Thursday, February 13, 2025

Received Date
2025-02-13
Edit Search
Download CSV

 

86 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025020486 San Bernardino County Joshua Tree - Mercury Drive - Dry Camp Site
2022120090 Buttonwillow County Water District Addendum No. 1 to the Buttonwillow County Water District IS/MND for the Wastewater Treatment Improvement Project
2025020485 City of Temecula Long Range Project No. LR24-0435 Municipal Code Update
2025020484 City of Costa Mesa 960 West 16th Street Live/Work
2025020483 City of San Bernardino Conditional Use Permit 24-22
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project Addendum to the Final EIR
2025020482 San Bernardino County Lease Agreement with Silverwood Development Phase I, LLC for a temporary fire station in Hesperia.
2025020481 Placer County Mitchell Minor Land Division
2025020480 City of Pomona Martin Luther King, Jr. Park – Skate Park Expansion
2025020479 City of Bakersfield Site Plan Review 24-0076
2025020478 Alameda County George Ranch Improvements Project
2025020477 City of Bellflower Initial Study and Negative Declaration No. ND 24-01 for Office/Warehouse Development / Development Review Case No. DR-7-23-14488 / Variance Case No. V 23-01
2025020476 Amador County UP-24;11-2 Vertical Bridge Tower 100’ Monopine
2025020475 Sutter County Project #U24-0014 (Diamond Elite)
2025020474 City of Pomona Pomona Demonstration Garden (Meadow View)
2025020473 City of Perris Acacia Pointe Residential Project
2025020472 San Bernardino County Amendment No.1 to Lease agreement 95-782 with Lucerne Valley Senior Citizens, Inc.
2025020471 City of Temecula Fourth Amendment to the Temecula Regional Center Specific Plan (LR23 -0494)
2025020470 California State Coastal Conservancy (SCC) Baduwa't Estuary Acquisition
2025020469 San Bernardino County Acquisition of approximately 4. 78 acres of land improved with a two-story office building totaling approximately 83,248 square feet.
2017101010 City of Walnut Walnut Business Park Project
2025020468 Kern County Borel Fire Debris Removal
2025020467 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-SHA-55870-R1, Timber Harvesting Plan (THP) 2-24-00164-SHA “Bear Trap.”
2024010850 City of Perris Ethanac Travel Center Project CUP 22-05002 and CUP 22-05003
2021070588 California Tahoe Conservancy Thompson Family Revocable Living Trust – New Single-Parcel Pier Access – Transaction for Restoration Credits
2025020466 San Bernardino County Amendment No. 3 to Lease Agreement No.12-741 with Rancho Tech LLC for San Bernardino County Children and Family Services.
2025020465 Santa Clarita Valley Water Agency Construct a Residual Management System (RMS) for the Lower Bellows Tank
2025020464 Sonoma County Mark West Area Community Park; File No. UPE24-0096
2025020463 California Department of Transportation, District 3 (DOT) Snow Damaged Tree Removal (EA 03-4J510)
2025020462 Town of Paradise Ingalls Road Culvert Replacement Project
2025020461 Town of Paradise Nunneley Road Culvert Replacement Project
2025020460 Town of Paradise Scottwood Road Culvert Replacement Project
2015102005 Humboldt County Maruska Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-52182- R1C)
2025020459 California Department of Cannabis Control (DCC) The Emerald Connective LLC
2013092040 City of Santa Clara Citrix Office Development Project
2023120577 Stratford Public Utility District Sandridge Irrigation Pipeline Extension Project
2024110566 City of Elk Grove Dunisch GPA, Rezone, and Map (PLNG22-047) 1st Reading
2025020458 City of Pomona Washington Park Community Center Rehabilitation - Kitchen
2025020457 San Bernardino County Use Permit Agreement with Teamsters Local 1932 Training Center (4774781) for Use of Portions of San Bernardino County-Owned Parking Lots in San Bernardino
2025020456 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD South Landing Grid Reliability & Maintenance Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-39776-R6)
2017062058 City of Elk Grove Floodplain Allowances For Public Improvements and Non-Habitable Structures Amendments (2nd Reading)
2025020455 California Department of Forestry and Fire Protection (CAL FIRE) EPIMS-47202-Zabel-NTMP-FinalAgmt
2025010148 City of Tulare Valov Subdivision
2006072067 City of Rancho Cordova Shalako West (Streambed Alteration Agreement EPIMS Notification No. SAC- 53506-R2)
2024050351 California Department of Transportation, District 6 (DOT) Antelope Grade Truck Climbing Lane Culvert Extension (California Endangered Species Act Incidental Take Permit No. 2081-2024-0043-04 (ITP))
2020110008 Fresno County EIR No. 7869, Unclassified CUP Permit No. 3677 (Sonrisa Solar Project)
2015102005 Humboldt County Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-52999-R1C)
2024050111 City of San Bernardino 5th & Sterling
2025020454 City of Hollister Shops 3 - Hollister Farms
2025020453 California State Coastal Conservancy (SCC) Pedro Point Headlands Wildfire Resilience Program
2025020452 California Department of Transportation, District 9 (DOT) DWP Waterpower of Transportation
2025020451 San Diego County Issuance of Right of Entry Permit Number SCGR 2025 02-14
2002101020 City of Irvine Appeals (00947420-PPA, 00947419-PPA, and 00947422-PPA) of 3 Vesting Tentative Parcel Maps in Great Park Neighborhoods District 2 and District 6 in PA 51
2021100264 City of Antioch Albers Ranch Project
2010031106 City of Reedley Environmental Assessment No. 2024-14 - General Plan Amendment Application No. 2024-03 and Ordinance No. 2025-001 - (Housing Element Implementation & Amendments
2022100646 Kern County Electrified Steel Mill Long Duration Energy Storage Demonstration
2022080088 City of San Luis Obispo 2855 McMillan Avenue Warehouse and Office Building (Streambed Alteration Agreement No. EPIMS-SLO-35077-R4).
2024071058 City of Duarte Royal Oak Annexation, Annexation No. 2023-07 to the City of Duarte
2025020450 California Department of Transportation, District 4 (DOT) I-80 and I-680 Trash Capture Installation Project (EA 04-1X180)
2025020449 City of West Sacramento South Sewer Lift Station Rehabilitation/Replacement Project
2025020448 California Department of Conservation (DOC) 664990_Group_Aera_OG
2025020447 California Department of Fish and Wildlife, Marin Region 7 (CDFW) San Onofre Nuclear Generating Station (SONGS) Marine Mitigation Project
2025020446 Mono County Benton Crossing Landfill Final Cover Project
2025020445 City of San Bernardino 1050 E. Harriman Place Drive-Thru Restaurant
2025020444 Eastern Municipal Water District (EMWD) Perris Valley Regional Water Reclamation Facility Sidestream Treatment and Digester Gas Hydrogen Sulfide Removal Project
2025020443 Central Valley Flood Protection Board Minor Alteration No. WA2024230--17 Temporary Fyke Fish Traps
2025020442 California Department of Employment Development (EDD) Lease Renewal
2025020441 California Department of Parks and Recreation Alameda Tesla Property Invasive Species Removal
2025020440 City of Oceanside 151 S Myers Rooftop Decks (RRP24-00001)
2025020439 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) eTS 47898 Phase 2 Access Road, Sites 1 and 2
2025020438 California Department of Transportation, District 3 (DOT) Placer 80 Storm Damage (03-4J170)
2025020437 City of Compton Conditional Use Permit No. 24-003 – New Verizon wireless facility on an existing Southern California Edison (SCE) transmission tower
2025020436 City of Monterey Park Tentative Map No. 84533 (TM-24-02) & Design Review (DRB-24-080)
2025020435 San Diego Unified Port District San Diego Bay Native Oyster Living Shoreline Pilot Project - Supplemental Effort
2025020434 City of Temecula Temecula Regional Center Specific Plan Amendment
2025020433 California Public Utilities Commission (CPUC) Sonic 2215 November A - CO North - Valley Blvd - Tyler Ave
2025020432 California Department of Transportation, District 3 (DOT) Sierra Depot Hill Slipout (03-4J200)
2025020431 California Energy Commission Electric Vehicle Supply Equipment Workforce Assessment
2025020430 City of Hollister MSP 400 San Benito Street
2025020429 City of Hollister Little Tree Community
2025020428 City of Manteca WQCF Sludge Thickener & Dewatering Unit No. 3 Project CIP 24006 & 24007
2025020427 City of Santa Rosa Tierra de Rosas Public Plaza
2025020426 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) P2499008 State Owned Housing Repairs at Cañada de San Vicente
2025020425 City of Los Angeles 1129-1131 S. Bedford Street (ENV-2023-3099-CE)
2025020424 California Department of Fish and Wildlife, Central Region 4 (CDFW) Giant 302 Well Abandonment (Notification of Lake or Streambed Alteration No. EPIMS-KER-46017- R4)
2025020423 California Department of Fish and Wildlife, Central Region 4 (CDFW) Giant 302 Well Abandonment (Notification of Lake or Streambed Alteration No. EPIMS-KER-46017- R4)