Thursday, February 6, 2025

Received Date
2025-02-06
Edit Search
Download CSV

 

63 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024061001 California Department of Transportation, District 6 (DOT) State Route 168 Enterprise Canal Pedestrian Overcrossing Project
2025020199 City of San Jacinto MCLEISH RANCH
2025020198 California Department of Transportation, District 4 (DOT) San Gregorio Creek Bridge Project
2025020197 City of Los Angeles 5515-5525 E. Ash Street (ENV-2024-3987-CE)
2025020196 Imperial County (IS#25-0004) ICDPW's Heber Townsite Improvements for Various Roads - Phase II
2024040088 Honey Lake Valley Resource Conservation District Mitigated Negative Declaration for the proposed Lassen County Wildfire Recovery Project Lassen County, California
2024121000 Stanislaus County General Plan Amendment and Rezone Application No. PLN2024-0100 – Gallo Glass Company
2023010087 Sutter Butte Flood Control Agency (SBFCA) Tudor Flood Risk Reduction Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-033-02 (ITP))
2025020195 Central Contra Costa Sanitary District District Project 7341 (Levee Project)
2025020194 California Department of Forestry and Fire Protection (CAL FIRE) American Forests, “Collective Recovery: Strategic partnerships for landscape-scale sequoia grove management” – Windy Fire Emergency Stabilization
2024020680 City of Palmdale TTM 83359 (Streambed Alteration Agreement No. EPIMS-LAN-53413-R5)
2011081042 Los Angeles County James Smith Property (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-030-05 (ITP))
2018121035 City of Brea Brea 265 (Streambed Alteration Agreement EPIMS-ORA-29010-R5)
2022080640 City of Corona Green River Ranch Specific Plan Amendment and Industrial Business Park Project & Relocation of Proposed Constrained Linkage 1
2006081150 Monterey County Rancho Cañada Village (Streambed Alteration Agreement No. EPIMS-MON-43221-R4).
2025020193 Nevada County Auburn Gas, LLC Development Permit - PLN23-0157, DVP23-0005, EIS24-0002
2025020192 City of Rancho Santa Margarita EOS Fitness (Planning Application RSM 24-015)
2025020191 City of Coachella Clinica Coachella
2024100138 Stanislaus County Parcel Map, Variance, and Exception Application No. PLN2024-0087- Rogers
2025020190 California Department of Forestry and Fire Protection (CAL FIRE) Patriot Restoration Ops (PROPS), “Implementing Post-Fire Reforestation on Klamath National Forest”
2025020188 California Department of Forestry and Fire Protection (CAL FIRE) Corral Creek Timber LLC, “Corral Creek Timber Post-Fire Restoration Project” - August Complex & Monument Fire
2025020187 California State University, San Diego (SDSU) San Diego State University (SDSU) New Life Sciences Building Project
2025020186 California Department of Transportation, District 11 (DOT) SR-79 Pavement Rehabilitation
2025020185 California Department of Transportation, District 4 (DOT) Slide Repair - NAPA - 121
2025020184 City of Concord Downtown Sanitary Sewer – Phase 4 (City Project No. 2598)
2025020183 Eastern Municipal Water District (EMWD) Temecula Valley Regional Water Reclamation Facility Gravity Filters/Headworks Electrical Rehabilitation
2025020182 Eastern Municipal Water District (EMWD) Menlo Lift Station Rehabilitation
2024100715 City of Sacramento Laguna Miral Apartments Project (P23-038)
1993021004 California State Lands Commission (SLC) UPPER MAIN ZONE COOPERATIVE WATERFLOOD PROJECT
2025020181 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) East Turlock Subbasin GSA Rules and Regulations
2025020180 San Diego Unified Port District Tree Removal and Replacement by San Diego Unified Port District at National City Bayfront
2025020179 City of Concord Citywide Accessibility Improvements No. 11
2025020178 City of Concord Court Ln and Joan Ave Bicycle Improvements Project
2025020177 City of Willits Adoption of the East Commercial Street Corridor Master Plan
2025020176 Colton Joint Unified School District Bloomington High School Baseball and Softball Field Improvements
2025020175 City of Bakersfield Conditional Use Permit 24-0192
2025020174 California Department of Conservation (DOC) 651584_Aera_UIC
2025020173 San Luis Obispo County Oates Major Grading Permit; GRAD2024-00038, ED25-0032
2025020172 California Department of Transportation, District 11 (DOT) SR 163 Ramp Meter Life Cycle Reset
2025020171 San Diego Unified Port District Tidelands Use and Occupancy Permit to National Response Corporation at Tuna Harbor
2025020170 City of Folsom Murer House and Garden Learning Center
2025020169 City of Hemet Conditional Use Permit 24-005 (CUP24-005) Bread of Life Church
2025020168 Sacramento Area Council of Governments 2025 Metropolitan Transportation Plan/ Sustainable Communities Strategy (MTP/SCS) EIR
2025020167 Kern County Starbucks, (Kern County Building Permits K2024-02140 and K2024-02516)
2024110685 California Department of Fish and Wildlife, Central Region 4 (CDFW) El Puente Floodplain Reconnection Project
2025020166 Butte County Cirby Creek Road Replacement
2025020165 California Department of Transportation, District 9 (DOT) Cal City CMS Replacement
2025020164 City of Bakersfield Site Plan Review 24-0218
2025020163 Riverside County Live Oak Canyon Road Bridge Emergency Project Work Order# ZD50058F Task Code #3058
2025020162 Contra Costa County Adoption of Stormwater Ordinance 2025-01
2025020161 California Department of Parks and Recreation Automated License Plate Reader - Picacho SRA
2025020160 City of Sacramento 8550 Unsworth Avenue Cannabis CUP {Z17-043, Z20-099) as modified by (Z24-046)
2025020159 Yucaipa Valley Water District Leta Drive Pipeline Replacement
2025020158 Riverside County Ramon Road Overhead Bridge Emergency Project Work Order# ZD50057F Task Code #3058
2025020157 California Department of Water Resources (DWR) California Aqueduct Milepost 122.55 L&R Underwater Grouting Repair
2025020156 Indio Water Authority Well AA Onsite Resin Regeneration Project WT-WCR625
2025020155 Indio Water Authority Well 1E Onsite Resin Regeneration Project WT-WCR625
2025020154 Indio Water Authority Plant 13 Onsite Resin Regeneration Project WT -WCR625
2025020153 Sonoma Resource Conservation District LandSmart Grazing Phase 4 Program
2025020152 California Department of Cannabis Control (DCC) Regal Green Remedies
2025020151 Covina Valley Unified School District South Hills High School Baseball and Softball Field Lighting
2025020150 Citrus Heights Water District Fair Oaks Blvd - 12021 to Leafcrest Water Main Project (C24-102)
2025020149 Riverside County North Shore Area Road Resurfacing Work Order# ZD00073C Task Code #Z1530