Thursday, January 9, 2025

Received Date
2025-01-09
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025010279 Santa Monica Community College District Santa Monica College 2024 Main Campus Master Plan Update
2025010278 El Dorado County Planned Development Permit Revision, PD-R23-0003 Superior Self Storage, Phase 3
2024030835 City of Lathrop Mossdale Landing West Specific Plan
2025010277 Sacramento County PLNP2023-00002 Lismore Place Subdivision Map
2025010276 City of Palm Springs Nexus Hotel and Residential Project
2025010275 City of Adelanto C & C Scrap Metal Services (CUP 23-07 & LDP 23-09)
2025010274 Sonoma Valley Unified School District Sonoma Valley Unified School District Middle School Closure and Consolidation
2022120319 City of Los Angeles The Bloc
2003041001 City of San Diego Sprouts Horton Off-Site Alcohol Sales
2025010273 City of Rancho Cucamonga DRC2024-00291 - USALCO Water Treatment Facility
2025010272 San Diego County Sweetwater Valley Ballpark Parking Lot Repairs
2025010271 California Department of Parks and Recreation City of Ventura Sanjon Outfall Storm Drain Maintenance Project
2025010270 Upper Salinas - Las Tablas Resource Conservation District (RCD) Mcginley Parcel Fuel Reduction and Forest Health
2022010100 West Turlock Subbasin Groundwater Sustainability Agency (WTSGSA) Turlock Irrigation District Sub-Surface Recharge Projects
2025010269 Santa Clarita Valley Water Agency Expanded Monitoring in Upper Santa Clara Basin Project
2025010268 City of Fresno Environmental Assessment No. P24-02777
2025010267 San Luis Obispo County Healey As Built Major Grading Permit; ASB-GRAD2023-00004 ED24-223
2025010266 Sierra Valley Groundwater Management District (SVGMD) Sierra Valley Groundwater Multi-Benefit Project Pilot Study
2024110412 Yolo County A1-Pre Fab Use Permit (ZF#2022-0058)
2025010265 City of Grass Valley Jada Windows Development Review and Use Permit
2025010264 Lake County UP 23-09 Poverty Flats Farms, major use permit for commercial cannabis
2025010263 California Department of Forestry and Fire Protection (CAL FIRE) Sierra Institute for Community and Environment - Moonlight Fire Fuels Reduction in Owl and Goshawk Habitats Project (USFS)
2025010262 California Department of Conservation (DOC) 623822_Group_SPR_UIC
2025010261 California Department of Parks and Recreation Electric Vehicle Charger Installation at Sierra District Maintenance Shop
2025010260 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Mineral Multi-Use Path and Shoulders (EA 02-0K890) Project
2025010259 City and County of San Francisco Sunol Valley Fish Passage Project
2025010258 City of Fresno Conditional Use Permit Application P24-00096 | Dorsey's Gas Station
2025010257 California Department of Parks and Recreation Issue a Right of Entry Permit to Morro Bay National Estuary Program for Exotic Plant Removal
2025010256 Orange County Dana Point Facility on Del Obispo Street - Waste Transfer Station
2025010255 San Mateo County Resource Conservation District (SMCRCD) Middleton Tract Roadside Fuel Reduction
2025010254 San Diego County El Monte Chlorination System Improvement – Additional Testing
2025010253 Sierra Valley Groundwater Management District (SVGMD) Sierra Valley Groundwater Multi-Benefit Project Pilot Study
2016021105 San Diego County McCLELLAN-PALOMAR AIRPORT - APPROVE LEASE WITH AMERICAN AIRLINES, REPEAL, WAIVE, OR AMEND BOARD POLICY F-44, AND RELATED CEQA FINDINGS (DISTRICTS: 3 AND 5)
2024101393 Madera County North Fork Rancheria Fuels Project
2024070669 Riverside County 42500 Washington Street, Bermuda Dunes Project
2025010252 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1716691 and TD1750051 Silver Lake Meadows Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-MOO-48143-R6)
2025010251 City of Mountain View SB-1 STREETS PROJECT, CASTRO STREET CURB RAMP IMPROVEMENTS, (PROJECT 20-30)
2025010250 San Bernardino County Transportation Authority Call Box Removal
2025010249 City of Temecula Camping World (P A23 -0240)
2025010248 City of Pico Rivera Smith Park Community and Aquatic Center
2025010247 Monterey County Well Permit #25-000211-(24)
2025010246 California Department of Cannabis Control (DCC) Type 7 Manufacturing, Inc.
2025010245 San Joaquin County Road District 4 Streets Resurfacing 2025
2025010244 San Joaquin County Eleventh Street Safety Improvements
2025010243 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Stillwater Creek Tributary Remediation Project
2025010242 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Aliso Creek Routine Maintenance (Streambed Alteration Agreement, No. EPIMS-ORA-46414-R5)
2025010241 Oakdale Irrigation District Oakdale Irrigation District Thornton Well Replacement
2025010240 Oakdale Irrigation District Oakdale Irrigation District Howard Well Replacement
2025010239 City of Ontario City Services Building, File No. PDEV24-002
2025010238 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) 10-1F720 Alpine County Culvert Replacement Project
2025010237 City of Bakersfield PP-SPR-24-0087
2025010236 California Department of Transportation, District 3 (DOT) State Route 32 Middle-Mile Broadband Network Project (EA: 03-3J410)
2025010235 City of Oceanside Medleaf Microbusiness (CUP22-00011, CUP22-00012)
2025010234 Oakdale Irrigation District Oakdale Irrigation District Country Club No. 3 Well Replacement