Thursday, July 10, 2025

Received Date
2025-07-10
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014061081 Merced County Regional Waste Management Authority (MCRWA) Concurrence on the issuance of a new Solid Waste Facilities Permit (SWFP) for Agromin – Merced Highway 59 Compost Facility, SWIS No. 24-AA-0020
2025070443 San Bernardino County *Project Withdrawn* Persistence Mine Reclamation Plan
2025070442 East Bay Regional Park District San Francisco Bay Trail Richmond Gap Closure - Point Pinole to Wilson Point
2025070441 City of Fontana Foothill Boulevard Improvement Project
2025070440 City of San Marcos San Marcos Costco Business Center Fuel Facility Project
2024030132 California State University, Stanislaus (CSUSTAN) California State University, Stanislaus Stockton Center Master Plan
2025070439 Santa Clara County Metcalf Motorcycle County Park Site Plan
2025070438 San Bernardino County State Street Widening Project
2025070437 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58261-R1 for Timber Harvesting Plan (THP) 1-25-00024-MEN
2025070436 California Department of Conservation (DOC) 711594_Berry_UIC
2025070435 California Department of Cannabis Control (DCC) Sol Spirit Farm, LLC
2025070434 City of Redding Redding Electric Utility Eastside Valve Yard Fence Replacement
2025070433 Soquel Elementary School District New Brighton Middle School Field and Track
2025070432 California Department of Cannabis Control (DCC) Green Canopy LLC
2025070431 Kings County Certificate of Voluntary Parcel Merger No. 25-01 (Murray)
2023010339 Placer County Community Development Resource Agency The Ranch Phase 3 (Streambed Alteration Agreement EPIMS Notification No. PLA-58391-R2)
2023010339 Placer County Community Development Resource Agency The Ranch Phase 2 (Streambed Alteration Agreement EPIMS Notification No. PLA-57612-R2)
2023010339 Placer County Community Development Resource Agency The Ranch Phase 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-57611-R2)
2025070430 City of Sacramento 2020 U Street Apts (DR24-253)
2025070429 City of Long Beach Naples Seawall Tiebacks and cap repairs project
2025070428 Los Angeles County Homekey Long Beach
2025070427 California Department of Cannabis Control (DCC) Alejandro Gutierrez
2025070426 City of Cupertino MMP-2024-004
2025070425 California Department of Resources Recycling and Recovery Issuance of a Minor Waste Tire Facility Permit for K-Export, TPID No. 1955763
2025070424 City of Palm Springs Sherwin-Williams Paint Store
2025070423 City of Carpinteria Franklin Creek Trail Improvement Project
2025070422 California Department of Conservation (DOC) 714005_Aera_UIC
2025070421 California Department of Transportation, District 11 (DOT) CIPP 5 Culverts on I-5 in San Diego County
2025070420 City of Carpinteria Community Pool Renovations Project
2025070419 City of Buena Park Conditional Use Permit No. CU-24-14 Variance No. V-24-4
2025030288 City of San Bernardino Aurora Builders Development Project
2025070418 California Department of Transportation, District 1 (DOT) Hydesville Pedestrian Enhancement
2025070417 California Department of Cannabis Control (DCC) Topline Collective
2025070416 City of San Bernardino Extension of Time 25-05 (for Development permit Type-D 22-18)
2025070415 City of Martinez Wyoming Heights Project - Major Subdivision and State Density Bonus
2025070414 California Department of Cannabis Control (DCC) People's Refinery-Hero Oak, LLC
2025070413 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (3 of 24 well package)
2025070412 City of San Bernardino Conditional Use Permit 25-05
2025070411 City of Long Beach Admiral Kidd Park Playground Repair (Phase 2)
2025070410 California Department of Conservation (DOC) NOE_707502_Group_SPR_UIC
2025070409 City of Chula Vista Jollibee Chula Vista
2025070408 City of Laguna Beach Further Study for Festival of Arts Sound Policy for Property at and around the Irvine Bowl
2025070407 City of Lafayette 1001 Oak Hill Road
2004072137 Sonoma County Agricultural Preservation and Open Space District Scott Ranch (Helen Putnam Extension)
2025041402 Sacramento Area Sewer District (SASD) Lower Central Interceptor Rehabilitation Project
2016071066 City of Jurupa Valley Wineville Market and Villages (Streambed Alteration Agreement No. EPIMS-RIV-56265-R6)
2025070406 South Coast Water District FY25-26 Annual Gravity Sewer Lining Project
2025070405 City of Rosemead Design Review 24-02, Tentative Tract Map 84327 and Density Bonus Application 25-01
2025070404 California Department of Toxic Substances Control (DTSC) EmergencPermit for Management of Hazardous Waste, Lyten, Inc. (Lyten), San Jose, California
2025070403 California State University, Pomona (CPP) Solar Photovoltaic Array Energy Storage Project
2025070402 City of Truckee 2025 Roadway Vegetation Management Project, C2614
2025070401 State Water Resources Control Board, Divison of Financial Assistance Water Source Planning
2025070400 Reclamation District 341 FY 2025-26 Levee Maintenance
2025070399 City of Bakersfield PP-SPR_25-0100
2025070398 California Public Utilities Commission (CPUC) 2409-DOLPHIN-A-3805LosFelizBlvd
2025070397 City of Bakersfield PP-SPR_25-0096
2025070396 City of Los Angeles DCR CORE RECORD NO. 404624
2022120660 Ventura River Water District 2023 Water Projects
2024020372 City of San Marcos Armorlite Lofts
2024070894 Sacramento Municipal Utility District Addendum to MND for Folsom Administrative Operations Building Project
2021050632 City of Salinas Carr Lake Restoration and Park Development Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-027-04 (ITP) Major Amendment No. 1)
2025070395 City of Sierra Madre Administrative Design Review Permit 24-04, Accessory Dwelling Unit 24-30, Discretionary Demolition Permit 24-05
2025070394 City of Cupertino Agreements for post-collection services and destination facilities for garbage and construction and demolition debris
2025070393 City of Temecula Winchester Hills Development Agreement Third Amendment
2025070392 California Department of Transportation, District 12 (DOT) I-5 APS Upgrade (12-0V590)
2025070391 Sacramento Municipal Utility District Downtown Sacramento Tie-In Project
2024080779 Central Valley Flood Protection Board Minor Alteration No. WA2024204 - South Sutter Water District Main Diversion Modernization Project
2025070390 City of Palm Springs In-N-Our Burger (Case DP-2025-0006)
2025070389 San Lorenzo Valley Water District Bull Creek Raw Water Pipeline Replacement
2025070388 City of Los Angeles DIR-2022-9165-TOC-SPP-HCA
2025070387 Imperial County IS25-0026 It Takes a Village
2025070386 Eastern Municipal Water District (EMWD) Recycled Water Pipelines in Ruft Road and Elliot Road Project
2025070385 City of Los Angeles 2451 1-41 West Colorado Boulevard, 2453 West Colorado Boulevard
2025070384 Novato Fire Protection District (NFD) Novato Evacuation Route Expansion Project
2025070383 Merced County Minor Modification No. MM24-027 to Conditional Use Permit No. CUP2334- DeJager North Dairy #1
2025070382 Contra Costa County Byron Highway Safety Improvements
2025070381 California Department of Transportation, District 7 (DOT) 725-6US-0850- Install Main and Fire Hydrant
2025070380 California Department of Parks and Recreation Trione-Annadel State Park Lake Ilsanjo Dam No. 1 Outfall Repair Project
2025070379 San Bernardino County ARMC Nurse Call System
2025070378 City of Fontana Master Case No. 25-0039; Zoning Code Amendment No. 25-0003
2025070377 San Bernardino County ARMC Telemetry Expansion
2025070376 San Bernardino County ARMC PA System Upgrade
2025070375 Contra Costa County Bethel Island Road Sinkhole and Culvert Repair