Tuesday, May 27, 2025

Received Date
2025-05-27
Edit Search
Download CSV

 

86 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025051210 City of Los Angeles Playa Vista Public Storage Redevelopment Project
2025051209 City of Pleasanton Hana Japan Restaurant Project
2025051208 California Department of Conservation (DOC) 681344_Crimson_UIC
2025030122 California Department of Forestry and Fire Protection (CAL FIRE) Boom Pointer Timber Harvesting Plan 4-24-00167-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-57521-R2)
2025051207 Central Valley Flood Protection Board Permit No. 19971 - Moms Farm Ag Building, Car Port, and Solar Panels Project
2025051206 Central Valley Flood Protection Board Permit No. 19904 - Ground Mounted 158.595kW Solar Array Butte Basin Project
2025051205 City of Moreno Valley PEN24-0180 (Tentative Parcel Map 39117)
2025051204 Central Valley Flood Protection Board Permit No. 19903 - Ground Mounted 79.055kW Solar Array Butte Basin Project
2025051203 Central Valley Flood Protection Board Permit No. 19881 - Ground Mounted Solar Arrays for Rancho Llano Seco Project
2025051202 California Department of Transportation, District 11 (DOT) Replace Damaged Overhead Sign Structure on SR-94
2025051201 Central Valley Flood Protection Board Permit No. 19880 - Prentice Home Butte Basin Solar Array Project
2016122004 Colusa County Permit No. 19707 – Butte Sink Mitigation Bank Project
2025051200 California Department of Conservation (DOC) 676223_Group_CRPC_UIC
2009112025 Sacramento Area Flood Control Agency Permit No. 19963 American River Watershed Common Features / Natomas Post-Authorization Change Report / Natomas Levee Improvement Program, Phase 4b Landside Impr
2025051199 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 0
2025051198 Ojai Valley Sanitary District WWTP Fine Screen Replacement Project
2025051197 Santa Clara Valley Water District Hazard Sycamore Tree Removal on Alamitos Creek
2025051196 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land - Sierra Pacific Industries - Monument Fire
2025051195 City of South San Francisco 415 E. Grand Avenue (P24-0130: UP24-0006)
2025051194 California Department of Cannabis Control (DCC) PUREST USA, LLC
2025051193 California Department of Cannabis Control (DCC) Green Sweep Operations
2025051192 California Department of Cannabis Control (DCC) Desert Bloom Rentals Inc
2025051191 California Department of Conservation (DOC) 669696_Group_Thums_PA
2018122046 Humboldt County South Fork Lost River Enhancement
2025021130 Amador Water Agency (AWA) Amador Water Agency – Central Amador Water Project (CAWP) Transmission Main Improvements and Tank D Replacement Project
2025051190 California Department of Rehabilitation (DOR) Department of Rehabilitation, Elk Grove Branch Office
2017012008 University of California, Davis Foundation Plant Services Clean Plant Screenhouse Project
2025051189 City of Oroville Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025010264 Lake County Poverty Flats Ranch
2025051188 Madera County CUP #2020-008, ATC project number C-1243380
2021020247 California Department of Transportation, District 5 (DOT) Solomon Canyon Shoulder Widening and Rumble Strip Project (Streambed Alteration Agreement No. EPIMS-SBA-34794-R5)
2024091171 Lake County Disney's Boat Rentals Project-Lakebed Encroachment Permit and Variance
2025010202 San Bernardino County CSI Revision
2020109001 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Antelope Valley Line Capacity and Service Improvements Program (Streambed Alteration Agreement EPIMS-LAN-45944-R5)
2025051187 City of San Diego T-Mobile Mount Acadia / PRJ - 1103300
2025051186 City of Sutter Creek Bryson Park- New Bathroom Facility
2025051185 City of San Diego 3430 Clairemont Mesa / PRJ - 1116710
2025051184 California Department of Transportation, District 4 (DOT) Work Repair- 3X820/0425000326
2025051183 City of Los Angeles 7022 West Sunset Boulevard Mixed-Use Project (ENV-2024-481-CE)
2025051182 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Atwood’s Merrill Creek Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-SIS-57465-R1
2025051181 California Department of Transportation, District 3 (DOT) Grass Valley Wildfire Evacuation Route - Geotechnical Investigation (for EA 03-4J110)
2025051180 California Department of Transportation, District 4 (DOT) Work Repair- 3X770/0425000321
2025051179 City of Fresno City of Fresno Herndon OL Ave Project
2025051178 California Department of Conservation (DOC) 701602_Aera_OG
2025051177 Department of General Services (DGS) Ronald M. George Complex Access Barrier Removal - 11840
2025051176 Mendocino County CDPM_2024-0008
2025051175 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3273 - Annexation to the Twentynine Palms Water District (APN 0634-121-15)
2025051174 California Department of Conservation (DOC) 470009_Group_SPR_UIC
2025051173 Mendocino County CDP_2023-0030
2022120066 City of Shafter City of Shafter Well No. 21 (Fanucchi Well Conversion) - Water Supply Permit Amendment (Project)
2025051172 California Department of Conservation (DOC) 521277_CREH_OG
2025051171 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Road 533 Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN- 57721-R1C)
2024060226 University of California UC ANR South Coast REC Engagement Center Project
2025051170 City of Bakersfield PP-SPR-25-0119
2025051169 City of Coachella CUP 253 (Modification) - Los Compadres Thrift Store Discount Boutique
2025051168 City of Bakersfield Site Plan Review PP-SPR-25-0137
2025051167 Los Angeles County Los Angeles County Registrar Recorder/County Clerk Elevator Panel Replacement Project
2025051166 San Mateo County Department of Public Works Ticonderoga Drive Retaining Wall Improvements Project
2025051165 California Department of Cannabis Control (DCC) Mohawk Elevated Farms Inc
2025051164 California Department of Transportation, District 9 (DOT) Kern 178 Signs Project
2025041461 City of Arvin Site Development Permit (SDP)2025-2505 South Comanche Drive and Mitigation Monitoring Program – Apex Development
2016122059 City of Elk Grove Old Town Elk Grove Streetscape Phase 2 Project
2025020580 City of Elk Grove Laguna Creek Inter-Regional Trail Crossing at State Route 99 Project (WTL016)
2022030308 East Bay Municipal Utility District (EBMUD) Sobrante Water Treatment Plant Reliability Improvements Project
2025051163 San Diego County HOPWA FRATERNITY HOUSE INC. SUPPORTIVE SERVICES
2025051162 California Tahoe Conservancy South Lake Tahoe Fire Rescue Emergency Services Personnel Training Short-Term License Agreement
2025051161 San Diego County HOPWA FRATERNITY HOUSE INC HOUSING OPERATIONS FOR RESIDENTIAL CARE
2025051160 California Wildlife Conservation Board (WCB) Remediation of Tongva Land for Traditional Ecological Knowledge (Change of Scope)
2025051159 California Department of Cannabis Control (DCC) SOULSOL LLC
2025051158 California Wildlife Conservation Board (WCB) Scott Bar Mill Creek Fish Passage Improvement (Change of Scope)
2025051157 California Public Utilities Commission (CPUC) Sonic 2500.015 Bomartwo
2025051156 California Wildlife Conservation Board (WCB) Tomato Stand Fish Passage Implementation
2025051155 Kings County Site Plan Review No. 25-06 (California Pistachios)
2025020740 California Wildlife Conservation Board (WCB) Salmon & Packer Creek Aspen Restoration
2025051154 California Wildlife Conservation Board (WCB) Sonoma Monarch and Pollinator Restoration
2025051153 California Wildlife Conservation Board (WCB) Lake Earl Wildlife Area Enhancement
2025051152 State Water Resources Control Board, Division of Drinking Water Operation of In and Out Food Mart Nitrate Treatment System-Water Supply Permit Amendment (Project)
2025051151 City of San Diego 1933 Fern
2025051150 Mammoth Lakes Fire Protection District MUPs Fire Break - Trails Neighborhood
2025051149 State Water Resources Control Board Pipeline Safety Enhancement Plan (PSEP) Line 4000 Phase 2A Hydrotest
2025051148 San Bernardino County Emergency Fire Station 21 Modular Acquisition
2025051147 San Diego County RAMONA AIRPORT – COUNTY APPROVAL OF ENGINEERING DESIGN FOR THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION: FIRE SUPPRESANT LOADING SYSTEM PROJECT
2025051146 San Luis Obispo County San Luis Obispo Airport Taxiway B3 Construction/Blast Pad Removal / ED23-124
2025051145 San Luis Obispo County San Luis Obispo Airport Taxiway A Mill and Overlay, Taxiway Connector / ED23-125
2025051144 City of San Diego New 10-Year Non-Profit Lease Agreement with Pioneer Hook and Ladder Company, a California nonprofit corporation, dba The Firehouse Museum
2022100348 California Department of Transportation, District 5 (DOT) Geotechnical Drilling for Gaviota Creek Improvements