Tuesday, January 7, 2025

Received Date
2025-01-07
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025010322 California State Lands Commission (SLC) 549200_DCOR_UIC
2022090276 City of Santa Cruz Santa Cruz Downtown Plan Expansion
2025010202 San Bernardino County CSI Revision
2024080369 California Department of Forestry and Fire Protection (CAL FIRE) Macdoel Fire Station
2025010201 City of Paramount Clearwater Specific Plan
2025010200 Bay Area Air Quality Management District (BAAQMD) SJ/C Reg'l Wastewater Facility - Issuance of PTO for Change in Conditions to exclude ethane from precursor organic compound limit: Souces 67,68,69,70 - AN699829
2025010199 California Department of Transportation, District 11 (DOT) 3A779 - SR-125 Traffic System Lifecycle Reset
2025010198 Los Angeles County Department of Public Works (DPW) Leland Weaver Library Project
2025010197 Riverside County Riverside County Water Service Treatment Agreement with AquaServe
2025010196 Los Angeles County Department of Public Works (DPW) Bell Library Refurbishment Project
2025010195 California Department of Transportation, District 11 (DOT) 3A775 - SR-94 & SR-54 Traffic Systems Lifecycle Reset
2025010194 Riverside County Grace Solar Energy Center
2025010193 Los Angeles County Department of Public Works (DPW) Maywood Cesar Chavez Library Project
2025010192 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TMHOA New Buoy Installation
2025010191 California Department of Fish and Wildlife, Administration Division (CDFW) Beaver Habitat Restoration Project 2024-2027
2025010190 Modoc County (EX2024-10) New Pine Creek Pole Bypass
2025010189 San Luis Obispo County Kenny / Parcel Map – Conditional Use Permit; N-SUB2022-00054 (ED24-177)
2025010188 San Luis Obispo County Verizon Wireless / Conditional Use Permit / N-DRC2024-00011 (ED24-121)
2025010187 California Department of Transportation, District 11 (DOT) 3A774 - SR-98 & SR-111 Traffic System Lifecycle Reset
2025010186 Department of General Services (DGS) Fresno Affordable Housing Ground Lease and Development Project
2025010185 California Department of Conservation (DOC) 493343_Group_SPR_UIC
2025010184 City of Los Angeles 11623 Glenoaks Boulevard Project/ ENV-2024-3391-CE/ CPC-2024-3390-DB-PR-VHCA
2025010183 Solano Irrigation District Quail Canyon Improvement District Replacement Well and Pipeline Project
2025010182 California Department of Transportation, District 11 (DOT) 43180 Trash Capture Installation
2016112028 Mendocino County Zumalt On-Stream Reservoir Water Diversion and Spillway Maintenance Project, Lake or Streambed Alteration Agreement No. EPIMS-MEN-51246-R1C
2025010181 Sutter Extension Water District Sutter Extension Water District 2025 Water Transfer Program
2024070895 California Department of Fish and Wildlife, Central Region 4 (CDFW) Kern River Hatchery Siphon Replacement
2025010180 City of San Diego 2281 Fairmount Avenue Cannabis Outlet Amendment
2025010179 California Department of Transportation, District 11 (DOT) Repair of 5 Culverts via Cured-in-Place Pipe Lining along SR 75 in San Diego
2025010178 San Bernardino County Bloomington Truck & Trailer Maintenance Facility PR0J-2021-00021
2025010177 City of Long Beach 25-022
2025010176 California Department of Transportation, District 4 (DOT) Elevator Repair- 2X070/0425000039
2025010175 City of Lake Forest Changed Plan 10-24-5746
2025010174 City of Fortuna Zoning Text Amendments regarding Single-Room Occupancy (SRO) Facilities
2025010173 City of Fortuna Reasonable Accommodations Policy and Procedures - Zoning Text Amendment
2025010172 Department of General Services (DGS) Chiller and Cooling Tower Replacement
2025010171 California Department of Transportation, District 11 (DOT) 3A766 - SR-86 & SR-98 Traffic System Lifecycle Reset
2025010170 City of Folsom AT&T Monopole Cell Site
2025010169 California Department of Transportation, District 4 (DOT) Interim Power Supply- 3X060/0425000186
2025010168 City of Bakersfield Site Plan Review No. PP-SPR-24-0107
2025010167 California Department of Parks and Recreation Brannan Island Residence and Maintenance Building Roof Repairs
2025010166 California Department of Parks and Recreation Brannan Island Exterior Fence Replacement
2025010165 California Department of Transportation, District 11 (DOT) 2N217 - SR-54 Five (5) Culvert CIPP near Briarwood Rd. Overcrossing.
2025010164 City of Adelanto Adult Use Dispensary Permit (AUDP 24-03)
2025010163 California Department of Parks and Recreation Carlsbad Cable Hub Investigations Right-of-Entry
2024100190 California Department of Transportation, District 8 (DOT) SBD 127 Near Baker Pavement Rehabilitation
2023030641 City of Chico Barber Yard Specific Plan
2025010162 Imperial County Initial Study #24-0041 - Water Treatment Facility Sunbeam Lake RV Resort
2025010161 California Department of Transportation, District 4 (DOT) Interim Power Supply- 2X590/0425000129
2025010160 California Department of Forestry and Fire Protection (CAL FIRE) Skey-wok Kee’ We Mech (It Needs Fire) Phase 1
2022040086 Sonoma County Geysers Road Over Fraiser Creek Bridge Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-40238-R3)
2014092012 Sonoma County Zero Todd Road CTS Mitigation Site [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2013-031-03 Amendment 6 (ITP)]
2010042093 City of Fairfield Canon Station Industrial Area [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2016-065-03 Amendment No. 2 (ITP)]
2025010159 Visalia Unified School District Attendance Boundary Adjustments for District Elementary, and Middle School Boundaries
2025010158 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 220 Riverside Avenue Bank Stabilization Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-50405-R3)
2025010157 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Mill Creek Private Driveway Crossing
2025010156 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Gateway Park Pedestrian Bridge Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-53089-R3)
2025010155 City of Fresno City of Fresno Housing Element Update
2025010154 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kettle Dock (Lake Alteration Agreement EPIMS Notification No. LAK-51814- R2)
2025010153 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Redwood Creek Agricultural Bridge (Notification of Lake or Streambed Alteration, No. EPIMS-SON- 30968-R3)
2025010152 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bailey Vineyards Agricultural Bridge Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-SON-50247-R3)
2025010151 California Department of Parks and Recreation Richardson Grove Electrical Day Use Repair
2025010150 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Landscape Restoration and Rehydration Project (Request No. 1652-2024-077-001-R5)