Monday, May 12, 2025

Received Date
2025-05-12
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050500 Sutter County #U23-0017 (Siller)
2025050499 City of Scotts Valley Scotts Valley Town Center Specific Plan Update
2025050498 City of Santa Clara 400 Saratoga Avenue Pruneridge Apartments Project
2025050497 City of Lancaster Tentative Tract Map No. 22-07 (53256)
2025050496 Tulare County Traver Urban Development Boundary Modification (GPA 25-003 & PZC 25-002)
2025050495 City of Laguna Niguel Laguna Niguel General Plan Update
2025050494 Coachella Valley Water District (CVWD) Highway 86 Water Transmission Main Phase 3 and 4 Project
2020109022 San Benito County Ridgemark Subdivision Project (County Planning File PLN170008)
2025050493 California Department of Transportation, District 9 (DOT) Death Valley/Travertine Work
2018122049 Trinity County AWARE FARM LLC
2018122049 Trinity County AWARE FARM LLC (CCL-822)
2025050492 City of Garden Grove Harbinger Motors/12821 Knott Street Project
2018122049 Trinity County 7 Star Farm, LLC (CCL-829)
2025050491 Plumas County Lot Line Adjustment (LLA 9-24/25-04)
2025050490 Sacramento Municipal Utility District Farm Road 69KV Natomas Line Extension Project
2025050489 San Mateo County Parks Department Installation of 4'x5' rule based sign at Fitzgerald Marine Reserve main entrance
2025050488 Port of Long Beach Sixth Amendment to Lease HD-4638 with Oxbow Energy Solutions, LLC (South Barn)
2025050487 Colusa County Verizon Monopole Cell Tower
2024091018 El Dorado Irrigation District Flume 45 Critical Water System Infrastructure Project
2025050486 California Department of Conservation (DOC) 693811_Group_Chevron_UIC
2025050485 San Mateo County Parks Department Installation of two vehicle gates that are each 4' in height and 20' long at the entrance to the Quarry County Park parking lot.
2025050484 Port of Long Beach Annual Permit - Cable Maintenance – Harbor Development Permit No. 25-019
2025050483 Port of Long Beach Soil Borings - Environmental Investigation – Harbor Development Permit No. 25-021
2025050482 California Public Utilities Commission (CPUC) 2319 Oscar B - 1619 N Avenue 56
2025050481 Port of Long Beach Seventh Amendment to Lease HD-4757 (North Barn)
2025050480 Port of Long Beach Sixth Amendment to Lease HD-6282 with Oxbow Energy Solutions, LLC (East Barn)
2025050479 Port of Long Beach Second Amendment to Lease HD-8345 with Oxbow Energy Solutions, LLC
2025050478 Tulare County Minor Modification No. MIM 25-014
2025050477 San Mateo County Parks Department Install 4' x 5' rule based sign at Fitzgerald Marine Reserve Main Entrance
2025050476 City of Baldwin Park CP 23-05, PR 23-21
2025050475 San Mateo County Parks Department Picnic Area Improvements
2025050474 California Department of Cannabis Control (DCC) Burr's Place Organics
2025050473 California Department of Conservation (DOC) 637496_Group_CREH_OG
2025050472 San Bernardino County Bloomington Elementary School Pedestrian Safety Project_H15250
2025050471 California Department of Transportation, District 10 (DOT) 10-1S660 SJ-12 Culvert Replacement
2025050470 Yucaipa Valley Water District Acacia Avenue Potable Pipeline
2024110414 San Bernardino County Rosena Ranch Fire and Sheriff Station
2025050469 City of Ukiah City of Ukiah Corporation Yard Relocation
2025050468 Yucaipa Valley Water District Marondi Drive Potable Pipeline
2025050467 California Department of Conservation (DOC) 685470_Group_Chevron_UIC
2025050466 City of Los Angeles DCR CORE RECORD NO. 310227
2025050465 San Mateo County Parks Department Schenly Creek Crossing Repair Project
2022110600 Riverside County Majestic Thousand Palms
2025050464 San Bernardino County Valley Vista Drive & Other Roads (H15294)
2025050463 City of Los Angeles DCR CORE RECORD NO. 320096
2025050462 California Public Utilities Commission (CPUC) 2321 Oscar D 3159 Cazador St
2025050461 Yucaipa Valley Water District Cedar Drive, Vista Way and El Encanto Lane Potable Pipeline
2025050460 San Mateo County Parks Department Icehouse Structural Stablization
2025050459 San Mateo County Parks Department San Bruno Mountain Picnic Area Improvements
2025050458 City of Rancho Cordova Rancho Cordova Community Food Hub
2025050457 City of South San Francisco 328 Railroad Ave (P24-0099: DR24-0028)
2025050456 City of South San Francisco 500 S. Airport Blvd, Suite H (CAN18-0001: UP25-0002)
2025050455 Department of Developmental Services Porterville Developmental Center Mechanical Room Replacement (27 and 28)
2025050454 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0346 Arcadian Infracom 2 Joint-Build Project
2025050453 Ventura County Nyeland Acres Community Park
2025050452 City of South San Francisco 141 S. Maple Ave (P21-0120: UP21-0014)
2014041018 California Department of Toxic Substances Control (DTSC) Crosby & Overton, Inc. – Class 2 Permit Modification
1997092074 El Dorado County The Crossings Phases 2 and 3 - El Dorado RV Resort and Campground GPA24-0003/Z23-0001/PD-R23-0001/CUP23-0002/ADM25-0017
2025030787 Napa County Haas Vineyard Conversion Agricultural Erosion Control Plan P23-00355-ECPA - Section 17 Exemption
2025050451 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0345 Arcadian Infracom 2 Joint-Build Project
2025050450 City of Los Angeles DCR CORE RECORD NO. 310175
2025050449 City of Los Angeles DCR CORE RECORD NO. 310157
2025050448 Sacramento Housing and Redevelopment Agency Motel 6 South Sacramento 7407 Elsie Avenue Homekey
2025050447 City of Los Angeles DCR CORE RECORD NO. 111765
2025050446 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) California Academy of Sciences Herbarium Activities Involving California Endangered Species Act and Native Plant Protection Act Protected Plant Species
2025050445 Amador Water Agency (AWA) Amador County Water Conservation Project Task 2 Leak - Loss
2022030238 City of Saratoga House Family Vineyards
2025040379 City of Roseville INFILL PCL 86B – Rocky Ridge Apartments
2025050444 California Department of Conservation (DOC) 681594_CRPC_OG
2025050443 California Public Utilities Commission (CPUC) AT&T Humboldt 1 (T-17846 Last Mile Infrastructure Project
2025050442 City of Parlier Tentative Parcel Map 2024-01
2025050441 City of Vista P24-0349 Boys & Girls Club of Vista
2025050440 California Department of Water Resources (DWR) LPPP Underground Seepage Line Install
2025050439 California Fish and Game Commission (CDFGC) Amend Sections 120.7 and 128 and Add Section 120.8, Title 14, California Code of Regulations (CCR), Regarding Commercial Sea Urchin and Sea Cucumber Fishing Reg
2025050438 City of Atascadero 4615 El Camino Mixed-Use
2025050437 Coastal San Luis Resource Conservation District Oak woodland improvement on Avila Beach Drive