Friday, May 9, 2025

Received Date
2025-05-09
Edit Search
Download CSV

 

72 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024070476 City of Sonoma Montaldo Apartments Project
2023110425 City of Seal Beach City of Seal Beach Housing Element and Zoning Code Updates Project
2024030871 Santa Clarita Valley Water Agency Sand Canyon Sewer Relocation Project
2025050436 City of Santa Clarita Haskell Canyon Bike Park
2025050435 City of Morgan Hill DeWitt - West Hills Church
2000121036 City of Chino PL24-0103 (Site Approval)
2014052101 City of Palo Alto 70 Encina Residential Project
2025050434 Sonoma County Permit AC025-0066
2025050433 California Department of Conservation (DOC) 694539_Group_Berry_UIC
2025050432 City of Los Angeles DCR CORE RECORD NO. 404774
2025050431 Sonoma County Permit ACO25-0063
2025050430 California Department of Conservation (DOC) 685213_SPR_UIC
2025050429 City of Los Angeles DCR CORE RECORD NO. 200299
2025050428 City of Los Angeles DCR CORE RECORD NO. 200255
2025050427 City of Garden Grove Site Plan No. SP-155-2025
2025050426 Sonoma County Permit AC025-0060
2025050425 Sacramento County PLNP2024-00231 United Medical Institute
2025021083 San Luis Obispo County Creston Road Bridqe over Quail Creek Replacement Project, 300714/ ED24-106
2025050424 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Cable Creek Channel Routine Maintenance Project (Notification of Streambed Alteration, No. EPIMS-SBR-52587-R6).
2025050423 City of Culver City Off-Sale Alcohol Sales at Super King Market (P2025-0063-AUP)
2025050422 California Department of Conservation (DOC) 25-RWK-ED-Obispo 1H
2025050421 San Mateo County Harbor District Pillar Point Harbor Boat Launch Improvements Project
2025050420 Sonoma County Permit ACO25-0059
2025050419 California San Joaquin River Conservancy (SJRC) 10637 Lanes Residential to Office Use Conversion
2025050418 California Department of Conservation (DOC) 696010_Group_Berry_UIC
2024110821 Ventura County Camp Hess Kramer Conditional Use Permit Case No. PL21-0051
2025021131 City of Ukiah City of Ukiah New Municipal Well Project
2025050417 City of Pittsburg Text Amendment to the Safety Element of the City of Pittsburg’s 2040 General Plan to Achieve Compliance with Assembly Bill 2140, AP-25-0016
2025050416 City of Mammoth Lakes SR 203 Hazard Tree Removal
2025050415 Santa Clara County Vineyard Fire Station
2025050414 California Department of Parks and Recreation Gaviota S.P. Pacific Pipeline Anomalies 2025
2025050413 City of Bakersfield PP-SPR-25-0099 600 Sq ft ADU
2025050412 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Anamet Inc., A Division of Acuren Inspection Inc., Hayward, California
2025050411 City of San Jose San José Buddhist Church Betsuin Expansion Project
2025030880 Kaweah Delta Water Conservation District River and Stream Maintenance project
2025030566 Fresno County Initial Study No. 8657 & Unclassified Conditional Use Permit 3817
2003041001 City of San Diego 815 5th Avenue Entertainment
2024060954 City of Bakersfield Site Plan Review No. 22-0026
2024040851 City of Oceanside Olive Park Apartments Project
2024110673 City of San Diego Viking Way Family Residence
2025050410 Kaweah Delta Water Conservation District Hannah Ranch Check Structure Replacement Project
2025050409 Sonoma County Permit ACL25:0004
2025050408 City of Los Angeles The Gathering Spot / ZA-2023-7588-CUB
2025050407 City of Fort Bragg Riverview Culvert Replacement and Restoration Project
2025050406 City of Los Angeles Design Review and Project Permit Compliance / ZA-2022-5139-ZV-DRB-SPP-MSP
2025050405 California Department of Water Resources (DWR) Temporary Point of Delivery of PWD’s SWP Water Supplies to LCID’s Turnout for Storage and Future Recovery from the Adjudicated Antelope Valley Groundwater Basin
2025050404 City of Los Angeles Ghost Sando
2025050403 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wolf Creek Mitigation (Streambed Alteration Agreement EPIMS Notification No. PLU-52177-R2)
2025050402 City of Culver City 3 Unit – Multifamily Residential Apartment - P2025-0048-ASPR
2025050401 Sonoma County Permit AC025-0057
2021040251 City of Oakley Burroughs Project (Now Cypress Ranch Design Review, DR 25-01, FDP 25-01)
2000102025 Placer County Schaffers Mill (previously known as Eaglewood)
2025050400 City of Bakersfield Site Plan Review PP-SPR-25-0014 at 1930 3rd Street
2025050399 Sonoma County Permit ACO25-0050
2025050398 California Public Utilities Commission (CPUC) Boldyn 3080 Raymond Fiber Ring
2025050397 California Public Utilities Commission (CPUC) Boldyn 2590 Walsh Ave Santa Clara
2025050396 Sonoma County Permit ACO25-0022
2025050395 City of Carlsbad CUP2022-0008 (DEV2022-0093) – DISH WIRELSS SDSAN00135B
2025050394 San Bernardino County Old Waterman Canyon Road and Others (TX1821)
2024121188 City of Fowler Tentative Map No. 6471
2025050393 City of Chowchilla Golden Valley Pistachio Process Waste Water Discharge
2025050392 City of Tustin DESIGN REVIEW 2025- 0005 AND DENSITY BONUS WAIVER AND CONCESSION REQUESTS
2025050391 Ventura County Lease Agreement for the operation and replacement of a commercial fishing marina.
2025050390 Tulare County 2024 Final Report of total Greenhouse Gas (“GHG”) emissions from dairies and feedlots for 2023
2025050389 Tulare County Establishing Underground Utility District No. 1 In Conjunction with the Southern California Edison “Rule 20 A” Program at Road 204
2025050388 Tulare County Orosi Jack In The Box Restaurant CEQ 25-004
2025050387 Tulare County Ecological Restoration Project – Kenedy Meadows (CEQ 25-005)
2025050386 Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) Monterey Subbasin Monitoring Well Installation Project
2025050385 Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) Salinas Valley Basin Monitoring Well Installation Project
2025050384 City of Fontana Determination of General Plan conformance under Government Code section 65402 for the Vacation, Abandonment and Disposition of portions of Highland Avenue and a
2025050383 West Haven Services District Westhaven Community Services District and City of Trinidad Emergency Intertie
2016092015 California Department of Water Resources (DWR) Lower Elkhorn Basin Levee Setback (Streambed Alteration Agreement No. 1600- 2019-0204-R2) Extension