Thursday, March 6, 2025

Received Date
2025-03-06
Edit Search
Download CSV

 

94 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024090435 California Department of Transportation, District 11 (DOT) State Routes 94 and 188 Asset Management Project
2025030229 Stanislaus County VESTING TENTATIVE PARCEL MAP APPLICATION NO. PLN2021-0021 – THORNTON – RIVER ROAD
2025030228 Port of Oakland Outer Harbor Wharf Modernization Project
2025030227 San Diego County North County Plan
2025030226 Humboldt County Mattole Headwaters Drought Relief Project - Vanauken Ponds
2024071186 City of Laguna Beach 2354 San Clemente Street Project
2025030225 City of Torrance Sequoia Commerce Center
2025030224 City of Los Angeles Alameda Crossing Project
2025030223 County of Los Angeles Department of Consumer and Business Affairs (DCBA) Los Angeles County Commercial Cannabis Business Licensing Program
2023100355 Stanislaus County Rezone Application No. PLN2023-0093 – U-Haul
2023050251 City of Mountain View 749 West El Camino Real Mixed-Use Project
2025030222 Crescent City Beachfront Park Improvements Project
2014051069 City of San Diego Romero Subdivision
2019100230 Placer County American River Debris Removal
2017042022 Humboldt County Commercial Cannabis Land Use Ordinance - Inside the Coastal Zone - 313-55.4 et seq
2025020227 Yuba City Town Center Development
2025030221 Alameda County Public Works Agency (ACPWA) The Asphalt Rubber Street Sealing of Portions of Various Roadway in the Unincorporated Area of Alameda County, CA
2025030220 California Department of Cannabis Control (DCC) Autumn Brands, LLC
2025030219 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-SV-0319
2025030218 Inyo County Whitney Portal Road, Emergency Culvert Repair Project
2016052012 City of West Sacramento Liberty Specific Plan
2025030217 Marin County 2024 Pavement Digout Project, Phase 2
2023090366 Town of Apple Valley Inland Empire North Logistics Center Apple Valley Project
2025030216 Imperial County Picacho Road Bridge Replacement - IS24-0037
2025030215 Solano County Department of Resource Management U-24-08 by Complete Wireless Consulting, Inc for Verizon
2024120528 City of San Luis Obispo Groundwater Contamination Characterization Project
2025030214 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Schmaier Properties - Multiple Parcel Pier Construction
2025030213 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-0320
2024100683 City of Palmdale General Plan Amendment 23-0003, Zone Change 23-0003, Tentative Parcel Map 84001, Conditional Use Permit 22-006 and Site Plan Review 22-007
2025030212 Imperial Irrigation District Bombay Beach Wetlands Project
2020010264 California Department of Transportation, District 6 (DOT) State Route 99 Cottonwood Creek Bridge Project (Lake or Streambed Alteration Agreement Notification No. EPIMS MAD-13346-R4)
2018031027 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cobalt Solar Project (Phase 2 of the Crimson Solar Project) (Streambed Alteration Agreement No. EPIMS-RIV-42640-R6)
2025030211 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-TRI-49494-R1 for Timber Harvesting Plan (THP) 1-24-00042-TRI
2018122049 Trinity County Koua Lee 1371 Post Mountain Cannabis Cultivation (CCL-842)
2018122049 Trinity County Tou Hmong Lee 1571 Post Mountain Cannabis Cultivation (CCL-843)
2024120933 Atascadero Unified School District (AUSD) Carrisa Plains School Water System Improvements Project
2018122049 Trinity County Mai Nou Lee 1471 Post Mountain Cannabis Cultivation (CCL-844)
2018122049 Trinity County JS Family Farm LLC (CCL-831)
2018122049 Trinity County Green Jade Empire, LLC
2003041001 City of San Diego 639 Kettner CDP/NDP
2024030580 Honey Lake Valley Resource Conservation District Lassen National Forest (LNF) Eagle Lake Ranger District Hazard Tree Management
2025030210 City of Los Angeles 2520 S Lincoln Bl / ZA-2023-7556-CUB-CDO
2025030209 Solano County Department of Resource Management MU-24-01 (Carlos)
2025030208 City of Bakersfield PP-SPR-24-0027
2025030207 Imperial Irrigation District All-American Canal Basin Sludge Pipe Replacement Project
2025030206 California Department of Transportation, District 10 (DOT) 10-1S600 TUO SR 108 Culvert Replacement
2025030205 El Toro Water District Aliso Creek Lift Station Improvements Project
2025030204 San Bernardino County PSR#TD004 Baker Boulevard Over Mojave River Bridge Replacement Project
2019099095 San Bernardino Flood Control District Elder Creek Channel Improvement Project (California Endangered Species Act Incidental Take Permit No. 2081-2020-016-06 Minor Amendment No. 1 (ITP))
2025030203 City of Los Angeles 15328-15410 Sherman Way, 15345-15411 Gault Street / ZA-2023-8380-CU2/
2025030202 City of Los Angeles The Sunset House/ ENV-2023-6550-CE / DIR-2023-6549-TOC-SPR-HCA
2001081023 City of West Hollywood Modifications to Pacific Design Center Red Building and Specific Plan Amendment Project with Addendum to EIR
2021120441 City of Lake Elsinore Murrieta Creek Multi-Use Trail (Lake or Streambed Alteration Agreement No. EPIMS-RIV-43632-R6)
2025030201 Monterey County Well Permit #25-000281
2025030200 City of Los Angeles 5767 West Tuxedo Terrace / DIR-2024-8270-RAO
2025030199 Monterey County Well Permit #25-000303
2025030198 City of Los Angeles 38 Market St / ZA-2024-2949-CDP-ZV-CUB-SPPC
2025030197 Monterey County Well Permit #25-000304
2025030196 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-24-6-US-1535
2015062021 Soquel Creek Water District Chromium 6 Water Treatment System Project
2014011039 County of Merced, Department of Community and Economic Development Liberty Packing Company Warehouse Project
2016042001 Solano County Stevenson Bridge (23C0092) at Putah Creek Rehabilitation Project
2020080531 City of Tracy Tracy Costco Depot Annex
2024120578 City of Fresno Sidestream Treatment System Project at the Fresno-Clovis Regional Wastewater Reclamation Facility
2024040622 Sierra Nevada Conservancy Crystal Basin – Healthy Eldorado Landscape Partnership Pilot Project – Recreation Activities (SNC937.1A-LGPP) [SCH 2024040622]
2024020703 Sierra Nevada Conservancy Tahoe Forest Gateway - Forest Health, Phase Two (SNC #1800) [SCH 2024020703]
2025030195 Marin County Lucas Valley Road MP 8.02 Emergency Slide Repair Project
2023020487 State Water Resources Control Board, Divison of Financial Assistance East Coachella Valley Water Supply Plan Update and Consolidation Planning Project
2025030194 Kern County Amendment of Zoning Map 213, Zone Change Case No. 66
2025030193 California Department of Cannabis Control (DCC) Nohmsayn Farm LLC
2025030192 California Department of Cannabis Control (DCC) Irish City Farms, Inc.
2025030191 California Department of Cannabis Control (DCC) LASTAMAN LANDSCAPE & GARDENING LLC
2025030190 City of Concord 1700 Willow Pass Road Rezoning
2025030189 Rancho California Water District Santa Rosa Water Reclamation Facility Storm Drain Improvements [Project No. S0049]
2025030188 Rancho California Water District Lemon Street Sewer Replacement [Project No. S0044]
2025030187 City of Simi Valley CUP-S-2025-0002
2022070039 San Bernardino County Transportation Authority Ontario International Airport (ONT) Connector Project
2025030186 State Water Resources Control Board, Division of Water Quality Southern California Edison - Multi TD Old Mammoth Deteriorated Pole Replacement Project
2025030185 City of Whittier CUP24-0005/WTA24-0004 (Verizon Wireless Telecommunications Facility)
2025030184 City of Benicia Adoption of an Ordinance Amending Sections to Title 17 (Zoning) of the Benicia Municipal Code
2025030183 City of Bakersfield Site Plan Review No. PP-SPR-24-0111
2025030182 Orange County Antonio Parkway Wildlife Undercrossing Bridge Maintenance
2025030181 Sonoma County Permit ACO25-0005
2025030180 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Fairmount Park - Fairmount Lake Dredging Project (Notification of Streambed Alteration, No. EPIMS-RIV-46769-R6)
2025030179 California Department of Cannabis Control (DCC) Secret Garden Group, Inc
2025030178 California Department of Transportation, District 12 (DOT) 12-0V800 SR-91 Soundwall Repair
2025030177 March Joint Powers Authority Transportation Uniform Mitigation Fee Update
2025030176 California Department of Transportation, District 5 (DOT) Geotechnical Drilling for San Benito U.S 101 Pavement Rehabilitation Project
2025030175 Nevada County 2025 Road Rehabilitation Project
2025030174 California Department of Transportation, District 1 (DOT) Hoopa Valley Broadband
2025030173 City of Los Alamitos Conditional Use Permit 25-01
2025030172 Nevada County Coyote Street Truck Restriction Signs
2025030171 City of Hanford Tentative Parcel Map No. 0006-24
2025030170 Nevada County 2025 Vegetation Removal