Tuesday, May 6, 2025

Received Date
2025-05-06
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050246 Monterey County Boccone Norman B & Victoria E Igel Co-Trs and Elkhorn Slough Foundation
2025050245 Los Angeles County Department of Regional Planning 230th Street Solar Project
2025050244 City of Pacifica Pacifica Gateway Project
2024040326 California State University, Pomona (CPP) California State Polytechnic University, Pomona Campus Master Plan
2024120277 California Department of Transportation, District 5 (DOT) Los Alamos Connected Community
2025010010 United States Department of the Interior Mooretown Rancheria of Maidu Indians Fee-To-Trust and Housing, Ag, and Commercial Project
2025050243 City of Hesperia Taylor Apartment Complex
2025050242 Tahoe Regional Planning Agency (TRPA) Barton Health Hospital Project and South Shore Area Plan Amendments
2025050241 California Department of Transportation, District 3 (DOT) Guinda Seasonal Flooding (EA 03-1N830)
2025050240 City of Rosemead Design Review 22-03 - 3454 Burton Avenue
2025050239 Sacramento County PLNP2025-00021 Happy Bees Cargo Containers
2025050238 City of Bakersfield PP-SPR-25-0099
2025050237 California Department of Conservation (DOC) Chemical Inventory and Root Cause Analysis Regulation Rulemaking
2025050236 City of Fremont Capital Development (PLN2024-00188)
2025050235 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0341 MMBN Arcadian Infracom 2 Joint-Build Project
2003041127 Inyo County Owens Lake Operations Project (Lake or Streambed Alteration Agreement No. EPIMS-INY-56468- R6)
2025050234 San Diego County WATER WELL DESTRUCTION PERMIT #DEH2025-LWELL-003771 (DISTRICT: 1)
2025050233 City of Fresno Zone Clearance Application No. P24-03984
2025050232 Imperial Irrigation District ECGS Combustion Gas Turbines Units 3-1 & 3-2 Major Insp. and Steam Unit 3-0 Maj. Outage (2.00362)
2025050231 Riverside County Memorandum of Understanding ("MOU") between the County of Riverside and Eagle Crest Energy Company for the FERC-Licensed Eagle Mountain Pumped Storage Facility
2025050230 Central Contra Costa Sanitary District 2024 Contra Costa County Hazard Mitigation Plan - Central Contra Costa Sanitary District Annex
2025050229 California Department of Parks and Recreation Erecting Shop Door Rebuild
2024120741 Reclamation District 369 (RD 369) Locke Multi-Benefit Flood Risk Reduction Planning Project
2025050228 Mendocino County Electric Vehicle (EV) Charging Parking Stalls
2025050227 California Department of Transportation, District 6 (DOT) Route 269 Huron Highway Planting Project (Lake or Streambed Alteration Agreement No. EPIMS-FRE-53614-R4)
2025050226 Port of Stockton Port of Stockton West Complex Marine Terminal Erosion (Emergency Declaration)
2025050225 California Department of Transportation, District 10 (DOT) 10-1T780 STA TMS Upgrades
2015102005 Humboldt County Ludwig Stream Crossings and Restoration Projects (Lake or Streambed Alteration Agreement No. EPIMSHUM-52415-R1C)
2025050224 California Department of Cannabis Control (DCC) Northwestern Flower Company
2025050223 California Department of Parks and Recreation Columbia House Restaurant / Bella Union Building
2025050222 City of Bakersfield PP-SPR-25-0085
2025050221 California Department of Conservation (DOC) 676222_CRPC_OG_UIC
2022090061 City of San Diego Lusk on Lusk Project
2025050220 City of Fremont CHICK-FIL-A MOWRY DRIVE-THROUGH CUP AMENDMENT (PLN2025-00012)
2025050219 City of Bakersfield Site Plan Review 24-0322
2025050218 California Department of Transportation, District 4 (DOT) Slipout & Washout Repair- 3X490/0425000263
2025050217 California Department of Transportation, District 4 (DOT) Construct Retaining Wall on MRN 131 04-3AA90
2011122004 City of Tracy Demonstration of a Pre-Commercial, Electrified Thermal Reactor with Integrated Lime Hydration for use in Direct Air Capture
2025050216 California Department of Transportation, District 4 (DOT) Slipout Repair- 3X280/0425000226
2025050215 Santa Cruz County Application Number 241347- Two Story Accessory Structure
2025050214 California Department of Conservation (DOC) 677565_CRPC_OG
2025050213 Kern County Amendment of Zoning Map 102-19, Zone Change Case No. 82
2025050212 Tri-County Water Authority Subsidence Management Plan (Tulare Lake Subbasin - Tulare Lake Management Area)
2025050211 City of Bakersfield PP-SPR-25-0003
2025050210 Marin County Firehouse Community Park Agency Coastal Development Permit (P4701)
2025050209 Tri-County Water Authority Subsidence Management Plan (Tule Subbasin - Southeast Management Area)
2025050208 Tri-County Water Authority Subsidence Management Plan (Tule Subbasin - North Management Area)
2025050207 Resource Conservation District of Tehama County (RCD-TC) Dixie Fire Restoration Project
2025050206 Santa Cruz County Application Number 241290- Lot Line Adjustment
2025050205 Tri-County Water Authority Policy and Procedures for Groundwater Extraction Allocation (Tulare Lake Subbasin - Tulare Lake Management Area)
2025050204 Tri-County Water Authority Policy and Procedures for Groundwater Extraction Allocation (Tule Subbasin - Southeast Management Area)
2025050203 California Department of State Hospitals (DSH) Reroof Building U
2025050202 Resource Conservation District of Tehama County (RCD-TC) Onion Ridge Mastication
2025050201 Tri-County Water Authority Policy and Procedures for Groundwater Extraction Allocation (Tule Subbasin - North Management Area)
2025050200 California Department of State Hospitals (DSH) Building T Reroof
2025050199 State Water Resources Control Board Pico Water District Groundwater PFAS Water Treatment Plant Projects-Well No. 11
2025050198 California Department of Transportation, District 7 (DOT) Encroachment Permit - Pole Replacement Project
2025050197 Santa Cruz County Application Number 251004- Vacation Rental
2025050196 Sonoma County County of Sonoma Purchase of 3850 and 3800 Brickway - (APNs 059-360-0008 and -007)
2025050195 City of Manhattan Beach Use Permit Amendment to allow full alcohol service at an existing eating and drinking establishment located at 1209 Highland Avenue
2025050194 City of Malibu Coastal Development Permit No. 24-048, Conditional Use Permit No. 24-009, and Categorical Exemption No. 25-001
2019039131 San Diego Unified School District Loma Portal Elementary School Whole Site Modernization Project
2019039131 San Diego Unified School District Mountain View School Whole Site Modernization Project
2024100138 Stanislaus County Parcel Map, Variance, and Exception Application No. PLN2024-0087- Rogers
2018101030 City of La Mesa Costco La Mesa Retail Fueling Facility Expansion
2025050193 California Department of Cannabis Control (DCC) Cali Love Salinas LLC
2025050192 California Department of Cannabis Control (DCC) Bundy Canyon, LLC
2025050191 San Diego Unified School District SDUSD Group F Solar Projects
2025050190 San Diego Unified School District SDUSD Group E Solar PV Projects
2025050189 City of Santa Maria East Boone Street Storm Drain Improvements
2025050188 California Fish and Game Commission (CDFGC) Amend Sections 165 and 705.1 of Title 14, California Code of Regulations (CCR), Regarding Commercial Harvest of Kelp and Other Aquatic Plants; Commercial Kelp H
2025050187 City of Manhattan Beach Use Permit to allow the operation of a food and beverage sales use with off-sale of beer and wine, in conjunction with an ancillary eating and drinking use with
2010061062 California Natural Resources Agency Bombay Beach Wetland Enhancement Project
2025050186 California Department of Conservation (DOC) 668323_Group_PG&E_UGS
2025050185 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Westport County Water District Municipal Service Review and Sphere of Influence Update 2025