Monday, August 11, 2025

Received Date
2025-08-11
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024051165 Montecito Water District Conveyance of Non-Project Water to Kern County Water Agency (SWP #25023)
2025080443 City of Elk Grove Stonelake Landing Dutch Bros (PLNG23-022)
2025080442 California Department of Conservation (DOC) 658706_LBTH_UIC
2025080441 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Salmon and Packer Creek Aspen Restoration (Streambed Alteration Agreement EPIMS Notification No. SIE-58788-R2)
2025080440 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 03-2J670 SR16 PM18.0 Cache Creek Rehab - Geotechnical Surveys (Streambed Alteration Agreement EPIMS Notification No. YOL-60354-R2)
2025080439 City of Bakersfield Site Plan Review No. PP-SPR-25-0118
2025080438 California Department of Employment Development (EDD) Stockton DI
2025080437 City of Montague General Plan Introduction and Land Use Element Updates
2025080436 Monterey County Well Permit #26-000088 (Replacement)
2025080435 City of Carlsbad AMEND 2024-0005 (DEV2020-0283) — SOUTHERN CALIFORNIA GAS COMPANY MAINLINE PIPE REPAIR – RESTORATION PLAN AMENDMENT
2025080434 Placer County Cisco Grove Campground Conditional Use Permit Modification (PLN24-00086)
2004061035 City of Calimesa QR Logistics Center at Oak Valley (Development Agreement)
2022080658 City of Visalia Shirk & Riggin Industrial Park Project - 2nd Reading of Ordinance for Prezoning for Annexation
2025080433 City of Downey Appeal of Director Determination
2025080432 California Department of Transportation, District 12 (DOT) ENCROACHMENT PERMIT 1225-6US-0501
2025080431 California Department of Transportation, District 3 (DOT) ED 193 HMA-A
2025080430 Port of Long Beach Geotechnical Investigation – Navy Way and Seaside Avenue Interchange Improvements Project – Harbor Development Permit No. 24-067
2025080429 City of Bakersfield Site Plan Review 24-0058
2025080428 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) 904143133 Lake Hughes Repair and Maintenance Project (Notification of Streambed Alteration, No. EPIMS-LAN-57363-R5)
2025080427 Department of Food and Agriculture (CDFA) 14868 Cathedral City
2025080426 California Department of Transportation, District 9 (DOT) Hazardous Materials and UST Removal & Remediation
2025080425 California Department of Conservation (DOC) 714217_CREH_UIC
2025080424 California Public Utilities Commission (CPUC) Surfnet Corbett Canyon Last Mile Broadband Project
2025080423 City of Point Arena City of Point Arena Municipal Pier Repair & Maintenance Project
2025080422 California Department of Transportation, District 3 (DOT) HM4-TMS EMS Sign Replacement Project (03-3G720)
2025080421 Alameda County Public Works Agency (ACPWA) Installation of Rectangular Rapid Flashing Beacon (RRFB) and Crosswalk Enhancements at Various Locations, Alameda County, CA
2025080420 Modoc County Big Valley Basin Agricultural Managed Aquifer Recharge Pilot Study
2025080419 California Department of Cannabis Control (DCC) New Life Health LLC
2025080418 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Sunset Weir and Pumps Fish Passage Geotechnical Investigations (Streambed Alteration Agreement EPIMS Notification No. SUT-58514-R2)
2025080417 California Public Utilities Commission (CPUC) Surfnet Old Oak Park Last Mile Broadband Project
2025080416 California Public Utilities Commission (CPUC) Surfnet Whitley Gardens Last Mile Broadband Project
2025080415 Monterey County Well Permit #26-000049 (Replacement)
2025080414 California Department of Resources Recycling and Recovery Table Bluff Landfill Remediation
2025080413 California Highway Patrol (CHP) Leviathan Peak Telecommunication Project
2025080412 California Department of Conservation (DOC) 581681_CREH_OG_UIC
2025080411 California Department of Forestry and Fire Protection (CAL FIRE) Intertribal Ecocultural Restoration Crew and Land Guardianship Program
2025080410 California Department of Forestry and Fire Protection (CAL FIRE) Fort Hunter Liggett Broadcast Burn Assist
2025080409 City of Anaheim St. John The Baptist Greek Orthodox Church Freestanding Sign_DEV2024-00053
2017052042 Placer County Mill Creek Single Family Residential (PLN23-00439)
2025080408 State Water Resources Control Board, Divison of Financial Assistance Lake Morena Views Consolidation
2025080407 San Benito County County Planning File PLN230019 Minor Subdivision 761 Riverside Road
2025080406 Carmel Area Wastewater District (CAWD) WWTP Perimeter Improvements Project
2015121090 San Diego County Cole Grade Road Improvements North Project (Streambed Alteration Agreement No. EPIMS-SDO-34795-R5)
2025080405 California Department of Conservation (DOC) 506801_CREH_OG
2025080404 California Department of Transportation, District 3 (DOT) HM4-TMS HAR Equipment Replacement
2025080403 City of Pleasant Hill 2025 Pothole Repair and Asphalt Concrete Pathway Overlay Project No. 01-25
2025080402 California Department of Conservation (DOC) 553520_CREH_OG
2025080401 City of Los Angeles 14141 Ventura Boulevard ZA-2025-895-MPA
2025080400 Sonoma County Coastal Permit, No Hearing; File No. CPN23-0004
2025080399 California Department of Conservation (DOC) 722175_SPR_UIC
2025080398 City of Los Angeles 14141 Ventura Boulevard ZA-2025-628-MPA
2025080397 California Department of Conservation (DOC) 717931_Chevron_UIC
2025080396 California Department of Transportation, District 7 (DOT) 725-US-0848- New Power Supply Cabinet and Charter Vault
2025080395 City of Los Angeles Gwen Restaurant ZA-2025-372-CUB
2025080394 California Department of Transportation, District 9 (DOT) North Conway Rock Cuts
2025080393 City of Los Angeles Bossa Nova Restaurant
2025060369 King City Vertis Process Water Treatment Plant Conditional Use Permit (CUP) Amendment Case No. CUP25-000003 (An amendment to original CUP2017-003)
2000082139 City of Elk Grove Allen Ranch Medical Buildings Amendments (PLNG25-018)
2024060104 San Luis Obispo County Purewal, Minor Use Permit/Coastal Development Permit, C-DRC2022-00025
2025050135 City of Costa Mesa Bear Street Residential Project
2025080392 East Bay Regional Park District Glen Residence Demolition Project
2025080391 California Public Utilities Commission (CPUC) HIT Santa Clara
2025080390 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole Project - 725-6US-1628
2025080389 Placer County Water Agency Fulweiler to Garfield Pipeline Replacement Project
2025080388 City of Vacaville Vacaville Neighborhood Boys and Girls Club (File No. 25-017)
2025080387 San Diego County East Mesa Juvenile Detention Facility Retro Commissioning
2025080386 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Foster Park Fish Passage Project – Phase 1 Notch Restoration Project (Restoration Management Permit, RMP No. RMP-2025-0005-R5)
2025080385 California Department of Cannabis Control (DCC) Maria Mihaylova
2025080384 City of Elk Grove Old Town Pub Reroof (PLNG25-003)
2025080383 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SFPP LS 72 Anomaly Repair 2022-1 Project
2025080382 San Luis Obispo County White Ranch / N-SUB2024-00061 (ED25-0093)