Wednesday, July 30, 2025

Received Date
2025-07-30
Edit Search
Download CSV

 

84 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025071280 City of Moreno Valley Rancho Belago Estates Specific Plan Project
2025071279 California Department of Cannabis Control (DCC) Truleaf Inc. Initial Study/Negative Declaration
2025071278 San Bernardino County Powerflex PROJ-2024-00165
2025071277 San Joaquin County Variance No. PA-2400223 and Major Subdivision No. PA-2300266
2025071276 California Department of Cannabis Control (DCC) JDI Farms Initial Study/ Negative Declaration
2025071275 Sacramento County GRANDPARK TRAILS SPECIFIC PLAN
2022120345 City of San Diego AVA Pacific Beach
2023100315 Coachella Valley Water District (CVWD) Water Reclamation Plant No. 4 Non-Potable Water Improvements Project
2025071274 California Department of Conservation (DOC) 590383_Group_INNEX_OG
2025071273 City of Palmdale Conditional Use Permit 25-0002, Site Plan Review 25-0005
2021110199 City of East Palo Alto RBD Specific Plan SEIR and JobTrain MND (Civic Commons and Athletic Fields
2011052006 City of East Palo Alto RBD Specific Plan SEIR and JobTrain MND (Civic Commons and Athletic Fields
2025061208 Riverside County Temecula Valley Charter School
2009091004 California Department of Water Resources (DWR) B.F. Sisk Dam Safety of Dams Modification Project for B.J. Rees's Enterprise, ATC project number N-1250471
2025071272 California Public Utilities Commission (CPUC) 2321 OSCAR-D 3711 Kinney St
2025071271 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 2460 Ronda Vista Dr
2025071270 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 2229 Holly Dr
2025071269 California Department of Cannabis Control (DCC) Higher Elevation Farm LLC
2025071268 California Department of Transportation, District 4 (DOT) SR-84 Culvert Replacement Project (EA 2X660)
2025071267 City of Los Angeles 2911, 2911 ½ ,2913, 2913 ½ , 2913 ¾ East Cesar Chavez Avenue/ENV-2024-5660-CE/DIR-2024-5659-TOC-HCA
2025071266 City of Petaluma Fire Station No. 1 Temporary Station Relocation Project (C11502435)
2025071265 City of Los Angeles 1200 West 7th Street (ENV-2024-8113-CE)
2000082139 City of Elk Grove Treasure Homes Specific Plan Amendment and Substantial Conformance Project (PLNG25-009)
2017062058 City of Elk Grove Treasure Homes Specific Plan Amendment and Substantial Conformance Project (PLNG25-009)
2013012060 City of Elk Grove Elliott Springs Village 3 PLNG24-051
2022060346 Los Angeles County Department of Regional Planning Trails at Lyons Canyon Project
2025071264 California Department of Transportation, District 1 (DOT) Miranda Micro-surfacing
2025071263 City of Los Angeles SRP Small Sidewalk Repair Access Request Acceleration Package No. 44
2025071262 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bachman Homeowners Association Bank Stabilization Project.
2025071261 Kaweah Delta Water Conservation District Dry Creek Debris Barriers Project
2025071260 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Surface Water Diversion (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-55891-R1)
2025030929 City of Perris Barker Business Park Project
2025071259 Sonoma County Permit ACL25-0002
2025071258 Santa Clara County Maintenance Yard Dumpster Cover Installation
2025071257 Santa Clara County 2025 Capitol Expressway Soundwall Repair Site 2
2025071256 Santa Clara County 2025 Almaden Expressway Soundwall Repair Site 1
2025071255 San Diego Unified Port District Chula Vista Challenge Triathlon
2025071254 California Department of Transportation, District 1 (DOT) HM4-TMS Eureka 25/26 (01-0P790)
2025071253 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0577 MMBN Lumen Joint-Build Project
1996032057 Sacramento County Sierra Gardens (Streambed Alteration Agreement EPIMS Notification No. SAC- 55933-R2)
2025071252 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1518 MMBN Gateway Cities Councils of Government Joint-Build Project
2025071251 Humboldt County Table Bluff Landfill Repair and Rehabilitation Project
2025071250 California Department of Water Resources (DWR) California Aqueduct Reach 7 Kings County Sign Removal and Replacement
2025071249 California Department of Transportation, District 2 (DOT) Fawndale Culverts Project
2025071248 California Department of Transportation, District 2 (DOT) Shingle Station Paving and Drainage Project
2025071247 City of Bakersfield Site Plan Review PP-SPR-25-0032
2025071246 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) SCE Multi TD Annandale Deteriorated Pole Replacement Project
2025071245 City of Santa Rosa Roseland Pavement Maintenance-2025
2009112006 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Howard Slough Water Control Structure Replacement (Streambed Alteration Agreement EPIMS Notification No. GLE-58456-R2)
2024070467 Monterey County Johnson Hal W Jr & Allison H
2025071244 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58673-R1 for Timber Harvesting Plan (THP) 1-25-00032-MEN
2025071243 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-60292-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-02NTMP-027-HUM
2025071242 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-MEN-60867-R1 for THP 1-20-00028 MEN “Archer Ranch”
2025071241 California Department of Water Resources (DWR) Transfer of Dudley Ridge Water District’s State Water Project Table A Water to Santa Clara Valley Water District (SWP #25019)
2025071240 California Department of Water Resources (DWR) 2025 Coastal Smart Ball Inspection
2025071239 Marina Coast Water District Fire Hydrant Replacement Project GW-2505
2025071238 City of San Juan Capistrano Storm Drain Easement Vacation
2025071237 City of Gilroy Monterey Road Water Pipeline Replacement
2025071236 City of Gilroy Murray Avenue Water Pipeline Replacement
2025071235 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0512
2025071234 City of Gilroy Church Street/Gurries Drive Water Pipeline Replacement
2024030335 Sierra Nevada Conservancy Forest Projects Plan Phase One-B Amendment
2025071233 City of Gilroy Broadway Street and Sargent Street Water Pipeline Replacement
2025071232 City of Gilroy Casey Lane and Swanston Lane Water Pipeline Replacement
2025071231 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Diversion Dam Access Trail (Streambed Alteration Agreement EPIMS Notification No. COL-59244-R2)
2025071230 City of Mammoth Lakes Administrative Permit (AP) 25-002 and Minor Design Review (DR) 25-003
2025071229 Southgate Recreation And Park District 5904 Orange Avenue Structures Removal Project
2025071228 Southgate Recreation And Park District Pat O'Brien Community Center Electric Vehicle Chargers and Infrastructure Project
2025071227 North Tahoe Fire Protection District River Road Fuels Reduction Project 1
2025071226 Resource Conservation District of Tehama County (RCD-TC) Adams Pond Restoration Project
2025071225 City of South Lake Tahoe Sarah Serrano Garage Remodel
2025071224 City of Santa Barbara Cliff Drive Vision Zero Project
2025071223 City of Davis City of Davis Public Works Corporation Yard Paving Project
2025071222 City of Santa Ana Extra Space Storage Remodel and Expansio
2025071221 Santa Cruz County Fire Hazard Severity Zones
2025071220 California Tahoe Conservancy STPUD Critical Infrastructure Hazardous Fuel Reduction
2025071219 City of Malibu Administrative Pian Review No. 23-015, Coastai Deveiopment Permit Exemption No. 25-047, Demolition Permit No. 25—016. and Cateqoricai Exemption No. 25-095
2025071218 City of Santa Ana Gonzalez Residential Addition
2025071217 Santa Cruz County Amendment of County Fire Code Section 7.92.307.2
2025071216 California Public Utilities Commission (CPUC) Plumas Sierra Telecommunications PST Calpine
2025071215 California Department of Water Resources (DWR) Stream Gage Installation on Elk River, Jalama Creek, Salinas River, South Fork Trinity River, and White River Bridges
2025071214 City of Long Beach Administrative Use Permit (Case No. 2504-07)(AUP25-007)(PLNE58898)
2025071213 City of Long Beach 2504-17 (AUP25-008)
2025071212 City of Newark 6756-6792 Central Avenue Industrial Building Development Project