Thursday, July 3, 2025

Received Date
2025-07-03
Edit Search
Download CSV

 

99 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070240 Imperial County Seville 4 Solar Project
2025070239 Imperial County Seville 5 Solar Project
2025070238 Sacramento County AT&T Laguna Creek Trailhead WCF
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
2025070237 California Department of Transportation, District 3 (DOT) Wilson Creek Restoration and SPGA Wall
2024090765 City of Fremont 38134 Temple Way Residential Project
2024121117 City of Modesto STANISLAUS ELEMENTARY SCHOOL 1,2,3-TCP MITIGATION PROJECT
2024110311 City and County of San Francisco 447 Battery and 530 Sansome Street Project
2025070236 Yolo County Harlan Ranch Cell Tower Major Use Permit (ZF#2024-036)
2025070235 City of San Jose 1190 Roberts Avenue Residential Development Project
2025070234 City of San Jose 1170 Roberts Avenue Residential Development Project
2025040475 City of Fresno Environmental Assessment No. P22-03993/P22-03982/P22-03990
2025051031 City of La Quinta Fritz Burns Park and City Maintenance and Operations Yard Improvements Project
2015032026 City of Alameda Jean Sweeney Open Space Park (Alameda Aquatic Center)
2008032110 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Trinity River Restoration Program
2020060581 California Department of Transportation, District 1 (DOT) HUM-36 Three Bridges Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-034-01 (ITP))
2025070233 California Tahoe Conservancy Big Blue Adventure, LLC 2025 Race Events License Agreement
2025070232 California Regional Water Quality Control Board, Santa Ana Region 8 (RWQCB) Balboa Yacht Basin Maintenance Dredging Project
2025070231 California Department of Transportation, District 7 (DOT) 725-NMC-1162-Pavement Resurfacing Project
2025070230 Sacramento County Chuze Fitness
2025070229 Sacramento County Church of God Use Permit Amendment
2025070228 Sacramento County Keystone Development Tentative Parcel Map
2025070227 Sacramento County 805 O Street Parcel Map
2025070226 City of Irvine Edwards Lifesciences Master Plan Modification; File No. 00945396-PMPC
2025070225 San Diego County Issuance of Right of Entry Permit Number SSRP 2025 07-07
2025070224 California Department of Parks and Recreation Emergency Waterline Repair
2025070223 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1645877 and TD1685221 Prado Transfer Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-40057-R6)
2025070222 San Diego, Port of USS Midway Mooring Retrofit and Easement
2025070221 City of Bakersfield Site Plan Review PP-SPR-25-0055 (601 Workman St)
2025070220 California Department of Water Resources (DWR) CAAQ Annual Erosion Repair (OM-DFD-2025-011)
2025070219 Scotts Valley Water District Well 3B Replacement (Sucinto Well) Project
2025070218 City of Cupertino MCA-2025-002
2006112105 Sacramento County Permit No. 19972 – North Vineyard Station, South Watt Bridge Widening Project: Gas Utility Relocation
2024110514 Napa County Bonny's Vineyard - Meyer's Family Winery, New Winery #P22-00002
2012032003 City of Sunnyvale Village Center Master Plan, a future plan approved under the Land Use and Transportation Element (#2016-7708)
2024090765 City of Fremont 38134 Temple Way Residential Project
2023070077 Madera County MD-24 Teaford Meadows Water System Improvements Project (Project)
2018122049 Trinity County Mill Camp Gardens LLC (CCL-258)
2018122049 Trinity County DUBAKELLA LLC (CCL-558)
2025070217 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Sacramento Meditation Center, Chicken Ranch Slough Bank Protection (Streambed Alteration Agreement EPIMS Notification No. SAC-56851-R2)
2025070216 State Water Resources Control Board TD2125839 Gorman Post Rd Tower Removal Project
2025070215 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Murray Creek Maintenance (Streambed Alteration Agreement EPIMS Notification No. CAL-60144-R2)
2025070214 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelters No. 20 & 107 (EA: 01-0L855)
2025070213 City of Angels Camp Purdy Road Water and Sewer Line Improvement Project
2025070212 Sacramento Municipal Utility District Sunrise Boulevard H-frame Pole Replacement Project
2025070211 Tulare County No Parking Restrictions on South Fork Drive in Southeastern Three Rivers
2025070210 City of Rohnert Park City Hall Building Improvements: Reroof, Lighting Controls, Interior Lighting, and HVAC, Project No. 2025-01
2025070209 California Department of Conservation (DOC) 689833_Aera_OG
2025070208 Imperial County Lot Line Adjustment #00341
2025070207 California Department of Conservation (DOC) 495219_Group_Aera_UIC
2025070206 City of Buena Park Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025070205 Sweetwater Authority Loveland Reservoir to Sweetwater Reservoir Water Transfers
2025070204 California Department of Conservation (DOC) 690802_Group_Aera_UIC
2025070203 Wheeler Ridge -Maricopa Water Storage District WRMWSD-AEWSD Surface Water Exchange
2025070202 California Department of Transportation, District 2 (DOT) 02-2K240 Lost Eskimo Overlay
2025070201 California Department of Conservation (DOC) 538266_Aera_UIC
2025070200 California Department of Conservation (DOC) 710123_Berry_OG
2025070199 City of La Quinta HIGHWAY 111/ADAMS STREET DRIVE-THROUGH
2025070198 City of San Diego 5950 Camino de la Costa / PRJ-1127302
2025070197 City of Tracy City of Tracy 2023 - 2031 Housing Element
2025070196 California Department of Conservation (DOC) 707439_Group_Chevron_OG
2025010114 California Department of Transportation, District 4 (DOT) Caldecott Tunnel Bores 1, 2, and 3 Rehabilitation and Ventilation Upgrade Project
2020120283 City of Stockton Mariposa Industrial Park, Walmart Fulfillment Center #4091, ATC project number N-1244450
2020120283 City of Stockton Mariposa Industrial Park, Walmart Fulfillment Center #4091, ATC project number N-1252228
2019099104 California Department of Transportation, District 12 (DOT) State Route 55 (I-5 to SR 91) Improvement Project
2025070195 California Department of Transportation, District 11 (DOT) Replace Failed Drainage Systems at Various Locations
2025070194 City of Los Angeles DCR CORE RECORD NO. 101771
2025070193 City of San Diego 4374 Georgia St / PRJ-1115535
2025070192 California Department of Conservation (DOC) 710801_Aera_UIC
2025070191 California Department of Transportation, District 2 (DOT) 02-2K150 Multi Route Rumbles
2025070190 City of Wildomar PA 24-0036
2025070189 California Department of Parks and Recreation Robert Ferguson Observatory Accessibility Improvements
2025070188 City of Montebello CP-924-2 Rio Hondo Access Improvement Project Sign
2025070187 City of Los Angeles DCR CORE RECORD NO. 101780
2025070186 City of Montebello CP-923 Fire Station 56 Remodeling Project (CDBG) - Roof Replacement
2025070185 City of Montebello CP-884 Bluff Road Fence Replacement Project
2025070184 City of Wasco CMAQ Filburn Shoulder Improvements - Wasco Ave City Limits to Poso Bridge
2025070183 Placer County Meadow Vista Walkway Project
2025070182 City of Wasco CMAQ Filburn Shoulder Improvements - Griffith from MOT to Filburn Ave
2025070181 Vacaville Unified School District Central Kitchen
2025070180 City of South Lake Tahoe City of South Lake Tahoe El Dorado Beach Emergency Repairs
2025070179 Yucaipa Valley Water District Summerwind Sewer/Pedestrian Bridge Bypass Pipeline
2025070178 California Department of Cannabis Control (DCC) PURE HUMBOLDT EXTRACTIONS, LLC
2025070177 Ventura County Coastal Planned Development Permit (PD) No. PL24-0058
2022110240 Riverside County Easley Renewable Energy Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-028-06 (ITP) Amendment No. 2)
2006072012 California Department of Parks and Recreation Groves Crossing Decommissioning Project (Lake or Streambed Alteration Agreement No. EPIMSMEN-52648-R1C)
2025070176 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ironside Gardens Culvert Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-59728-R1)
2025070175 City of Lancaster CDP 24-02 - PMP County Coordination Project (70th St W - Ave E to Ave J)
2025070174 City of Los Angeles DCR CORE RECORD NO. 200023
2025070173 City of Los Angeles DCR CORE RECORD NO. 404759
2025070172 City of Los Angeles DCR CORE RECORD NO. 401829
2025070171 City of Los Angeles DCR CORE RECORD NO. 111748
2025070170 Upper Salinas - Las Tablas Resource Conservation District (RCD) Niner York Mountain Fuel Reduction and Forest Health
2025070169 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-25-6-BB-0935
2025070168 City of Los Angeles DCR CORE RECORD NO. 404350
2025070167 City of Los Angeles DCR CORE RECORD NO. 403425
2025070166 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-25-6-BB-0938
2025070165 California Department of Transportation, District 10 (DOT) 10-1T300: Bridge Maintenance
2025070164 California Department of Cannabis Control (DCC) Rattlesnake Trails