Friday, May 2, 2025

Received Date
2025-05-02
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025031378 City of Madera Avenue 17 and State Route 99
2025050142 California Department of Transportation, District 12 (DOT) State Route 133/State Route 241 Permanent Restoration Project
2024090063 Imperial County Big Rock 2 Cluster Solar and Storage Project
2025050141 State Water Resources Control Board Removal and Decommissioning of Kanaka Powerhouse for Kanaka Hydroelectric Project License Surrender (FERC p-7242)
2025050140 California Department of Transportation, District 5 (DOT) Bradley Capital Preventative Maintenance Project
2025050139 Napa County Wildfoote Tentative Parcel Map (P23-00076-TPM)
2025050138 Ramona Municipal Water District Ramona Municipal Water District/Barona Indian Tribe Potable and Recycled Water Infrastructure Project
2025050137 City of Redlands Redlands Climate Action Plan
2025050136 City of Madera Cleveland Ave Project (General Plan Amendment 2024-02, Rezone 2024-01, Precise Plan 2024-05, Tentative Subdivision Map 2024-06)
2024091018 El Dorado Irrigation District Flume 45 Critical Water System Infrastructure Project
2025050135 City of Costa Mesa Bear Street Residential Project
2025050134 California Department of Transportation, District 8 (DOT) Middle-Mile Broadband Network Project- 08-25-6-BB-0106
2025050133 California Department of Transportation, District 8 (DOT) Middle-Mile Broadband Network Project- 08-25-6-BB-0121
2025050132 California Department of Conservation (DOC) Reabold Monroe Swell
2019012052 Trinity County Resource Conservation District Hyampom Valley Project
2025050131 California Department of Cannabis Control (DCC) SC LABORATORIES CALIFORNIA LLC
2025050130 California Department of Fish and Wildlife, Marin Region 7 (CDFW) EPA National Coastal Condition Assessment (NCCA) 2025
2025050129 City of West Sacramento Purchase, Sale and Development Agreement for Club Pheasant Property (APN 046•020•048)
2025050128 Riverside County Thrifty Oil North Business Center
2025050127 City of Sacramento 6325 Stockton Boulevard Mixed-Use Project
2023120580 California Department of Fish and Wildlife, Administration Division (CDFW) Knightsen Wetland Restoration Project (Project)
2025050126 San Luis Obispo County Estate Vineyards / Major Grading Permit / GRAD2024-00090 / ED24-114
2024010128 California Department of Transportation, District 3 (DOT) Minor Alteration No. WA2025045 – Willow Slough Bridge Replacement Project—Drainage Pipe Revetment
2025050125 Oceanside Unified School District Ditmar House Demolition Project
2025050124 California Energy Commission Communities Accessing Resilient Energy Storage (CARES)
2025050123 California Energy Commission Valley Charging Center for Flexible Transport Electrification
2025050122 California Department of Transportation, District 1 (DOT) Broadway Complete Streets Shared Path - Geotech Drilling
2008031058 City of Highland Greenspot Crossings (California Endangered Species Act Incidental Take Permit No. 2081-2022-063- 06 (ITP))
2025050121 City of Burbank Conditional Use Permit to Allow an Automobile Dealer Use in an Existing Commercial Building at 410-412 South Victory Boulevard
2025050120 City of Morro Bay CDP25-005
2025030204 San Bernardino County PSR#TD004 Baker Boulevard Over Mojave River Bridge Replacement Project
2021100340 City of Bellflower Mitigated Negative Declaration No. MND 21-01 for the 2021-2029 Housing Element including programs and actions to implement the Housing Element.
2024110747 Western Shasta Resource Conservation District Reading Island Boat Ramp Improvement Project
2025050119 Long Beach Community College District Long Beach Community College District LAC On-Campus Housing
2025050118 Yuba City Water Intake Access Road/Bank Repair Project
2025050117 San Luis Obispo County CSA 7a Storm Drain Washout Project, 300718/ED25-0063
2025050116 California Department of Transportation, District 4 (DOT) Replace Failed Erosion Control Mesh and Regrade Slope 04-2W370
2025050115 California Department of Parks and Recreation Installation of Automated License Plate Readers at Salton Sea SRA
2025050114 South Coast Air Quality Management District Proposed Amended Regulation III – Fees
2025050113 San Diego Unified Port District Improvements to Interior Hotel Spaces and Third Floor Pool Deck and Health Club by Manchester Grand Hyatt
2025050112 City of Bakersfield PP-CSPN-24-0006
2025050111 City of Fullerton Minor Site Plan - ZON-2024-0073
2025050110 Los Angeles Unified School District Expanded Learning Opportunities Program (ELOP) Greening with Removal of Portable Classroom Buildings Project at Seven (7) Los Angeles Unified Campuses
2025050109 California Department of Transportation, District 11 (DOT) Install Slope Paving at SB I-5 to EB SR-94 Connector Viaduct
2025050108 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Martin Metals Finishing Inc. Removal Action (Streambed Alteration Agreement EPIMS Notification No. SJN-56451-R2)
2025050107 Vista Irrigation District Pechstein & Pechstein II Reservoir Planning & Design
2017042022 Humboldt County Commercial Cannabis Land Use Ordinance - Outside the Coastal Zone - 314-55.3 & 314.55.4 et seq
2024110806 City of Bakersfield Vesting Tentative Tract Map 7471 (Phased)
2016052012 City of West Sacramento Liberty Specific Plan
2020099008 City of Sacramento Auburn Blvd. at Arcade Creek Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SAC-16323-R2)
2023040345 City of Long Beach Intex Corporate Office and Fulfillment Center
2016041045 City of Fresno CUP App. No. C-15-030, West Coast Waste Expansion, District Project No. C-1212291
2025050106 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Upper Canal Reliability (Lake and Streambed Alteration Agreement EPIMS Notification No. ELD-49500-R2)
2025050105 Central Valley Flood Protection Board Minor Alteration No. WA2023202 - Western Canal Water District Geotechnical Borings Butte Basin
2025050104 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Lagoon Sediment Removal (Streambed Alteration Agreement EPIMS Notification No. SJN-55664-R2)
2025050103 City of Los Angeles ZA-2024-7313-MPA
2025050102 City of Los Angeles LALAX041233B / Glenoaks and Hubbard / ZA-2024-1579-CUW
2025050101 Riverside County Dillion Road Bridge Emergency
2025050100 City of Long Beach Passenger Concourse Enhancements Project (Case No. 2501-09 [SPR25-002])
2025050099 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Mission Esperanza PG&E Trench (Streambed Alteration Agreement EPIMS Notification No. BUT-58531-R2)
2025050098 City of Los Angeles 5500 Pico / ZA-2024-1779-CU B
2025050097 City of Los Angeles 1468 North Donhill Drive / ZA-2022-8607-ZAA
2025050096 San Bernardino County Amendment No. 2 to Revenue Sub-Lease Agreement 21-183 with El Prado Development, LLC
2025050095 San Bernardino County Non-Financial Lease Agreement with the AIBOT US Supply LLC
2025050094 San Bernardino County Resolution Declaring San Bernardino County Surplus Land Cajon Disposal Site
2025050093 San Bernardino County Amendment No. 5 to Lease Revenue Lease Agreement No. 09-714 with Los Angeles SMSA Limited Partnership for Land and Antenna Space.
2025050092 San Bernardino County Amendment No. 10 to Lease Agreement No. 79-265 with Baker Community Services District
2025050091 San Bernardino County Amendment 8 to Lease Agreement 02-759 with Springfield, LLC, for Office and Playground Space in Adelanto
2025050090 City of Elk Grove Sacramento Hmong Alliance Church Garage Expansion (PLNG24-013)
2025050089 City of Bell Gardens Conditional Use Permit (CUP) No. 2024-048 and Development Agreement (DA) No. 2024-048
2025050088 City of Santa Rosa Parking Lot Expansion
2025050087 Contra Costa County Highland Road Erosion Repair
2025050086 Contra Costa County Pine Creek Basin Dam Geotechnical Investigation
2025050085 San Luis Obispo County Michael & Hicks Major Grading Permit: GRAD2024-00162 ED25-0090
2025050084 California Department of Conservation (DOC) 662775_Group_HWOC_OG_UIC
2025050083 California Department of Cannabis Control (DCC) Herbal Dreams Garden, LLC
2025050082 City of Los Angeles 7253, 7257, 7259 N. Remmet Ave., 91303
2025050081 City of Buena Park Site Plan Nos. SP-25-2, SP-25-3, and SP-25-4