Friday, February 14, 2025

Received Date
2025-02-14
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023070088 County of Merced, Department of Community and Economic Development Zeta Solar and Battery Energy Storage System Project
2024090952 Cawelo Water District Cawelo Collection Basin and Pipeline Project
2023020269 California Department of Transportation, District 11 (DOT) I-805 South Pavement Rehabilitation and Asset Management Project, Streambed Alteration Agreement No.EPIMS-SDO-51736-R5
2025010474 City of West Covina West Covina Medical Center Behavioral Health Building Addition
2025020540 Mariposa County Conditional Use Permit No. 2023-078
2024110306 City of Whittier Whittier Comstock Place Single Family Residential Townhome Project
2025020539 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement EPIMS No 56566 for Timber Harvesting Plan 1-24-00181-HUM Big Hill
2022040417 City of Moreno Valley Town Center at Moreno Valley Specific Plan Project
2025020538 Sonoma County Ektimo Vineyards and Wines; UPE22-0025
2025020537 City of Anaheim Boysen Park Renovation
2025020536 San Bernardino County Arrow Boulevard Sewer Main Project (PN0036)
2023070215 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) The Great LA River Cleanup (Streambed Alteration Agreement, No. EPIMS-LAN-30125-R5)
2025020535 City of Menifee Tract 38625 Oak Hill West Project
2024050687 City of Lancaster SWC Ave L and 10th St. Lancaster (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-054-05 (ITP))
2023050549 Town of Woodside Town of Woodside Housing Element Rezoning
2025020534 California Department of Cannabis Control (DCC) We Are Hemp, LLC
2022080608 City of Laguna Niguel Paseo de Colinas Townhomes Project
2008012105 City and County of San Francisco Treasure Island and Yerba Buena Island Redevelopment Plan
2023090542 City of Palm Desert Haystack Stormwater Channel Rehabilitation Project
2024071208 City of Indian Wells Indian Wells General Plan Update
2025020533 California Department of Cannabis Control (DCC) MALIBU COMMUNITY COLLECTIVE, INC
2025020532 City of Tustin Conditional Use Permit (CUP) 2024-0019 --Activate Games
2025020531 Inyo County Independence Airport - Runway 14-32 Rehabilitation
2025020530 City of Long Beach PLNE58463- Medical Use Cannabis Cultivation
2025020529 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) L2001 MP104.33 Exposure Repair Project
2025020528 City of Fairfield CDBG Curb Ramp Replacement
2025020527 City of Fairfield Indiana Court Apartments
2025020526 City of Bakersfield SPR 23-60000466
2025020525 California Department of Parks and Recreation Brannan Island State Recreation Area GVCC Nature Based Funding Project
2025020524 City of Bakersfield SPR 24-60000513
2025020523 California State Coastal Conservancy (SCC) Santa Ana River: River Park
2025020522 City of Bakersfield Site Plan Review 24-0522
2025020521 California Department of Transportation, District 11 (DOT) Installation of Wiring and Theft Deterrent Measures on I-15, SR-52, SR-94, SR-163, and I-805
2025020520 California Department of State Hospitals (DSH) Vegetation Reduction Project - Open Burning
2025020519 Riverside County TPM38439
2025020518 East Bay Municipal Utility District (EBMUD) Pipeline Infrastructure Renewal Projects
2025020517 Tulare County Dairy Well for Richard Oppedyk (CEQ 25-001)
2025020516 California Energy Commission Rulemaking to Amend Power Source Disclosure Program
2025020515 Nevada County Paye Tentative Final Map and Rezone (PLN23-0021, TFM23-0001, RZN23-0002, EIS24-0008)
2025020514 City of Adelanto Daisy Road Industrial Storage Project
2025020513 Santa Clara County Loop repair at various locations within the County of Santa Clara
2025020512 City of Corning City of Corning Housing Element
2025020511 Western Placer Waste Management Authority Purchase and Sale Agreement with Sierra College for Purchase of WPWMA Property
2025020510 California Department of Transportation, District 6 (DOT) Grapevine Rockfall Mitigation
2025020509 State Water Resources Control Board, Division of Water Quality eTS 4984701 TCM Access Road, Clairemont Project
2019012052 Napa County Mount Veeder Fire Safe Council VTP # 2024-03
2025010596 City of Menifee Notice of Determination for Garbani North Tentative Tract Map No. 38683 – Initial Study/Mitigated Negative Declaration
2025020508 California Department of Transportation, District 11 (DOT) Middle-Mile Broadband Network (11-4B017/1122000238)
2025020507 City of Rancho Cordova 3501 Recycle Road - PLND-1224-0114 - Tentative Parcel Map
2025020506 University of California Santa Cruz Jordan Gulch Sewer and Bank Stabilization Project
2025020505 City of Fresno Environmental Assessment No. P23-04210
2024051222 Merced Irrigation District Merced River Hydroelectric Project and Merced Falls Hydroelectric Project, FERC Relicensing
2025020504 California Department of Parks and Recreation Delta Meadows GVCC Invasive Species Removal
2025020503 California Department of Transportation, District 11 (DOT) Middle-Mile Broadband Network (11-4B010/1122000210)
2025020502 City of Rancho Cordova Sunridge Plaza AutoZone - Major Design Review
2025020501 California Department of Transportation, District 11 (DOT) Middle-Mile Broadband Network (11-4B015/1122000236)
2025020500 City of Torrance Torrance Municipal Code Amendment Establishing a Microenterprise Home Kitchen Ordinance (Ordinance No. 3945)
2025020499 California Department of Parks and Recreation Bethany Reservoir SRA Habitat Restoration
2025020498 City of Rancho Mirage Single Family Permit Case No. SFP24-0007 and Minor Conditional Use Permit Case No. CUP24-
2025020497 California Department of Parks and Recreation Carnegie SVRA Invasive Species Removal
2025020496 California Department of Conservation (DOC) 653184_Group_Aera_UIC
2025020495 City of Torrance Solar Energy Systems and expedited review process for Electric Vehicle Supply Equipment Ordinance (Ordinance No. 3944)
2025020494 California Department of Parks and Recreation Issue ROE to Contra Costa County for Morgan Territory Bridge 5.0 Replacement 2025-2026
2025020493 California Department of Conservation (DOC) 659863_Aera_UIC
2025020492 California Department of Parks and Recreation Gaviota Creek Road – Bridge Debris Removal
2025020491 Alameda Contra Costa Transit District (AC Transit) Macdonald Avenue/Cutting Boulevard Transit Improvement Project
2025020490 California Department of Transportation, District 2 (DOT) Honey Lake Culverts
2025020489 California Department of Toxic Substances Control (DTSC) Removal Action Workplan for Lots A, B, and C -128 Maryland Street
2025020488 San Diego County Regional Airport Authority San Diego International Airport Airport Land Use Compatibility Plan
2025020487 California Department of Conservation (DOC) 624784_SPR_UIC