Thursday, June 5, 2025

Received Date
2025-06-05
Edit Search
Download CSV

 

88 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025060242 California Department of Parks and Recreation Red Mountain OHV Staging Area Project
2025060241 Santa Clara County Thousand Trail Recreation Vehicle (RV) Park Expansion
2025060240 City of Roseville INFILL PCL 373 - Phillip Road Site
2025060239 California Department of Conservation (DOC) 703690_Aera_UIC
2025060238 California Department of Conservation (DOC) 705895_Aera_UIC
2025060237 California State Lands Commission (SLC) Issuance of a Non-Exclusive Geological Survey Permit
2025060236 California State Lands Commission (SLC) Amendment of General Lease – Recreational Use – Lease 9750
2025060235 California Department of Conservation (DOC) 690053_Group_Aera_UIC
2025060234 California State Lands Commission (SLC) Issuance of a General Lease – Other – Lease 8466
2020080442 San Francisco Bay Conservation and Development Commission (BCDC) Cargill Solar Sea Salt System Maintenance and Operations Activities
2025030610 City of El Cerrito Hillside Natural Area Fire Resilience and Forest Conservation Management Plan
2025060233 City of Santa Barbara Fiscal Year 2025 – C Pavement Maintenance Project
2025060232 California Department of Conservation (DOC) 618011_CREH_OG
2025060231 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 6472
2025060230 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7402
2025060229 California Department of Cannabis Control (DCC) Carden Labs, Inc
2025060228 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Clover Flat Resource Recovery Park
2025060227 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7316
2025060226 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 6880
2025060225 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5609
2025060224 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 5212
2025060223 California Department of Transportation, District 3 (DOT) Security Measures at Maintenance Stations 1 (EA 03-0N990)
2025060222 California Department of Conservation (DOC) 706373_Aera_UIC
2025060221 City of Redding Cape Seal Project 2025
2025060220 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use Use – Lease 4483
2025060219 State Water Resources Control Board, Division of Water Rights Sediment Management Practices at Democrat Dam for the Kern River No. 1 Hydroelectric Project
2025060218 California Department of Conservation (DOC) 706736_Aera_UIC
2025060217 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4473
2025060216 California Department of Transportation, District 11 (DOT) Pedestrian and Bike Safety Project on I-5, I-8, SR 78, and SR 163
2025060215 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4230
2025060214 City of Berkeley University Corners, 1950-1998 Shattuck Avenue (#ZP2023-0040)
2023010102 City of Rancho Cordova Mills Crossing
2012082046 Placer County Water Agency French Meadows Campground Rehabilitation Project
2025060213 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4130
2025060212 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3695
2025060211 San Joaquin County PA-2500050 (TA)
2025060210 California Department of Water Resources (DWR) Spillway Alteration Project (Lake Camille Dam, Dam Number 1-5)
2025060209 California State Lands Commission (SLC) Issuance of General Lease – Grazing Use – Lease 3353
2025060208 San Diego County Los Peñasquitos Canyon Preserve Outdoor Classroom
2025060207 Tulare County Domestic Well for the Jose Orellana Property (CEQ 25-008)
2025060206 Tulare County Avenue 404 over Cottonwood Creek Bridge Replacement Project
2025060205 Tulare County PSP 25-023 - Polanec
2025060204 Tulare County PSP 25-013 - Skiles
2025060203 Tulare County Minor Modification No. MIM 25-010
2025060202 City of Clearlake Road Rehabilitation - Olympic Drive
2025040477 State Water Resources Control Board, Divison of Financial Assistance Septic to Sewer Conversion Project
2025060201 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 57
2025060200 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 57
2025060199 Stanislaus County Codoni Avenue Reconstruction
2025060198 Idyllwild Fire Protection District Idyllwild Right of Way Fuel Reduction. Project 23-WP-RRU-58300485
2022070293 City of West Sacramento Climate Action & Adaptation Plan
2022120319 City of Los Angeles The Bloc Project
2025060196 California Department of Transportation, District 3 (DOT) Stafford Way Intersection Safety Improvement
2025060195 City of Lake Forest Zoning Code Amendment 03-25-5781
2025060194 Central Valley Flood Protection Board Permit No. 19483- Authorize Existing Agricultural Facilities
2025040269 Central Valley Flood Protection Board Minor Alteration No. WA2025048 - Deferred Maintenance Program DSID 20257 Pipe Removal Project
2025060193 California Department of Cannabis Control (DCC) Meadow Lane Agro LLC
2025060192 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Solid Waste Tipping Fees, Maximum Franchised Collection Rates, and New Cuyama Parcel Fees for FY 2025/26 - All Supervisorial Districts
2025060191 California Department of Transportation, District 7 (DOT) 725-6BB-0727 Install New Vault
2025060190 City of San Bernardino Development Permit Type-P 24-02 and Amendment to Conditions 24-01 Palm and Piedmont 22 Homes
2025041462 City of Hesperia Fountainhead Commercial Project SPR24-00016
2024120689 City of Wildomar Cherry Outpost Commercial Center Project
2025060189 California Department of Conservation (DOC) 680096_Aera_OG
2025060188 California Department of Parks and Recreation Fort Humboldt's Hospital Building Roof Replacement
2025060187 City of Cupertino EXC-2025-002
2025060186 San Joaquin County PA-2400535 (MS)
2025041097 City of Coachella AR 25-02, CUP 389, EA 25-01
2025060185 City of Victorville Amethyst Turnout No. 5 (Metering Station)
2023080202 Central Valley Flood Protection Board Permit No. 19955 – Lost Lake Park ADA Improvements Project
2023080204 Central Valley Flood Protection Board Permit No. 19954 – Skagg’s Bridge Park Improvements Project
2025060184 California Department of Conservation (DOC) 681345_CRM_UIC
2025060183 City of San Diego Moring Insurance Building WCF / PRJ - 1103672
2025060182 City of Cupertino DIR-2025-005
2025060181 City of Ukiah Adoption of a “Signs Ordinance”
2025060180 City of San Diego 376 Silver Gate / PRJ - 1111391
2025060179 City of Cupertino DIR-2025-004
2025060178 Humboldt County Resource Conservation District East Garberville Fuels Reduction Project
2016081041 City of Redlands Redlands RHNA Rezone Project
2020020326 Tulare County PSP 19-073 (Rexford Solar Project), D.H. Blattner & Sons ATC project number S-1244083
2025060177 City of Santee Kore Industrial Warehouse
2025060176 City of Rancho Cucamonga California Box II Addition
2025060175 City of Whittier Conditional Use Permit No. CUP24-0012 - Don Peter's Carniceria
2025060174 California Department of Transportation, District 5 (DOT) SB 154/246 Visibility Improvement Project
2025060173 City of Bakersfield PP-SPR--25-0136
2025060172 City of Bakersfield PP-SPR-25-0117
2025060171 Olivenhain Municipal Water District OMWD CATHODIC PROTECTION IMPROVEMENTS PROJECT FY 2026
2025060170 California Department of Cannabis Control (DCC) CDXX VIRTUOSI GROUP, LLC
2025060169 City of Los Angeles DCR CORE RECORD NO. 101788