Monday, February 24, 2025

Received Date
2025-02-24
Edit Search
Download CSV

 

114 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025020872 Yuba Community College District Woodland Community College Soccer Field Project
2024030525 City of Red Bluff Red Bluff General Plan Update
2011091045 City of San Diego Stormwater Pipeline Projects
2022070039 San Bernardino County Transportation Authority Ontario International Airport (ONT) Connector Project
2025020871 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) CONDITIONAL WAIVER OF WASTE DISCHARGE REQUIREMENTS FOR GRAZING OPERATIONS IN THE NORTH SAN FRANCISCO BAY REGION
2025020870 Tulare County Minor Modification No. MIM 25-001
2025010510 Placer County Zalutskiy Minor Land Division
2011091045 City of San Diego Stormwater Pipeline Project
2021060363 California Department of Transportation, District 12 (DOT) I-405 South Multi Asset Project (0Q9704) Streambed Alteration Agreement No.EPIMS-ORA-51058- R5.
2025020869 California Department of Cannabis Control (DCC) Cannameri, LLC
2025020868 Siskiyou Resource Conservation District PBCS/WCB Roots Program: Wildlife Habitat and Community Resilience on Working Lands
2025020867 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Talbert Regional Park at 19th Street Project (Streambed Alteration Agreement, No. EPIMS-ORA- 24593-R5)
2025020866 California Department of Transportation, District 3 (DOT) COL 5 Damaged Pavement (EA 03-1N400)
2025020865 City of Bakersfield Site Plan Review 25-0018
2025020864 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Lost Boys Project (Streambed Alteration Agreement, No. EPIMS-LAN-24591- R5)
2025020863 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Davidson Stream Crossings and Stream Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-54650-R1C)
2025020862 City of Visalia Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2020050510 California Department of Transportation, District 3 (DOT) SR 70 Binney Junction Roadway Rehabilitation & Complete Streets Project
2025020861 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Ensch Road (Doberman Rescue) Project (Streambed Alteration Agreement, No. EPIMS-VEN- 24592-R5)
2025020860 City of Delano MLK Park Expansion Project
2025020859 California Department of Employment Development (EDD) Watsonville WS
2025020858 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-SV-0129
2025020857 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Victoria Avenue Project (Streambed Alteration Agreement, No. EPIMS-VEN- 24159-R5)
2025020856 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-SV-0185
2025020855 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Santa Clara River at Santa Paula Airport Project (Streambed Alteration Agreement, No. EPIMSVEN-24590-R5)
2025020854 San Bernardino Flood Control District National Trails Highway (NTH) Bridge 29 Bud Ditch – Sediment Removal and Abutment Reinforcement
2025020853 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-24-6-SV-1526
2025020852 California Energy Commission Green Construct Charge (GCC): Grid-Supportive Mobile Charging Stations for the Electrification and Decarbonization of Construction Electric Vehicles
2025020851 City of Los Angeles 438 South Saltair Avenue / ZA-2023-2913-F
2025020850 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-24-6-SV-1530
2025020849 City of South Lake Tahoe 2025 Road Rehab Drainage Replacement Project
2025020848 City of Fresno P24-00973 Conditional Use Permit
2025020847 City of Fresno P24-03274 Environmental Assessment
2025020846 California Department of Cannabis Control (DCC) GOLD LEAF DISTRIBUTION LLC
2025020845 California Department of Cannabis Control (DCC) Sessions Ventures LLC
2025020844 City of Anaheim Development Application No. 2024-00041- VF Motorsports
2025020843 Imperial County Global Lithium Energy Corp. CUP#24-0025/IS#24-0036
2025020842 Yolo County Resource Conservation District Roadside Tree Thinning to Improve Wildfire Ingress and Egress for Golden Bear
2025020841 City of Los Angeles 1701 Coldwater Canyon, Los Angeles 90210 / ZA-2023-202-F-CU1 -HCA
2025020840 City of Mammoth Lakes Adjustment 24-006
2025020839 East Bay Municipal Utility District (EBMUD) Tomato Stand Culvert Replacement Project
2025020838 Monterey County Well Permit #25-000267
2025020837 California Department of Conservation (DOC) 657809_Group_Chevron_UIC
2025020836 City of South San Francisco NOE - 1115 Mission Road (P25-0010: SIGNS25-0005)
2025020835 City of Malibu Conditional Use Permit Amendment No. 24-005 and Categorical Exemption No. 24-254
2025020834 City of Malibu Administrative Plan Review No, 22-036, Coastal Development Permit Exemption No. 24-105, and Categorical Exemption No. 24-215
2025020833 City of Arvin 2023-2031 Housing Element, An Element of the General Plan – City of Arvin
2025020832 City of Malibu Coastal Development Permit No. 23-039, Variance No. 24-004, and Categorical Exemption No. 24-232
2025020831 Kern Union High School District West High School: Gymnasium Bleacher Replacement
2025020830 City of Malibu Administrative Pian Review-Woolsey Fire No. 21-023, Coastal Development Permit Exemption No. 24-126, Site Plan Review No. 24-029, and Categorical Exemption No.
2021020220 City of Torrance 2555 W. 190th Street Industrial Warehouse Project
2025020829 City of Arvin Code Amendment 2025 Chapter 17.51 Accessory Dwelling Units – City of Arvin
2025020828 City of Arvin 2024 Safety Element Update
2025020827 City of Arvin Tentative Parcel Map (TPM) 2024-WSR-01
2025020826 City of Malibu Administrative Coastal Development Permit No. 23-070 and Categorical Exemption No. 23-136
2025020825 City of Malibu Coastal Development Permit No. 24-055, Demolition Permit No. 24-031, and Categorical Exemption No. 24-104
2025020824 Los Angeles County The Hollywood Arts Collective Project Funding Allocation (ARP Funds)
2025020823 Los Angeles County Civic Center Tunnel Safety Features Remodeling Project
2025020822 Los Angeles County Fire Station 83 Underground Piping Replacement
2025020821 City of Cathedral City FY 2024-2025 Dream Homes Neighborhood Area and East Palm Canyon Drive Pavement Rehabilitation Projects
2025020820 California Tahoe Conservancy Transfer of land coverage rights for construction of a new single-family residence. (Placer County Assessment Number 092-154-051),
2025020819 City of Escondido PL24-0335 / Interfaith Community Services Modification to Conditional Use Permit
2025020818 Amador County Shake Ridge Road Rehabilitation
2025020817 California Department of Parks and Recreation Mystery Hole Fill-in at Hidden Valley
2025020816 California Department of Transportation, District 3 (DOT) ED 50 Forni Culvert (EA 03-4J800)
2025020815 Citrus Heights Water District Real Property Purchase of 7803B Madison Avenue, Citrus Heights, CA. 95610
2025020814 California Department of Parks and Recreation Ranger Station Road Fencing
2025020813 City of Brea Conditional Use Permit No. 2024-06
2025020812 Ventura County Resource Conservation District Hazardous Fuels Reduction
2025020811 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mirabel Water Diversion Structure Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SON-49829-R3)
2025020810 Ventura County Resource Conservation District Prescribed Burns planned in Ventura County for 2025
2025020809 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) South Delta Geotechnical Investigations (Notification of Streambed Alteration, No. EPIMS-SJN-48090-R3)
2025020808 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Cascade Drive Box Culvert and Retaining Wall Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-49628-R3)
2025020807 California Department of Conservation (DOC) 653665_Chevron_Grouped_UIC
2025020806 City of Sacramento 1617 Cordano Way Addition (DR24-210)
2005061118 City of Santee Second Recirculated Sections of the Final Revised Environmental Impact Report for Fanita Ranch
2024101279 City of Rancho Mirage Priviere Villas - Environmental Assessment Case No. EA24-0001; General Plan Zoning Map Amendment Case No. GPZMA24-0001; Tentative Tract Map Case No. TTM24-0001
2022070088 California Department of Transportation, District 4 (DOT) Petaluma River Bridge Fenders Project (04-2Q500) (Lake or Streambed Alteration Agreement No. EPIMS MAN- 47736-R3)
2003052021 California Department of Transportation, District 4 (DOT) Interstate 80 (I-80) Westbound Cordelia Commercial Vehicle Enforcement Facility Project (04-0A53T) (Lake or Streambed Alteration Agreement No. EPIMS SOL-51987-R
2022100030 City of Danville Diablo Road Trail Project (Streambed Alteration Agreement No. EPIMS-CCA-30250-R3)
2010082063 Alameda County Sand Hill Wind Repowering Project (Lake or Streambed Alteration Agreement No. [1600-2019-0112- R3])
2002112033 Sonoma Marin Area Rail Transit Commission Riparian Mitigation at Crane Creek Regional Park – Poppy Drainage (Lake or Streambed Alteration Agreement No. EPIMS-SON-51242-R3)
2021100478 Sonoma County Regional Parks (SCRP) North Coast Trails Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-44673-R3)
2025010535 Redwood Valley County Water District Infrastructure and Water Resiliency Upgrades
2004051023 San Bernardino Valley Water Conservation District Robertson’s Ready Mix Phase 1 (California Endangered Species Act Incidental Take Permit No. 2081- 2020-060-06 (ITP))
2024110926 Trinity County Burnt Ranch Estates Community Water System Improvement Project
2025020805 City of Los Angeles DCR CORE RECORD NO. 404244
2025020804 City of Los Angeles DCR CORE RECORD NO. 403365
2025020803 City of Los Angeles DCR CORE RECORD NO. 200025
2025020802 City of Los Angeles DCR CORE RECORD NO. 404685
2025020801 City of Los Angeles DCR CORE RECORD NO. 404378
2025020800 City of Los Angeles DCR CORE RECORD NO. 200248
2025020799 City of Los Angeles DCR CORE RECORD NO. 200465
2025020798 City of Los Angeles DCR CORE RECORD NO. 200070
2025020797 City of Los Angeles DCR CORE RECORD NO. 100008
2025020796 City of Los Angeles DCR CORE RECORD NO. 101800
2025020795 City of Los Angeles DCR CORE RECORD NO. 402088
2025020794 City of Los Angeles DCR CORE RECORD NO. 402012
2025020793 City of Los Angeles DCR CORE RECORD NO. 200340
2025020792 City of Los Angeles DCR CORE RECORD NO. 402075
2025020791 City of Los Angeles DCR CORE RECORD NO. 402050
2025020790 Capistrano Unified School District (CUSD) San Clemente High School Gymnasium Replacement
2025020789 City of Los Angeles DCR CORE RECORD NO. 403789
2025020788 City of West Sacramento Grand Gateway Zoning District
2025020787 City of Los Angeles DCR CORE RECORD NO. 200253
2025020786 Capistrano Unified School District (CUSD) Capistrano Valley High School Stadium Modernization
2003011008 City of Victorville Phantom Fore (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-051-06 (ITP))
2025020785 City of Los Angeles DCR CORE RECORD NO. 200404
2025020784 City of Los Angeles DCR CORE RECORD NO. 200257
2025020783 Siskiyou Resource Conservation District PBCS/WCB Roots Program: Wildlife Habitat and Community Resilience on Working Lands
2025020782 City of Los Angeles DCR CORE RECORD NO. 200038
2025020781 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Solventum US LLC Irvine Facility, Irvine, California
2025020780 Sacramento County PLNP2023-00218 Reliance Kennels Use Permit and Incidental Design Review
2025020779 City of Los Angeles DCR CORE RECORD NO. 402122