Wednesday, April 16, 2025

Received Date
2025-04-16
Edit Search
Download CSV

 

101 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008092012 Colusa County Lovelady Ranch Mine (Streambed Alteration Agreement EPIMS Notification No. COL-50569-R2)
2020120147 Alpine County Wildfire Risk Mitigation Plan
2025040853 Sonoma County UPC21-0005 Burnside Farms LLC
2022030294 Port of Los Angeles Berths 191-194 (Ecocem) Low-Carbon Cement Processing Facility
2025040852 Stanislaus Council of Governments 2026 Regional Transportation Plan & Sustainable Communities Strategy
2025040851 Napa County 1510 Acquisition LLC Vineyard Development Agricultural Erosion Control Plan #P24-00015-ECPA
2025040850 City of Vacaville Midway Plaza
2025040849 City of Madera Granite Creek
2025040848 City of Temecula Long Range Application No. LR25-0134, (PW22-06) Ronald Reagan Sports Park Hockey Rink
2025040847 City of Bakersfield Site Plan Review PP-SPR-25-0075
2025040846 City of Bakersfield Site Plan Review PP-SPR-25-0074
2003041001 City of San Diego Margaritaville Live Entertainment
2025040845 City of Burbank Conditional Use Permit 24-0002528
2022090276 City of Santa Cruz Santa Cruz Downtown Plan Expansion
1993021004 California State Lands Commission (SLC) 653542_DCOR_OG_UIC_PA
2025040844 City of Bakersfield Site Plan Review PP-SPR-25-0073
2025040843 City of Bakersfield Site Plan Review PP-SPR-25-0041
2024110411 Santa Cruz County Watsonville Slough Community Harvest Project - NOD
2025040842 City of Bakersfield Site Plan Review PP-SPR-25-0102
2025040841 Kings County Burris Park Tree Planting & Trail System
2025040840 City of Long Beach Facade enhancement for religious assembly use (2407-14)
2025040839 Southgate Recreation And Park District Jack N. Sheldon Park & Florin Creek Trail Improvement & Land Acquisition Project
2025040838 City of Los Angeles LAFAYETTE PARK- Play Area Improvements
2025040837 Southgate Recreation And Park District Jimmie R. Yee Park Improvements Project
2025040836 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Lake or Streambed Alteration Agreement No. EPIMS-SBA-47827-R5 for the Canyon Produce, LLC remediation project at 7901 Old Careaga Ranch Road, Los Alamos
2022020164 City of Visalia Stonebrook Street Culvert Project
2025040835 San Diego County McCLELLAN-PALOMAR AIRPORT - AIRPORT USE LICENSE FOR OFF-AIRPORT RENTAL CAR BUSINESS ENTERPRISE RENT-A-CAR (PA-L-149) (DISTRICT 3)
2025040834 City of Los Angeles VERDUGO HILLS POOL - Pool roof replacement
2025040833 City of Culver City Citywide Residential and Mixed Use Objective Design Standards Zoning Code Amendment, P2024-0310-ZCA
2025040832 Reclamation District 1600 Reclamation District No. 1600, 2025-2026 Routine Maintenance of District Levees and Ditches
2025040831 City of Los Angeles YOSEMITE RECREATION CENTER- Pool Heater Replacement
2025040830 California Department of Water Resources (DWR) California Aqueduct Subsidence Program (CASP) Pool 24 Liner Raise -Geotechnical Exploration
2025040829 City of Mammoth Lakes Major Design Review (DR) 24-008 – Mammoth Hospital North Wing Replacement Project
2025040828 California State Lands Commission (SLC) Letter of Non-Objection for Land Assessment on School Lands
2025040827 City of Los Angeles SHERMAN OAKS CASTLE PARK - Lease and maintenance agreement
2019100384 City of Mammoth Lakes Mammoth Yosemite Airport Multipurpose/ ARFF Building
2024071235 City of Brea Greenbriar Residential Development Project
2025040826 California Department of Fish and Wildlife, Marin Region 7 (CDFW) April 3, 2025 Commercial Fishery Closure/Depth Constraint and Recreational Crab Trap Prohibition
2025040825 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Stanton)
2025040824 City of Los Angeles OAKWOOD RECREATION CENTER- Roof and HVAC Replacement
2025040823 Marin County Golden Gate Village Revitalization Project
2025040822 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Irvine)
2025040821 Contra Costa County License Agreement for 37 Alamo Square
2025040820 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Anaheim)
2025040819 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Costa Mesa)
2025040818 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Sutter Creek Clearing Routine Maintenance (Streambed Alteration Agreement EPIMS Notification No. AMA-47731-R2)
2025040817 California Department of Water Resources (DWR) LPPP Replace Conduit Runs for Discharge Line Blockhouse
2025040816 University of California, Los Angeles SOD A0-121 Clinic Remodel
2025040815 City of Los Angeles BALDWIN HILLS RECREATION CENTER- Roof & HVAC Replacement
2025040814 City of Alameda Stargell Avenue Complete Street Corridor Project
2025040813 City of Carpinteria 24-2279-ORD/LCPA Zoning Amendments and LCP-4-CPN-24-0066-1
2025040812 City of Los Angeles LOREN MILLER RECREATION CENTER- Roof & HVAC Replacement
2020079022 City of Brea Brea Plaza Shopping Center Residential Project or the Modified Project
2025040811 Reclamation District No. 537 Reclamation District No. 537, 2025-2026 Routine Maintenance of District Levees and Ditches
2025040810 City of Long Beach PLNE58513 Facade renovation and two (2) new parapets. Case No 2501-18
2021030034 California State Lands Commission (SLC) Letter of Non-Objection for the Anderson River Park Trail and Levee Storm Damage Rehabilitation Project
2025040809 City of Long Beach Administrative Use Permit for a new tattoo shop (Case No. 2407-05)
2025040808 Reclamation District No. 2137, Dutch Slough (RD 2137) Dutch Slough 2025-2026 Routine Maintenance
2025040807 Santa Barbara County Reardon Setback Modification
2025040806 California Department of Conservation (DOC) 467499_Group_Chevron_OG_UIC
2025040805 California Department of Parks and Recreation Redwood Lake Prescribed Burn
2025040804 California Department of Parks and Recreation Willow Creek Technical Adaptive Channel Restoration
2025040803 City of Victorville La Paz Drive/Seneca Road Traffic Circle Quick Build Project
2025040802 Placer County Local Agency Formation Commission (LAFCO) (LAFCO) 2023-04 Rocklin MSR and SOI Study
2025040801 Reclamation District 2110 McCormack-Williamson Tract 2025-2026 Routine Maintenance
2025040800 California State Lands Commission (SLC) Letter of Non-Objection to Place a Seasonal Bridge over the Eel River
2025040799 Reclamation District 2084 Little Egbert Tract 2025-2026 Routine Maintenance
2025040798 City of Hermosa Beach Convex Slope Determination (CSD 24-01)
2025040797 City of Hermosa Beach Precise Development Plan (PDP 23-10)
2025040796 Reclamation District 2065 Veale Tract 2025-2026 Routine Maintenance
2025040795 Placer County Local Agency Formation Commission (LAFCO) (LAFCO) Placer LAFCO 2024-01 South Placer Municipal Utility District MSR and SOI Study
2025040794 Reclamation District No. 2068, Yolano (RD 2068) Reclamation District No. 2068 2025-2026 Routine Maintenance
2025040793 Reclamation District No. 1667, Prospect Island (RD 1667) Prospect Island 2025-2026 Routine Maintenance and Levee Rehabilitation
2025040792 City of Seal Beach Pacific Coast Highway - Landscape Median Project
2025040791 Placer County Local Agency Formation Commission (LAFCO) (LAFCO) Placer LAFCO 2023-03 Fire Protection, Dispatch, and EMS Service Review Study
2025040790 Inyo County Tinnemaha Pedestrian Bridge
2025040789 California Department of Water Resources (DWR) Ralston Afterbay Dam, Dam Number 1030-4
2021110171 Los Angeles County Department of Regional Planning Los Angeles County General Plan Safety Element Amendment
2025040788 Reclamation District 2029 Empire Tract 2025-2026 Routine Maintenance
2025040787 Siskiyou County JH Ranch Zone Change (Z-23-06) and Use Permit (UP-24-16)
2025040786 Reclamation District 2060 Hastings Tract, 2025-2026 Routine Maintenance
2024051035 City of San Jose Silverado Memory Care Community Project
2020040195 Butte County Resource Conservation District (BCRCD) WUI Wide Forest and Watershed Restoration Project - Big Chico Creek Forest Health Restoration
2025020478 Alameda County George Ranch Improvements Project PLN2023-00174/PLN2024-00146
2018082055 Yolo County ZF2023-046 Kind Farms LLC Cannabis Use Permit
2025040785 California Department of Water Resources (DWR) Agreement between the DWR and Thermalito Water and Sewer District for the temporary continued use of Oroville Division Facilitiies
2025040784 Tulare County Administrative Special Use Permit No. PSP 25-015-Vicki L. Wingfield
2025040783 Tulare County Minor Modification No. MIM 25-006
2025040782 Lassen County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025040781 Reclamation District No. 2044, King Island (RD 2044) King Island 2025-2026 Routine Maintenance
2025040780 Reclamation District 2041 Medford Island 2025-2026 Routine Maintenance
2025040779 Reclamation District No. 2037, Rindge Tract (RD 2037) Rindge Tract 2025-2026 Routine Maintenance
2025040778 Reclamation District No. 2033, Brack Tract (RD 2033) Brack Tract 2025-2026 Routine Maintenance
2025040777 Bacon Island Reclamation District 2028 Bacon Island 2025-2026 Routine Maintenance and Levee Rehabilitation
2025040776 Webb Tract Reclamation District 2026 Webb Tract 2025-2026 Routine Maintenance and Levee Rehabilitation
2025040775 Tulare County Use Permit No. PSP 25-014 (AA)
2025040774 Holland Tract Reclamation District 2025 Holland Tract 2025-2026 Routine Maintenance and Levee Rehabilitation
2025040773 San Diego County FALLBROOK AIRPARK - LICENSE FOR USE OF AIRPORT PROPERTY ISSUED TO VAISALA INC. (FA-L-106) (DISTRICT: 5)
2025040772 City of Cupertino Permit# MTM-2024-005
2025040771 Placer County Community Development Resource Agency PLN25-00007 Forster-Mraz Williamson Act Contract Modification
2025040770 Madera County Tentative Parcel Map No. 4326 - Gateway Engineering, Inc.