Wednesday, July 9, 2025

Received Date
2025-07-09
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024090200 California Public Utilities Commission (CPUC) Power Santa Clara Valley Project
2004071045 City of Calimesa Mesa Verde Specific Plan Area 2 Amendment 2
2020039022 City of Moreno Valley MoVal 2040: The Moreno Valley Comprehensive General Plan Update. Municipal Code and Zoning (including Zoning Atlas) Amendments. and Climate Action Plan
2024030083 Santa Clara County Bay Area Vipassana Center Project
2025070374 Tulare County Traver Ranch (GPA 23-001, PZC 23-005, TSM 25-001 & DEV 25-001)
2025070373 City of Vista TTLC Vista Old Taylor, LLC Project
2008011118 California Department of Transportation, District 10 (DOT) Ferguson Slide Rock Shed Construction Project (Lake or Streambed Alteration Agreement No. EPIMS-MAR-27264-R4)
2025070372 City of San Diego 1720 Torrey Pines
2025070371 Mendocino County Laytonville Landfill Cover Remediation and Improvements Project
2025070370 California Department of Water Resources (DWR) Check 17 Structural Modifications
2025070369 Humboldt County Wildlands Conservancy New Domestic Well
2025041401 South Tahoe Public Utility District Pioneer Trail Waterline and PRV Upgrades
2025070368 City of Laguna Beach Glenneyre Street Lighting Improvement Project
2025070367 Eastern Municipal Water District (EMWD) Diaz Lift Station Influent Sewers Protection Structure
2025070366 Eastern Municipal Water District (EMWD) Brine Demonstration Project
2025070365 Eastern Municipal Water District (EMWD) Perris Valley Regional Water Reclamation Facility Plant 2A & 3 Aeration Basin Rehab and Diffusers Replacement Project
2025070364 California Department of Transportation, District 1 (DOT) MEN-20 800MHz Radio Repeater (01-0P250)
2023120648 City of Lancaster Site Plan Review No. 22-014
2001112009 Sites Project Authority (SPA) Sites Reservoir Project (Lake and Streambed Alteration Agreement EPIMS Notification No. COL-46998-R2)
2023120026 City of Lancaster Site Plan Review No. 22-015
2025070363 California Department of Cannabis Control (DCC) Jam Company LLC
2025070362 California Department of Cannabis Control (DCC) JBoright, LLC
2025070361 California Department of Cannabis Control (DCC) Landrace Ranch LLC
2025070360 City of Bakersfield Site Plan Review No. PP-SPR-0015 (at 331 Quincy St, Bakersfield, CA 93305)
2025070359 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Tate Water Treatment Plant Influent Line Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-57006-R6)
2020040187 City of Lancaster Tentative Tract Map No. 82830 and 82831
2024030871 Santa Clarita Valley Water Agency Sand Canyon Sewer Relocation Project
2025070358 University of California, Los Angeles Stunt Ranch Driveway Maintenance
2025070357 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Willard Road at Reeds Creek Bridge Emergency Repair Project
2025070356 City of Blythe River Posse Vehicle Storage Project
2025070355 Los Angeles County Department of Public Works (DPW) Extension for Temporary Increase in Disposal Tonnage Limits at Sunshine Canyon Landfill
2025070354 California Department of Transportation, District 11 (DOT) Repair of 6 Culverts using CIPP along SR 111 in Imperial County
2025070353 California Department of Transportation, District 9 (DOT) Kern County Bridge Highway Maintenance
2025070352 California Department of Cannabis Control (DCC) SteadyState LLC
2025070351 City of Cupertino 20840 Stevens Creek Boulevard Townhomes Project
2025070350 City of Fort Bragg Fort Bragg Geotechnical Borings for Water Storage Project
2025070349 California Department of Transportation, District 11 (DOT) Slab Replacement along Route 15
2025070348 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area – Fiber Optic Replacement
2025070347 City of San Jose Spartan Keyes Park Master Plan
2025070346 City of Fresno First Street Between Shields and Princeton Avenues Water Main Replacement
2025070345 Reclamation District 2089 Stark Tract (RD 2089) Reclamation District 2089 Stark Tract - Annual Levee Maintenance FY 24-25
2025070344 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-58267-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-19NTMP-00005-HUM
2000102025 Placer County Schaffer's Mill Subdivision
2025070343 California Department of Parks and Recreation Sunset Kiosk Internet
2025070342 Marina Coast Water District Lift Station Improvements - Safety Grates Project GS-2532
2025070341 Marina Coast Water District Lift Station Wet Well Lining Project GS-2531
2025070340 Reclamation District 2 Union Island West (RD 2) Reclamation District 2 Union Island West - Annual Levee Maintenance FY 25-26
2025070339 Reclamation District 2 Union Island West (RD 2) Reclamation District 2 Union Island West - Annual Levee Maintenance FY 24-25
2025070338 Reclamation District 1 Union Island East (RD 1) Reclamation District 1 Union Island East - Annual Levee Maintenance FY 25-26
2025070337 Reclamation District 1 Union Island East (RD 1) Reclamation District 1 Union Island East - Annual Levee Maintenance FY 24-25
2025070336 Truckee Fire Protection District Nevada and Placer County Cooperative Landscape Resilience Project (Tahoe Donner)
2025070335 City of Agoura Hills Morrison Park Rehabilitation Project
2025070334 City of Petaluma Water Services Replacement-Rainier Avenue (C67502536) & Urban Recycled Water System Expansion-Rainier Extension (C66402554)