Wednesday, March 5, 2025

Received Date
2025-03-05
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100079 City of Huron City of Huron Sanitary Sewer Collection System and Wastewater Treatment Plant Improvements
2025030169 Merced County Association of Governments MCAG 2026 Regional Transportation Plan/Sustainable Communities Strategy (RTP/SCS)
2002022045 Sacramento County PLNP2023-00220 Residences at Murieta Hills Transportation Systems Management Plan (TSMP)
1992032074 Sacramento County PLNP2024-00065 Morvai South (East Portion)
2024100895 East Bay Regional Parks District Martinez Bay Trail Phase II Project
2022050333 California Department of Transportation, District 10 (DOT) EA 10-1F720 Alpine County- SR 4, 88, and 89 Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. ALP-55250-R2)
2025030168 Sonoma County Cottage Housing at 654 Walnut Avenue; File No. PLP19-0048
2025030167 San Luis Obispo County Highway Watershed Signs Project (130R050401; ED25-0044)
2025010409 Mendocino County CDP_2024-0004 (Reimann)
2025030166 City of Santa Cruz Arthaus Ocean
2025030165 June Lake Public Utility District Emergency Portable Generator – Electrical Transfer Stations
2025030164 Nevada County Vegetation Reduction Spray Project
2025030163 California Department of Conservation (DOC) 65022_Termo_UIC
2025030162 City of Upland Project No. 16127, Downtown Public Parking Improvements, South Side of 'A' Street 450' East of Third Avenue
2025030161 Marin County 2025 Road Sealant Project
2024071235 City of Brea Greenbriar Residential Development Project
2025030160 Sewerage Commission Oroville Region Ruddy Creek Pump Station Project
2025030159 Palos Verdes Estates, City of Palos Verdes Estates 2021-2029 Housing Element Program 13 Rezoning Project
2025030158 City of East Palo Alto Resolution Adopting Updated Development Impact Fees
2025030157 California Department of Conservation (DOC) 653212_Aera_OG
2025030156 California Department of Transportation, District 3 (DOT) BUT 70 Garden Drive OC Hit (EA 03-1N500)
2025030155 City of Rancho Cucamonga DRC2024-00139
2025030154 California Department of Transportation, District 3 (DOT) BUT 162 Culvert (EA 03-1N430)
2025030153 Vallejo City Unified School District Closure of Mare Island Health & Fitness Academy and Transfer of Vallejo Charter School students and staff to Mare Island Health & Fitness Academy Site
2025030152 Vallejo City Unified School District Closure of Loma Vista Environmental Science Academy and Transfer of students to Solano Widenmann Leadership Academy
2025030151 San Benito County PLN240054 (Special Plan Review/Administrative Use Permit)
2025030150 California Department of Transportation, District 3 (DOT) Marysville 9th and B St Intersection
2025030149 City of Upland Project No. 70015, 70016, 91006, & 91008 Foothill Boulevard Pavement Rehabilitation and Utility Improvements
2025030148 City of Dana Point Site Development Permit SDP24-0020 located at 26706 Calle Salida
2025030147 City of Dana Point Minor Site Development Permit SDP24-0016(M) located at 26855 Calle Verano
1995061010 City of Burbank Soil Vapor Extraction System Upgrade Project
2025030146 City of Los Angeles 2511 Sunset Mixed Use (ENV-2023-2029-CE)
2025030145 Placer County Oates ADU/JADU Luther Road Design Review (PLN24-00203)
2025030144 City of Gardena Appeal of Director's Decision to Revoke SPR #4-15, by the Tire House Inc.
2025030143 Marin County Rosemont Ave Sediment Management Project.
2025030142 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Irish Beach Water District Municipal Service Review and Sphere of Influence Update
2025030141 Placer County McGuire’s Sports Bar and Grill Minor Use Permit Modification (PLN25-00003)
2025030140 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Elk County Water District Municipal Service Review and Sphere of Influence Update
2022120019 California Department of Transportation, District 7 (DOT) California State Route 39 (San Gabriel Canyon Road) Reopening Project
2025030139 City of South San Francisco NOE - 231-235 Grand Avenue (P24-0085: DR24-0020)
2025030138 City of Los Angeles 658 N Lillian Way (ENV-2024-2745-CE)
2025030137 California Department of Water Resources (DWR) Emergency BHPP Sump Repair
2025030136 Tulare County Special Use Permit No. PSP 24-085
2025030135 Tulare County Poplar Pedestrian Connectivity Project
2025030134 Tulare County Mineral King Road & Wishon Drive (M208) Permanent Repair Project
2025030133 Contra Costa Water District Storm Damage Repair of Buckeye Canyon Road {Sites 5 and 6) within the Los Vaqueros (LV) Watershed - FEMA 4683
2025030132 Santa Barbara County Flood Control District Mud Lake Stormwater Basin Sediment Removal
2025030131 Contra Costa Water District Storm Damage Repair and Restoration of Stockponds D2, D5, H6, K3, and M1 within the Los Vaqueros Watershed - FEMA 4683
2025030130 City of Reedley Environmental Assessment No. 2025-01 Reed Avenue and Reedley College Driveway Traffic Signal
2025030129 City of Ridgecrest Site Plan Review 24-04 Wendys
2025030128 Santa Cruz County Applicaiton Number 241435 - Time Extension
2025030127 Sonoma County Permit ACO25-0007
2025030126 City and County of San Francisco Jackson Playground Improvements