Search Results

 

400,376 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2024061354 City of Elk Grove Elk Grove Self Storage Lot Merger (LM24-001)
2024061353 City of Fresno EMERGENCY REPAIR OF THE S FRUIT AVE SEWER TRUNK MAIN
2022090381 City of Hesperia Mesa Linda Logistics Center Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-010-06 (ITP))
2024061352 San Benito County County Planning File PLN230042 (Minor Subdivision)
2024061351 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vegetated Rock Slope Protection and Shoreline Access (Notification of Lake or Streambed Alteration, No. EPIMS-SON-23358-R3)
2024061350 San Bernardino County Department of Public Health Community Cat Program
2024061349 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mahonia Glen Affordable Housing Project (Notification of Lake or Streambed Alteration, No. EPIMSSON-26045-R3 Amendment No. 1
2024061348 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) West San Martin Avenue Driveway Crossing (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-30085-R3)
2024061347 City of Citrus Heights Sunrise Tomorrow Hotel Parcel Map and Development Agreement
2024061346 San Luis Obispo County Lauritzen Major Grading Permit; GRAD2023-00112 / ED24-088-PL
2024061345 City of Victorville Tentative Tract Map Case No. PLAN21-00033 (TTM 20454)
2024061344 City of Victorville PLAN22-00039 - Luna and 395 Commercial Project
2024061343 State Water Resources Control Board Operation of Continuous Chlorination Treatment Project
2024061342 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Clear Creek Bridge Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-28633- R3)
2022020125 State Water Resources Control Board Waste Discharge Requirements and CWA Section 401 WQC for the Statewide Utility Wildfire General Order EIR
2022070414 Fresno County Final Environmental Impact Report For Key Energy Storage Project; Fresno County EIR8189
2024061341 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Petaluma Maintenance Dredging (Lake or Streambed Alteration Agreement No. 1600-2020- 0016-R3) Amendment 2
2021040067 City of Elk Grove Elk Grove Crossing Specific Plan
2024030568 Amador County UP-23;12-1 Chipotle
2024061340 Judicial Council of California 554337
2024061339 California Department of Cannabis Control (DCC) Gold Country Botanicals, Inc.
2016081041 City of Redlands Redlands RHNA Rezone Project
2024061338 California Department of Cannabis Control (DCC) True North Family Farms
1994071005 City of Tustin Tustin Legacy Specific Plan Amendment
2022030800 City of Oakland Accessory Dwelling Unit and Misc. Planning Code Amendments + Subdivision Code Amendments
2015102005 Humboldt County DC Eden - Dispensary and Distribution Facility
2024040082 Nevada Irrigation District Combie and Ophir 2&3 Siphon Replacement Project
2024061337 Yuba County Water Agency Oregon Peak Ground Grid Rework Project
2024061336 California Department of Cannabis Control (DCC) Tru Roots Solutions
2024061335 California Department of Cannabis Control (DCC) San Jose Wellness
2024061334 San Diego County Water Authority Adopt the Water Authority's Rates and Charges for Clanedar Year 2025
2024061333 City of Victorville PLAN24-00008 - Independent Station (Green Tree Blvd. & Hesperia Road)
2023110478 City of Victorville Mojave Industrial Park Project
2023110216 City of Mountain View 2019/20 City Bridges and Culverts Structural Inspection and Repairs, Project 20-60
2024030526 Santa Barbara County HR Property Holdings Trust New SFD
2024061332 California Department of Cannabis Control (DCC) DBV Enterprises, LLC
2004072137 City of Petaluma Scott Ranch Project
2024061331 California Department of Cannabis Control (DCC) San Jose Wellness
2024061330 California Department of Cannabis Control (DCC) JAHNETICS DELIVERY
2022030800 City of Oakland Accessory Dwelling Unit and Misc. Planning Code Amendments + Subdivision Code Amendments
2024061329 City of San Diego 4896 Dixie Drive
2024061328 City of Oakland City Council Authorization to Execute Purchase and Sale Agreement for the Coliseum Property
2018092042 Napa County KJS Investment Properties & Sorrento Inc. Vineyard Conversion Erosion Control Plan (ECPA) #P17-00432-ECPA
2023060293 Kern County Draft EIR CarbonFrontier CCS Project by Aera Energy, LLC
2022120594 City of San Dimas Municipal Code Text Amendment 20-0005 San Dimas - MCTA 20-0005
2014071074 California High Speed Rail Authority California High-Speed Rail: Palmdale to Burbank Project Section
2024061327 City of Redlands Redlands RHNA Rezone Project
2024061326 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) City of Benicia Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SOL- 30152-R3)
2024061325 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Meadowgreen #2 HOA Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600- 2019-0279-R3) Amendment 2 Project Location (include county): The project
2024061324 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Larkspur Marina Dredging Project Episode 2 (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-41465-R3)
2024061323 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 3820 Sierra College Blvd. Loomis, CA 95650 (Streambed Alteration Agreement EPIMS Notification No. PLA-47051-R2)
2024061322 California Department of Parks and Recreation Adamson House Poolhouse Fencing Restoration
2024061321 City of Bakersfield Site Plan Review No. 23-0566
2024061320 City of Perris Landscape Benefit Zone Maintenance Services
2024061319 City of Clovis CUP2024-003
2024061318 City of Santee Municipal Code Update (ZOA-2024-0002)
2024061317 Calaveras County Tentative Parcel Map and Zoning Amendment for the Holsworths
2024061316 City of Walnut Creek New Aquatic and Community Center at Heather Farm Park Project
2005082045 Sacramento County Forin Vineyards (Streambed Alteration Agreement EPIMS Notification No. SAC-28687-R2) Amendment #1
2023020081 El Dorado Irrigation District Sly Park Intertie Improvements Project (Lake or Streambed Alteration Agreement No. ELD-43674-R2)
2022120710 California Department of Transportation, District 8 (DOT) EA 1K400 Riv-15 Auxiliary Lanes Project (Streambed Alteration Agreement No. EPIMS-RIV-46909- R6)
2024061315 City of Huntington Beach Oil Well Abandonment - HB Civic Center
2023050249 City of Pinole Pinole Shores II Project
2024061314 Temple City Unified School District Temple City High School Varsity Softball Field Project
2024061313 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Modified Solid Waste Facilities Permit (SWFP) for Oasis Sanitary Landfill, SWIS Number 33-AA-0015
2024061312 California Department of Conservation (DOC) UIC Berry 042024-001
2024061311 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tenmile Creek Stream Bank Erosion Prevention and Riparian Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-48677-R1C)
2024061310 Santa Clara Valley Transportation Authority Traction Power Substation Replacement FY22/23 (Phase 4)
2024061309 State Water Resources Control Board, Division of Water Quality TD1586878 Road 236 Deteriorated Pole Replacement Project
2024061308 City of Bakersfield Site Plan Review No. 24-60000264 | 2607 Park Way
2024061307 City of Costa Mesa Conditional Use Permit PA-22-23
2022110035 University of California, Berkeley Final Environmental Impact Report for UC Berkeley Cal Softball Field Renovation
2024061306 County of Merced, Department of Community and Economic Development Franklin-Beachwood Community Plan Update
2024061305 Monterey County 1 Spreckels Lane LLC (formerly Slama Kenneth Eugene & Bradley Tr)
2024061304 City of Fresno Environmental Assessment No. T-6192
2022040454 California Department of Transportation, District 8 (DOT) State Route -18 Culvert Rehabilitation (EA 08-1J310) (Lake or Streambed Alteration Agreement No. EPIMS-SBR-41151-R6)
2024061303 California Department of Water Resources (DWR) Gibraltar Dam, No. 11
2024061302 State Water Resources Control Board, Division of Water Quality CEMA Ritter Ranch Project 2 Emergency Road Repair
2024061301 Stanislaus County Urban Pavement Preservation - Phase G
2024061300 California Department of Water Resources (DWR) Summit Reservoir Dam Construction application to remedy the illegal status (Dam No. 10-28)
2024061299 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Line 235W P1 Remediation Digs Project (Notification of Lake or Streambed Alteration, No. EPIMSSBR-39073-R6)
2024040387 City of Sunnyvale Sunnyvale Playbook Update/Game Plan 2828 and CEQA GHG Emissions Thresholds
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Waddle Ranch Vegetation Treatment Project PSA
2024061298 City of El Segundo Environmental Assessment No. EA-1366 and Administrative Use Permit No. AUP 24-04
2024061297 City of Santee Citywide Slurry Seal and Roadway Maintenance Program 2024 (CIP2024-02)
2024061296 California Department of Transportation, District 3 (DOT) Ridgewood Grade Safety
2024061295 California Department of Transportation, District 3 (DOT) Kyburz Maintenance Station Rehab
2024061294 California Department of Parks and Recreation 865 Paseo Miramar Fuel Modification Right of Entry
2024061293 Tulare County Zone Variance Map No. PZV 24-029
2024061292 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lucas Valley Gasoline Spill Infrastructure Removal Project (Notification of Lake or Streambed Alteration, No.
2024061291 Tulare County Special Use Permit No. PSP 23-130
2024061290 Tulare County Tentative Parcel Map No., PPM 24-014 - Pedro Ruano
2024061289 Elsinore Valley Municipal Water District Grand Avenue Lakeland Village Sewer Extension
2024061288 City of Encinitas Ordinance No. 2024-04 Adopting Amendments to Chapter 23.12 of the Encinitas Municipal Code
2024061287 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Hastings Tract Routine Maintenance Agreement (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-36898-R3)
2022040204 California Department of Transportation, District 8 (DOT) 1J270 State Route 247 Pavement Rehabilitation and Shoulder Widening Project (Streambed Alteration Agreement No. EPIMS-SBR-42730-R6)
2024061286 Elsinore Valley Municipal Water District Ranspot and Peeler Waterline Replacement
2024061285 City of Buena Park Sign Program No. SN-24-3
2024061284 City of Rancho Mirage Sign Program Case No. SIPR24-0001 – Cotino Sign Program Volume 2
2024061283 California Department of Cannabis Control (DCC) SC BLOOM NETWORK INC

Only showing latest 100 documents.