Thursday, January 16, 2025

Received Date
2025-01-16
Edit Search
Download CSV

 

85 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025010535 Redwood Valley County Water District Infrastructure and Water Resiliency Upgrades
2025010534 Solano County ZT-24-02 amending Chapter 28 (Zoning Regulations) of the Solano County Code
2025010533 Whittier School District Santa Fe High School Athletic Fields Improvements
2007062027 City of Lincoln Project Full Throttle / Airport Hangar (Design Review) PLN24-00023
2025010532 California Department of Cannabis Control (DCC) Green Vibe, Inc.
2025010531 Napa County Zinfandel Bridge Expedited Repair - RDS 24-23
2025010530 Wright Elementary School District Voluntary Closure of Wright Charter School
2025010529 California Department of Cannabis Control (DCC) CLOCKTOWER ENTERPRISES
2025010528 California Department of Transportation, District 12 (DOT) 12-0V460 SSR-91 Roadway Pavement Repair
2025010527 California Department of Transportation, District 12 (DOT) Replace CMS on Route 57 and Replace Loops/Install Piezo on Routes 73 and 261
2025010526 Sierra Nevada Conservancy (RFFCP2022) WIP Capacity Subgrant - Sierra Nevada Alliance (1739- RFFCP)
2025010525 California Department of Conservation (DOC) 630693_Chevron_Deepen_UIC
2025010524 Fresno County Initial Study No. 7879; Amendment Application No. 3842, Classified Conditional Use Permit Application No. 3682
2025010523 City of Moreno Valley Plot Plan (PEN23-0067)
2025010522 California Department of Conservation (DOC) 544815_Grouped_Macpherson_OG_UIC
2025010521 California Department of Transportation, District 12 (DOT) 12-0U580 Bridge Preservation SR-55 and SR-57
2018122049 Trinity County Louis Buell
2025010520 City of Colton Housing Element Program 10 & 11 General Plan Amendment and Rezone
2018122049 Trinity County Diamond Star Farm, LLC
2025010519 Santa Clara Unified School District Scott Lane Elementary School Master Plan Project
2024120213 City of Tulare Lekkerkerker Subdivision
2025010518 Coastal San Luis Resource Conservation District Oak woodland improvement on Huasna Rd.
2025010517 City of La Mirada City of La Mirada 2021-2029 Housing Element Implementation - Code Amendments
2025010516 Sonoma County Flood Hazard Realignment
2025010515 San Bernardino Flood Control District Twin Creek Channel Fence Installation
2025010514 City of Oxnard La Colonia Neighborhood Street Resurfacing Project (Phase III)
2025010513 California Energy Commission Cooking and Clean Air in California Homes Study
2025010512 City of Moreno Valley Plot Plan (PEN24-0047)
2025010511 City of Hemet Specific Plan Amendment (SPA 24-002) and Conditional Use Permit (CUP 24-002). An applicant initiated Specific Plan Amendment to the Page Plaza Specific Plan to
2023050241 City of Gardena Normandie Crossing Specific Plan Project
2025010510 Placer County Zalutskiy MLD (PLN21-00339)
2025010509 Tulare Irrigation District Main Intake Canal Siphons Project
2025010508 City of Santa Clara El Camino Real Specific Plan
2025010507 City of Colton AMKO Recycling Facility Project
2018122049 Trinity County Jeffery Hall
2018122049 Trinity County THAO FAMILY GARDENING, LLC (CCL-377)
2018122049 Trinity County Kerr Green Knoll (CCL-604)
2025010506 San Luis Obispo County WELCOME HOME VILLAGE
2025010505 Templeton Community Services District Ordinance No. 2024-1 Water Code Amendment
2025010504 Port of Redwood City Sims Metal & Port of Redwood City Sediment Remediation Plan Implementation Project
2025010503 City of Port Hueneme SUP 12-24 - Alaska Flight 261 25th Anniversary Memorial Event
2024080073 Los Angeles County Enriched Residential Care Facility, 444 S. Crocker Street
2018122049 Trinity County Hole in the Earth, LLC (CCL-310)
2018122049 Trinity County Down River Holdings LLC (CCL-012)
2025010502 City of Santa Rosa Wright Elementary and City of Santa Rosa Water System Consolidation
2025010501 California Department of Water Resources (DWR) SFD Canal Liner Repairs – CO 15 (Alamo MP305)
2025010500 California Department of Parks and Recreation Zanetta Hall Rehab – Roof Repair and Rehabilitation
2025010499 City of Long Beach PLNE58348- Adult & medical use cannabis manufacturing
2025010498 San Diego County BORREGO VALLEY AIRPORT – AIRPORT USE PERMIT FOR BORREGO VALLEY GROUNDWATER BASIN WATERMASTER AND WELL TEC SERVICES, INC. FOR GROUNDWATER WELL INVESTIGATION AND
2022120594 City of San Dimas Municipal Code Text Amendment 20-05 (SP-11)
2018122049 Trinity County Corona Project, LLC (CCL-620)
2018122049 Trinity County FARMS FARM FARM LLC (CCL-136)
1992113073 City of Dixon Dixon Innovation Center Project
2025010497 Coachella Valley Water District (CVWD) CVWD Replenishment Facilities Curtailment Program
2025010496 City of Corona Conditional Use Permit - CUP2023-0001
2025010495 City of San Bernardino Administrative Development Permit 24-031
2025010494 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Mojave River Hatchery Project to Rehabilitate State Owned Housing
2025010493 City of Menlo Park 320 Sherida Drive
2025010492 Alameda County Splash Brothers Carwash Castro Valley Project
2025010491 City of Menifee CIP 24-02, McCall Blvd / Sun City Blvd - Westbound Turn Pocket Extension
2025010490 City of Glendora PLN24-0038
2025010489 Reclamation District 1500 Routine Maintenance for the Calendar Year 2025
2024100365 City of Garden Grove Site Plan No. SP-145 2024 and Lot Line Adjustment No. LLA 033 2024
2025010488 Western Municipal Water District W-327 Courtyard Demonstration Garden at March Field Air Museum
2025010487 California Department of Transportation, District 7 (DOT) Fire-Fuel Reduction Project - EA 5C200_018
2025010486 California Department of Transportation, District 11 (DOT) Middle-Mile Broadband Network (11-4B004/1122000173)
2025010485 California Department of Parks and Recreation Pioneer Monument Site Improvements
2025010484 California Fish and Game Commission (CDFGC) Emergency Action to Amend Section 671, Title 14, CCR, Re: Golden Mussel
2025010483 Kings County Site Plan Review No. 24-23 (CIM Group/Castanea Solar)
2025010482 Siskiyou County BLA 23-09 Roseburg Forest Products
2025010481 City of El Monte Minor Use Permit- 12363 Poinsettia Ave.
2023080366 City of Moreno Valley Moreno Valley Business Park Building 5
2025010480 City of El Monte Minor Use Permit 06-2024 - 11423 Valley Boulevard
2025010479 State Water Resources Control Board State of the Estuary Platform Phase II
2025010478 City of Torrance Lease Agreements for Use of City-Owned Properties as Youth Baseball Fields
2023090064 City of Wildomar City of Wildomar Development Code and Zoning Map/Zoning Consistencies Updates
2018122049 Trinity County Gas For Less LLC (CCL-667)
2018122049 Trinity County BLOCKHART LLC (CCL-362)
2018122049 Trinity County Chue Yang (CCL-400)
2018122049 Trinity County ANGEL FARM, LLC (CCL-469)
1989032707 City of Perris Case Road Mixed-Use Development (VPM 23-05059, CUP 23-05047, CUP 23-05208, CUP 23-05210, DPR 23-00013, and DPR 23-00014)
2024110749 City of Arcadia Arcadia Town Center Project
2024050834 Glenn-Colusa Irrigation District (GCID) (GCID) Water Reduction Program Agreement
2024050834 Glenn-Colusa Irrigation District (GCID) (GCID) Water Reduction Program Agreement
1996051047 City of Palmdale Holliday Rock Phase 3, Little Rock (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-055-05 (WJTCA ITP))