Monday, July 28, 2025

Received Date
2025-07-28
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025071152 City of Lancaster Lancaster Eastside Annexation
2025010279 Santa Monica Community College District Santa Monica College 2024 Main Campus Master Plan Update
2025071151 Orange County Transportation Authority North Beach and Area 1 Initial Sand Placement
2025071150 Port of Long Beach Fifth Amendment to Long Beach Rail Operating Agreement
2025071149 Los Angeles County Sanitation District Bloomfield Pumping Plant Force Main Upgrades
1985101602 Sweetwater Authority Sweetwater Reservoir Recreation Area Shared Maintenance Road and Trail -Water Supply Permit Amendment (Project)
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Scott River Restoration – Farmers Ditch Project (Restoration Management Permit No. RMP-2025-0007-R1)
2015041091 City of Escondido Lake Wohlford Dam Replacement Project (Lake or Streambed Alteration Agreement EPIMS-SDO- 25082-R5)
2025071148 Port of Long Beach Clean Energy, a California Corporation – 2nd Amendment to Lease HD-7307
2025071147 Los Angeles County Sanitation District Calabasas Landfill Solid Waste Rate Ordinance
2025071146 Port of Long Beach Mooring Dolphin Repairs – Harbor Development Permit No. 25-030
2025071145 Port of Long Beach Geotechnical Investigation – Harbor Development Permit No. 25-032
2025071144 California Department of Transportation, District 4 (DOT) SR-128 Slurry Seal Project (EA 2X780)
2025010383 Port of Long Beach Pavement Rehabilitation Project – Harbor Development Permit No. 20-046(2)
2025071143 California Public Utilities Commission (CPUC) Plumas-Sierra USDA Connect South Lassen
2025071142 City of Malibu 20595 Seaboard Road
2014112038 Port of Oakland Radius Recycling dba Schnitzer Steel Products Company – Schnitzer Stormwater Improvement Project, State Clearinghouse #2014112038
2025060166 City of Novato Olive Avenue Widening Project
2022080658 City of Visalia Shirk & Riggin Industrial Park Project - 1st Reading of Ordinance for Prezoning for Annexation
2022020408 California Department of Transportation, District 10 (DOT) Permit No. 19862 – Power Line Relocations for Mariposa Bridge Replacement
2025050795 Del Norte County Minor Subdivision DN915LLC Commercial Development
2025071141 City of Vista CIP 8290B Lado De Loma Sidewalks
2025071140 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Mill Creek Habitat Connectivity Project
2025071139 City of San Gabriel Smith Park Renovation/Restoration Project
2025071138 California Department of Transportation, District 1 (DOT) North Area Bridges 25/26 (01-0N950)
2025071137 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1758528 & TD1522561 HALLORAN WASH DETERIORATED POLE REPLACEMENT PROJECT (Notification of Lake or Streambed Alteration, No. EPIMSSBR-45461-R6)
2025071136 City of San Juan Capistrano Ewing Residence
2025071135 City of Simi Valley PD-S-2024-0007/ AHA-2024-0005/ TP-S-2024-0005/ CUP-S-2024-0010
2025071134 City of Covina Recreation Village Park Accessibility Improvements Project
2025071133 San Diego County RAMONA AIRPORT – LEASE FOR USE OF WEST TRANSIENT RAMP BY THE STATE OF CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION (RA-SL-103) (DISTRICT: 2)
2025071132 Mendocino County CDP_2023-0041 & V_2023-0002
2025071131 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Naval Air Facility (NAF) El Centro, El Centro, California
2025071130 City of Malibu Administrative Pian Review-Woolsey Fire No. 23-005, Coastal Development Permit Exemption No. 24-088, Site Plan Review No. 24-016, and Categorical Exemption No.
2025071129 Imperial County Mental Health Triage and Engagement Services Expansion Project
2025071128 City of Los Angeles 446 S. Shatto Place (ENV-2024-438-CE)
2025071127 City of Rancho Cucamonga Paseo 19 Residential Project
2025071126 California Department of Transportation, District 1 (DOT) Central Park Bypass Overlay (01-0P640)
2025071125 California Department of Conservation (DOC) Aera San Ardo 071524 Administrative Grouping
2025071124 City of Pleasanton Outdoor Futsal Facility
2025071123 City of Los Angeles 20303 - 20309 W. Stagg Street
2025071122 Rock Creek Water District Salt Springs Valley Reservoir Outfall Rehabilitation Project
2025071121 Los Angeles Unified School District Sylvan Park Early Education Center Outdoor Classroom and Campus Upgrade
2025071120 Contra Costa County Land Use Permit for Residential Care Facility - CDLP23-02046
2025071119 California Department of Parks and Recreation Dry Lagoon Road Emergency Culvert Replacement Project
2025071118 Sutter County Project #U25-0002 (Van Dyke)
2025071117 State Water Resources Control Board, Division of Water Quality TD2238577 TD2281416 Monte de Oro Deteriorated Pole and Anchor Replacement Project
2025071116 Reclamation District 501 Ryer Island (RD 501) Reclamation District 501 Ryer Island - Annual Levee Maintenance FY 25-26
2025071115 Reclamation District 501 Ryer Island (RD 501) Reclamation District 501 Ryer Island - Annual Levee Maintenance FY 24-25
2025071114 California Department of Transportation, District 4 (DOT) I-580 PCC Slab Replacement Project (EA 2X720)
2016101003 California State Polytechnic University, San Luis Obispo Addendum to Cal Poly Master Plan EIR - Student Success Center
2015072031 El Dorado County Oak Resources Conservation Zoning Ordinance Amendments
2025050500 Sutter County Project #U23-0017 (Siller)
2022110521 California Department of Fish and Wildlife, Central Region 4 (CDFW) CESA Amended ITP No. 2081-2022-064-04 (Major Amendment No. 5) for SoCalGas eTS 58713.01 Line 85 Milepost 75.85 Remediation Digs Project (Project)
2025071113 City of Los Angeles Spoke Cafe / ZA-2024-4421-CUB
2025071112 California Department of Resources Recycling and Recovery Clegg Disposal Site Remediation
2025071111 Siskiyou County Surplus Property Sale
2025071110 California Department of Cannabis Control (DCC) Phong Lee
2025071109 California Department of Conservation (DOC) 637863_Group_CREH_UIC
2025071108 North Highlands Recreation and Park District Sale of Surplus Land commonly known as Ridgepoint Park, referred to as Assessor's Parcel No. 219-0042-028
2025071107 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (wells 37-23, 38-21, 44-22 of 24 well package)