Wednesday, July 23, 2025

Received Date
2025-07-23
Edit Search
Download CSV

 

73 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070966 Stockton East Water District Aquifer Storage and Recovery Program
2025031371 City of Bakersfield General Plan Amendment 21-0424/Williamson Act Cancellation 25-0001
2025070965 City of Baldwin Park Roadside Park Project
2025070964 City of Auburn Auburn Station Infill Project
2025070963 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8659
2025070962 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7380
2021120063 Yolo County Permit 19689 – Knights Landing Flood Management Project Phase 3: Mid-Valley Levee Reconstruction Site 11
2010102018 City of Lincoln Leavell Ranch Project - Large Lot and Small Lot Tentative Subdivision Maps (PLN24-00039)
2011022015 City of Riverbank Riverbank Army Ammunition Plant Specific Plan Environmental Impact Report, Riverbank Organics, LLC, Project Number N-1240855
2025070961 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1587 MMBN Gateway Cities Council of Governments Joint-Build Project
2025070960 City of Laguna Beach Design Review 25-1044 and Coastal Development Permit 25-1045
2025070959 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#542- City of Montclair Irrevocable Agreement to Annex No. 25-21-1-114 (APN 1011-501-07)
2025070958 California Department of Parks and Recreation Welcome Interpretive Panel
2025070957 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#543 - City of San Bernardino Irrevocable Agreement to Annex No. 2025-384 for Sewer Service (APN 0267-041-16)
2025070956 California State Lands Commission (SLC) Letter of Non-Objection to Collect Data and Sediment Samples
2025070955 Monterey County Well Permit #26-000012
2025070954 California Department of Transportation, District 2 (DOT) 02-2K230 Peanut Micro
2025070953 Tulare County Minor Modification No. MIM 25-032
2025070952 Tulare County Minor Modification No. MIM 25-020
2025070951 Tulare County Minor Modification No. MIM 25-019
2025070950 Tulare County STOP Controlled Intersections in the Community of Orosi
2025070949 Sonoma County Penngrove Intersection Improvements - Railroad Avenue
2025070948 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bank Repair Stanwood Lane Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-55908-R3)
2025070947 Sonoma County Penngrove Intersection Improvements - Ely Road
2025070946 San Diego County FY 23/24 AC Culverts Phase 1
2025070945 California Department of Water Resources (DWR) Castaic Dam Spillway Sediment Removal (OM-SFD-2025-003)
2024120596 Port of Long Beach Pier S Battery Energy Storage System (BESS) Project
1999062020 Placer County Placer Vineyards Property 1B
2021070364 City of Ontario Tentative Parcel Map No. 21015 (File No. PMTT25-005)
2023110427 Heritage Ranch Community Services District Heritage Ranch Water Resource Recovery Facility Project
2015082061 City of West Sacramento Blackpine 440 West LLC Development Agreement
2025070944 California Department of Transportation, District 7 (DOT) Stormwater Mitigation Project - EA 37960
2025070943 City of McFarland Lions Park
2025070942 Whittier Union High School District (WUHSD) Santa Fe High School Field Lighting
2025070941 California Department of Transportation, District 4 (DOT) Sinkhole Pavement Repair- 4X020/0425000364
2025070940 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Education Program Upgrades
2025070939 Sonoma County Fence Use Permit; UPE24-0040
2025070938 Port of Stockton East Complex Phase 1 Sewer Improvements
2025070937 City of Fontana Sika Corporation - Economic Development Subsidy Report and Operating Covenant Agreement
2025070936 Inland Empire Utilities Agency IEUA RP-3 Diversion Structure Bypass Condition Assessment Project
2025070935 City of Whittier Conditional Use Permit No. CUP25-0001 — Muchas Gracias
2025070934 California Department of Transportation, District 1 (DOT) Willow Creek Microsurfacing (01-0P580)
2025070933 City of Los Angeles Valley Boulevard Multi-Modal Transportation Improvement Project
2025070932 Shasta Valley Resource Conservation District Securing Water Supply for Salmon and Agriculture in the Scott and Shasta Rivers Project
2025070931 City of Lancaster PWCP 24-018 HSIP Cycle 11 Rectangular Rapid Flashing Beacons
2025070930 San Joaquin County Interstate 5 Commerce Center Project (PA-2200217, PA-2200230, and PA-2400376)
2025070929 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Streambed Alteration Agreement No. EPIMS-TRI-59909-R1, Timber Harvesting Plan (THP) 1-25-00066-TRI “Yew Wood Creek.”
2019100230 Merced Irrigation District Merced River Salmonid Habitat Restoration Project - Above Henderson Park
2018122049 Trinity County Emerald Rush Ilc (CCL-855)
2018122049 Trinity County DIAMOND G GROWERS LLC (CCL-626)
2015092066 California Department of Transportation, District 10 (DOT) State Route 4 Wagon Trail Realignment Project (Streambed Alteration Agreement Notification No. 1600-2020-0104-R2) Amendment #3
2025060605 City of Poway IS/Negative Declaration - Music Overlay District - Old Poway Specific Plan Amendment
2025070928 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Wyre Gravel Extraction Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-51790- R1C)
2025070927 Department of Food and Agriculture (CDFA) Project 10069 - 745 West Ventura Blvd, Camarillo
2025070926 City of Long Beach 2503-17 (AUP25-004)- Massage establishment
2025070925 City of Morro Bay CDP25-008
2025070924 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2025070923 Reclamation District 524 Middle Roberts (RD 524) Reclamation District 524 Middle Roberts - Annual Levee Maintenance FY 25-26
2025070922 Reclamation District 524 Middle Roberts (RD 524) Reclamation District 524 Middle Roberts - Annual Levee Maintenance FY 24-25
2025030015 California State Lands Commission (SLC) Letter of Non-Objection for Existing Wastewater Treatment Facility and Ancillary Structures
2025070921 City of Bell Gardens SITE PLAN REVIEW NO. 25-000023 PROPOSED NEW FOUR (4)-STORY, SELF-STORAGE FACILITY AT 6801 SUVA STREET
2025070920 City of Mendota Tentative Parcel Map No. 25-01
2025070919 City of Irvine Conditional Use Permit 00918036-PCPU for a new Class 8 wireless communication facility.
2025070918 Monterey Peninsula Airport District Repeal of Monterey Peninsula Airport Ordinance Nos. 308, 309, and 310
2025070917 California State University, San Diego (SDSU) Revegetation of Alvarado Creek
2025070916 City of Menifee CIP25-07 - FY 24-25 Local Roads AC Resurfacing (Sun City)
2025070915 City of Bakersfield Conditional Use Permit 24-0132
2025070914 Los Angeles Department of Water and Power Donald C. Tillman Pilot Injection Well Study
2025070913 Kings County Development Code Text Change No. 668.19 (Kuldeep)
2025070912 Whittier Union High School District (WUHSD) California High School Pool Replacement Project
2025070911 City of Hawthorne Menlo Hotel Project
2025070910 City of Poway TPM-24-0006-Country Creek Urban Lot Split
2000102055 Santa Clara Valley Water District Stream Maintenance Program Renewal