Monday, July 14, 2025

Received Date
2025-07-14
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070554 Riverside County Specific Plan No. 406 "Holland Ranch"
2025070553 City and County of San Francisco Pier 92 Modernization and Plant Replacement Project
2025070552 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Development of General Waste Discharge Requirements and Water Quality Certification for Sediment Reduction and Road Maintenance Activities in Gualala Watershed
2024120358 City of Lindsay Well 11 Treatment Project
2025070551 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-57243-R1 for Timber Harvesting Plan (THP) 1-25-00002-MEN
2025070550 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-59550-R1 for Timber Harvesting Plan (THP) 1-25-00058-MEN
2025020465 State Water Resources Control Board Residual Management System (RMS) for the Lower Bellows Tank
2025070549 California Department of Toxic Substances Control (DTSC) Southern California Edison, Huntington Beach Generating Station, Closure Certification Report for Retention Basin Site
2025070548 State Water Resources Control Board Operation of Bella Shores Well 2 Project (Project)
2025070547 San Lorenzo Valley Water District 5-Mile Pipeline Tree Removal
2025070546 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-59565-R1 for Timber Harvesting Plan (THP) 1-25-00060-MEN
2025070545 California Department of Conservation (DOC) 690785_Group_Aera_UIC
2025070544 California Department of Conservation (DOC) 690787_Aera_UIC
2025070543 Port of Long Beach Modular Office – Harbor Development Permit No. 25-031
2025070542 Port of Long Beach Shiploader Crane Rail Repairs – Harbor Development Permit No 25-028
2025070541 Port of Long Beach Southeast Resource Recovery Facility Demolition – Harbor Development Permit No. 25-025
2025070540 Omochumne-Hartnell Water District Cosumnes River and Deer Creek Stream Gaging
2023100084 City of Sierra Madre Ginkgo Stonehouse Residential Project (TTM No. 65348)
2025070539 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Once Upon a Watershed at the West Campus Preserve (Request No. 1652-2025-081-001-R5)
2025070538 University of California, Los Angeles MP200 Emergency Power Equipment Replacement
2025070537 City of Los Angeles 5535 West Sunset Boulevard, Space 110(ENV-2025-1703-CE)
2025070536 Kern Water Bank Authority Basin 11 Turnouts Project
2021010130 City of Los Angeles Oakdale Estates/ ENV-2023-2172-EAF/ ZA-2023-2170-ZAD-ZV-ZAA; ZA-2023-2170-ZAD-ZV-ZAA-1A, ZA-2023-2170-ZAD-ZV-ZAA-2A
2023060450 City of Lancaster Site Plan Review: No. 22-11 and Tentative Administration Parcel Map No. 083994
2016031038 South Coast Water District Doheny Ocean Desalination Project (Project)
2024050012 Los Angeles County Department of Regional Planning Antelope Valley Logistics Center - West Project
2024100101 Upper Salinas - Las Tablas Resource Conservation District (RCD) Satellite Drainage Repair
2025050381 San Joaquin County PA-2400335
2025070535 Semitropic Water Storage District Delta Pipeline Improvements Project (Project)
2025070534 California Department of Transportation, District 3 (DOT) 49 Rehabilitate Culverts Project 5
2025070533 San Joaquin County PA-2400289 (MS)
2025070532 City of Irvine Bicycle Parking Standards Zoning Update (File No. 00951238-PZC)
2025070531 California Department of Water Resources (DWR) Statewide Monitoring Network Modernization Project: St. Helena Station
2025070530 City of Berkeley ZP2024-0029, 811 Cedar Street
2025070529 California Department of Transportation, District 4 (DOT) SR-128 Calistoga Rock Slide and Washout Repair DO (EA 04-3X420)
2025070528 Shasta Valley Resource Conservation District The California Wildfire Mitigation Program-West Mt. Shasta Defensible Space Project
2025070527 California Department of Transportation, District 6 (DOT) 06-1H970 - Mad 152 Cold Plane Overlay
2025070526 California Department of Transportation, District 12 (DOT) Encroachment Permit 1225-6US-0519
2022040091 City of Pleasanton PUSD Vineyard Project
2025070525 California Department of Conservation (DOC) 715987_CREH_OG
2025070524 California Department of Conservation (DOC) 419148_32600007_HWOC_UIC
2025070523 California Department of Conservation (DOC) 711167_A0610_UIC
2025070522 Resource Conservation District of Tehama County (RCD-TC) Geotechnical Investigations for Battle Creek Confluence Side Channel Project
2025070521 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1099 MMBN Arcadian Infracom 2 Project
2025070520 Placer County Community Development Resource Agency Homewood Lots 12 & 13 – Planning Director Interpretation
2025070519 California Department of Conservation (DOC) 712145_Aera_UIC
2025070518 City of Santa Ana The Mills House
2025070517 California Department of Cannabis Control (DCC) Cannabis License Applications NR-C-0065, NR-C-0066 and NR-C-0067
2024110072 Sacramento County Gay Road Rezone and Parcel Map
2024050605 Lake County PL-25-23, DR 23-03 Belwood Motel
2021100263 City of Santee Warmington Residential
2025061036 California Department of Transportation, District 3 (DOT) Sac 5 Vision Zero Acceleration Lane
2025070516 City of Anaheim Center IPA Adult Day Care - Development Application No. 2025-00009
2025070515 City of Long Beach Water Main Improvement Project - Rose Ave MC-5257
2025070514 City of Long Beach Water Main Improvement Project - 26th Way MC-5258
2025070513 City of Santee Warmington Residential
2024010068 City of Palm Springs First Palm Springs Commerce Center