Friday, May 16, 2025

Received Date
2025-05-16
Edit Search
Download CSV

 

110 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050760 United States Department of Agriculture (USDA) Black Rascal Creek Watershed Plan and Environmental Assessment
2025050759 Marin County Flood Control and Water Conservation District Marin City Pond Pump Station Flood Reduction Project
2025050758 City of Los Angeles 8100-8600 W. McGroarty Street, 10000 N. McVine Terrace 91040
2024060038 San Diego Association of Governments Updated NOP of a Draft EIR for the LOSSAN SDLRR Project
2025050757 City of Tracy Tracy Dual Hotels
2025050756 City of Shafter General Plan Amendment 23-39 and Zone Change 23-72 (Cesar Chavez Multi-Family)
2025050755 Placer County Ralston-Lofholm MLD (PLN23-00011)
2025050754 California Department of Conservation (DOC) 689821_Aera_UIC
2025050753 California Department of Conservation (DOC) 676214_Group_CRPC_UIC
2025050752 California Department of Cannabis Control (DCC) Velvet Fog Cannabis Co., Inc.
2019039131 San Diego Unified School District Sunset View Elementary School - Whole Site Modernization Project
2025050751 California Department of Cannabis Control (DCC) TruLeaf, Inc.
2025050750 City of Carmel-by-the-Sea DS 24207 (Hermle- Collins)
2025050749 City of Carmel-by-the-Sea DS 24208 (Hermle- Collins)
2025050748 California Department of Parks and Recreation Bike Station Installation
2025050747 City of Carmel-by-the-Sea DS 24209 (Hermle- Collins)
2025050746 California Department of Cannabis Control (DCC) Lexington Meadows Creek Corp
2025050745 California Fish and Game Commission (CDFGC) Recreational Take of Barred Sand Bass
2009112006 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Howard Slough Water Control Structure Replacement Project
2025050744 City of Fresno Environmental Assessment No. P20-00213/P22-03749/P23-03173
2019039131 San Diego Unified School District Grant UTK-8 School Whole Site Modernization Phase II Project
2020060425 City of Santa Clara FREEDOM CIRCLE FOCUS AREA/ GREYSTAR GENERAL PLAN AMENDMENT
2025050743 City of Atascadero SBDV25-0029 - Preliminary Lot Line Adjustment Map
2023060245 City of Los Angeles Del Norte four (4) Single-family residences
2025050742 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) City of Ukiah Recycled Water Project - Phase 4 (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN-41582-R1C)
2025050741 City of Long Beach Site Plan Review (App. No. 2311-07)(SPR23-111)(PLNE56179)
2025050740 California Department of Water Resources (DWR) Watercraft Inspection, Decontamination, and Seal Check Program
2015102005 Humboldt County 2015102005 - Medical Marijuana Land Use Ordinance - Phase IV
2025050739 California Department of Conservation (DOC) 698076_Macpherson_UIC
2025030429 Santa Monica-Malibu Unified School District Franklin Elementary School Campus Plan Project
1992101099 San Diego County International Industrial Park (IIP) TM 5549 Project (401 WQ Certification)
2025050738 City of San Rafael 930 Irwin Street Residential Project
2025050737 City of Los Angeles 934 7 Wayside / ZA-2023-8487-ZAD
2015051054 City of Long Beach 1445 Judson Avenue (PECC 03-25) (City of Long Beach General Plan Land Use Element (LUE) and Urban Design Element (UDE) [SCH #2015051054]
2025050736 City of Newport Beach Temporary Fire Station No. 1 (PA2025-0031)
2025050735 City of Cupertino Permit# M-2024-002, ASA-2024-002, TR-2024-023
2025050734 City of Anaheim Development Application No. 2024-00057 – Camino Grande Villas
2025050733 City of Anaheim Development Application No. 2024-00017 – Meritage Homes Tentative Tract Map No. 19335
2025050732 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Middle Creek Instream & Flood Habitat Enhancement Project
2025050731 City of Los Angeles 847-849 North Detroit Street/ ENV-2023-6180-CE/ AA-2023-6178-PMLA-SL-HCA
2024110046 Alvord Unified School District La Sierra High School Track and Field Project
2022010079 City of Elk Grove Grant Line Road Construction Aggregate Production and Recycling Facility Amendment (PLNG24-016)
2025020146 City of Modesto Martin Tivoli Subdivision
2025030616 Placer County Grace Park
2025050730 City of Orange Bridge Preventive Rehabilitation/Repair
2025050729 San Luis Obispo County Meridian Fire Station - Water System Improvements; 350204 / ED25-0100
2025050728 Tulare County Domestic Well for the Ignacio Madriz Property (CEQ 25-003)
2015111060 City of Moraga Rugby Clubhouse and Athletic Field Lighting Project
2025050727 California Department of Water Resources (DWR) Delta Pipeline Improvements Project
2025050726 City of Fremont Walnut Avenue Bikeway Phase 2 Improvement Project (PWC9100A)
2025050725 California Department of Transportation, District 3 (DOT) Maxwell SB SRRA Rehab
2025050724 City of Gilroy FY25 Citywide Pavement Rehabilitation Project
2025050723 San Bernardino County County Service Area 70 R-34 Big Bear Road Paving Project
2025050722 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 16
2025050721 City of Bakersfield Site Plan Review 24-0095
2018111017 City of Bakersfield Planned Development Review No. PP-PDRN-24-0005
2025050720 City of Bakersfield PP-ZM-24-0005
2025050719 Del Norte County Pulikla Tribe Water Tank Replacement
2025050718 City of Bakersfield Director Review and Approval 25-0009 and Zone Modification 25-0001
2025050717 East Bay Municipal Utility District (EBMUD) Castaneda Pumping Plant Power Reliability Project
2024070884 Santa Barbara County Rancho Luis Equestrian Facility
2025030500 Hope Elementary School District Hope Elementary School Gymnasium/Classroom Building Project
2025050716 City of Westminster Case No. 2023-0670 – True Life Westminster Mall Townhomes
2025050715 Monterey County Well Permit 25-000447
2025050714 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0336 MMBN Arcadian Infracom 2 Joint-Build Project
2025050713 City of Downey Planned Sign Program
2025050712 California Wildlife Conservation Board (WCB) Wilson Meadow Restoration Maintenance Project
2025050711 California Wildlife Conservation Board (WCB) Wet Meadow Springs Restoration Maintenance Project
2025050710 California Wildlife Conservation Board (WCB) Wet Meadow
2025050709 California Wildlife Conservation Board (WCB) Walton Cabin Springs Restoration Maintenance Project
2025050708 California Wildlife Conservation Board (WCB) Femmons Meadow Restoration Maintenance Project
2025050707 City of Norwalk Director Approval Request No. 2025-04
2025050706 California Wildlife Conservation Board (WCB) Thompson Meadow Restoration Maintenance Project
2016021099 City of Fontana Master Case No. 25-0011 and Municipal Code Amendment No. 25-0001
2007042070 City of Sacramento Delta Shores East Village 1 & 2 (DR24-153)
2024101127 City of Santee Safety Element Update
2021110379 City of Menifee Notice of Determination for Northern Gateway Logistics Center PLN23-0040
2021030571 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) R-411 L-300A MP 0.69 Span Support Protection (Lake or Streambed Alteration Agreement No. EPIMS-SBR-56705-R6)
2025050705 California Wildlife Conservation Board (WCB) Reynolds E & F Meadow Restoration Maintenance Project
2025050704 Sonoma County Permit ACO25-0067
2025050703 Sonoma Resource Conservation District North Bay Forest Improvement Program -- Westwood Lane
2025050702 Sonoma Resource Conservation District Montini Open Space Preserve Prescribed Burn
2025050701 City of Lake Forest General Plan Conformance (GPC) 04-25-5794
2025050700 California Department of Water Resources (DWR) Statewide Monitoring Network Modernization Project: Dudleys Station Upgrade
2025050699 Monterey County Well Permit #25-000235
2025050698 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Establishing Benefit Assessments for County Service Areas 3, 31, and the Santa Barbara North County Lighting District for Fiscal Year 2024-2025
2025050697 City of Rancho Mirage Extension of Time for Tentative Tract Map No. 38224 (Planning Case No. ET25-0001)
2025050696 City of Rancho Mirage AB 2140 Safety Element Update - Environmental Assessment Case No. EA24-0011 and General Plan Text Amendment Case No. GPTA24-0001
2025050695 Laguna County Sanitation District County Service Area 12 (Mission Canyon Sewer District), Sewer Service Charges and Sewer Connection Charges -Fiscal Year 2025-2026
2025050694 Madera County Cedar Valley Mutual Water Company Drinking Water Test Well Project
2025050693 Napa County P24-00323 Saghi Mey Vineyards - ECPA Track 1
2025050692 San Joaquin County PA-2400533 (TA)
2025050691 Fresno County ER No. 8707 - Tenant Improvements, 200 W. Pontiac Way
2025050690 California Department of Conservation (DOC) 698178_CRPC_UIC
2025050689 City of Rancho Mirage Zoning Text Amendment Case No. ZTA25-0001
2025050688 San Joaquin Valley Air Pollution Control District Proposed Amendments to Regulation Ill - Fees: Rules 3010, 3020, 3030, 3050, 3060, 3070, 3110, 3135, 3140, 3147, 3150, 3155, 3180, 3190, and 3901.
2025050687 Monterey County Well Permit #25-000453
2025050686 California Department of Conservation (DOC) 676210_Group_CRPC_OG
2025050685 Elsinore Valley Municipal Water District Back Basin Ground Water Treatment Plant Chemical Pipe Upgrades
2025050684 City of Rancho Cordova SF Supermarket USP - Project No. PLND-1024-0111
2025050683 City of Santee Extra Space Storage
2025050682 City of Agoura Hills Agoura Hills 2025 Transportation Impact Fee Update, Nexus Study, and Capital Improvement Program
2025050681 California Department of Conservation (DOC) 695849_Thums_UIC_Final
2025050680 California Department of Transportation, District 7 (DOT) Beach Streets Bike and Pedestrian Event
2025050679 Placer County Community Development Resource Agency PLN23-00273 Mraz Forster– Minor Boundary Line Adjustment
2025050678 Placer County Community Development Resource Agency PLN20-00210-EOT001 Mountain Shadows Retreat Minor Use Permit and Variance – Extension of Time
2025050677 City of Bakersfield Site Plan Review 24-60000376
2025050676 City of South Gate 8530 Alameda Street - Engle Settlement Agreement
2025050675 Placer County Community Development Resource Agency PLN25-00077 Berry Front Setback Variance
2025050674 Placer County Community Development Resource Agency PLN24-00313 Mora – Design Review