Tuesday, July 8, 2025

Received Date
2025-07-08
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070333 City of Fresno 937-943 F Street Peacock Building Acquistion, Demolition, and Construction of Housing
2025070332 San Bernardino County Tentative Tract Map No. 20701 (PROJ-2023-00103)
2023120051 City of Monrovia 701 S. MYRTLE SPECIFIC PLAN AND DEVELOPMENT PROJECT
2022110184 City of Walnut The Brookside Project
2022060277 Los Angeles County Department of Regional Planning Hope Gardens
2025070331 Stanislaus County Use Permit Application No. PLN2025-0030 – Vernalis Warehouse, LLC
2000091046 City of Los Angeles Los Angeles Sports and Entertainment District (1200 and 1236 S. Figueroa)
2025070330 San Luis Obispo County Talley Grading Permit (GRAD2025-00102 / ED25-0098)
2025070329 City of Irvine Minor Modification 00934519-PMPC to Site Design 81-SD-0778 for an existing industrial facility.
2025070328 San Luis Obispo County Conditional Use Permit N-DRC2023-00037 (ED25-0080)
2025070327 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento Fillmore Trout Hatchery Variable Frequency Drive Motors
2025041299 City of Shasta Lake Knauf Culvert Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-50092-R1)
2023100355 Stanislaus County Rezone Application No. PLN2023-0093 – U-Haul
2018021069 City of Los Angeles 1100 5th Street Project
2025070326 California Department of Transportation, District 12 (DOT) Remove/Replace One Pole (SCE) in Brea at SR-57 Ramp
2025070325 City of San Rafael Pickleweed Library Renovation Project
2025070324 City of Escondido PL25-0082 / Ash Subdivision Model Homes
2025070323 Los Angeles County Illumination South Whittier Fence
2025070322 Sonoma Valley County Sanitation District (SVCSD) Annexation to the Sonoma Valley County Sanitation District for 19361 Linden Street
2025070321 City of Goleta Ordinance to Designate the State Fire Marshal's Fire Hazard Severity Zone Map in the City of Goleta
2025070320 City of Alameda Pacific Fusion Project at Site B of the Alameda Point Project
2025070319 Sonoma County Water Agency Santa Rosa Creek Crossing Geotechnical Investigation
2019039050 Los Cerritos Wetlands Authority Southern Los Cerritos Wetlands Restoration Project (Streambed Alteration Agreement No. EPIMSORA-36825-R5)
2025070318 California Department of Conservation (DOC) 704846_HWOC_UIC
2025070317 California Department of Conservation (DOC) 713931_HWOC_UIC
2025070316 California Department of Conservation (DOC) 713819_HWOC_UIC
2025070315 California Department of Transportation, District 2 (DOT) Tehama County RCD, Encroachment Permit # 0224-NLT-0160
2025070314 California Department of Conservation (DOC) 711519_34000013_Group_Chevron_OG
2021030563 City of Alameda Pacific Fusion Project at Site B of the Alameda Point Project
2013012043 City of Alameda Pacific Fusion Project at Site B of the Alameda Point Project
2025070313 City of Oceanside El Corazon Park Site 1
2025070312 California Department of Transportation, District 4 (DOT) Bridge Repair- 4X030/0425000366
2025070311 City of Norwalk Director Approval Request No. 2024-07
2025070310 City of Fullerton Sudene Ave & Santa Fe Ave Street Reconstruction (CIP 44074)
2025070309 City of Bakersfield Site Plan Review PP-SPR-25-0148 (at 4615 Sun Orchard Dr, Bksfld, CA 93306)
2025070308 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X470/0425000261
2025070307 City of Bakersfield Site Plan Review PP-SPR-25-0149 (at 4611 Sun Orchard Dr, Bksfld, CA 93306)
2025070306 City of Bakersfield Site Plan Review PP-SPR-25-0150 (at 4607 Sun Orchard Dr, Bksfld, CA 9336)
2025070305 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-52890
2000091046 City of Los Angeles Los Angeles Sports and Entertainment District Circa (1200 and 1236 S. Figueroa)
2012052019 Mendocino County Resource Conservation District Mendocino Coast TMDL Implementation Project – Phase 3, Hendy Woods State Park Component (Lake or Streambed Alteration Agreement No. EPIMS-MEN-48747-R1C)
2025030876 Tulare County 8347 Avenue 280 Project
2025070304 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 58576 for Timber Harvesting Plan 1-25-00025-HUM
2025070303 City of Palmdale Site Plan Review 24-0037 and Minor Exception 25-0001
2025070302 City of Lake Forest Use Permit 02-25-5773 (Oliva Hookah Patio)
2025070301 Los Angeles County Department of Children and Family Services – 1500 Hughes Way, Long Beach, CA 90810
2025070300 City of Lake Forest Tentative Parcel Map 2025-121
2025070299 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Sims Port of Redwood City Wharf 3 Sediment Remediation Project
2022120058 City of Menlo Park Parkline Master Plan Project
2025010114 California Department of Transportation, District 4 (DOT) Caldecott Tunnel Bores 1, 2, and 3 Rehabilitation and Ventilation Upgrade Project
2015082048 East Bay Municipal Utility District (EBMUD) San Leandro Channel Pipeline Crossing Project, Addendum to the Alameda-North Bay Farm Island Pipeline Crossings Project Environmental Impact Report (EIR)
2017042022 Humboldt County Gray Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-60364-R1C)
2021080196 Merced County Las Camas Solar Facility Project (California Endangered Species Act Incidental Take Permit No. 2081 2023-008-04 (ITP))
2025070298 City of Anaheim Development Application No. 2024-00073
2025070297 City of Fresno Conditional Use Permit Application No. P24-03299 & Minor Deviation Application No. P24-03301
2025070296 City of Tehachapi 6th Cycle (2023-2031) Housing Element
2025070295 Panama-Buena Vista Union School District Purchase of Existing Office and Storage Building
2025070294 California Tahoe Conservancy Lake Tahoe Basin Management Unit Lamor Court Access License
2025070293 City of San Bernardino 1805 Medical Center Drive Carports
2025070292 Great Basin Air Pollution Control District Revisions to District Rule 217 - Additional Procedures for Issuing Operating Permits for Sources Subject to Title V of the Federal Clean Air Act Amendments of 1