Monday, April 28, 2025

Received Date
2025-04-28
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024020668 City of Lodi Lodi 2025 General Plan Update
2025041344 City of Shafter Lerdo Residential
2025041343 City of Shafter Wonderful Logistics Center (WLC) West
2025041342 Napa County County Road Repair Project RDS25-22
2025041341 State Water Resources Control Board, Division of Drinking Water Operation of Willis Construction Arsenic Treatment (Project)
2025041340 Port of Stockton Port of Stockton Lease Amendment Lowe's - West Complex
2025041339 California State Coastal Conservancy (SCC) Chumash Cultural Project at Ambassador Park Planning
2025041338 Sonoma County Permit ACO25-0058
2025041337 Tulare County Tentative Parcel Map No., PPM 24-050 – DeBoer Locke
2015102005 Humboldt County Buhlev Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-47549-R1C)
2025041336 Sonoma County Permit AC025-0054
2025041335 El Dorado County Resource Conservation District The Post-Caldor Fire Watershed Restoration for Securing Water Supply for the Grizzly Flats Community Project
2025041334 Sonoma County Permit ACO25-0044
2025041333 Tulare County Zone Variance No., PZV 25-012 and Tentative Parcel Map No., PPM 25-007 – Butterfly Orchard, LLC
2025041332 Tulare County Tentative Parcel Map No. PPM 25-004
2025041331 Central Valley Flood Protection Board Permit No. 19933 – Sacramento Regional Wastewater Treatment Plant Central Interceptor Pipeline
2025041330 Tulare County PSP 25-005/PSR - Nunez Cisneros
2025041329 El Dorado County Resource Conservation District Caldor Forest and Community Restoration Project Sierra at Tahoe Reforestation
2019100230 Yuba County Water Agency Lower Yuba River at Daguerre Point Nature-Like Fishway / Yuba River Resilience Initiative Agreement (project)
2025041328 City of Los Angeles Sidewalk Repair Program - Package No. 73 (Bureau of Engineering)
2025041327 City of Clovis R2023-004, CUP2023-004, CUP2023-005
2025041326 City of Los Angeles Sidewalk Repair Program - Package No. 73 (Urban Forestry Department)
2007042070 City of Sacramento Delta Shores West Project (DR24-101)
2025041325 Los Angeles County Sanitation District South Bay Cities Main Trunk Sewers Rehabilitation
2025041324 City of Lakeport Martin Street & Lakeshore Blvd Repaving Project
2025041323 California Department of Transportation, District 7 (DOT) Soil Boring Project (Enc. permit 724-NSV-2409)
2025041322 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Arroyo Santa Rosa Valley Basin - April 2025
2025041321 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - Bear Valley Basin - April 2025
2025041320 California Department of Water Resources (DWR) Groundwater Sustainability Plan Assessment - San Gabriel Valley Basin - April 2025
2017071033 City of San Luis Obispo Froom Ranch Development (Streambed Alteration Agreement No. EPIMS-SLO-48099-R4)
2023010087 Sutter Butte Flood Control Agency (SBFCA) Permit No. 19914 – Tudor Flood Risk Reduction Project, Feather River West Levee Cutoff Wall
2025041319 Sonoma County Permit ACO25-0045
2025041318 City of Malibu Administrative Plan Review-Woolsey Fire No. 23-012, Coastal Development Permit Exemption No. 24-123, and Categorical Exemption No. 24-240
2025041317 City of Malibu Administrative Plan Review No. 23-005, Coastal Development Permit Exemption No. 24-051, Code Violation No. 23-075, and Categorical Exemption No. 24-106
2025041316 San Diego County Inland Pacific Resource Recovery LLC. Chipping and Grinding Facility, SWIS # 37-AA-1002
2025041315 City of Fresno Cesar Chavez Family Apartments project at E. Cesar Chavez Boulevard and S. Seventh Street
1989010410 California Department of Transportation, District 12 (DOT) State Route 241/State Route 91 Tolled Express Lane Connector Project
2021050375 City of Palmdale Time Extension 24-0004 and Site Plan Review 24-0029
2025041314 Los Angeles County McCourtney Juvenile Justice Playground Refurbishment Project
2025041313 California Department of Parks and Recreation Brick Walkway Repair
2025041312 California Department of Transportation, District 2 (DOT) SR 284 Rockfall DO
2025041311 City of Kerman Citywide Street Resurfacing Project
2025041310 City of Norwalk Meritage Homes - Keystone Lanes
2025041309 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-UJ-0380
2025041308 Central Valley Flood Protection Board Permit No. 19958- Sandy Beach County Park Day Use Access Improvements Project
2025041307 City of Sierra Madre Mater Dolorosa Retreat Center Open Space Tentative Parcel Map
2022090262 Stockton East Water District Permit No. 19743 – Bellota Weir Modifications Project
2022050014 City of South San Francisco 40 Airport Blvd
2025041306 California Department of Transportation, District 5 (DOT) Downtown Watsonville Safety Project
2023030209 Los Angeles County Department of Public Works (DPW) The Old Road over Santa Clara River and SPT Co Bridge Phase I (Lake or Streambed Alteration Agreement No. EPIMS-LAN-53207-R5)
2024051383 City of Burbank Aleppo Pine Tree Removal and Replacement Project
2025041305 California Department of Water Resources (DWR) California Aqueduct Milepost 58.25 Del Puerto Water District Pipeline Repair
2025041304 City of Truckee DEWBEYÚMUWE? PARK (West River Street Park) Slope Stabilization
2025041303 California Department of Cannabis Control (DCC) Greeneyes Farms
2025041302 City of Sacramento Sac Bee South Townhomes Tentative Map (Z24-098)