Monday, June 2, 2025

Received Date
2025-06-02
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019059031 Sonoma County Airport Area Specific Plan
2023050659 City of Los Angeles 6000 Hollywood Boulevard
2008022011 City of Calistoga 2400 Grant Street Subdivision (TM 2023-02)
2025060043 Orange County County of Orange Workforce Reentry Center Project
2025060042 City of Tustin Cypress Grove Residential Project
2025060041 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Waste Discharge Requirements for Demler Brothers LLC, Pine Hill Egg Ranch and Pullet Farm
2005111094 City of Hollister West of Fairview (California Endangered Species Act Incidental Take Permit No. 2081-2015-050-04 (ITP) Minor Amendment No. 1)
2025060040 City of Carlsbad CDP 2024-0039 – KELLER ADU
2025060039 Fresno County ER 8372 - Veteran's Liberty Cemetery Improvements
2025060038 California Department of Conservation (DOC) 705463_Aera_OG
2025060037 California Department of Conservation (DOC) 699864_Group_Aera_UIC
2025060036 Riverside Community Services District Riverside CSD Well Modification
2025060035 City of Los Angeles 3486 Moore Street / ZA-2024-3087-ADJ
2025030927 City of Fort Bragg Oneka Desalination Buoy Pilot Project
2025040853 Sonoma County UPC21-0005; Burnside Farms LLC
2013092010 California State Coastal Conservancy (SCC) South Bay Salt Pond Restoration Project, Phase 2
2011101036 South Coast Water District New Wells & Expansion of Groundwater Recovery Facility
2025060034 City of Los Angeles LALAX04576A - Rooftop WTF / ZA-2023-8406-CUW
2024080660 Peninsula Corridor Joint Powers Board Bernardo Avenue Undercrossing
2025060033 Town of Woodside Emergency Cal Water Project - CEQA2025-0001
2025060032 City of South Lake Tahoe Marriott Vacation Club, Timber Lodge Pedestrian Expansion
2025020095 Valley County Water District Valley County Water District Nixon Storage Expansion
2025010874 City of Seaside Chartwell School Expansion Project
2025060031 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Line 3000E Phase 2A Remediation Digs Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-57679-R6)
2025060030 Sonoma County Regional Parks (SCRP) Perimeter Fence Replacement at Wright Hill Ranch
2025060029 California Department of Conservation (DOC) 687132_Group_SPR_UIC
2025060028 Reclamation District 765 (RD 765) Reclamation District No. 765 2025-2026 Routine Maintenance and Levee Rehabilitation
2025060027 California Department of Conservation (DOC) 702690_Group_CRPC_OG
2025060026 City of Anaheim DEV2024-00046
2025060025 Coachella Valley Water District (CVWD) Palm Desert Groundwater Replenishment, Phase 2 Mitigation Project (the “Mitigation Project”)
2025060024 City of San Marcos DP25-0002 - Director's Permit
2025060023 California Public Utilities Commission (CPUC) Boldyn Fiber Access Point - CDT-04483
2025060022 California Department of Conservation (DOC) 680095_Crimson_OG
2025060021 Santa Cruz County Sanitation District AA10-AA17 Vienna Drive Emergency Sewer Replacement Project
2025060020 California Public Utilities Commission (CPUC) Boldyn Fiber Access Point - CDT-04482
2025060019 California Public Utilities Commission (CPUC) Boldyn Fiber Access Point - CDT-04481
2025060018 California Public Utilities Commission (CPUC) Boldyn Fiber Access Point - CDT-04477
2025060017 California Public Utilities Commission (CPUC) Arcadian Infracom MMBI Hesperia to Victorville Project
2025060016 City of Concord Group Housing Parking Development Code Amendment
2025060015 California Department of Conservation (DOC) 680094_Crimson_OG
2025060014 Sonoma County Coastal Permit with Hearing; File No. CPH24-0012
2025060013 California Department of Conservation (DOC) 680093_Crimson_OG
2025060012 Arcadia Unified School District (AUSD) Hugo Reid Park School Security Fencing Project
2025060011 Beaumont Unified School District Mountain View and San Gorgonio Middles Schools and Summerwind Trails K-8 School Portable Classroom Additions
2025060010 City of Manteca Woodward Park Splashpad - Phase 2 - Restroom Relocation
2025060009 California Department of Transportation, District 11 (DOT) Middle-Mile Broadband Network (11-4B052/1125000059)
2025060008 Los Angeles Unified School District Robert F. Kennedy Community Schools Synthetic Turf and Track Replacement
2010092074 Tuolumne County Valley Vista
2025060007 City of Redding Parkview Sewer Siphon Emergency Project
2025060006 City of Turlock Water Master Plan Adoption - City of Turlock
2025060005 Santa Cruz County Sanitation District EJ21 - EJ27 Sewer Replacement Project
2016021099 City of Fontana 2nd Reading of Ordinance for Master Case No. 25-0011 and Municipal Code Amendment No. 25-0001
2022090102 City of Banning Banning Commerce Center
2024110816 Tuolumne County T-24-22 Housing Authority of County of Stanislaus
2025060004 State Water Resources Control Board, Divison of Financial Assistance RS Mutual Water Company Consolidation Project (Project)
2025060003 California Fish and Game Commission (CDFGC) Add Sections 5.78 and 27.93, and Amend Sections 5.79, 5.80, 27.90, and 27.92 of Title 14, CCR, Regarding Candidacy Period of White Sturgeon under the California
2019070688 State Water Resources Control Board, Divison of Financial Assistance Water Well Construction Project (Project)
2025060002 California Department of Transportation, District 10 (DOT) 10-1U050 TUO 108 Overlay
2025060001 Monterey County Well Permit #25-000070 (Construction)