Tuesday, February 18, 2025

Received Date
2025-02-18
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025020594 Santa Clara County Southridge Baptist Church
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2025020584 City of Santa Maria City of Santa Maria General Plan Update
2024091023 California Energy Commission Darden Clean Energy Project
2025020583 City of San Jacinto Quail Ranch Estates TTM 33249
2025020582 California Department of Cannabis Control (DCC) ELSA ENTERPRISES
2024060955 Imperial County NorthStar 3: WSA /GPA#23-0002/ZC#23-0002/CUP#23-0007/CUP#23-0008/IS #23-0007
2020010227 California Department of Water Resources (DWR) Construction and Operation of the Delta Conveyance Project Incidental Take Permit No. 2081-2024- 018-00 (ITP)
2024060951 Imperial County Northstar 1: WSA /GPA#23-0001/ZC#23-0001/CUP#23-0005/CUP#23-0006/IS #24-0001
2025020581 Marin County Joseph A. Jolson TR & Kathleen R. Jolson TR Design Review and Tentative Map Waiver
2024110967 San Bernardino County Love's Truck Stop & Mobile Home Park
2025020580 City of Elk Grove Laguna Creek Inter-Regional Trail Crossing at State Route 99 Project (WTL016)
2025020579 City of San Jose 3315 Sierra Road Residential Project
2025020578 California Department of Parks and Recreation BLM Redding Field Office Chappie-Shasta OHV Area Ground Operations
2025020577 City of Laguna Beach 820 Gainsborough Drive Project
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA Replacement Program - Generator Building Retrofit Project Component
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2015102005 Humboldt County Medical Marijuana Land Use Ordinance - Phase IV
2025020576 City of Menifee Menifee Caliber Collision Project
2025020575 Tulare County Minor Modification No. MIM 24-054
2025020574 San Luis Obispo County Verizon Wireless / Conditional Use Permit / N-DRC2024-00023 (ED24-197)
2025020573 California Department of Parks and Recreation BLM Redding Field Office Acquisition
2025020572 San Luis Obispo County Hanan Azeem for a Variance/ Minor Use Permit / Coastal Development Permit (C-DRC2023-00052) / ED24-189)
2025020571 Crescent City A Coastal Development Permit (Application CDP24-02) for proposed development of a single-family residential dwelling.
2025020570 California Department of Parks and Recreation BLM El Centro Field Office Restoration
2025020569 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City and County of San Francisco and North Bayside System Unit, San Francisco International Airport Mel Leong Treatment Plant and Wastewater Collection Systems,
2025020568 California Department of Forestry and Fire Protection (CAL FIRE) E-Break THP
2014052101 City of Palo Alto 3265 El Camino Real Residential Project
2025020567 Crescent City A Commercial Cannabis Use Permit (Application CAN25-01) requesting Commercial Cannabis storefront retail.
2025020566 California Department of Transportation, District 5 (DOT) Hollister SR 25 Median Barrier Project
1996032057 Sacramento County Gerber Creek Outfall (Streambed Alteration Agreement EPIMS Notification No. SAC-55399-R2)
2025020565 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-54919-R1 for Timber Harvesting Plan (THP) 1-24-00148-MEN
2025020564 City of Commerce South Eastern Avenue at Southbound I-5 Freeway Raised Island Beautification Project
2025020563 California Department of Parks and Recreation BLM El Centro Field Office Ground Operations
2025020562 Reclamation District No. 1500 Reclamation District 1500 Karnak Facility Rehabilitation Geotechnical Borings
2025020561 California Department of Conservation (DOC) 641030_SPR_UIC
2025020560 California Department of Parks and Recreation BLM Eagle Lake G24 Fort Sage/Rice Canyon Ground Operations
2025020559 California Department of Parks and Recreation BLM Eagle Lake G24 Fort Sage Development
2025020558 California Department of Parks and Recreation BLM Arcata Ground Operations
2025020557 Eastern Municipal Water District (EMWD) 2025 Districtwide Roof Replacement Project
2025020556 California Department of Parks and Recreation Carnegie State Vehicular Recreation Area Harrison RMA BMP Installation
2025020555 City of San Clemente Salty Turf Mini Golf
2025020554 City of Redlands Mill Creek Water Influent Line Replacement Project
2025020553 Los Angeles Unified School District Murchison Elementary School New Play Structures and Matting
2025020552 California Department of Transportation, District 8 (DOT) Install Pedestrian Hybrid Beacons
2021050548 City of Los Angeles 1235 Vine Street
2007011024 City of Irvine Appeal (File No. 00945336-PPA) of Master Plan Modification (00911837-PMPC)
2022060566 City of Santa Cruz Graham Hill Water Treatment Plant Facility Improvements Project (Project)
2025020551 City of Los Angeles VZW RANCHITO / ZA-2024-4819-CUW
2025020550 California Department of Transportation, District 11 (DOT) Emergency Contract for Culvert Repair along SR 79 near Crosley Truck Trail Project
2025020549 City of Fresno Tentative Parcel Map Application No. P24-03422/TPM-2024-09
2025020548 Sonoma County File No. ADR24-0058
2025020547 City of Los Angeles ZA-2013-1894-CUB-CUX-PA 1 / Molly Malone's
2025020546 City of Los Angeles 864 North Vermont Avenue (860 - 864 ¾ North Vermont Avenue) ENV-2024-6527-CE
2025020545 Los Angeles County Sanitation District Joint Outfall “B” Trunk Sewers Group 3 Rehabilitation
2025020544 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Brunswick 1102 12kV Wood Management 2024 (Lake and Streambed Alteration Agreement EPIMS Notification No. NEV-55267-R2)
2025020543 City of Los Angeles 4622 West Melbourne Avenue (ENV-2024-6582-CE)
2025020542 Reclamation District 2110 McCormack-Williamson Tract Pump Station Geotechnical Investigation
2025020541 California Department of Transportation, District 7 (DOT) Middle Mile Broadband Network American Dark Fiber Joint Build Project