Tuesday, July 1, 2025

Received Date
2025-07-01
Edit Search
Download CSV

 

109 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025021134 University of California UC ANR Desert Research ad Extension Center (REC) Engagement Center
2025020705 California Regional Water Quality Control Board, Los Angeles Region 4 (RWQCB) Remedial Action Plan for the Former Mouren-Laurens and Leach Oil Sites Project
2025070080 Kern County Site Plan Review 1, Zone Map 8
2025070079 Sonoma County Freeman Family Winery; UPE23-0035
2025070078 California Public Utilities Commission (CPUC) AT&T Humboldt 1B (T-17846) Last Mile Infrastructure Project
2025031170 City of Oxnard Pantoja Trucking Project
2025070077 California Department of Conservation (DOC) 710808_Aera_UIC
2025070076 California Department of Transportation, District 10 (DOT) State Route 108 (McHenry Ave) & Coralwood Road Intersection Control Improvement
2025070075 San Joaquin County PA-2400431 (MS)
2025070074 Imperial County Local Agency Formation Commission (LAFCO) (LAFCO) IM 1-25 Extension of Domestic Water Service to Joshua Quintero
2025070073 Contra Costa County CDDP24-03052 - Discovery Bay Community Services District Administrative Building Development Plan
2025070072 Contra Costa County CDDP20-03031 - 3449 San Pablo Dam Road Development Plan and Variance
2025070071 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Chagoopa Plateau Meteorological Station
2025070070 City of Fresno First Amendment to Amadeus Support and Maintenance Agreement (2025)
2025070069 Humboldt County TSM AIC 2025 Living Trust New Domestic Well
2002081044 City of San Clemente San Clemente Beach Replenishment Program
2024110413 El Dorado County Transportation Commission (EDCTC) 2025-2045 El Dorado County Regional Transportation Plan (RTP)
2025070068 City of Fresno Bremer Avenue extending from North Blackstone Avenue to North Abby Street Paving
2025070067 Riverside County Indio Law Building County Counsel Tenant Improvements Project
2025070066 Riverside County Riverside County Flood Control District Office Tenant Improvements
2008041038 Los Angeles Department of Water and Power CESA Amended Incidental Take Permit (ITP) No. 2081 2021 049 04 (Amendment No. 1) for the LADWP Barren Ridge-Haskell Transmission Line 1 Project (Project)
2023030415 City of Bell Cheli Specific Plan
2025070065 Contra Costa County Oliveira Enterprises Compost Facility Land Use Permit
2009072040 Browns Valley Irrigation District Browns Valley Irrigation District Temporary Water Transfers Project
2025070064 Colusa County Saloon Energy Storage Use Permit (PD-25-6)
2025070063 City of La Cañada Flintridge Second Floor Review (DEV-2025-0013) & Director's Review - Setback Modification (DIR-2025-0014)
2024101389 City of Orange Cannon Street Widening Project
2025070062 California Wildlife Conservation Board (WCB) Mohave Ground Squirrel Management Actions - Augmentation
2025070061 California Wildlife Conservation Board (WCB) American River Ranch Animal Barn Construction, Augmentation
2025070060 City of Soledad West Street Road Diet & Complete Street Project
2016071013 Newell County Water District (NCWD) Newell Wastewater System Renovation Addendum
2019012052 Trinity County Resource Conservation District Hyampom Valey Project
2025070059 California Department of Conservation (DOC) 591520_Aera_UIC
2025070058 California Department of Conservation (DOC) 591523_Aera_UIC
2022040154 Mokelumne Hill Sanitary District Mokelumne Hill Sanitary District Wastewater System Improvements Project
2019100230 Merced Irrigation District Above Henderson Park Habitat Rehabilitation Project (Streambed Alteration Agreement No. EPIMS-MER- 18103-R4) (Project)
2018032036 East Bay Regional Park District SF Bay Trail at Point Molate
2024080630 Westhaven Community Services District Disinfection Byproduct Reduction Project
2025070057 California Department of Conservation (DOC) 661824_HWOC_OG
2025070056 City of Malibu Administrative Plan Review No. 24-013, Coastal Development Permit Exemption No. 25-020, and Categorical Exemption No. 24-042
2025070055 California Department of Transportation, District 12 (DOT) DARC 12-ORA-005-0086-02 Discovery Science Center Trash Enclosure (25-01)
2025070054 Victor Valley Transit Authority (WTA) Hydrogen Fueling Station and Hesperia Transfer Hub
2024110567 California Department of Transportation, District 1 (DOT) MEN 128 Culvert Rehabilitation and Fish Passage Project
2025070053 Los Angeles Department of Water and Power Adelanto-Rinaldi Line 1 Upgrade Project
2008102032 City of Berkeley 2100 Milvia Street Mixed-Use Project
2025070052 City of Malibu Coastal Development Permit No. 22-059, Variance No. 24-018, Variance No. 24-019, and Categorical Exemption No. 25-064
2025070051 California Department of Transportation, District 11 (DOT) Replace Failing Pavement on I-8 from Harbison Canyon Road to Willows Road
2025070050 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Cove 3A Bulkhead Repair Project
2025070049 City of Manteca Shasta Park Area Pavement Improvement Project
2025070048 City of Malibu Coastal Development Permit No. 23-018, Minor Modification No. 23-001, and Categorical Exemption No. 25-060
2025070047 City of Manteca Wawona Street (Union Road to Main Street) Bike & Pedestrian Improvement Project
2025070046 California Department of Conservation (DOC) 696817_CREH_OG
2025070045 Twin Rivers Unified School District Woodridge Elementary Single Point of Entry Project
2025070044 City of Arroyo Grande Arroyo Grande 2025 Fuels Reductions Project
2025070043 City of Los Angeles Acquisition - Crenshaw Coffee Shop
2025070042 Modoc County LLA2024-005
1998101061 Santa Barbara County Flood Control District Lower Mission Creek Reach 2B-2 Debris Rack Repair
2025070041 Napa County Vista Del Valle Grading Permit Application ENG24-00015
2025070040 Sonoma County Medlock Ames Winery and Tasting Room
2016111019 University of California San Diego Final Subsequent EIR for the Update to 2018 UC San Diego La Jolla Campus LRDP
2005061041 Port of Los Angeles West Harbor Modification Project
2023080342 California State Lands Commission (SLC) I-195E L-021A Napa River Pipeline Crossing Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS- NAP-43108-R3, Amendment No. 1)
2018122049 Trinity County Rowland Xiong (Lake or Streambed Alteration Agreement No. EPIMS-TRI-54940-R1)
2025070039 City of Berkeley 1153-1173 Hearst Avenue (ZP#2024-0157)
2025070038 California Department of Conservation (DOC) 532285 E&B OG
2025070037 California Department of Transportation, District 2 (DOT) Vista Drive Ditch Fix
2025070036 California Department of Conservation (DOC) 711011_C5640_OB
2025070035 State Water Resources Control Board, Division of Water Rights Merced Irrigation District (MID) Water Transfer to Various Agencies
2025070034 City of Los Angeles Redevelopment Plan Procedures Chapter 1A Transition Ordinance
2025070033 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 1617 Carmel Drive Walnut Creek, CA Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-50108-R3)
2025070032 City of Manteca 2025 Annual Pavement Maintenance Project
2025070031 San Luis Obispo County Stream Gauge Station in Tar Springs Creek 310013 / EN25-0135
2024050045 City of San Buenaventura City of Ventura General Plan Update
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Scott River Restoration – Farmers Ditch Project
2025070030 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for Cal Ore Telephone’s State Route 161 Fiber Optic Cable Installation Project
2025070029 City of Bakersfield SPR 24-60000256
2025070028 California Department of Cannabis Control (DCC) Fredo B LLC
2025070027 Reclamation District No. 404 Reclamation District 404 Boggs Tract - Annual Routine Maintenance FY24-25
2025070026 Reclamation District No. 2126 Reclamation District 2126 Atlas Tract - Annual Routine Maintenance FY24-25
2025070025 Reclamation District 828 Weber Tract (RD 828) Reclamation District 828 Weber Tract - Annual Routine Maintenance FY 24-25
2025070024 City of Davis 2025 Pavement Rehabilitation Project – Village Homes Package, CIP ET8250
2025070023 City of Fullerton Minor Site Plan - ZON-2024-0073
2025070022 City of Davis City of Davis ASR Pilot Testing Project
2025070021 Reclamation District 773 Fabian Tract (RD 773) Reclamation District 773 Fabian Tract - Annual Routine Maintenance FY24-25
2025070020 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Routine Drainage Maintenance Program (Notification of Lake or Streambed Alteration, No. 1600-2016-0246-R3, Amendment No. 2)
2015041074 Lake Arrowhead Community Services District Hesperia Farms Solar Photovoltaic Project - Approval of contract with Staten Solar Corporation
2004092011 City of Oakley East Cypress Road Widening Project (CIP 310 & CIP 302)
2019012052 Los Angeles County Fire Department Foothills CalVTP
2022050438 California Department of Transportation, District 5 (DOT) Hwy 154 Drainage Improvements Project (Lake or Streambed Alteration Agreement No. EPIMSSBA-56533-R5)
2019012048 City of Sacramento Anticipated Subsequent Project Under the 2040 General Plan Master EIR - Sacramento Urban Forest Plan
2025070019 City of Irvine Minor Modification 00952378-PMPC to Site Design 83-SD-1083 for Applied Medical Resources.
2025070018 Reclamation District 2119 Wright-Elmwood (RD 2119) Reclamation District 2119 Wright Elmwood - Annual Routine Maintenance FY24-25
2025070017 Reclamation District 2115 Shima Tract (RD 2115) Reclamation District 2115 Shima Tract - Annual Routine Maintenance FY24-25
2025070016 Reclamation District 1614 Reclamation District 1614 Smith Tract - Annual Routine Maintenance FY24-25
2025070015 California Department of Cannabis Control (DCC) Hera Distribution LLC
2025070014 Reclamation District 1608 Lincoln Village West (RD 1608) Reclamation District 1608 Lincoln Village West - Annual Routine Maintenance FY25-26
2025070013 Reclamation District 1608 Lincoln Village West (RD 1608) Reclamation District 1608 Lincoln Village West - Annual Routine Maintenance FY24-25
2025070012 Twin Rivers Unified School District Woodridge Elementary School Parking Lot Expansion Project
2025070011 Twin Rivers Unified School District Ridgepoint Park Purchase
2025070010 Twin Rivers Unified School District Ridgepoint TK-8 School Classroom Relocation and Restroom Addition Project
2025070009 City of El Cajon AZP-2025-0006
2025070008 Twin Rivers Unified School District Grant High (West Campus) Site Improvements & Beautification Project
2025070007 Twin Rivers Unified School District Universal Transitional Kindergarten Classroom Addition Projects
2025070006 Twin Rivers Unified School District CalSHAPE Grant Funded Facilities and Maintenance Projects
2025070005 City of Clovis CUP2025-001
2025070004 State Water Resources Control Board, Division of Drinking Water Chemical Change at Reservoir 1 WTP Project
2025070003 San Bernardino County CSA 70 TV-2 Morongo Backup Generator Project
2025070002 City of Tulare City of Tulare Well No. 1 Replacement Well
2025070001 California Department of Conservation (DOC) NOI Permit Rework UP-003