Thursday, January 23, 2025

Received Date
2025-01-23
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022120625 University of California UC Merced/Merced Community College District “Promise” Intersegmental Student Affordable Housing Building
2024060060 California Department of Transportation, District 3 (DOT) La Franchi Safety
2025010729 Napa County Eakle Water Storage Reservoir Grading Permit Application #ENG21-00013
2022050599 United States Department of the Interior Koi Nation of Northern California Shiloh Resort and Casino Project
2025010728 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Bridge 257.2 Replacement Project
2025010727 City of Los Angeles DCR CORE RECORD NO. 200013
2025010726 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD2005867 Anaheim Avenue Deteriorated Pole Replacement Project
2025010725 City of Los Angeles DCR CORE RECORD NO. 100005
2025010724 City of Los Angeles DCR CORE RECORD NO. 403323
2025010723 California Department of Cannabis Control (DCC) STPC ENTERPRISES
2025010722 California Department of Transportation, District 5 (DOT) High Friction Surface Treatment
2025010721 City of San Diego 10601 Tierrasanta / PRJ - 1104246
2025010720 City of San Diego 809 Sunset Court / PRJ - 1111718
2025010719 City of Palmdale Minor Modification 24-0027
2025010718 City of Manhattan Beach A Master Use Permit Amendment to allow for the sale and service of distilled spirits in addition to the existing beer and wine sales and service in conjunction
2025010717 Stanislaus County USE PERMIT APPLICATION NO. PLN2019-0075 – MASROC FARMS
1993112027 City of Lathrop River Islands at Lathrop Project-Operation of Tanks 5B and 5C Water Supply Permit Amendment
2024080916 City of Redding Canter Court Sewer Project
2025010716 City of Palmdale MOD24-0008 and TE 24-0006 (related to Tentative Tract Map 60500 Time Extension No. 2)
2025010715 South Tahoe Public Utility District South Tahoe Public Utility District Vegetation Management Plan
2025010714 City of Simi Valley CUP-S-2024-0007 (Central Utility Plant)
2025010713 City of Petaluma Del Oro Well ASR Pilot Test Project
2025010712 City of Pittsburg Bella Vista Water System and Riverview Mobile Home Park Water System Consolidation Project
2025010711 City of Vista P24-0340 - Drive-through restaurant - 640 Hacienda Drive
2025010710 California Department of Water Resources (DWR) Erosion Repair at MP 194.94 and 199.76
2025010709 California Department of Transportation, District 4 (DOT) Vegetation Management Along Interstate 580 In Marin County
2025010708 City of Palmdale Site Plan Review 23-0010
2025010707 San Diego Unified Port District Boldyn Networks Decommissioning of Two Small Cell Sites on Pacific Highway and North Harbor Drive
2025010706 City of San Juan Capistrano Architectural Control (AC) 23-009, Grading Plan Modification (GPM) 24-022, and Tree Removal Permit (TRP) 24-026, San Juan Plaza.
2025010705 City of Irvine Sign Program Modification with Administrative Relief for Elements Phase 2 (File No. 00918242-PSS)
2025010704 Mendocino County CDP_2022-0034 (Johnson)
2025010703 California Department of Transportation, District 12 (DOT) 12-0S530 RTE 57 SB RTE 57 to WB RTE 91 Connector Lane Drop
2021090375 University of California University Hills Area 12-2
2025010702 California Department of Transportation, District 8 (DOT) Construct Overhead Safety Lighting at Two Maintenance Stations
2025010701 Humboldt County Soderbberg Well Permit
2025010700 California Department of Toxic Substances Control (DTSC) Madera PCE Investigation Site 2 (Former Madera One Hour Martinizing) Removal Action Workplan
2025010699 University of California San Diego Sumner Auditorium Accessibility Project
2025010698 Anderson-Cottonwood Irrigation District (ACID) Canal Maintenance & Repair, including Tree & Vegetation removal
2016042076 City of Alameda Encinal Terminals Tidelands Exchange Master Plan and Development Agreement
2018051057 Antelope Valley Community College Cedar Hall (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-036-05 (ITP))
2024100483 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento The 2024 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2022090009 City of Palmdale Tentative Parcel Map 83738, Site Plan Review 22-008, Environmental Impact Report 22-001, General Plan Amendment 22-001, Zone Change 22-001, Specific Plan 22-001
2007072020 City of Davis Palomino Place
1999062020 Placer County Community Development Resource Agency Placer Vineyards Property 1A – Additional Impacts Placer Creek Drive – 2024 (Streambed Alteration Agreement Notification No. PLA-53700-R2)
2025010697 City of Redding West Street Sidewalk Project J.O. #2703
2024120443 Western Canal Water District Front Slide Gates Replacement Project
2010121001 California Department of Toxic Substances Control (DTSC) Veolia Environmental Services Technical Solutions LLC Azusa, Renewal of Hazardous Waste Facility Permit
2012082046 Placer County Water Agency French Meadows Campground Rehabilitation Project (Streambed Alteration Agreement EPIMS Notification No. PLA-50714-R2)
2025010696 California Department of Cannabis Control (DCC) Heart Rock Enterprises, Inc.
2025010695 Las Virgenes Municipal Water District Jed Smith No. 1 Tank Rehabilitation Project
2025010694 Las Virgenes Municipal Water District Calabasas Tank Rehabilitation Project
2025010693 San Gorgonio Pass Water Agency San Gorgonio Pass Nested Monitoring Wells Project (the “Project”)
2023120177 Stanislaus County USE PERMIT APPLICATION NO. PLN2023-0134 – LUCKY STAR LOGISTICS, INC.
2025010692 California Department of Conservation (DOC) 539953_SPR_OG
2025010691 California Department of Conservation (DOC) 509828_CRPC_OG
2025010690 California Public Utilities Commission (CPUC) Sonic 2207 ZEUS C - 2370 Montecito Ave
2025010689 City of Bakersfield CUP 24-0107
2025010688 City of Bakersfield Site Plan Review PP-SPR-24-0094
2025010687 California Department of Conservation (DOC) 512758_Group_CRPC_OG
2025010686 Riverside County Temescal Canyon Road Widening Project- El Cerrito Segment
2020010388 Placer County Foothill Yellow-Legged Frog Offsite Mitigation for Yankee Jims Bridge (Streambed Alteration Agreement EPIMS Notification No. PLA-50236-R2)
2013102053 City of Tracy Tracy Hills Specific Plan Amendment-Operation of the Zone 5 Water Tank (Project)
2024091087 City of Lancaster Site Plan Review No. 23-014
2024070839 Tuolumne County Sonora Subaru Conditional Use Permit CUP23-002 (SCH# 2024070839)
2024100912 City of Clovis Reorganization (RO) 310, Rezone (R) 2024-005, Vesting Tentative Tract Map (TM) 6375, and Planned Development Permit (PDP) 2024-001