Tuesday, July 22, 2025

Received Date
2025-07-22
Edit Search
Download CSV

 

69 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024050160 City of Compton Compton 2045 General Plan Update
2025070909 City of Lancaster Site Plan Review No. 24-010
2025070908 Scott Valley Irrigation District (SVID) Scott Valley Groundwater Recharge Project
2025070907 Napa County Water Purchase and Sale between Kern County Water Agency, Westside Districts and Napa County Flood Control and Water Conservation District
2025070906 State Water Resources Control Board, Division of Water Rights Consolidated SWP and CVP Authorized Places of Use Water Transfer
2025070905 Pixley Irrigation District Deer Creek Routine Maintenance (Streambed Alteration Agreement No. 1600-2015-0163-R4)
2025070904 San Bernardino Flood Control District US-95 at Havasu Lake Road Improvement Project
2008071021 March Joint Powers Authority Sixth Amendment to March LifeCare Campus Disposition and Development Agreement
2025050744 City of Fresno Environmental Assessment No. P20-00213/P22-03749/P23-03173
2009091004 California Department of Water Resources (DWR) B.F. Sisk Dam Safety of Dams Modification Project (Amendment No. 3 to Master Lake and Streambed Alteration Agreement No. 1600-2021-0005-R4).
2024110312 City of Santa Clara 2303 Gianera Street Tentative Subdivision
2008091064 City of Chino Chino Gateway Terminal Project
2011041066 Monterey County Salinas River Stream Maintenance Program (Lake or Streambed Alteration Agreement No. 1600- 2016-0016-R4)
2025070903 California Department of Fish and Wildlife, Central Region 4 (CDFW) Twain Harte Lake Association Dredging Project (Notification of Lake or Streambed Alteration, No. EPIMS-TUO-34780-R4)
2025070902 Calaveras County General Plan Amendment & Zoning Amendment 2024-061
2025070901 City of Rosemead DR 23-02 Notice of Exemption
2025070900 City of Long Beach Case No. 2406-11 (AUP24-013)
2025070899 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use- Lease 3939
2025070898 Cow Palace (1-A DAA) Cow Palace Development
2025070897 Contra Costa County Minor Subdivision for a 5 Condominium Conversion of an Existing Industrial Building, County File #CDMS24-00023
2025070896 City of San Juan Capistrano Accessory Use Permit (AUP) 24-001, Site Plan Review (SPR) 24-002, and Administrative Approval (AA) 24-011,The Cottage at River Street Ranch
2025070895 City of Hemet Conditional Use Permit No. 24-003 and Variance No. 25-002 La Perla Market
2025070894 Madera Water District (MWD) Madera County Flood Control and Water Conservation Agency Vegetation Management Program (Notification of Lake or Streambed Alteration, No. 1600-2018-0160-R4)
2025070893 California Department of Water Resources (DWR) CCF MM 0.74 Culvert Cleanout (OM-DFD-2025-012)
2025070892 Tulare County Minor Modification No. MIM 25-029, Calgren Dairy Fuels, LLC
2025070891 Tulare County Minor Modification No. MIM 25-026, Vander Weerd Construction by Ron Vander Weerd
2025070890 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Clay Station Road Bridge Repair at Browns Creek Project
2025070889 Central Valley Flood Protection Board Permit No.19990 McFerrin Utilities
2025070888 Tulare County Minor Modification No. MIM 25-028, Tony Harrell Construction
2025070887 California Department of Parks and Recreation Green Oaks Fence Replacement
2025070886 California Department of Fish and Wildlife, Central Region 4 (CDFW) Huntington Lake Dam No. 1 Low-Level Outlet Valves Replacement Project (Amendment No. 1 to Notification of Lake or Streambed Alteration, No. EPIMSFRE-31312-R4)
2022100580 Western Municipal Water District Magnolia Avenue Interconnection
2025070885 City of Palmdale Minor Modification (MOD) 25-0022 related to TTM 83359
2025070884 City of Los Angeles Bar Seco / ENV-2024-8160-CE / ZA-2024-8159-CUB
2025070883 Riverside County Flood Control and Water Conservation Hostettler Road Drainage Improvements Project
2025070683 City of Bakersfield Zone Change No. 25-0001 (PP-ZC-25-0001)
2005072046 Central Valley Flood Protection Board American River Watershed Common Features 2016 Project, Flood Risk Management Project
2025070882 California Department of Transportation, District 9 (DOT) US 395 Southern California Edison Tree Removal
2025070881 California Department of Conservation (DOC) 704171_Aera_UIC
2025070880 California Department of Transportation, District 3 (DOT) Tahoe City House Rehab (EA 03-1N860)
2025070879 California Energy Commission Environmental cost-benefit valuation of solar-over-water deployment in California
2025070878 Oceano Community Services District Oceano Community Services District Critical Water Tank Rehabilitation
2025070877 Padre Dam Municipal Water District Oak Creek Reservoir Dome Roof Repair JN 225002
2025070876 California Department of Conservation (DOC) 715896_Aera_OG
2025061422 City of Bakersfield Annexation 709 – White Lane No. 9
2018122049 Trinity County Bidden Creek Stream Crossing Replacement and Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-33420-R1I)
2018122049 Trinity County Higher Elevation Farm Crossing Maintenance (Lake or Streambed Alteration Agreement No. EPIMS-TRI-51497-R1)
2023040690 City of Goleta Sywest Industrial Project - Case No. 170121-DP
2025051429 Rio Hondo/San Gabriel River Watershed Management Authority (RHSGRWMA) Encanto Park Regional Stormwater Capture Project
2025070875 Los Angeles Department of Water and Power 34.5kV Conduit Line Extension Repaving - 1200-1222 Alvarado St
2025070874 Lake County Konocti Kids Camp Parking Lot Improvements Standard Grading Permit (PL-25-105)
2025070873 California Public Utilities Commission (CPUC) 2409 Dolphin A - 5515 Franklin Ave
2025070872 California Public Utilities Commission (CPUC) 2322 OSCAR E - 3220 Arvia St
2025070871 California Public Utilities Commission (CPUC) 2409 Dolphin A - 6333 Vedanta Ter
2025070870 California Public Utilities Commission (CPUC) 2409 Dolphin A - 6200 Primrose Ave
2025070869 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 1038 N Kingsley Dr
2025070868 California Department of Transportation, District 10 (DOT) 10-1Q150 BBMN Repeater Hubs
2025070867 City of Long Beach Major and Secondary Arterial Roadway Maintenance and Improvements
2025070866 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2070167 Soledad Canyon Road Grid Resiliency Project (Notification of Streambed Alteration, No. EPIMS-LAN-52926-R5)
2025070865 City of Santa Cruz 1811, 1815, 1819 Mission St.
2025070864 City of San Diego Martin Luther King Jr. Pool Improvements (P-24009)
2025070863 California Department of Parks and Recreation Century Lake Dam Repairs
2025070862 Kings County Site Plan Review No. 25-09 (Grangeville Market)
2025070861 City of Costa Mesa Signal Modernization for System Safety Improvements
2025070860 City of San Diego South Clairemont Community Pool Recreation Center Renovations (P-24008)
2025070859 California Department of Water Resources (DWR) Del Valle COW/FCOW Phase 2 Investigation (Del Valle Dam, Dam number 1-56)
2021120239 Sierra Nevada Conservancy Grant Grove Big Stump Ecological Restoration Project, Phase Two – Amendment 1 (SNC#1282.1)
2025070858 City of Long Beach Case No. 2503-02 (CUP25-003; CUP25-007; LCDP25-016)
2025070857 Mendocino County CDPM_2024-0007 (Sullivan & Lee)