic Water WellLos Angeles Department of Water and Power
NoticeNov. 18, 2015Storm Preparedness - Project Planning and Emergency work in an El Nino YearCalifornia State Department of Fish and Wildlife
Notice of ExemptionNov. 17, 2015Road Abandonment 2015-01/Aspendell Mutual Water CompanyInyo County Planning Department
Notice of IntentOct. 21, 2015Small Diameter Directional Lamps and General Service LED LampsCalifornia Energy Commission
Notice of ExemptionOct. 12, 2015Lone Pine Paiute-Shoshone Tribe Water Tank ProjectLos Angeles Department of Water & Power
Notice of Completion & Revised Notice of PreparationOct. 12, 2015Vegetation Treatment ProgramCalifornia State Board of Forestry & Fire Protection
Notice of DeterminationOct. 09, 2015Well and Sewer Plant Solar Project, City of BishopCity of Bishop
Notice of DeterminationSept. 25, 2015Inyo County Regional Transportation PlanInyo County Transportation Commission
Notice of ExemptionSept. 02, 2015Bishop Airport - Airfield Pavement Crack Repairs, pavement Sealing and Paint markings, and Terminal Area Security Fencing ProjectInyo County Planning Department
Notice of ExemptionSept. 02, 2015Independence Airport - Runway 14-32 Pavement Crack Repair, Sealing and Marking ProjectInyo County Planning Department
Notice of AvailabilityAug. 28, 2015Draft Environmental Impact Report Regarding the Proposed Revisions to the California Plumbing Code to Allow the Use of Perfluoroalkoxy in Dialysis Branch Lines and Plastic Pipe in Plumbing Applications in OSHPD 1, 2, 3, and 4 FacilitiesState of California Health Health and Human Services
Notice of DeterminationAug. 10, 2015Well V817 Rose Valley Pipeline Installation ProjectLos Angeles Department of Water and Power
Notice of AvailabilityAug. 07, 2015Draft Environmental Document for the Olancha/Cartago Four-Lane ProjectCalifornia Department of Trasportation
Notice of DeterminationJul. 28, 2015Munro Valley Solar, LLC - General Plan Amendment No. 2013-01, Renewable Energy Permit No. 2013-01, Tentative Parcel map No. 404, tentative Parcel Map No. 405. (State Clearinghouse No. 2013121062)Inyo County Planning Department
Notice of IntentJul. 16, 2015Proposed 2016 Revisions to the Nonresidential Lighting Alteration Provisions of the California Building Energy Efficiency StandardsCalifornia Energy Commission
Notice of ExemptionJul. 15, 2015Solar Photovoltaic SystemEastern Sierra Community Service District
NoticeJul. 06, 2015To consider the granting of a Regular Variance to LADWP, Case No. GB15-01Great Basin Unified Air Pollution Control District
Notice of ExemptionJul. 02, 2015Independence Yard Concrete Crane PadLos Angeles Department of Water & Power
Notice of ExemptionJun. 26, 2015Conditional Use Permit #2015-01-Aspendell Fire StationInyo County Planning Department
Notice of PreparationJun. 24, 2015Notice of Preparation of an Environmental Impact Report and Notice of Public Meetings for the Owens Lake Master ProjectLos Angeles Department of Water & Power
Notice of ExemptionJun. 17, 2015Lone Pine Substation Resurfacing Project, (Inyo County Sheriff's Substation)Inyo County Public Works
Notice of AvailabilityJun. 16, 2015Inyo County Regional Transportation Plan Update - 2015Inyo County Public Works Department
Notice of DeterminationJun. 11, 2015Inyo Box Strength and ConditioningCity of Bishop
Notice of DeterminationJun. 08, 2015Owens Lake Dust Mitigation Program Phase 9/10 ProjectLos Angeles Department of Water & Power
Notice of DeterminationJun. 01, 2015Whitney Portal Road Improvement Project (SCH No. 2015031094)Inyo County
NoticeMay 12, 2015Draft Environmental Document Regarding Migratory Game Bird Hunting (waterfowl, Coots, Moorhens)California Department of Fish & Wildlife
Notice of DeterminationMay 06, 2015Munro Valley Solar, LLC - General Plan Amendment No. 2013-01, Renewable Energy Permit No. 2013-01, Tentative Parcel Map No. 404, Tentative Parcel Map No. 405. (State Clearinghouse No. 2013121062)Inyo County Planning Department
Notice of PreparationMay 05, 2015Revisions to the California Plumbing Code to Allow the use of Perfluroalkoxy in Dialysis Branch Lines and Plastic Pipe in Plumbings Applications in OSHPD 1, 2, 3 and 4 FacilitiesStatewide Health Planning and Development
Notice of DeterminationMar. 30, 20152015 Economic Development Element UpdateCity of Bishop
Notice of AvailabilityMar. 26, 2015Whitney Portal Road Improvement ProjectInyo County Public Works Department
Notice of DeterminationMar. 26, 2015General Plan Amendment 2013-02/Inyo County - Renewable Energy (SCH No. 2014061039)Inyo County Planning Department
Notice of IntentMar. 05, 2015Toilets, urinals, faucets, HVAX air filters, florescent deep dimming ballast, and heat pumb water chilling packagesCalifornia Energy Commission
Notice of AvailabilityFeb. 18, 2015Notice of Availability of a Draft Environmental Impact Report and Notice of Public Meeting for the Proposed Owens Lake Dust Mitigation ProgramLos Angeles Department of Water & Power
Notice of ExemptionFeb. 12, 2015Conditional Use Permit (CUP) 2014-06/Ronald C. Kemp TrustInyo County Planning Department
Notice of DeterminationJan. 23, 2015ATV Adventure Trails of the Eastern SierraInyo County
NoticeJan. 21, 2015Southern California Edison Company (SCE) request to change your Electric rates due to Alterations in the Nuclear Decommissioning Trust Fund Application No. A.14-12-007Southern California Edison Company
Notice of AvailabilityJan. 16, 2015Draft Environmental Impact Report and Proposed General Waste Discharge Requirements for Composting OperationsCalifornia State Water Resources Control Board
NoticeJan. 16, 2015Order Amending Preliminary Permit ( Haiwee Ridge Pumped Storage Project N. 14286)USA Federal Energy Regulatory Commission
Notice of CompletionJan. 11, 2015Phasing of Nonlead Ammunition RequirementCalifornia Fish and Game Commission
Notice of ExemptionJan. 06, 2015Inyo County Code Enforcement OrdinanceInyo County Planning Department
Notice of ExemptionDec. 30, 2014Owens Lake Soil Binder TestLos Angeles Department of Water and Power
Notice of ExemptionDec. 30, 2014Owens Lake Soil Binder TestLos Angeles Department of Water and Power
Notice of DeterminationDec. 12, 2014Owens Gorge Flow Resoration ProjectLos Angeles Department of Water and Power
Notice of DeterminationDec. 09, 2014Munro Valley Solar, LLC - General Plan Amendment No. 2013-01, Renewable Energy Permit No. 2013-01, Tentative Parcel Map No. 404, Tentative Parcel map No. 405 ( State Clearinghouse No. 2013121062)Inyo County Planning Department
NoticeDec. 08, 2014Public Notice - Extension of Public Comment Period/Notice of Completion (NOC) and Availability - DRAFT Program Environmental Impact Report (PEIR) - General Plan Amendment 2013-02/Inyo County Renewable EnergyInyo County Planning Department
Notice of ExemptionDec. 05, 2014Tentative Parcel Map #407/RedlineInyo County Planning Department
Notice of ExemptionNov. 24, 2014Variance No. 2014-04/Tesla MotorsInyo County Planning Department
Notice of DeterminationNov. 13, 2014Munro Valley Solar, LLC-General Plan Amendment no. 2013-01, Renewable Energy Permit No. 2013-01, Tentative Parcel Map No. 404 , Tentative Parcel Map No. 405. (State Clearinghouse No. 2013121062)Inyo County Planning Department
NoticeNov. 06, 2014Southern California Edison Company' scharge Ready and Market Education Program Application, A.14-10-014Southern California Edison
Notice of Completion and AvailabilityNov. 05, 2014DRAFT Program Environmental Impact Report (PEIR) - General Plan Amendment 2013-02/Inyo County Renewable EnergyInyo County Planning Department
Notice of ExemptionNov. 05, 2014Lone Pine Airport - Replacement of Automated Weather Observing System (AWOS AV)Inyo County Planning Department
Notice of ExemptionNov. 05, 2014Lone Pine/Death Valley Airport - Airport Layout Plan (ALP) Update and Narrative ReportInyo County Planning Department
Notice of DeterminationNov. 03, 2014DK WoodworksCity of Bishop
Notice of ExemptionOct. 31, 2014Zone Reclassification #2014-02/Castro and General Plan Amendment # 2014-01/CastroInyo County Planning Department
Notice of PreparationOct. 29, 2014Notice of Preparation of an Environmental Impact Report and Notice of Public Meeting North Haiwee Dam Seismic Improvement ProjectLos Angeles Department of Water and Power (LADWP), City of Los Angeles
Notice of ExemptionOct. 29, 2014Hydrologic MonitoringLos Angeles Department of Water and Power
Notice of ExemptionOct. 16, 2014Bishop Airport - Airfield Lighting, Signing, and Visual Aids Rehabilitation ProjectInyo County Planning Department
Notice of DeterminationOct. 09, 2014Conditional Use Permit 2013-03/SCE-Bishop Service CenterInyo County Planning Department
Notice of AvailabilitySept. 30, 2014Draft Environmental Impact Report/Environmental Impact Statement for the Draft Desert Renewable Energy Conservation PlanCalifornia Energy Commission
Notice of IntentSept. 24, 2014Notice of Intent (NOI) to Adopt a Negative Declaration (ND) for the Owens Gorge Flow Restoration ProjectLos Angeles Department of Water & Power
Notice of DeterminationSept. 12, 2014TPM#406/Neubauer-JennisenInyo County Planning Department
Notice of AvailabilityAug. 28, 2014Draft PEIR for the Statewide Plant Pest Prevention and Management ProgramCalifornia Department of Food and Agriculture
Notice of AvailabilityAug. 18, 2014Conditional Use Permit 2013-03Inyo County Planning Department
Notice of DeterminationAug. 15, 2014Addendum to the EIR for Tillage w/BACM for the 2003 Owens Valley PM10 Planning AreaLos Angeles Department of Water and Power
Notice of DeterminationAug. 15, 2014Addendum to the EIR for Tillage w/BACM for the 2008 Owens Valley PM10 Planning AreaLos Angeles Department of Water and Power
Notice of DeterminationAug. 15, 2014Addendum to the MND for Tillage w/BACM for the 2005 Owens Valley Dust Mitigation AreaLos Angeles Department of Water and Power
Notice of ExemptionAug. 01, 2014California Institute of Technology Long Wavelength Array Expansion ProjectLos Angeles Department of Water and Power
Notice of AvailabilityJul. 17, 2014ATV Adventure Trails of the Eastern Sierra ProjectInyo County Planning Department
Notice of AvailabilityJul. 17, 2014Tentative Parcel Map #406/Rocking KInyo County Planning Department
Notice of DeterminationJul. 10, 2014Proposed Resolution of the Blackrock 94 Dispute and Addendum to the 1991 EIRLos Angeles Department of Water and Power
Notice of DeterminationJul. 08, 2014Crystal Geyser Roxane - Cabin Bar Ranch Water Bottling Plant (General Plan Amendment No. 2010-01; Zone Reclassification No. 2010-02; Reversion to Acreage No. 2012-01; and, Conditional Use Permit No. 2010-03) - Groundwater Mitigation Monitoring and Reporting Program (GMMRP) (SCH#20011091055)Inyo County Planning Department
Notice of DeterminationJul. 07, 2014Keeler Dunes Dust Control ProjectGreat Basin Unified Air Pollution Control District
Notice of ExemptionJul. 02, 2014Amargosa River Trail ExtensionInyo County Planning Department
NoticeJun. 30, 2014Notice of 2015 Greenhouse Gas Cost and Revenue Forecast and Reconciliation Application (A.) 14-06-010Southern California Edison
NoticeJun. 30, 2014Notice of Phase 2 of SCE'S 2015 General Rate Case (GRC) Application (A.) 14-06-014Southern California Edison
Notice of DeterminationJun. 27, 2014City of Bishop Recreation FieldCity of Bishop
NoticeJun. 25, 2014Notice of Public Hearing and Notice of Intent to Adopt a Negative Declaration and a General Order for Small Domestic Wastewater Treatment SystemsState Water Resources Control. Boad
NoticeJun. 24, 2014Southern California Edison Company's 2015 Energy Resource Recovery Account (ERRA) Forecast Application, A.14-06-011Southern California Edison
Notice of ExemptionJun. 18, 2014Pump Operation Redundancy and SCADA Improvement ProjectInyo County Public Works Department
Notice of DeterminationJun. 18, 2014General Plan Amendment-2013-003/Inyo County - 2014 Update to the Housing Element (SCH#2009061076)Inyo County Planning Department
Notice of PreparationJun. 10, 2014Program Environmental Impact Report (PEIR) - General Plan Amendment 2013-02/Inyo County Renewable EnergyInyo County Planning Department
Notice of ExemptionJun. 05, 2014General Plan Amendment 2014-01/Inyo County - Update the Conservation and Open Space Element with an Energy Efficiency ChapterInyo County Planning Department
Notice of ExemptionJun. 05, 2014Certificate of Compliance/Buck, 662 & 686 Hammond StreetCity of Bishop
Notice of ExemptionMay 28, 2014Storm Damage Emergency Relief RepairsInyo County Public Works Department
Notice of ExemptionMay 19, 2014Approval and Adoption of Air Quality Maintenance Plan and PM10 Resignation Request for the Town of Mammoth Lakes, and Revisions to District-Rule 431 - Particulate EmissionsGreat Basin Unified Air Pollution Control District
Notice of DeterminationMay 14, 2014Inyo County Animal Shelter UpgradeInyo County Public Works Department
Notice of ExemptionMay 09, 2014Variance 2014-01/WaltersInyo County Planning Department
Notice of DeterminationMay 09, 2014Conditional Use Permit # 2014-03/Branson-KeelerInyo County Planning Department
Notice of DeterminationMay 09, 2014Conditional Use Permit #2014-02/Branson-OlanchaInyo County Planning Department
NoticeMay 06, 2014Draft Environmental Document Regarding Migratory Game Bird Hunting (Waterfowl, Coots, Moorhens)California Department of Fish and Wildlife
Notice of DeterminationMay 05, 2014Road Abandonment No. 2013-02/OneyInyo County Planning Department
Notice of DeterminationMay 05, 2014Inyo/Mono Counties Agricultural Commissioner Maintenance FacilityInyo/Mono Counties' Agricultural Commissioner's Office
NoticeMay 02, 2014Notice of Public Meeting and Notice of Intent to Consider Approval of a Negative Declaration and Adoption of a General Order for Recycled Water UseState Water Resources Control Board
Notice of DeterminationApr. 25, 2014Salvation Army, 106 Maciver Street, BishopCity of Bishop
NoticeApr. 25, 2014Notification Letter for Lone Pine, Cellco Partnership (U-3030-C) California 6-Mono RSAVerizon Wireless
NoticeApr. 15, 2014Notice of Order Instituting Rulemaking in R.14-03-016Southern California Edison
Notice of DeterminationApr. 10, 2014Hostel, 130 Short Street, BishopCity of Bishop
NoticeApr. 07, 2014Notice of Southern California Edison Company's Request to Increase your Electric Rates, Application A.14-04-006Southern California Edison
Notice of ExemptionApr. 01, 2014Shoshone Landfill Permit RevisionInyo County Environmental Health Department
Notice of DeterminationMar. 31, 2014Continuation of Pumping for Conditional Use Permit (CUP) No. 2007-03/Coso Operating Company, LLC (the "Hay Ranch Water Extraction & Deliverly System" project). (SCH # 2007101002)Inyo County Planning Department
Notice of AvailabilityMar. 24, 2014Conditional Use Permit (CUP) 2014-02/Branson OlanchaInyo County Planning Department
Notice of AvailabilityMar. 24, 2014Conditional Use Permit (CUP) 2014-03/Branson KeelerInyo County Planning Department
Notice of DeterminationMar. 24, 2014City of Bishop 2014 Housing Element UpdateCity of Bishop
Notice of DeterminationMar. 24, 2014Ordinance to Amend C-1 Zoning RegulationsCity of Bishop
Notice of AvailabilityMar. 20, 2014Inyo County Animal Shelter UpgradeInyo County Public Works Department
Notice of ExemptionMar. 12, 2014Van Norman Field Enhancement/Mitigation ProjectLos Angeles Department of Water and Power
Notice of ExemptionMar. 11, 2014Approval and Adoption of District Rule 701- Air Pollution Episode PlanGreat Basin Unified Air Pollution Control District
Notice of ExemptionMar. 04, 2014Installation of Two Flow Measurement Devices on Tom Key DitchLos Angeles Department of Water and Power
Notice of ExemptionFeb. 28, 2014Conditional Use Permit No. 2014-01/711 Materials, LLC.Inyo County Planning Department
Notice of ExemptionFeb. 10, 2014Land SaleIndian Wells Valley Water District
Notice of DeterminationJan. 28, 2014Amended Mining and Reclamation Plan for the Sidehill Mine (RP #89-3)/Vanderbilt Minerals, LLCInyo County Planning Department
Notice of ExemptionDec. 24, 2013Butcher Lane Right - of - Way AdjustmentInyo County Public Works Department
Notice of AvailabilityDec. 19, 2013Munro Valley Solar LLC, GPA#293-01, Zone Reclassification # 293-01, Renewable Energy Development Agreement # 2013-01, TPM #404 & TPM for APN 033-460-08Inyo County
Notice of ExemptionDec. 18, 2013Revision of 2010 PM10 Maintenance Plan for the Coso Junction Planning Area to Modify Maintenance Measures Under Board Order 080128-01 Related to Controlling Dust from Owens ValleyGreat Basin Unified Air Pollution Control District
Notice of ExemptionNov. 22, 2013Warren Lake Check Wall/CulvertLos Angeles Department of Water and Power
Notice of ExemptionOct. 22, 2013RR-13-025: Bishop-Sunland Landfill Truck Scale ProjectInyo County Public Works Department
Notice of PreparationOct. 11, 2013Designation of combined-use roads to establish the Inyo County Adventure Trails Program pursuant to Assembly Bill 628 (California Vehicle Code Section 38026 et seq.)Inyo County Planning Department
Notice of AvailabilityOct. 11, 2013Designation of combined-use roads to establish the Inyo Couunty Adventure Trails Program pursuant to AB 628Inyo County
Notice of AvailabilityOct. 10, 2013Road Abandonment 2013-02/OneyInyo County
Notice of ExemptionOct. 03, 2013North Barlow Well ReplacementSierra Highlands Community Service District
Notice of AvailabilityOct. 01, 2013Conditional Use Permit #2013-02 & Reclamation Plan #2013-01/Vanderbilt MineralInyo County Planning Department
Notice of ExemptionSept. 25, 2013Road Abandonment No. 2013-01/Indian Creek CSDInyo County Planning Department
Notice of ExemptionSept. 24, 2013Bishop Airport Layout Plan (ALP) Update and Narrative Report PreparationInyo County PlanningDepartment
Notice of ExemptionSept. 24, 2013Bishop Airport Runway 16-34 & Exists Pavements Rehabilitation, RSA/TSA Brush Removal and Complete Airfield Lighting, Signing and Visual Aids RehabilitationInyo County Planning Department
Notice of DeterminationSept. 19, 2013AT&T; Mobility Telecommunications Plan: Telecom Plan # 2013-01/AT&T;Inyo County Planning Department
Notice of AvailabilitySept. 11, 2013Notice of Availability of the Draft Environmental impact Report for the Southern Owens Valley Solar Ranch Project (SCH#2010091094)Los Angeles Department of Water and Power
Notice of AvailabilityAug. 21, 2013Rock Creek Road Improvement ProjectMono County Planning Department
Notice of ExemptionAug. 14, 2013Los Angeles Aqueduct Concrete Reline RepairsLos Angeles Department of Water and Power
Notice of DeterminationJun. 21, 2013Owens Lake Solar Demonstration ProjectLos Angeles Department of Water and Power
Notice of DeterminationJun. 21, 2013Positive Pressure Water System Improvement ProjectCity of Bishop
Notice of DeterminationJun. 12, 2013Owens Lake Phase 7a Dust Control Measures ProjectLos Angeles Department of Water and Power
Notice of DeterminationJun. 06, 2013Mobile Home Waivers 2013-01 and 2013-02/Magnificat AdventuresInyo County Planning Department
Notice of ExemptionMay 23, 2013Road Abandonment No. 2012-01/MullInyo County Planning Department
Notice of ExemptionApr. 26, 2013West Bishop Road Rehabilitation ProjectInyo County Public Works Department
Notice of ExemptionApr. 26, 2013Ed Powers Road Bicycle Lane ProjectInyo County Public Works Department
Notice of DeterminationApr. 16, 2013Conditional Use Permit #2012-04/BransonInyo County Planning Department
Notice of ExemptionApr. 15, 2013Variance 2013-01/StandiferInyo County Planning Department
Notice of ExemptionApr. 01, 2013CUP/Schley, 212 Sneden StreetCity of Bishop
Notice of ExemptionApr. 01, 2013County Service Area (CSA) No. 2 - Existing Sewer Rehabilitation ProjectInyo County Planning Department
Notice of PreparationMar. 29, 2013Northland Power Independence, LLC Solar Project Development - General Plan Amendment No.2012-05, Zone Reclassification No. 2012-06, Renewable Energy Development Agreement No. 2012-01Inyo County Planning Department
Notice of ExemptionMar. 27, 2013Safe Drinking Water and Fire Water Feasibility Study for Tecopa, CaliforniaAmargosa Conservancy
Notice of ExemptionMar. 21, 2013Woodstove Replacement ProgramGreat Basin Unified Air Pollution Control District
Notice of DeterminationMar. 13, 2013Agreement between the County of Inyo, California and Hidden Hills Solar regarding the Hidden Hills Solar Electric Generating SystemCalifornia Energy Commission (CEC)
Notice of ExemptionMar. 11, 2013Tentative Parcel Map #401/HughesInyo County Planning Department
Notice of DeterminationFeb. 27, 2013Warren Street Improvement ProjectCity of Bishop
Notice of DeterminationFeb. 27, 2013Seibu to School Path ProjectCity of Bishop
Notice of DeterminationFeb. 20, 2013Crystal Geyser Roxane Cabin Bar Ranch Water Bottling Plant Project (General Plan Amendment No. 2010-01, Zone Reclassification No. 2010-02, Reversion to Acreage No. 2012-01, Conditional Use Permit No. 2010-03)(SCH#20011091055)Inyo County Planning Department
Notice of AvailabilityFeb. 08, 2013Conditional Use Permit #2011-02, Rec. Plan #2011-03/Monarch Mining GroupInyo County Planning Department
Notice of ExemptionDec. 19, 2012Zone Reclassification No. 2012-05 (ZR 2012-05) (Inyo County) - Home Occupations and Cottage Food OperationsInyo County Planning Department
Notice of ExemptionDec. 13, 2012First Street Drainage ProjectCity of Bishop
Notice of AvailabilityDec. 05, 2012Inyo/Mono Counties Agricultural Commission Maintenance FacilityInyo/Mono Counties Agricultural Commissioner's Office
Notice of AvailabilityNov. 28, 2012Recirculated Draft Program Environmental Impact Report for the Delta PlanDelta Stewardship Council
Notice of DeterminationNov. 19, 2012Pesticide Prohibition with Exemption Criteria for Aquatic Pesticide Use - Basin Plan AmendmentLahontan Water Board
Notice of DeterminationOct. 29, 2012Tenative Parcel Map #402/RosemeInyo County Planning Department
Notice of AvailabilityOct. 29, 2012California State Parks Road and Train Change-in-Use Evaluation ProcessCalifornia State Parks
Notice of AvailabilityOct. 22, 2012Amended Reclamation Plan #91-4/Statcor, U.S. Tungsten Corp., Pine Creek MineInyo County Planning Department
Notice of ExemptionOct. 17, 2012Pasture Revegetation & Driveway/Parking Area CappingLone Pine Unified School District
Notice of AvailabilityOct. 15, 2012Conditional Use Permit 2012-04/BransonInyo County
Notice of DeterminationOct. 03, 2012Capturing Sierra Nevada Bighorn Sheep Within Portions of the Ansel Adams, Hoover, John Muir, Golden Trout, and South Sierra Wilderness AreasCalifornia Department of Fish and Game
Notice of ExemptionOct. 01, 2012Variance #2012-01/Van NestInyo County Planning Department
Notice of ExemptionSept. 07, 2012Adoption of District Rule 221- Prevention of Significant Deterioration (PSD) Permit Requirements for New Major Facilities or Major Facilities or Major Modifications in Attainment or Unclassifiable AreasGreat Basin Unified Air Pollution Control District
Notice of ExemptionSept. 05, 2012Waste Water Treatment Plant Headworks ProjectCity of Bishop
Notice of AvailabilitySept. 05, 2012Tenative Parcel Map #402/RosemeInyo County Planning Department
Notice of ExemptionAug. 22, 2012Southern Inyo Hospital Parking Lot Paving ProjectSouthern Inyo Healthcare District
Notice of AvailabilityAug. 16, 2012Crystal Geyser Roxane Cabin Bar Ranch Water Bottling Facility ProjectInyo County Planning Department
Notice of ExemptionAug. 13, 2012Boulder Creek RV Resort, Paving Unpaved Interior RoadsGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Bishop Community GardenGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Hunter Road Dust Mitigation ProjectGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Paving Lone Pine Chamber of Commerce Rear Parking LotGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Lone Pine Film History Museum Parking Lot ImprovementsGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Yribarren Ranch Rodeo Arena Dust Mitigation ProjectGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 13, 2012Clean Farms, Clean Air InitiativesGreat Basin Unified Air Pollution Control District
Notice of ExemptionAug. 10, 2012Eastern Sierra Transit Authority Bike Racks and Automatic Tire ChainsEastern Sierra Transit Authority
Notice of ExemptionAug. 07, 2012The Old State Highway Maintenance ProjectInyo County Road Department
Notice of ExemptionAug. 06, 2012Landfill Equipment Upgrades - Two Water Sprayer Trucks ( 1-Bishop - Sunland landfill; 1- Lone Pine landfill)Inyo County
Notice of ExemptionAug. 06, 2012The Inyo County Road Department Emmissions Reduction ProjectInyo County Public Works Department
Notice of ExemptionJul. 31, 2012Pave Parking Lot of Sports ComplexLone Pine Unified School District
Notice of ExemptionJul. 31, 2012Gravel Addition to Lone Pine High School Football FieldLone Pine Unified School District
Notice of ExemptionJul. 30, 2012Lone Pine Creek at Los Angeles Aqueduct Overhead No. 19 Gaging StationLos Angeles Department of Water and Power
Notice of ExemptionJul. 11, 2012Caltech Long Wavelength Array ProjectLos Angeles Department of Water and Power
Notice of ExemptionJun. 04, 2012Round Valley School WellRound Valley Joint Elementary School District
Notice of DeterminationMay 15, 2012Procedures to Implement Assembly Bill 628Inyo County
Notice of DeterminationMay 04, 2012Environmental Review - City Dog ParkCity of Bishop
Notice of DeterminationMay 04, 2012Environmental Review - RJG Plaza SignageCity of Bishop
Notice of DeterminationMar. 30, 2012Mine Extension Application/CR Briggs MineInyo County Planning Department
Notice of DeterminationMar. 30, 2012Crossfit GymCity of Bishop
Notice of ExemptionMar. 20, 2012Zone Reclassification # 2012-02/LADWP and General Plan AmendmentInyo County Planning Department
Notice of AvailabilityMar. 12, 2012Tentative Parcel Map #398/KempInyo County Planning Department
Notice of DeterminationMar. 08, 2012Big Pine Northeast RegreeningLos Angeles Department of Water and Power
Notice of ExemptionMar. 06, 2012Ordinance 1169- An Ordinance Extending Certain Provisions of Inyo County Code Section 18.78.285Inyo County Planning Department
Notice of ExemptionFeb. 29, 2012Installation of new culvert at Schabbell Lane, Diversion 5 Oak CreekLos Angeles Department of Water and Power
Notice of DeterminationFeb. 29, 2012Deep Rose Geothermal Exploratory Project: CUP #2008-02/Deep Rose LLC & CUP #2011-03/Deep Rose LLC (SCH #2005121125: a CEQA Negative Declaration for this project was filed by the lead agency, The California Division of Oil, Gas & Geothermal Resources [DOGGR], on March 28, 2006)The California Division of Oil, Gas & Geothermal Resources (DOGGR)
Notice of ExemptionFeb. 28, 2012Auditorium Sidewalk ProjectCity of Bishop
Notice of DeterminationFeb. 28, 2012Deep Rose Geothermal Exploratory Project: CUP #2008-02/Deep Rose LLC & CUP #2011-03/Deep Rose LLC (SCH #2005121125: a CEQA Negative Declaration for this project was filed by the lead agency, The California Division of Oil, Gas & Geothermal Resources [DOGGR], on March 28, 2006)Inyo County Planning Department
Notice of DeterminationFeb. 24, 2012Environmental Review- Proposed 2012 City of Bishop Mobility ElementCity of Bishop
Notice of ExemptionFeb. 22, 2012Conditional Use Permit #2012-01/XanterraInyo County Planning Department
Notice of ExemptionFeb. 21, 2012Bishop City Park/Open Space FieldCity of Bishop
Notice of AvailabilityJan. 18, 2012Adventure Trails Polot Project Combined-Use ProceduresInyo County
Notice of ExemptionJan. 10, 2012Independence Sewer User Service Charge IncreaseLos Angeles Department of Water and Power
Notice of ExemptionJan. 09, 2012Independence Sewer User Service Charge IncreaseLos Angeles Department of Water and Power
Notice of DeterminationJan. 05, 2012Lake Sabrina Road Bridge Replacement ProjectInyo County
Notice of DeterminationDec. 07, 2011Digital 395 Middle-Mile Broadband Fiber Project (SCH No. 2011081096)California Public Utilities Commission
Notice of ExemptionDec. 07, 2011Zone Reclassification #2011-02/CrispinInyo County Planning Department
Notice of ExemptionNov. 18, 2011City of Bishop/Park Sewer Reconstruction ProjectCity of Bishop
Notice of ExemptionNov. 10, 2011China Slough Ditch Culvert ExtensionLos Angeles Department of Water and Power
Notice of AvailabilityNov. 10, 2011Draft Program Environmental Impact Report for the Delta PlanDelta Stewardship Council
Notice of DeterminationNov. 09, 2011Pine to Park Path Project - Second Environmental ReviewCity of Bishop
Notice of IntentNov. 09, 2011Notice of Opportunity for Public Comment and Notice of Intent to Adopt Draft Statewide Conditional Waiver of Waste Discharge Requirements for Nonpoint Source Discharges Related to Certain Activities on National Forest System Lands in CaliforniaState Water Resources Control Board
Notice of Availability/Notice of IntentNov. 09, 2011Notice of Availability /Notice of Intent to Adopt An Initial Study/Negative Declaration for the Proposed Big Pine Northeast Regreening ProjectLos Angeles Department of Water and Power
Notice of ExemptionNov. 08, 2011Tecopa Music and Art FestivalInyo County Planning Department
Notice of PreparationOct. 25, 2011Notice of Preparation of a Draft Environmental Impact Report for the Keeler Dunes Particulate Matter Air Pollution (PM10) Non-attainment Area Project (Proposed Project)Great Basin Unified Air Pollution Control District
Notice of ExemptionOct. 19, 2011Owens Lake Groundwater Evaluation Project Aquifer TestingInyo County
Notice of DeterminationOct. 11, 2011Replacement of Well W076 in Bairs-Georges WellfieldLos Angeles Department of Water and Power
Notice of DeterminationOct. 11, 2011Replacement of Well W390 in the Lone Pine WellfieldLos Angeles Department of Water and Power
Notice of PreparationSept. 20, 2011Crystal Geyser Roxane Cabin Bar Ranch Water Bottling Facility Project (proposed project).Inyo County Planning Department
Notice of ExemptionAug. 26, 2011Independence Airport Segmented Circle Replacement ProjectInyo County Public Works Department
Notice of ExemptionAug. 26, 2011Runway 16-34 and Taxiway A Reconstruction ProjectInyo County Public Works Department
Notice of ExemptionAug. 24, 2011Variance #2011-02/WongInyo County Planning Department
Notice of ExemptionAug. 24, 2011Variance #2011-01/NorbergInyo County Planning Department
Notice of AvailabilityAug. 08, 2011Notice of Availability/Notice of Intent to Adopt an Initial Study/Mitigated Negative Declaration for the Proposed Replacement of Well W076 in the Bairs-Georges WellfieldLos Angeles Department of Water and Power
Notice of AvailabilityAug. 08, 2011Notice of Availability/Notice of Intent to Adopt an Initial Study/Negative Declaration for the proposed Replacement of Well W390 in the Lone Pine WellfieldLos Angeles Department of Water and Power
Notice of ExemptionAug. 05, 2011Future FAA ACIP Project: Bishop Airport Air Operations Area (AOA) Security FencingInyo County Public Works Department
Notice of ExemptionAug. 05, 2011RR 10-006: Bishop-Sunland Landfill Gatehouse ProjectInyo County Public Works Department
Notice of ExemptionAug. 02, 2011Southern Owens Valley Solar Ranch Project Geotechnical InvestigationLos Angeles Department of Water and Power
Notice of AvailabilityAug. 02, 2011Notice of Availability/Notice of Intent to Adopt and Initial Study/Negative Declaration for the Proposed Big Pine Northeast Regreening ProjectLos Angeles Department of Water and Power
Notice of ExemptionAug. 01, 2011Ninemile Canyon Road Guardrail Installation ProjectInyo County Public Works Department
Notice of ExemptionJul. 27, 2011South Bishop Resurfacing Project/Sunland Drive Bicycle Lanes ProjectInyo County Public Works Department
Notice of DeterminationJul. 20, 2011Addendum to Hydrologic Mitigation Monitoring Program (HMMP) for Conditional Use Permit (CUP) No. 2007-03/Coso Operating Company, LLC (the "Hay Ranch Water Extraction & Delivery System" project) (SCH# 2007101002)Inyo County Planning Department
Notice of AvailabilityJul. 14, 2011Reclamation Plan 2011-01/C R Briggs Corp/Goldtooth South & North Briggs ExpansionInyo County Planning Department
Notice of ExemptionJun. 27, 2011Eastern Sierra Transit Authority Parking Lot Security ImprovementsInyo County Public Works Department
Notice of ExemptionJun. 24, 2011Lone Pine Airport Terminal Building Replacement and Water Well ProjectInyo County Public Works Department
Notice of ExemptionJun. 17, 2011Bishop Airport Electrical Upgrade/Emergency Generator Installation ProjectInyo County Public Works Department
Notice of DeterminationJun. 13, 2011Owens Valley Solar Array Expansion ProjectLos Angeles Department of Water and Power
Notice of ExemptionJun. 08, 2011Zone Reclassification #2011-01/Priest & Conditional Use Permit #2011-01/PriestInyo County Planning Department
Notice of DeterminationJun. 07, 2011Steve White Conditional Use Permit - Environmental ReviewCity of Bishop
Notice of DeterminationMay 18, 2011Reclamation Plan No. 2008-01/International Zeolite Group, Inc. (DVZ Claims Zeolite Quarry)Inyo County Planning Department
Notice of ExemptionMay 17, 2011Dissolution No. 2011-01-Hidden Springs Water DistrictInyo Local Agency Formation Commission
Notice of DeterminationMay 17, 2011Reclamation Plan No. 2010-01/T Rock Products, Inc.Inyo County Planning Department
Notice of ExemptionMay 10, 2011Production Well W365 Replacement ProjectLos Angeles Department of Water and Power
Notice of IntentMay 04, 2011Bishop Mill ProjectRegional Water Quality Control Board - Lahontan Region (Lahontan Water Board)
Notice of DeterminationApr. 26, 2011Renewable Solar and Wind Energy General Plan Amendment (General Plan Amendment No. 2010-03/Inyo County).Inyo County Planning Department
Notice of DeterminationApr. 18, 2011Tentative Parcel Map #397/HolmesInyo County Planning Department
Notice of ExemptionApr. 12, 2011State Video FranchiseInyo County Administrators Office
Notice of DeterminationApr. 08, 2011Environmental Review-Emergency Shelter Combining Zoning OrdinanceCity of Bishop
Notice of ExemptionMar. 23, 2011Independence Town Rehabilitation ProjectInyo County Public Works Department
Notice of AvailabilityMar. 07, 2011DFG suction Dredge Permitting Program SEIR NOA (SCH#2005-09-2070)California Department of Fish and Game
Notice of ExemptionFeb. 25, 2011Tenative Parcel Map No. 396/ArculariusInyo County Planning Department
Notice of Completion of Draft EIRFeb. 23, 2011Statewide Anaerobic Digester Fac. for Treatment of Org WasteDepartment of Resources Recycling and Recovery
Notice of ExemptionFeb. 22, 2011North Lone Pine Mutual Water Company (NLPMWC) Water Main ReplacementInyo County Planning Department
Notice of AvailabilityFeb. 17, 2011Tenative Parcel Map #397/HolmesInyo County Planning Department
Notice of ExemptionFeb. 17, 2011Owens Valley Mosquito Abatement ProgramInyo County Planning Department
Notice of ExemptionJan. 18, 2011Butterworth Ranch Well No. 1A (Replacement of Butterworth Ranch Well No. 1)Indian Wells Valley Water District
Notice of ExemptionJan. 18, 2011Butterworth Ranch Well No. 2A (Replacement of Butterworth Ranch Well No. 2)Indian Wells Valley Water District
Notice of AvailabilityDec. 17, 2010General Plan Amendment No. 2010-03 (Renewable Solar & Wind Energy)Inyo County Planning Department
Notice of ExemptionDec. 16, 2010SCADA SystemCity of Bishop
Notice of ExemptionDec. 10, 2010Geophysical Surveys at North HaiweeLos Angeles Department of Water and Power
Notice of DeterminationDec. 10, 2010Kemp Subdivision Project (Tentative Tract Map #248/Kemp; General Plan Amendment #2010-04/Kemp; Zone Reclassification #2010-05/Kemp)Inyo County Planning Department
Notice of DeterminationDec. 07, 2010Conditional Use Permit #2010-04/Crystal Geyser Roxane Beverage Bottling PlantInyo County Planning Department
Notice of DeterminationDec. 07, 2010Owens Dry Lake Phase 8 Dust Control MeasuresLos Angeles Department of Water and Power
Notice of AvailabilityDec. 03, 2010Reclamation Plan #08-10/International Zeolite Group, Inc.Inyo County Planning Department
Notice of ExemptionDec. 01, 2010Conditional Use Permit #2010-07/Brightsource Energy & Variance #2010-03/Brightsource EnergyInyo County Planning Department
Notice of ExemptionNov. 02, 2010Owens Lake Monitoring Wells Installation ProjectLos Angeles Department of Water and Power
Notice of AvailabilityOct. 26, 2010Little Lake South Wind ProjectInyo County Planning Department
Notice of AvailabilityOct. 26, 2010Little Lake North Wind ProjectInyo County Planning Department
Notice of DeterminationOct. 12, 2010Environmental Review - Southern California Edison Pole Yard FacilityCity of Bishop
Notice of DeterminationSept. 16, 2010Zone Change - 187 Edward StreetCity of Bishop
Notice of ExemptionSept. 16, 2010Historic Courthouse/Annex Building/Health Building; Administrative Offices; Jail; and, Juvenile HallInyo County Planning Department
Notice of AvailabilitySept. 13, 2010Olancha/Cartago Four-Lane ProjectCalifornia Department of Transportation
Notice of DeterminationSept. 13, 2010Owens Dry Lake Phase 8 Dust Control MeasuresLos Angeles Department of Water and Power
Notice of AvailabilitySept. 02, 2010Kemp Subdivision Project: TTM #248, GPA #2010-04; ZR 2010-05Inyo County Planning Department
Notice of ExemptionAug. 17, 2010Renewable Energy OrdinanceInyo County Planning Department
Notice of DeterminationAug. 17, 2010Pestmaster Services IncCity of Bishop
Notice of DeterminationAug. 17, 2010Talbot Carter Professional OfficeCity of Bishop
Notice of AvailabilityAug. 10, 2010Reclamation Plan No 2010-10/Trock Products IncInyo County Planning Department
Notice of Intent to Adopt a Mitigated Negative DeclarationJul. 20, 2010Owens Dry Lake Phase 8 Dust Control Measures ProjectLos Angeles Department of Water and Power
Notice of DeterminationJul. 07, 2010General Plan Amendment #2010-02/Barker & Rezone #2010-03/BarkerInyo County Planning Department
Notice of DeterminationJun. 24, 2010Tecopa Hot Springs Park Sewage Lagoon Repair ProjectInyo County Public Works Department
Notice of DeterminationJun. 23, 2010Conditional Use Permit #2010-02/St Therese MissionInyo County Planning Department
Notice of DeterminationJun. 16, 2010Silver Peaks Multi-Family Residential DevelopmentCity of Bishop
Notice of DeterminationJun. 15, 2010Inyo Groundwater Monitoring Wells Project - Nevares 2Inyo County Yucca Mountain Repository Assessment Office
Notice of DeterminationJun. 10, 2010Wye Road Intersection Improvement ProjectCity of Bishop
Notice of DeterminationJun. 02, 2010Owens Valley Land Management PlanLos Angeles Department of Water and Power
Notice of DeterminationJun. 02, 2010Additional Mitigation Projects Developed by the MOU Ad Hoc GroupLos Angeles Department of Water and Power
Notice of IntentMay 28, 2010Silver PeaksCity of Bishop
Notice of DeterminationMay 28, 2010Broadwater Crossfit GymCity of Bishop
Notice of AvailabilityMay 26, 2010Gen. Plan Amendment 2010-02/Barker & Zone Reclassification 2010-03Inyo County Planning Department
Notice of DeterminationMay 21, 2010Zone Reclassification #2010-01/Calvary Baptist ChurchInyo County Planning Department
Notice of ExemptionMay 21, 20102010 PM10 Maintenance Plan and Redesignation Request for the Coso Junction Planning AreaGreat Basin Unified Air Pollution Control District
Notice of AvailabilityMay 17, 2010Conditional Use Permit 2010-02/St. Therese MissionInyo County Planning Department
Notice of AvailabilityMay 17, 2010Adoption of Statewide Regulations Allowing the Use of PEX TubingCalifornia Building Standards Commission
Notice of AvailabilityMay 10, 2010Tecopa Hot Springs Park Sewage Lagoon Repair ProjectInyo County Public Works Department
Notice of AvailabilityMay 04, 2010Tentative Parcel Map #391/ClineInyo County Planning Department
Notice of ExemptionApr. 29, 2010Inyo County Road Rehabilitation ProjectInyo County Road Department
Notice of DeterminationApr. 06, 2010Mazourka Measuring Station ReplacementLos Angeles Department of Water and Power
Notice of ExemptionMar. 24, 2010Tentative Parcel Map No. 392/WilliamsInyo County Planning Department
Notice of ExemptionMar. 24, 2010Conditional Use Permit No 2009-07Inyo County Planning Department
Notice of DeterminationMar. 22, 2010Sage to Summit SignageCity of Bishop
Notice of DeterminationMar. 22, 2010Holiday Inn Express SignageCity of Bishop
Notice of Intent to Adopt a Mitigated Negative DeclarationMar. 18, 2010Owens Valley Land Management PlanLos Angeles Department of Water and Power
Notice of PreparationMar. 15, 2010Pine Creek VillageInyo County Planning Department
Notice of AvailabilityMar. 11, 2010Notice of Intent to Adopt an Initial Study/Mitigated Negative Declaration for the Proposed Additional Mitigation Projects Developed by the MOU Ad Hoc GroupLos Angeles Department of Water and Power
Notice of DeterminationFeb. 26, 2010Furnace Creek Ranch Telecommunications Plan: Telecomm. Plan #2010-01/Commnet of NV & Conditional Use Permit #2010-01/Commnet of NV (SCH #2010011025)Inyo County Planning Department
Notice of Intent to Adopt a Negative DeclarationFeb. 23, 2010Mazourka Measuring Station ReplacementLos Angeles Department of Water and Power
Notice of ExemptionFeb. 18, 2010Millpond Park Playground RefurbishingInyo County Parks and Recreation
Notice of ExemptionFeb. 16, 2010Blackrock Hatchery Diversion/SiphonLos Angeles Department of Water and Power
Notice of ExemptionFeb. 16, 2010General Plan Government Element Update [General Plan Amendment (GAP) No. 2009-04/Inyo County]Inyo County Planning Department
Notice of AvailabilityFeb. 09, 2010Zone Reclass #2010-01/Calvary Baptist ChurchInyo County Planning Department
Notice of DeterminationFeb. 02, 2010Conditional Use Permit No. 2009-03/Sorrells and Reclamation Plan No. 2009-01/SorrellsInyo County Planning Department
Notice of ExemptionJan. 21, 2010Road RealignmentLos Angeles Department of Water and Power
Notice of DeterminationJan. 20, 2010Final Ad Hoc Yellow-billed Cuckoo Habitat Enhancement PlanLos Angeles Department of Water and Power
Notice of DeterminationJan. 15, 2010C. G. Roxane Warehouse Expansion ProjectInyo County Planning Department
Notice of ExemptionJan. 13, 2010Zoning Reclassification (ZR) No. 2009-06/Inyo County - Non-conforming BuildingsInyo County Planning Department
Notice of AvailabilityJan. 11, 2010Furnace Creek Ranch Telecommunications PlanInyo County Planning Department