Friday, April 11, 2025

Received Date
2025-04-11
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024121091 California Department of Transportation, District 5 (DOT) South Santa Cruz 9 Capital Preventive Maintenance Project
2023120720 City of Azusa Azusa Greens Redevelopment Project
2021120126 City of Pacifica 570 Crespi Drive Project
2020079021 Napa County Inn at the Abbey
2024110841 City of Perris Vallarta Market Place Community Shopping Center Project
2025040655 California Department of Forestry and Fire Protection (CAL FIRE) North Fork American River Shaded Fuel Break Project
2025040654 Placer County Hawk Estates (PLN24-00097)
2024100348 City of Santa Barbara Los Patos Underpass Removal Project
2025040653 City of Beaumont Cherry Channel Drainage Project
2013031038 City of Los Angeles 8931 Helms Pl
2025040652 Santa Barbara County KP Ranch Road Naming
2025040651 California Department of Cannabis Control (DCC) Phire Laboratories & Distribution, Inc.
2013031038 City of Los Angeles 8931 Helms Place
2018122049 Trinity County BJM Systems, LLC (CCL-513)
2025040650 Crescent City A Minor Site Plan & Architectural Design Review (Application AR25-01) for the exterior remodel of Burger King, located at 1250 9th Street (APN 118-370-010, -011
2025040649 Crescent City Accepting the 2024 General Plan Annual Progress Report {GP APR) and recommend acceptance to the City Council.
2025040648 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1028202 Kelso Peak Road Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-50381-R6)
2018122049 Trinity County Trinity Gold LLC Lake or Streambed Alteration Agreement No. EPIMS-TRI-56721-R1
2025040647 California Department of Cannabis Control (DCC) Smokin’ Aces
2025040646 California Department of Conservation (DOC) 677013_CRPC_UIC
2025040645 California Department of Conservation (DOC) 677072_CRPC_UIC
2025040644 California Public Utilities Commission (CPUC) Sonic 2204 Cedar - 200 Middlefield Rd - TRENCH
2025040643 Madera County Agrium Well
2025040642 San Luis Obispo County Armendariz/Macias Amendment to Tract 1612 and Minor Use Permit (AMEND2023-00007 / N-DRC2024-00031 / ED24-178)
2025040641 Sonoma County Water Agency Petition by Sonoma County Water Agency Requesting Approval of a Temporary Urgency Change in Permits in Mendocino and Sonoma County
2025040640 City of Bakersfield PP-SPR-25-0069
2025040639 California Public Utilities Commission (CPUC) Sonic 2501 Ukiah E Perkins St
1989052316 Shasta County 2025 Concurrence in the Issuance of a Revised Solid Waste Facilities Permit - Facility No 45-AA-0020 for Anderson Landfill Inc. in Shasta County
1995102090 California Department of Toxic Substances Control (DTSC) Clean Harbors Wilmington, LLC – Hazardous Waste Facility Permit Renewal
2018122049 Trinity County JENNIFER HILL, LLC
2018122049 Trinity County Herbal Dreams Garden, LLC (CCL-811)
2025040638 City of Long Beach Kite Surfing Commercial Operator Program
2025040637 California Department of Conservation (DOC) 674603_Petro-Lud_OG
2025040636 California Department of Parks and Recreation Kickham Ranch Training Burn
2025040635 City of Los Angeles ZA-2024-291-ZV
2025040634 City of Los Angeles 5960 North Canoga Avenue
2025040633 City of Los Angeles 3787 South Hobart Boulevard / DIR-2025-1108-RAO
2025040632 San Luis Obispo County San Luis Obispo County Office of Education / General Plan and Land Use Ordinance Amendment/ LRP2023-00001
2025040631 City of Escondido ISKCON of Escondido, Krishna Temple and Residential Project
2019012048 City of Sacramento Ordinance Removing Minimum Off-Street Vehicle Parking Requirements - Anticipated Subsequent Project Under the 2040 General Plan Master EIR
2025040630 San Luis Obispo County Amburgey MUP; N-DRC2023-00038; (ED25-022)
2025040629 City of Elk Grove 9448 Laguna Creek Drive Accessory Structure (PLNG25-001)
2025040628 San Luis Obispo County Funk Vacation Rental / Minor Use Permit / N-DRC2024-00051 / ED25-0024
2025040627 California Department of Conservation (DOC) 683555_CRPC_UIC
2025040626 California Public Utilities Commission (CPUC) Sonic 2319-OSCAR-B-7368 N Figueroa St
2025040625 California Public Utilities Commission (CPUC) Sonic 2501 Ukiah E Gobbi St
2025040624 San Francisco Unified School District 2026 West Portal Elementary School Modernization Project
2024101105 San Bernardino County Lovemore Ranch Subdivision
2018122049 Trinity County BLOOM BUDZ GARDEN LLC (CCL-795)
2018122049 Trinity County Green Neighbor Farm, LLC Lake or Streambed Alteration Agreement No. EPIMS-TRI-06451-R1
2025040623 San Bernardino Flood Control District Amendment To County Franchise Areas 16, 17, And 21 Solid Waste Handling Franchise Agreements
2025040622 City of Fresno PW00929 Blackstone Minarets to Nees
2025040621 City of West Sacramento 641 5th Street
2025040620 Los Angeles County Department of Parks & Recreation Picnic Shelter Replacement Projects
2017102051 Mendocino Council of Governments Covelo Trail Bridge Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-56177-R1C)
2018122049 Trinity County Yang Wildwood Farm LLC (CCL-835)
2018122049 Trinity County AWARE FARM LLC
2018122049 Trinity County GAS HAUS, LLC (CCL-743)
2025040619 City of Long Beach Major and Secondary Arterial Roadway Maintenance and Improvements
2018122049 Trinity County HAYFORK CANNABIS CULTIVATION LLC (CCL-578)
2025040618 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Chorro Creek Bog Thistle (Cirsium fontinale var. obispoense) Seed Dispersal Study
2025040617 Mendocino County 2025 Corrective Maintenance - County Roads (Hopland Area)
2025040616 City of Laguna Beach Coastal Development Permit 25-0587 (Implementing the Promenade on Forest Project)
2025040615 City of Garden Grove Director Review No. DR-078-2025
2025040614 City of Santa Rosa Delta Pond Standby Generator and Laguna Treatment Plant Annex Boiler Replacements
2025040613 Placer County Community Development Resource Agency PLN24-00412 Winchester Subdivision Lot 296 – Map Modification
2025040612 Sonoma County Permit ACO25-0025
2025040611 Sonoma County Permit ACO25-0016
2025040610 City of Port Hueneme MINOR MODIFICATION NO. PHMI-25-03
2025040609 California Department of Forestry and Fire Protection (CAL FIRE) King Range Forest Health and Community Protection (BLM)
2025040608 California Department of Transportation, District 10 (DOT) 10-1L890 State 4 and Interstate 5 HAR Signal Upgrade
2025040607 City of Port Hueneme MINOR MODIFICATION NO. PHMI-25-01
2025040606 City of Bakersfield Site Plan Review 24-60000019
2025040605 California Department of Conservation (DOC) 670744_Chevron_OG_UIC
2025040604 California Department of Forestry and Fire Protection (CAL FIRE) The Great Basin Institute, “Crystal Basin Ecological Restoration Project”