Thursday, May 29, 2025

Received Date
2025-05-29
Edit Search
Download CSV

 

118 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025051371 Keyes Community Services District Keyes Community Services District (KCSD) 2025 Sphere of Influence (SOI) Amendment and Annexation
2023090551 City of Palmdale Palmdale Logistics Center - TPM 84077 - CUP 23-003 - SPR 23-001
2025051370 Fresno County Initial Study No. 8611 and Tentative Parcel Map No. 8283
2025051369 Calaveras County Resource Conservation District (CCRCD) NW Calaveras Fuel Reduction Project
2025051368 City of Perris First Industrial Logistics at Harley Knox and Indian (DPR 22-00016 and TPM 25-0004 (TPM 38684))
2024080337 City of Perris Harvest Landing Retail Center & Business Park Project
2025051367 City of Walnut Creek 1200 Rossmoor Parkway General Plan and Rezone Project
2025051366 Irvine Unified School District Woodbridge High School Field Lighting Improvement Project
2025051365 City of Fontana Master Case No. 25-0025, Municipal Code Amendment No. 25-0006
2025051364 Sacramento-San Joaquin Delta Conservancy (SSJDC) Land Acquisition for Darrahville Property in Stockton
2025051363 California Department of Cannabis Control (DCC) Scissor Sisters Estate LLC
2025051362 City of Redding Small FTC Pilot Project Phase 1
2025051361 California Department of Cannabis Control (DCC) Michael Admoni
2025051360 Orange County Sanitation District Building 6, Control Center, and Laboratory Elevator Rehabilitation at Plant No. 1, Project No. FE24-06
2025051359 California Department of Cannabis Control (DCC) Red Hawk Ridge
2025051358 California Department of Cannabis Control (DCC) Pelletreau Bud LLC
2025051357 California Department of Cannabis Control (DCC) 7 Star Farm, LLC
2025051356 California Department of Water Resources (DWR) Geotechnical Investigation at Delta Pond Dam (Dam Number 1050-4)
2025040996 City of Trinidad Yurok Indian Housing Authority Trinidad Housing Development
2024090403 City of La Mesa Jericho Road Residential Project
2021060051 Clear Creek Community Services District Clear Creek Community Services District Water System Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-55987-R1)
2022100209 Madera County MD10A Madera Ranchos - Pipe Replacement and Meter Installation Project
2025051355 Kings County Site Plan Review No. 25-07 (Hernandez/Maciel)
2025051354 California Department of Parks and Recreation USGS Seismic Station Installation
2025051353 Berrenda Mesa Water District Pump Station A - Penstock Replacement Project
2025051352 San Luis Obispo County Lee / Minor Use Permit/ Coastal Development Permit ; C-DRC2023-00004 / ED24-015
2025051351 Imperial Irrigation District Niland CO Catalyst Replacement Project (No. 200360)
2025051350 City of Cathedral City CUP 16-031 – The Hi Collective
2025051349 California Public Utilities Commission (CPUC) 2320 Oscar C - 5701 Hub St
2025051348 San Luis Obispo County Gamble General Plan Amendment (LRP2023-00011/ ED24-180)
2025051347 California Department of Cannabis Control (DCC) CANNAMILLS LLC
2025051346 California Public Utilities Commission (CPUC) 2105 Aspen A - 2001 Sleepy Hollow Ave
2025051345 California Public Utilities Commission (CPUC) 2105 Aspen A - 26797 Lauderdale Ave
2025051344 City of Los Angeles DCR CORE RECORD NO. 200067
2025051343 San Luis Obispo County Dana Street Pocket Village/ Minor Use Permit / N-DRC2024-00020 (ED25-0014)
2025051342 San Diego Unified Port District Fiber Conduit and Security Camera Installation at National City Marine Terminal by San Diego Unified Port District
2025051341 Los Angeles County Sanitation District District 1Trunk Sewers Group 2 Rehabilitation
2025051340 San Luis Obispo County Morrison Major Grading Permit (GRAD2024-00151 / CEQA2024-00176)
2025051339 California Public Utilities Commission (CPUC) 2320-OSCAR-C- 1072 N Avenue 50
2025051338 State Water Resources Control Board, Division of Water Quality SCE TD2196501 Twin Lakes Road Deteriorated Pole Replacement Project
2025051337 San Diego Unified Port District San Diego International Boat Show at Harbor Island East Basin
2025051336 California Public Utilities Commission (CPUC) 2500.017 Ceres CPApollo - 1237ApolloWay
2025051335 California Public Utilities Commission (CPUC) Echo B - 825 W Duarte Rd
2025051334 Los Angeles County Sanitation District San Jose Creek Emergency Generator Switchgear Control System Upgrades
2025051333 San Diego Unified Port District Tidelands Use and Occupancy Permit Amendment to JAMR Properties, LLC at Harbor Island
2025051332 San Diego Unified Port District Illuminated Sign Replacement by Manchester Grand Hyatt at South Embarcadero
2025051331 San Diego Unified Port District Right of Entry License Agreement to Erickson-Hall Construction Co. for Laydown Area in Chula Vista
2025051330 City of Culver City Zoning Code Cleanup, Zoning Code Amendment, P2025-0023-ZCA
2008082128 California Department of Transportation, District 1 (DOT) Del Norte STAA Improvements Project – 2025 (EA 01-0N290) (Lake or Streambed Alteration Agreement No. EPIMS-DEL-56347-R1C)
2025051329 California Public Utilities Commission (CPUC) Sonic 2322 OSCAR-E 176 French Ave
2025051328 Los Angeles County Sanitation District Saugus WRP Security Fencing and Improvements
2025051327 Los Angeles County Sanitation District South Bay Cities Trunk Sewers Group 1 Rehabilitation
2025051326 City of Atascadero AMND25-0019, Verizon Wireless Telecommunications Facility Lease Area Expansion
2025051325 California Public Utilities Commission (CPUC) Sonic 2319 Oscar-B 1616 Yosemite
2025051324 City of Sacramento Sacramento Bee North (Z24-051)
2025051323 City of Sacramento 5720 Alder Avenue Cannabis Production CUP (Z24-073)
2025021056 City of Los Gatos 143 & 151 E. Main Street Mixed Use Project
2019039136 Central Valley Flood Protection Board Permit No. 1157-1—Lookout Slough Tidal Habitat Restoration and Flood Improvement Project
2025051322 City of Pleasanton The Villages at the Quarry
2019039136 Central Valley Flood Protection Board Permit No. 13255-1— Lookout Slough Tidal Habitat Restoration and Flood Improvement Project
2025051321 City of Hermosa Beach Parking Plan Amendment at 1601 Pacific Coast Highway
2019039136 Central Valley Flood Protection Board Permit No. 19477-2—Lookout Slough Tidal Habitat Restoration and Flood Improvement Project
2025051320 California Department of Conservation (DOC) Vickers 1 580 (03726603) Rework
2025051319 City of Los Angeles DCR CORE RECORD NO. 200009
2025051318 California Department of Transportation, District 4 (DOT) 13107 DOT Oakland Training Facility
2018122049 Trinity County Yang Wildwood Farm LLC LSA
2017012040 Placer County Community Development Resource Agency Antonio Mountain Ranch Mitigation Bank (Streambed Alteration Agreement No. 1600-2017-0242 -R2) Amendment
2025051317 Los Angeles County Sanitation District Ak Warren Water Resource Facility East Laboratory Building Biosafety Improvements
2019012052 Nevada County Woodpecker Ravine Shaded Fuel Break Phase 1
2024121189 City of Bakersfield General Plan Amendment/Zone Change No. 24-0372
2025051316 Los Angeles County Sanitation District Amendment #1 (Amendment) to the Agreement for the Loading, Removal, Transportation and Disposal or Reuse of Biosolids (Agreement) with Holloway Environmental So
2024110685 Central Valley Flood Protection Board Permit No. 19928 El Puente Floodplain Reconnection Project
2025051315 City of Ukiah Therapy Pool and Spa
2025051314 California Department of Forestry and Fire Protection (CAL FIRE) Tuolumne Utilities District Critical Facilities Fuel Reduction Project Phase 3
2025051313 City of La Cañada Flintridge Hillside Development Permit (HILL-2024-0020)
2025051312 City of Santa Clarita 2024-25 Thermoplastic Lane Striping Program, Project No. M0159
2025051311 City of Fairfield Blue Ridge at Suisun Valley Road
2025051310 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Truckee River Interceptor Rehabilitation Project
2025051309 California Department of Transportation, District 3 (DOT) 13677 DOT Marysville HQ Building
2025051308 California Wildlife Conservation Board (WCB) Lake Earl, Expansion 41
2025051307 California Department of Transportation, District 10 (DOT) 10-1T480 AMA, MER, SJ, TUO High Friction Surface Treatment
2025051306 Los Angeles County Sanitation District Sanitation Districts Solid Waste System Rate Ordinance
2025051305 Paradise Irrigation District Tanks C, D, and E Rehabilitation
2025020359 City of San Diego Mercado Apartments
2024060426 California Department of Transportation, District 3 (DOT) EA 03-0J410_Alta I-80 CAPM PM 33.0 – 44.9(Streambed Alteration Agreement EPIMS Notification No. PLA-57271-R2)
2019099105 Los Angeles Department of Water and Power Path 46 Transmission Line Clearance Project (Project) (Streambed Alteration Agreement No. EPIMSSBR-50287-R6)
2025051304 City of Santa Cruz Pacific-Beach Roundabout Enhancements Project (c402507)
2025051303 California Wildlife Conservation Board (WCB) Building Wildlife-Friendly Resilience in Working Landscapes - Roots 177
2025051302 California Wildlife Conservation Board (WCB) Wildlife Habitat and Community Resilience on Working Lands – Roots 31
2025051301 City of Oceanside Vista Bella Mixed Use (D23-00009 and DB23-00004)
2025051300 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi-TD Buckeye Grid Resiliency Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-51610-R6)
2025051299 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pond Debris Cleanup (Streambed Alteration Agreement EPIMS Notification No. BUT-54185-R2)
2025051298 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tahoe Keys Marina Dock Replacement (Lake Alteration Agreement EPIMS Notification No. ELD-53517-R2)
2025051297 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 3421 Highway 147-Outbuilding (Streambed Alteration Agreement EPIMS Notification No. PLU-55980-R2)
2025051296 City of Anaheim DEV2024-00083
2025051295 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Joel Michealy Grow, LLC (Streambed Alteration Agreement EPIMS Notification No. LAK-56550-R2)
2025051294 Pico Water District Well 4A Rehabilitation Project
2025051293 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Peters Staircase (Lake Alteration Agreement EPIMS Notification No. PLU- 58154-R2)
2025051292 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Howard Slough Dredging (Streambed Alteration Agreement EPIMS Notification No. GLE-56892-R2)
2025051291 California Department of Fish and Wildlife, North Central Region 2 (CDFW) King Pier Remodel (Lake Alteration Agreement EPIMS Notification No. ELD- 49925-R2) Amendment 1
2025051290 Inyo County Tentative Parcel Map 431; Variance 2025-01/Big Pine Petroleum
2025051289 Los Angeles County Department of Parks & Recreation Athens Park Swimming Pool Renovation Project
2025051288 California State Lands Commission (SLC) Letter of Non-Objection for Seasonal Placement and Use of Two Swim Platforms
2025051287 City of La Habra Desing Review 24-0009, Conditional Use Permit 25-0002, Conditional Use Permit 24-0016, and Conditional Use Permit 24-0011
2025010827 City of Villa Park 2021-2029 Housing Element Implementation Project
2025021226 City of Los Angeles Los Angeles River Phase IV Bike Path Project
2024090486 City of Rio Vista Wastewater Plant Consolidation Project
2025051286 Orange County Trabuco Old Stage Road Project (Lake or Streambed Alteration Agreement No. EPIMS-ORA-37604- R5)
2025051285 City of Indio Indio Grand Marketplace
2025051284 City of Eastvale Warmington Residential Project
2025051283 California Energy Commission Deployment and Demonstration of a Novel DC-Coupled HVAC Technology in the Central Valley
2025051282 City of South El Monte 9529 Garvey Avenue, (CUP 25-02)
2025051281 Tulare County Minor Modification No. MIM 25-009, Marmolejo
2025051280 Tulare County Tentative Parcel Map (Waived) PPM 25-009-Luis Rios
2025051279 Tulare County Tentative Parcel Map No. PPM 24-040
2025051278 Tulare County Tentative Parcel Map No., PPM 25-003 - Sliskovich
2025051277 Sacramento County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025051276 City of Truckee 2025 Tahoe Donner Roadway Vegetation Management Project