Thursday, April 3, 2025

Received Date
2025-04-03
Edit Search
Download CSV

 

102 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024120321 San Mateo County Transit District Building 200 Replacement
2025040225 Sonoma County Chalk Hill Road Bridge Replacement Project
2024050545 Lawrence Berkeley National Laboratory LBNL 2025 Long Range Development Plan
2025040224 City of San Diego 2072 Via Casa Alta
2025040223 City of Redding Zinco Subdivision and Rezoning
2025040222 City of Weed Basecamp Mount Shasta
2025040221 City of Lincoln Industrial Avenue Repairs
2025040220 City of Fairfield Quick Quack Car Wash
2023040298 Sutter County Live Oak Canal Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SUT-40700-R2)
2025040219 City of Avenal Kings Street Road Project
2025040218 City of Avenal San Joaquin Street Pedestrian Facility Improvements Project
2025040217 City of La Cañada Flintridge Hillside Development Permit (HILL-2024-0032) & Setback Modification (EXCP-2024-0007)
2025040216 City of Avenal 7th Avenue Pedestrian Facilities Improvement Project
2025040215 City of Santa Cruz Downtown Intersection Improvements (c401903)
2025040214 City of Brea CONDITIONAL USE PERMIT NO. 2025-01: UPGRADE THE EXISTING OFF-SITE SALE OF BEER AND WINE ALCOHOL LICENSE (TYPE 20) TO A FULL OFF-SITE ALCOHOL LICENSE
2025040213 City of Los Angeles 8801 South Sepulveda Boulevard Unit G/ ENV-2024-4519-CE/ ZA-2024-4518-CU2
2025040212 City of Avenal 2025 Old Timer’s Parade
2025040211 California Department of Transportation, District 9 (DOT) District 9 Office Water Line Replacement
2025040210 City of Atwater Osborn Park Expansion (General Plan Amendment (GPA) No. 25-01-0200, Zone Change (ZC) No. 25-01-0300, and Site Plan (SP) No. 25-01-0100)
2006022136 City of Brisbane Brisbane Baylands Specific Plan
2024050241 City and County of San Francisco 3400 Laguna Street
2020079022 City of Brea Brea Plaza Shopping Center Residential Project or the Modified Project
2025040209 Santa Barbara County Famcon Pipe and Supply Development Plan Project
2021060051 Clear Creek Community Services District Clear Creek Community Services District Water Supply Improvement Project
2014081015 City of San Juan Bautista State Route 156 and The Alameda East-Bound Right-Turn Lane Addition
2025040208 City of Carlsbad CDP 2024-0049 (DEV2024-0112) - SCHWEITZER ADU
2025040207 California Department of Transportation, District 9 (DOT) Lone Pine Bulbouts
2025040206 City of Los Angeles 3321 - 3333 South La Cienega Boulevard/ ENV-2024-6923-CE/ ZA-2024-6922-MPA
2025040205 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Modoc National Wildlife Refuge South Bridge Replacement Project
2025040204 Placer County Lutsik Minor Land Division (PLN22-00192)
2025040203 Westlands Water District Westside Subbasin Ephemeral Creeks Recharge Projects
2025040202 City of Fontana MCN 25-0007 CUP 25-0002
2025040201 Sonoma County Permit ACO25-0032
2025040200 Sonoma County Permit ACO24-0074
2025040199 Kern Union High School District Transportation Yard EVSE & Solar PV Phase 1 Construction
2025040198 Los Angeles County Department of Parks & Recreation Val Verde Community Regional Park Pool Deck Repair Project
2025040197 California Department of Parks and Recreation Issue Right of Entry to Plumas County for Graeagle-Johnsville Road Rehabilitation
2025040196 City of Rancho Santa Margarita Enlightened Journey Montessori
2025040195 City of Lakeport Vista Point Shopping Center Demolition
2025040194 California Department of Conservation (DOC) 678781_Group_Chevron_OG_UIC
2025040193 California Department of Transportation, District 3 (DOT) PLA 193 Slipouts (EA 03-4J860)
2025040192 Sierra Resource Conservation District Auberry Prescribed Fire Project
2024120321 San Mateo County Transit District Addendum to the Building 200 Replacement Initial Study/ Negative Declaration (IS-ND)
2025040191 City of Rancho Cordova Project Sunrise USP - Project No. PLND-0225-0120
2025040190 California Department of Toxic Substances Control (DTSC) Chiquita Canyon Landfill Imminent and Substantial Endangerment Determination and Order
2025040189 City of Rancho Santa Margarita Mariners Church Trabuco Canyon (Planning Application RSM 24-014)
2025040188 Kern County Site Plan Review 2, Map 197; Sagebrush 2 Energy Storage Project
2025040187 Sierra Resource Conservation District Highway 180 Community Wildfire Resilience Project
2025040186 City of Los Angeles PALISADES RECREATION CENTER- Installation of new outdoor playground equipment (donation)
2025040185 City of Los Angeles MACARTHUR (GEN. DOUGLAS) PARK - Playground fencing supplemental funding
2025040184 Stanislaus County Use Permit Application No. PLN2024-0119 – West Stanislaus Irrigation District
2025040183 Imperial County PM02513 / IS24-0042 Carson Kalin
2013072021 California State Lands Commission (SLC) Issuance of a Non-Exclusive Statewide General Offshore Geophysical Survey Permit
2025040182 California Department of Conservation (DOC) 619556_Group_Berry_UIC
2025040181 California State Lands Commission (SLC) Issuance of General Lease – Other – Lease 9129
2025020361 City of Arcadia City of Arcadia Goldring Well and PFAS Treatment Plant
2024071235 City of Brea Greenbriar Residential Development Project
2022100148 Tulare County Addendum to the Mitigated Negative Declaration (“MND”) for the Morgan Convenience Store (with gas station/ Mini- Storage/Service Commercial Uses) for GPA 21-001
2025040180 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8790
2025020252 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Issuance of General Lease – Recreational Use – Lease 8217
2025040179 City of Los Angeles Sidewalk Repair Rebate Program - 2426 E GATEWOOD ST
2025040178 City of Los Angeles 2426 E GATEWOOD ST, LOS ANGELES, CA 90031
2025040177 City of Coachella AR No. 23-08 (Modification) - Love's Travel Stop 207 Strategic Remodal
2021070304 City of Dana Point Victoria Boulevard Apartments
2024060956 City of Hanford Silicon Valley Ranch Residential Project
2025040176 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8545
2024020823 El Dorado County 2025 ZOB Road Maintenance Surface Treatments
2025040175 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 56
2025040174 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 6902
2025040173 Del Mar Union School District (DMUSD) 4448 Lamont Street / PRJ-1115725
2025040172 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5553
2025040171 City of San Diego Dish Sunset Cliffs / PRJ - 1058357
2025040170 City of Wasco Conditional Use Permit 24-03
2025040169 California State Lands Commission (SLC) Issuance of General Lease – Public Agency Use – Lease L5060
2025040168 City of Sonoma 437 Andrieux Street Window Replacement
2025040167 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Mission Creek Channel Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-47789-R6)
2025040166 California Department of Conservation (DOC) 652816_Crimson_OG_UIC
2025040165 California State Lands Commission (SLC) Amendment of General Lease – Industrial Use – Lease 8100
2025040164 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3883
2025040163 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) San Bernardino Storm Drain Routine Maintenance (Notification of Streambed Alteration, No. EPIMS-SBR-49747-R6)
2025040162 California Department of Conservation (DOC) 676054_Berry_UIC
2025040161 Tulare County Final Site Plan No. PSR 24-001
2025040160 Tulare County Tentative Parcel Map No. PPM 25-001
2025040159 Fresno Irrigation District NRCS Five Pipeline Replacements Project
2025040158 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Upper Warm Creek Channel Routine Maintenance (Notification of Streambed Alteration, No. EPIMS-SBR-49748-R6)
2025040157 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2025040156 City of Temecula Gaucho Grill (PA23-0467. PA23-0499, and PA23-0500)
2025040155 California State Lands Commission (SLC) Amendment of General Lease – Commercial Use – Lease 5856
2025040154 California State Lands Commission (SLC) Issuance of General Lease – Public Agency Use – Lease 5500
2025040153 City of Los Angeles AHSC Round 5 - Parkview STI& TRA Improvements
2025040152 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 56
2025040151 City of Irwindale Irwindale Comprehensive Zoning Code Update
2025040150 City of Norwalk Resolution No. 25-13 - First Amendment to Exchange Agreement
2025040149 California State Lands Commission (SLC) Acceptance of the Long Beach Unit Program Plan and the Annual Plan
2025040148 California Department of Cannabis Control (DCC) California Organics LLC
2025040147 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-UC-0181
2025040146 Kings County Partial rescission of and re-entering into a Williamson Act contract in relation to Lot Line Adjustment No. 24-01
2025040145 California State Lands Commission (SLC) General Lease – Recreational and Protective Structure Use – Lease 5581
2025040144 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-US-0170
2025040143 City of Cupertino Permit# R-2024-014
2025040142 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Reche Canyon Creek Routine Maintenance 2-702-1A, 1B, 1C Project (Notification of Streambed Alteration, No. EPIMS-SBR-49685-R6)
2025040141 California State Lands Commission (SLC) Issuance of General Lease – Public Agency Use– Lease 3926