Wednesday, April 23, 2025

Received Date
2025-04-23
Edit Search
Download CSV

 

72 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022040467 Placer County Granite View Condos (PLN21-00265)
2025041174 Apple Valley Unified School District (AVUSD) Granite Hills High School Athletics Project
2010041003 City of Artesia Mixed Use Overlay (MU-O) Zone (Implementation of General Plan Community Development and Design Element & Land Use Sub Element Community Planning-Principle LU 1
2025041173 Kaweah Delta Water Conservation District Johnson Slough Recharge Project
2025041172 Kaweah Delta Water Conservation District Mathews Recharge Basin
2025041171 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) 3635 7th Avenue Storm Drain Emergency Project
2025041170 San Luis Obispo County Major Grading Permit; BDI Insulation of Las Vegas Inc. GRAD2022-00113, ED24-123
2025041169 City of Irvine Seashore Academy Use Determination Appeal (File no. 00943511-PPA)
2025041168 Alameda County Public Works Agency (ACPWA) Improvements of Second Street from Windfeldt Road to Hayward City Limit, Alameda County
2025041167 City of San Marcos Conditional Use Permit (CUP) 24-0003
2025041166 Calaveras County 2024-054 Conditional Use Permit for New Cingular Wireless PCS, LLC /AT&T Telecommunications Facility
2025041165 City of Los Angeles 16600-16602 West Vanowen Street & 16601 W. Archwood Street (ENV-2024-575-MND)
2025041164 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No 56902 for Timber Harvesting Plan 1-24-00200-HUM Foxy
2025041163 City of Los Angeles ZA-2015-4211-MCUP-CUX-ZV-PA1/ ENV-2024-5385-CE/ ZA-2015-4211-MCUP-CUX-ZV-PA1
2025041162 City of Sunnyvale 781 South Wolfe Road General Plan Amendment & Rezoning – File # 2024-0344
2025041161 City of El Monte 3600 Peck Road
2017031021 City of Indio Avenue 44 Low-Flow Crossing Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2020-0056-R6)
2025041160 City of Temecula Long Range Application No. LR25-0153, Auto Mall Wayfinding Signage (CM22-01)
2025041159 California State Coastal Conservancy (SCC) Calvi Acquisition and Management Planning
2025041158 San Diego Unified Port District Temporary Shoreline Stabilization Measures at Chula Vista Wildlife Reserve
2025041157 San Diego Unified Port District Shellfish Basket Study at Former A-8 Anchorage
2025041156 San Diego County Jess Martin County Park Basketball Half-Court
2025041155 City of Sonoma 455 West Napa Street Use Permit
2025041154 City of South Lake Tahoe City of South Lake Tahoe Bicycle Repair Installation Project
2025041153 City of Sacramento RiverArc Project
2025041152 City of Sacramento Alhambra Boulevard Redevelopment Project
2025041151 City of Berkeley 2274 Shattuck Avenue - UA Theater
2017121005 Orange County Aliso Creek Trail Slope Repairs Project (Streambed Alteration Agreement No. 1600-2015-0115-R5)
2025041150 City of Sonoma 370 Brockman Lane Exception Request
2025041149 City of Adelanto Emerald Road 20 Industrial Project (LDP 25-01 and CUP 25-01)
2025030879 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento Chinook Salmon Coastal Releases at Santa Cruz Wharf, Monterey Harbor, and Pillar Point Harbor
2025041148 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Streambed Alteration Agreement No. EPIMS- SIS-59129-R1 for Emergency 2-25EM-00042-SIS
2025041147 Lassen County Work and Financial Plan between Lassen County and the USDA Animal and Plant Health Inspection Services
2024060248 Sonoma County Russian River Floodplain Restoration; File No. PLP23-0014
2025041146 California Department of Forestry and Fire Protection (CAL FIRE) Sierra Vista Fuels Reduction
2025041145 Sonoma County Permit AC025-0036
2018071034 City of Inglewood Inglewood Transit Connector (ITC) Project - Phase 1
2025041144 Sonoma County Permit AC025-0035
2018071034 City of Inglewood Inglewood Transit Connector (ITC) Project - Phase 1
2006072012 California Department of Parks and Recreation Supplement 04- Final MND Big River Watershed Restoration Proposition 40 River Parkways Grant Project
2024040565 City of Petaluma Downtown Housing and Economic Opportunity Overlay and EKN Appellation Hotel Project
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2025041143 California Public Utilities Commission (CPUC) AT&T Riverside PSA (T-17833) Last Mile Infrastructure Project
2025041142 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Horse Gulch Curve Project (02-3J520) and Horse Gulch Gap Project (02-0K750)
2025041141 City of Rosemead Design Review 24-04
2025041140 California Public Utilities Commission (CPUC) AT&T Mariposa 1 (T-17869) Last Mile Infrastructure Project
2020010227 California Department of Water Resources (DWR) Delta Conveyance Project
2025041139 City of Rosemead Conditional Use Permit 24-04
2025041138 Placer County HSIP Cycle 12 Pedestrian Crossing Enhancements
2025041137 California Public Utilities Commission (CPUC) AT&T Kerrn 1 (T-17867) Last Mile Infrastructure Project
2025020249 Shasta County Zone Amendment 22-0007 & Parcel Map 22-0004
2025041136 Placer County HSIP Cycle 12 Bike Safety Improvements
2025041135 California Department of Fish and Wildlife, Marin Region 7 (CDFW) California Estuary MPA Monitoring Program
2025041134 California Public Utilities Commission (CPUC) AT&T Colusa 1 (T-17863) Last Mile Infrastructure Project
2025041133 Glenn-Colusa Irrigation District (GCID) 2025 Transfer to Colusa Drain Mutual Water Company
2025041132 City of Temecula LR24-0458, Auto Mall Municipal Code Amendment
2024100175 Placer County Mahoney (PLN22-00033)
2023100491 City of Davis Disposition of 1021 Olive Drive
2025041131 Sutter County FY2024-25 ADA Curb Ramp Project No. MM31002572S
2025041130 City of Santa Clarita FY2024-25 Overlay and Slurry Seal Program – (Project Nos. M0157 & M0158)
2025041129 California Department of Conservation (DOC) 688350_Group_Aera_OG
2025041128 Yolo County Resource Conservation District Eucalyptus Grove Fuel Reduction and Grassland Broadcast Burn - Rumsey, CA
2025041127 Yolo County Resource Conservation District Eucalyptus Grove Fuel Reduction and Chipping - Brooks, CA
2025041126 Olivenhain Municipal Water District Firehouse Sewer Pump Station Forcemain Emergency Leak Repair Project
2025041125 California Department of Transportation, District 7 (DOT) Conduit Project - Enc. Permit 725-6BB-0566
2025041124 California Department of Transportation, District 7 (DOT) Pole Replacement Project (Enc. Permit 725-6US-0424)
2025041123 Kern County PPNO 8027 Norris Road Pedestrian and Railroad Safety Project
2025041122 California Department of Transportation, District 12 (DOT) I-5 Pavement Markings/Crosswalks/Signals & Signs
2025041121 City of Davis Northstar Park Turf Replacement Project
2025041120 Sutter County FY24-25 Road Overlay, Project No. RR31002571S
2025041119 Santa Cruz County Cannabis cultivation
2025041118 City of Vista P23-0318- TPM Three-Lot Subdivision at 1619 Foothill Drive