Thursday, April 10, 2025

Received Date
2025-04-10
Edit Search
Download CSV

 

100 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025040603 City of Redding Cottages at Bel Air Subdivision and Planned Development
2025040602 City of Murrieta Viscar Terrace Grading Plan
2024070597 City of Long Beach First Citizens Bank – Long Beach Project
2025040601 Napa County Trust Vineyard Partners Vineyard Conversion #P19-00194-ECPA
2025040600 Sonoma County Permit ACO25-0011
2022030294 Port of Los Angeles Berths 191-194 (Ecocem) Low-Carbon Cement Processing Facility
2025040599 City of Mountain View Shoreline PVC Landfill Gas Header Replacement, Project 23-41
2025040598 City of Cupertino Permit # R-2024-007
2025040597 City of Fontana Master Case No. 24-0073, Municipal Code Amendment No. 24-0006
2025040596 City of Fontana Master Case No. (MCN) 13-012R2, and Administrative Site Plan (ASP) No. 13-006R2
2025040595 City of Irvine Zone Change 00933500-PZC to permit the "Research and Development (R&D)" land use by right within the 4.8 Irvine Center Garden Commercial zoning district, PA 33
2025040594 City of Irvine Conditional Use Permit 00950339-PCPM to relocate the previously approved temporary tent
2025040593 City of Montebello Active Transportation and Safety Montebello CycleSafe Bridge Project CP 930
2025040592 City of Cupertino Permit # MTM-2024-004
2025040591 City of Irvine Conditional Use Permit for Onnuri Church (File No. 00916567-PCPM)
2025040590 San Bernardino County Hesperia Dozer Training
2025040589 City of Cupertino DIR-2025-002
2025040588 City of Newport Beach Big Canyon Country Club Golf Course Renovation
2025040587 City of Murrieta Revised Conditional Use Permit (CUP-2024-00030) Calvary Chapel Murrieta: Youth Center
2025040586 City of Irvine Rancho San Joaquin Golf Course – Minor Modification (File No. 00912425-PCPM) to Site Design 76-SD-0056
2025040585 City of Eureka Annual Sewer Lateral Repair Project 2024 (Round Three)
2025040584 City of Irvine Zone Change 00933499-PZC to permit the "Research and Development (R&D)" land use by right within the 5.6 Business Park zoning district of Planning Area 4
2025040583 North of the River Sanitary District NORSD Water Resource Recovery Facility Project
2018122049 Trinity County SALT CREEK GROWERS LLC (CCL-710)
2025040582 California Department of Transportation, District 5 (DOT) Scott Creek Coastal Resiliency Geotechnical Drilling
2025040581 City of Irvine Zoning Ordinance Technical Update
2025040580 City of Visalia Conditional Use Permit No. 2023-31
2025040579 California Department of Cannabis Control (DCC) Thornwood Distribution LLC
2025040578 California Department of Cannabis Control (DCC) NC Investment Group, LLC
2025040577 Eastern Municipal Water District (EMWD) 2025 Regional Water Reclamation Facilities CIP Prioritization
2025040576 Eastern Municipal Water District (EMWD) Regional Water Reclamation Facilities Biosolids Master Plan
2025040575 City of Mountain View Oak Creek Terrace 294 & 296 Tyrella Avenue
2025040574 City of Mountain View 415 Bush Street
2025040573 California Department of Cannabis Control (DCC) JF Healdsburg LLC
2025040572 Los Angeles County Department of Public Health - Health Facilities Inspection Division
2025040571 Los Angeles County Department of Public Health - 9800 La Cienega Boulevard, Suite 850, Inglewood
2025040570 Los Angeles County Fire Department -5801 South Eastern Avenue, Commerce
2025040569 California Department of Cannabis Control (DCC) Airway Industries
2025040568 Fresno County Environmental Review No. 8711 - Whitaker Forest Roadside Fuel Reduction Project
2025040567 Lake County High Chaparral Spirits
2025040566 Eastern Municipal Water District (EMWD) Simpson and Patterson Booster Pumping Station Interim Improvements
2025040565 City of Mission Viejo Costco Wholesale Fueling Facility
2025040564 Eastern Municipal Water District (EMWD) Perris II Desalter Safety Platforms Project
2025040563 Eastern Municipal Water District (EMWD) Well 86 Rehabilitation
2025040562 California Energy Commission Marin Clean Energy’s Virtual Power Plant: Valuing People Power (VPP 2X) project
2023120722 City of Lancaster Site Plan Review No. 23-012
2018122049 Trinity County Jamie Wood 558 Lamb Creek Road Cannabis Cultivation (CCL-819)
2025040561 City of Grand Terrace General Plan Amendment 25-01 (2021-2029 Housing Element)
2022030762 City of Santa Clarita Shadow Studios Master Case 21-109; Architectural Design Review 21-016; Conditional Use Permit 21-010...
2025040560 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Vail Dam Spillway Maintenance (Notification of Streambed Alteration, No. EPIMS-RIV-47609-R6)
2025040559 City of Grand Terrace Zoning Code Amendment (ZCA) 24-04, an Ordinance Amending the Grand Terrace Municipal Code
2025040558 San Diego Unified Port District 873 San Antonio Volen Residence Removal of Encroachments
2025040557 Midpeninsula Regional Open Space District Hawthorns Interim Structure Stabilization, Debris Removal, and Re-roof Project
2025040556 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#537 - City of Colton Extra-Territorial Water Service Agreement (APN 1178-371-12)
2025040555 City of Bakersfield PP-SPR-25-0068
2025040554 Reclamation District 2062 Reclamation District No. 2062 Levee Maintenance Erosion Project
2025040553 California Department of Parks and Recreation Live Oak Campground Conduit Burial
2018122049 Trinity County AMERICAN CANNABIS PARTNERS LLC (CCL-568)
2020059028 March Joint Powers Authority The Commons at Meridian Phase II: Conditional Use Permit 25-01 (Plot Plan 25-01); Conditional Use Permit 25-02 (Plot Plan 25-02); Tentative Parcel Map No 39164
2018122049 Trinity County BARKER VALLEY FARMS LLC (CCL-044)
2025021019 San Benito County Water District Accelerated Drought Response Project
2003111131 Riverside County Flood Control and Water Conservation Line A~H, Perris Project, Streambed Alteration Agreement No. EPIMS-RIV-42847-R6
2025040552 Midpeninsula Regional Open Space District Bench Installation in Fremont Older Open Space Preserve
2025040551 San Joaquin County East Country Club Resurfacing 2025
2025040550 San Joaquin County Stephens Road Resurfacing
2025040549 Sonoma County Regional Parks (SCRP) Ragle Ranch Regional Park Grazing
2025040548 Sonoma County Regional Parks (SCRP) Fence Construction and Expanded Grazing at North Sonoma Mountain Regional Park
2025040547 Midpeninsula Regional Open Space District San Francisco Garter Snake Recovery Phase I
2024010368 Sierra Nevada Conservancy AB2551 Watershed Coordinator Grant – Pit Resource Conservation District in partnership with Pit River Tribe (SNC958-RFFCP)
2025040546 San Diego County BORREGO VALLEY AIRPORT - AIRPORT USE PERMIT FOR INTERNATIONAL AEROBATICS CLUB, CHAPTER 36 FOR AVIATION AEROBATIC CONTEST (BA-181) (DISTRICT: 5)
2025040545 City of Pasadena CUP #7114 - 55 South Grand Avenue
2006129002 San Diego County Old San Marcos Schoolhouse Event Center Expansion
2018122049 Trinity County Lor Pao Xiong 191 Nelson Road Cannabis Cultivation (CCL-768)
2018122049 Trinity County BARKER VALLEY FARMS LLC (CCL-801)
2018122049 Trinity County GRIN LEAF LLC (CCL-779)
2018122049 Trinity County NEW LIFE HEALTH LLC (CCL-781)
2024080007 City of Menifee Notice of Determination for Salt Creek Tentative Tract Map No. 38625 – Initial Study/Mitigated Negative Declaration
2025040544 City of Redding Panattoni Warehouse and Distribution
2025040543 Calaveras County Water District (CCWD) North Vista Plaza Offsite Sewer Force Main
2025040542 California Department of Rehabilitation (DOR) DOR East Los Angeles Office Relocation
2025040541 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Knight Water Diversion, Stream Restoration, and Stream Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-50806-R1C)
2018122049 Trinity County ALPHATOK GENOMICS LLC (CCL-552)
2018122049 Trinity County Maria Villa and Stephen 561 Shady Creek Lane Cannabis Cultivation (CCL-839)
2021010130 City of Los Angeles 550 South Shatto Place/ ENV-2024-4112-HES/ CPC-2024-4111-DB-PR-VHCA
2025040540 City of El Monte Minor Use Permit 10-2024
2025040539 City of El Monte MUP 08-2024
2025040538 City of Hanford Tentative Parcel Map No. 0007-24
2025040537 Mojave Public Utility District Well 21A Chlorination Facility - NOE
2025040536 March Joint Powers Authority Transportation Uniform Mitigation Fee Update
2025040535 California Department of Social Services Renewed Leased Space
2025040534 City of Port Hueneme Installation of Rectangular Rapid Flashing Beacons Project
2025040533 San Diego County A RESOLUTION SUBMITTING THE ANNUAL REPORT OF THE COUNTY’S MAINTAINED ROADS – 2024, TO THE STATE DEPARTMENT OF TRANSPORTATION AND RELATED CEQA FINDINGS (DISTRICT
2025040532 Merced County Hunt Road Rehabilitation Project-Measure V Regional Project
2025040531 Contra Costa County North/South Pond Court Retaining Walls, County File #CDDP24-03004
2025040530 Soquel Creek Water District Mutual Aid Agreement with City of Santa Cruz
2025040529 Delano-Earlimart Irrigation District Assignment of Syrotek Interest in 1979 County of Tulare Cross Valley Canal Subcontract
2025040528 City of Carlsbad AMEND 2024-0006 (DEV2022-0088)-SWINGEASY GOLF SIMULATION
2025040527 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Castac Lake Valley Basin
2025040526 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Elsinore-Bedford-Coldwater Subbasin
2024120247 State Water Resources Control Board Valve and Pipeline Replacement Project (Project)