Tuesday, June 3, 2025

Received Date
2025-06-03
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100006 Placer County Recirculated Hawk MLD (PLN23-00277)
2025060102 City of Corning Queen Olive Galleria
2025060101 San Bernardino County National Trails Highway 3 Bridges Project (Project)
2025060100 Ventura Port District Ventura West Marina Redevelopment Project
2008071129 City of Adelanto Adelanto Industrial Park. (LDP 24-04)
2025060099 California State Lands Commission (SLC) Authorization to Remove and Dispose of Abandoned Vessels – W27250
2025060098 California Department of Cannabis Control (DCC) Cali Fire Farms LLC
2025060097 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8124
2025060096 San Diego County GILLESPIE FIELD AIRPORT – SPECIAL EVENT USE PERMIT FOR NEAL AVIATION, LLC (GF-662) (DISTRICT: 2)
2025060095 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 6824
2022090367 Madera Water District (MWD) Madera Lake Dam, 682
2019100230 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Upper Long Bar Salmonid Habitat Restoration Project (Streambed Alteration Agreement EPIMS Notification No. YUB-50247-R2)
2025060094 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 5844
2025060093 California Department of Conservation (DOC) 680090_Crimson_OG
2025060092 City of Fort Bragg Brush Creek Culvert Replacement Project
2025060091 California Department of Cannabis Control (DCC) Shryne Madera, LLC
2025050659 California Department of Forestry and Fire Protection (CAL FIRE) Oz Timber Harvesting Plan 4-24-00183-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-57101-R2)
2019060006 City of Rohnert Park SOMO Village Project (Phase 2N-A)
2019100230 City of Blue Lake Powers Creek Restoration Project
2023080624 San Joaquin County PA-2200027 (SA)
2025060090 City of Larkspur PLN23-45 21 Chevy Chase Court
2025060089 City of Larkspur PLN25-008 64 Frances Avenue
2025060088 California Department of Transportation, District 6 (DOT) CVIN MMBN SR33 81.82-70.9
2025060087 California Department of Transportation, District 6 (DOT) CVIN MMBN SR33/SR180
2025060086 California Department of Transportation, District 6 (DOT) CVIN MMBN SR33 61.45-53.4
2025060085 California Department of Forestry and Fire Protection (CAL FIRE) San Luis Obispo Headquarters Office Lease
2025060084 California Department of Conservation (DOC) 669696_Group_Thums_PA
2024110469 Humboldt County Orleans Mutual Water Company Water Treatment System Upgrade
2021100340 City of Bellflower Mitigated Negative Declaration No. MND 21-01 for the 2021-2029 Housing Element, Downtown Bellflower Transit Oriented Development Specific Plan Amendment, and Re
2010012027 San Joaquin County Area Flood Control Agency Lower San Joaquin River Project (LSJRP) Reach TS30L Revised Truck Haul Route Addendum to the Final EIR
2025060083 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) EA 03-4J110 Grass Valley Wildfire Evacuation Route - Geotechnical Surveys Project
2025060082 City of Anaheim DEV2024-00059
2025060081 California Energy Commission An Innovative DAC Architecture for Low-Cost Carbon Dioxide Removal in California
2025060080 San Diego County Issuance of Right of Entry Permit Number MP 2025 05-01
2025060079 California Department of Conservation (DOC) 705905_Aera_OG
2025060078 California Department of Conservation (DOC) 701642_Aera_UIC
2024091088 City of Monterey Assembly Major Use and Amplified Music Use for 456 Lighthouse Avenue Use Permit Application (UP-23-0072)
2025060077 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (3 of 24 well package)
2025060076 Department of General Services (DGS) Lot 52 Restripe and Lighting Upgrades
2011061057 San Joaquin River Exchange Contractors Water Authority Conveyance of Non-Project Water to Kern County Water Agency (SWP #25018)
2025060075 California Department of Parks and Recreation Sugar Pine Fence Rehabilitation
2025060074 California Department of Cannabis Control (DCC) Willow Lane Beach
2025060073 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) 903896999 Santa Margarita Transmission Footing Repair Project (Notification of Streambed Alteration, No. EPIMS-ORA-53919-R5)
2025060072 California Department of Cannabis Control (DCC) Elder Creek Delivery Inc
2025060071 California Department of Cannabis Control (DCC) M&C14, Inc.
2025060070 California Department of Cannabis Control (DCC) Thornwood Distribution LLC
2025060069 City of Long Beach 2408-21(MOD24-011) Modification to an Adaptive Reuse app (1510-02)
2025060068 City of Malibu Administrative Plan Review No. 23-013, Coastal Development Permit Exemption No. 25-002, and Categorical Exemption No. 24-230
2025060067 California Department of Conservation (DOC) 673799_Chevron_Group_UIC
2025060066 City of Malibu Administrative Plan Review No. 24-067, Coastal Development Permit Exemption No. 25-033, Code Violation No. 23-037, and Categorical Exemption No. 25-059
2025060065 City of Malibu View Preservation Permit No. 23-001, Coastal Development Permit Exemption No. 24-133, and Categorical Exemption No. 24-252
2025060064 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (3 of 24 well package)
2025060063 City of Long Beach PLNE59166- New EV Charging stations
2019012052 Nevada County Ponderosa West Grass Valley Extension Project
2025060062 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (3 of 24 well package)
2025060061 City of Malibu Conditional Use Permit No. 21-005
2025060060 City of Los Angeles Neil Full Stop Market / ZA-2013-175-CUB
2025060059 Friant Water Authority Friant-Kern Canal Liner Installation Project
2025060058 City of Los Angeles 3800 South Figueroa Street / ZA-2024-2757-CUB
2024020819 Bay Area Toll Authority (BATA) Richmond-San Rafael Bridge Open Road Tolling and I-580 Westbound High Occupancy Vehicle Lane Project
2025060057 City of Manhattan Beach Use Permit Amendment for the construction of a new 1,440 square foot prefabricated commercial building and outdoor seating area located at 877 Manhattan Beach
2025060056 Madera County Accessory Structure at batch plant
2025060055 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Big Chico Creek Iron Canyon Fish Passage (Streambed Alteration Agreement EPIMS Notification No. BUT-54712-R2)
2021110022 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wheatland Regional Sewer Pipeline Project (Lake and Streambed Alteration Agreement EPIMS Notification No. EPIMS-YUB-55651-R2)
2023090015 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Daguerre Point Dam Nature-Like Fishway Site Investigations Program (Streambed Alteration Agreement EPIMS Notification No. YUB-56194-R2)
2025060054 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Ski Run Marina Maintenance Dredging (Lake Alteration Agreement EPIMS Notification No. ELD-50553-R2)
2025060053 California Department of Conservation (DOC) 695305_PG&E_UGS
2025060052 California Department of Conservation (DOC) 674141_CREH_OG
2025060051 California Department of Transportation, District 2 (DOT) Cal-Ore Telephone Fiber Optic Cable (Encroachment Permit 0225-6BB-0200)
2025060050 City of Colton FY 24-25 ASPHALT PAVING PROJECT
2025060049 California Department of Transportation, District 3 (DOT) BUT 70 Slip Outs (EA 03-2N010)
2025060048 Omnitrans Omnitrans Electric Charging Infrastructure for sbX Green Line Project - EVMF Component
2025060047 Kings County Dairy Review Letter No. 25-01
2025060046 City of Los Banos Site Plan Review #2025-06 - One Tree Permanent Supportive Housing Project
2025060045 California Department of Transportation, District 6 (DOT) Emergency Concrete Bridge Girder Repair
2025060044 California Department of Conservation (DOC) 674126_CREH_OG