Wednesday, January 22, 2025

Received Date
2025-01-22
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120758 State Water Resources Control Board, Divison of Financial Assistance Whitmore Street Groundwater Remediation Facility Expansion, State Water Board Determination
2025010685 City of Los Angeles Villa Scalabrini / ZA-2022-6680-ELD-SPP-HCA
2025010684 California Department of Conservation (DOC) 569730_SPR_UIC
2025010683 California Department of Conservation (DOC) 537914_Group_Aera_UIC
2025010682 Contra Costa County Kensington Library HVAC Replacement
2025010681 California Department of Parks and Recreation RGSP Day Use Leach Field Infiltrator Upgrade
2025010680 City of Bakersfield CUP 24-0082 Rancheria Rd
2025010679 City of Vista P24-0331 – Balboa Bail Bonds
2025010678 City of Sonoma 522 Avenue Del Oro Window Replacement
2025010677 City of Sonoma 20 El Nido Court Remodel
2025010676 City of Los Angeles 3620 East Primavera Street (ENV-2023-3598-CE)
2025010675 Las Virgenes - Triunfo Joint Powers Authority Tapia Water Reclamation Facility - Secondary Clarifier Rehabilitation
2025010674 City of Vista Planning Case No. P24-0140 - New AT&T Cell Site
2025010673 City of Los Angeles Verizon Wireless Floremont Site / ZA-2024-1061-CUW
2025010672 City of Los Angeles 9622 West Green Verdugo Drive
2025010671 City of Garden Grove Brandywine Garden Grove - Santa Barbara Towns
2025010670 City of Los Angeles Oganyan Residence / ZA-2021-10763-ZAD-SPP
2025010669 City of Fontana First Responders Memorial Monument
2025010668 Riverside County Plot Plan No. 26225, Revised Permit No. 1, Akash Winery Project
2008071060 City of Perris Amendment #1 to PLC North On and Off Site Commercial Development and Road Improvement Project (Streambed Alteration Agreement No. EPIMS-RIV-26376-R6)
2025010667 City of Los Angeles Fiesta Market / ZA-2023-7101-CUB
2025010666 City of Redlands Kaiser Permanente Medical Center Redlands
2018082055 Yolo County ZF2023-039 - Bro Properties LLC - Cannabis Use Permit
2025010665 Riverside County Plot Plan (PPT) 220010 “Mexin Teme / Chimney’s Winery”
2006032058 City of Sacramento Sacramento Railyards Lagoon Groundwater Study Area Remedial Action Plan
2014091020 South Coast Air Quality Management District Master Joint Revocable Permit
2025010664 Department of General Services (DGS) Lease renewal for Education Audit Appeals Panel
2024100225 City of Sacramento Self Storage Facility at Corporate Way Project (P24-014)
2025010663 Calaveras County Water District (CCWD) Little John Force Main
2023050214 Kern County Enterprise Solar Storage Project and Sanborn Solar Project (90-Acre Portion) (California Endangered Species Act Incidental Take Permit No. 2081-2024-016-04 (ITP
2019060259 Kern County Enterprise Solar Storage Project and Sanborn Solar Project (90-Acre Portion) (California Endangered Species Act Incidental Take Permit No. 2081-2024-016-04 (ITP
2022060141 California Energy Commission STACK Trade Zone Park, (State Clearinghouse #2022060141} -Issuance of Authority to Construct for Emergency Backup Diesel Generators, sources S-35 through S-73.
2025010662 City of Eureka Linc Housing Transit-Related Amenities Improvements
2025010661 City of Eureka Annual Sewer Lateral Repair Project 2024 (Round 2)
2025010660 City of Lake Forest Changed Plan 10-24-5737
2025010659 Santa Cruz County Application Number 241314 - SFD Remodel
2025010658 City of Sonoma 696 Second Street East, Modifications to an Existing Single-Family Residence (UA-24-35)
2025010657 Inglewood Unified School District (IUSD) Hudnall Elementary School Closure and Consolidation Project
2025010656 City of Irvine Conditional Use Permit to allow a women's health clinic in Planning Area 31 (File No. 00938271-PCPU)
2025010655 Inglewood Unified School District (IUSD) Crozier Middle School Closure and Consolidation Project
2025010654 Inglewood Unified School District (IUSD) Highland Elementary School Closure and Consolidation Project
2025010653 Inglewood Unified School District (IUSD) High School Closure and Consolidation Project
2011052002 City of Pleasanton PUD-85-08-1D-6M – Addendum to the City of Pleasanton Housing Element and Climate Action Plan General Plan Amendment and Rezoning Supplement EIR for the AvalonBa
2025010652 American River Flood Control District 2025 Routine Maintenance
2015062073 City and County of San Francisco Biosolids Digester Facilities Project/Operations, Engineering and Maintenance Buildings
2025010651 City of Carlsbad V 2024-0001 (DEV2024-0042) — OHNSTAD RV VARIANCE
2025010650 Placer County Water Agency Monte Vista Tank Replacement Project
2025010649 City of South San Francisco NOE - 111 S Maple Ave -P24-0072
2022070103 City of Norwalk Norwalk Transit Village
2025010648 City of Los Angeles The 2830 Prewett Project (ENV-2023-5352-MND)
2020069008 City of Victorville Tentative Track No. 20275 Project (Project) Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-032-06 (ITP)
2025010647 Placer County Acquisition of a 1.47-acre property improved with a two-story, 52-room hotel located in unincorporated Placer County at 140 E. Hillcrest Drive, Auburn, Californ
2025010646 California Department of Transportation, District 11 (DOT) SR-76, 78 & 94 Traffic Signal Life Cycle Reset
2007032157 Sutter County Project #U24-0033 (Lennar)
2019090070 City of Palo Alto 824 San Antonio Road Senior Living Project
2024110565 Mendocino County CDP_2024-0034 (ALWAN)