Friday, May 30, 2025

Received Date
2025-05-30
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025051430 Riverside County Conditional Use Permit No. 190012 (CUP 190012) “PrimeSpace Self-Storage” (AKA Temecula Valley Self-Storage)
2025051429 Rio Hondo/San Gabriel River Watershed Management Authority (RHSGRWMA) Encanto Park Regional Stormwater Capture Project
2023110605 City of Pasadena Arroyo Seco Water Reuse Project
2025050183 City of Long Beach Sea Ranch Business Park Project
2025051428 City of Rancho Mirage 9-Lot Subdivision (Tentative Tract Map No. 38636)
2025051427 City of Malibu Broad Beach Road Malibu, LLC Residence and Lot Merger
2025051426 Irvine Unified School District Northwood High School Field Lighting Improvement Project
2025051425 Amador Water Agency (AWA) Tanner WTP - Tanner Backwash Drying Beds Project (Tan 1A.11, WO#7324106)
2025051424 California Department of Transportation, District 4 (DOT) San Mateo County Wrong-Way Driver Prevention and Pedestrian Safety Project (EA 2X520)
2025051423 Amador Water Agency (AWA) Tanner Clearwell Replacement Project (TAN 1A.3, WO #7324104)
2025051422 California Department of Cannabis Control (DCC) Damon Libolt LLC
2025051421 California Department of Cannabis Control (DCC) Skyline Yarok, LLC
2025051420 California Department of Cannabis Control (DCC) Alien AI
2025051419 Amador Water Agency (AWA) Tanner WTP - Flow Control & Reliability Improvements (TAN 1B.1, WO #7324105)
2008022011 City of Calistoga 2400 Grant Street Subdivision (TM 2023-02)
2025051418 California Department of Cannabis Control (DCC) 55 OC COLLECTIVE, INC.
2025051417 City of Mammoth Lakes Lot Line Adjustment 25-002
2025051416 City of Redwood City Fair Oaks Field Synthetic Turf Replacement Project
2025051415 City of Redwood City Red Morton, Mitchell Field Synthetic Turf Replacement Project
2025051414 Placer County Resource Conservation District Placer Sierra Fuels Reduction Project
2025051413 California Public Utilities Commission (CPUC) 2320 Oscar C - 4862 Lincoln Ave
2025051412 California Public Utilities Commission (CPUC) 2321 Oscar D - 2714 Nekoma St
2025051411 California Public Utilities Commission (CPUC) 2207 Zeus C - 2620 W Steele Ln
2025051410 City of Fresno Site Improvements at the Department of Public Utilities Operations & Maintenance Facility
2025051409 California Public Utilities Commission (CPUC) 2500.011 BWoodPD - 5451 Lone Tree Way
2025051408 California Public Utilities Commission (CPUC) Fiber Access Point - CDT-04473
2025051407 California Department of Conservation (DOC) 650852_Thums_UIC
2025051406 Fresno County ER 8731 - HBP - Fowler Switch Bridge Scour Project at Adams Ave
2025051405 Port of Stockton MHX Warehouse 711 East Temporary Laydown Area
2025051404 City of Oceanside Loma Alta Creek Mouth Maintenance Program
2025051403 City of Cupertino RM-2025-003
2025051402 California Public Utilities Commission (CPUC) 2318 Oscar A - 2206 Pasadena Avenue
2025051401 City of Cupertino RM-2024-015
2025051400 California Department of Water Resources (DWR) SB-19/CalSIP – Delta Region: Suisun Monitoring Station Installation Project
2013042054 City of Elk Grove Southeast Policy Area Special Planning Area Amendment
2024081302 City of Ukiah Great Redwood Trail- Ukiah (Phase 4)
2017062058 City of Elk Grove Livable Employment Area Special Planning Area
2025051399 Capistrano Unified School District (CUSD) Grounds Department Facility
2023020382 State Water Resources Control Board Cater Water Treatment Plant's Finished Water Reservoir Resiliency Project
2025051398 Los Angeles Department of Water and Power Caltrans EA 08-1R3704 (Repair damages resulted from Airport Fire)
2025051397 California Department of Conservation (DOC) 699976_Group_Chevron_OG
2025051396 City of Carpinteria Surfliner Inn
2025020008 City of San Bruno Water Tank 1 (Cunningham Tank) Replacement Project IS/MND
2018021021 Riverside County Athos II Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2019-044- 06 (ITP)) Minor Amendment No. 1
2025040994 South Valley Water Resources Authority (SVWRA) Infiltration Gallery Demonstration Project
2025051395 California Department of Water Resources (DWR) CADM Drain Pipe Cleaning and Inspection (OM-SFD-2025-002)
2025051394 City of Menifee Kaiser Permanente Medical Office Project
2025051393 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Guadalupe River Bank Repair PL-84-99 Project
2025051392 California Department of Parks and Recreation North Beach - Geotech Testing
2025051391 California Department of Parks and Recreation Coyote Gulch - Geotech Testing
2019012052 Nevada County South Yuba Rim Hazardous Fuels Reduction Project
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Shasta River Habitat Improvement Project
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway Project (Lake or Streambed Alteration Agreement No. EPIMS-MAD-53835-R4)
2025051390 Sonoma County Permit ACO25-0070
2025051389 City of San Anselmo Mixed-Use Development at 401 San Anselmo Avenue (PRO2024-0048 / PRO2025-0038)
2025051388 California Public Utilities Commission (CPUC) Sonic 2215 November A - 3901 Cogswell Rd
2024010086 North Orange County Community College District Cypress College Student Housing Project
2025051387 Sonoma County Permit AC025-0068
2025051386 San Diego County Water Authority San Pasqual Duro Community Waterline Project
2025051385 Sonoma County Permit ACO25-0064
2025051384 City of Beaumont Plot Plan (PP2024-0059), Variances (V2024-0019 and V2025-0031), Sign Program (PLAN2024-0157) and Section 15183 CEQA Exemption
2025051383 California Department of Conservation (DOC) 701543_Aera_OG
2025010345 City of Palm Springs Sun Community Bank
2022090345 City of Riverbank Addendum to the Riverbank Regional Recycled Water Project Initial Study/Mitigated Negative Declaration
2023050214 Kern County Enterprise Solar Storage Application 2 Project (Streambed Alteration Agreement No. EPIMS-KER-58086-R4)
2019100230 Monterey Peninsula Regional Park District Rancho Cañada Floodplain Restoration Project (Streambed Alteration Agreement No. EPIMS-MON-44907- R4) (Project)
1998072050 El Dorado County Addendum No. 4 to the U.S. Highway 50/El Dorado Hills Blvd-Latrobe Rd Interchange
2025051382 City of El Monte Conditional Use Permit(CUP)No. 13-2024 & Design Review(DR)No. 8-2024
2025051381 City of Indio JFM Villas TPM
2025051380 City of Camarillo Scholle Farmhouse Historic Landmark Designation
2025051379 Laguna County Sanitation District Laguna County Sanitation District, Service Charges, Connection Charges, and Trunk Sewer Fees; Fourth and Fifth Supervisorial Districts
2025051378 City of Mendota Amigos Market site improvements
2025051377 San Joaquin County PA-2400497 (A)
2025051376 Sacramento Municipal Utility District ChargeReady Community
2025051375 San Luis Obispo County Lee / Minor Use Permit/ Coastal Development Permit ; C-DRC2023-00007 / ED24-016
2025051374 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1645877 and TD1685221 Prado Transfer Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-40057-R6)
2025051373 City of Manteca Woodward Community Park - Splash Pad and Improvements
2025051372 Port of Long Beach City of Long Beach General Services Agreement No. 36907