Thursday, August 21, 2025

Received Date
2025-08-21
Edit Search
Download CSV

 

95 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025081015 City of Redwood City Redwood Life Precise Plan
2008121100 San Luis Obispo County Avila Schoolhouse C-DRC2021-00028
2024060040 City of Rio Vista Brann Ranch Master Planned Community Development Project
2024120943 El Dorado Irrigation District Flume 48 Utility and Infrastructure Replacement Project
2022030141 City of Del Mar City of Del Mar Riverpath Phase III Project (Streambed Alteration Agreement No. EPIMS-SDO-33638-R5)
2018101057 Merced County Quinley Avenue Over Black Rascal Creek Project (Lake or Streambed Alteration Agreement No. EPIMS-MER-57015-R4
2025080968 City of Shafter Conditional Use Permit No. 22-129 for Concrete Recycling Facility, ATC project number S-1251862
2025080967 State Water Resources Control Board, Division of Drinking Water Lake Isabella KOA Campground Well 02 (Project)
2025080966 California State Lands Commission (SLC) Amendment of a Lease – Industrial Use – Lease 9347
2025080965 State Water Resources Control Board, Division of Drinking Water Operation of Cal Water Service Co. SLN 205 – Hexavalent Chromium Treatment (Project)
2025080964 California State Lands Commission (SLC) Issuance of General Lease – Protective Structure Use – Lease 9233
2025080963 California Department of Parks and Recreation Ed Z'berg Sugar Pine Point State Park Accessibility Improvements
2025080962 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9220
2025080961 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use – Lease 8214
2025080960 State Water Resources Control Board, Division of Drinking Water Operation of the Buttonwillow Tiger Mart Public Water System-Water Supply Permit (Project)
2025080959 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8081
2025080958 State Water Resources Control Board, Division of Drinking Water Wayhill Tanks Replacement (Project)
2024120774 California State Lands Commission (SLC) Rescission and Issuance of General Lease – Protective Structure Use– Lease 7128
2025080957 California Department of Transportation, District 7 (DOT) Utility Pole Replacement Project 725-6US-1649
2022070525 California Department of Transportation, District 5 (DOT) Monterey 101 Drainage Improvements Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 33 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2018012016 City of Redwood City Habor View Project Removal Action Workplan
2024010434 San Bernardino County Overnight Solar Project
2025080956 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58765-R1 for Timber Harvesting Plan (THP) 1-25-00022-MEN
2025080955 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-59670-R1 for Timber Harvesting Plan (THP) 1-25-00041-HUM
2025060657 El Dorado County Hackomiller Parcel Map
2025080954 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-60136-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-05NTMP-001-MEN
1998121054 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Mesquite Leach Pad Optimization Project (Lake or Streambed Alteration Agreement No. EPIMS-IMP-31209-R6)
2025080953 City of Santa Clarita Master Case 25-048, Conditional Use Permit 25-004, and Development Review 25-006
2025080952 California Department of Transportation, District 12 (DOT) SR-133/SR-241 Bridge Maintenance Project
2025080951 City of Santa Clarita Master Case 24-104: Conditional Use Permit 24-005 and Development Review 24-009
2025080950 University of California, Davis Janice K. Hobbs UC Davis Veterinary Medical Center of Southern California
2025080949 California Department of Transportation, District 12 (DOT) I-5 OC Middle-Mile Broadband Network Project
2025080948 California Department of Conservation (DOC) 730237_Aera_UIC
2025080947 Ventura County Site Plan Adjustment Case No. PL25-0034 - Crown Pointe Estates at Malibu
2025080946 California Department of Conservation (DOC) 730338_Aera_UIC
2025080945 Monterey County Well Permit #26-000013 (Construction)
2025080944 California Department of Conservation (DOC) 727488_Group_E&B_UIC
2025080943 City of Hermosa Beach 1016 The Strand: Sea Sprite Hotel Alcohol CUP
2025080942 Peninsula Corridor Joint Powers Board Broadway Burlingame Grade Separation Project - No Station Alternative
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements
2022090054 California Department of Transportation, District 4 (DOT) Bridge Rehabilitation Project
2025080941 Placer County Community Development Resource Agency PLN25-00004 Auburn Racquet and Fitness Club CUP MOD NOE
2025080940 University of California, Davis Unitrans Facility South End Renovation Project
2025080939 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, University of Southern California, Los Angeles, California
2025080938 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 100
2025080937 City of Rancho Cucamonga Alta Loma 8
2025080936 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 5
2025080935 San Bernardino County Seven Oaks Bridge Project
2025080934 California Department of Transportation, District 12 (DOT) SR-1 Pavement Replacement – Newland St to Goldenwest S
2025080933 Santa Clara Valley Water District Letter Agreement Between DWR and Valley Water approving Valley Water's 2025 and/or 2026 CVP Water Exchange with State Water Supplies
2025080932 City of Hemet Tentative Parcel Map No. 38430 (MAP23-002)
2025080931 City of Downey Conditional Use Permit
2025080930 City of Los Angeles 635 North Bonhill Road ZA-2024-5213-F
2025080929 Sacramento County DHA – Lease No. 1926
2025080928 City of Los Angeles DCR CORE RECORD NO. 320041
2025080927 City of Los Angeles DCR CORE RECORD NO. 310242
2025080926 Cucamonga Valley Water District (CVWD) CP25038 Sewer Line Repair in Lemon Avenue
2025080925 City of Baldwin Park Ana Montenegro Park
2024120279 Shasta County Use Permit 23-0010
2011111012 City of Eastvale PLN25-20031 Longhorn Steakhouse
2011112030 City and County of San Francisco M & J Muni Forward Lines Phase 1 (a component of the Transit Effectiveness Project)
2013091084 Imperial County EXT24-0004 Wistaria Ranch Solar Development Agreement
2024120530 City of Coalinga Coalinga Perimeter Trail Interconnect Gregory North Project
2010122059 Santa Clara Valley Habitat Agency (SCVHA) Alviso Shoreline Habitat Restoration
2020090370 Santa Clara Valley Water District Calabazas Creek Bank Rehabilitation Project, Lake or Streambed Alteration Agreement No. EPIMS-SCL-14915-R3, Major Amendment 3
2025050142 California Department of Transportation, District 12 (DOT) Silverado Fire Permanent Restoration
2022020567 City of Victorville TTM No. 20341 Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-53853-R6)
2018031066 Fresno County Addendum to the General Plan EIR for Del Rey Community Plan
2018031066 Fresno County Addendum to the General Plan EIR for the Sixth-Cycle Housing Element, App No 576, Amend to Text App No. 391
2018031066 Fresno County Addendum to the General Plan EIR for Biola Community Plan
2010082063 Alameda County Mulqueeney Ranch Wind Repowering Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-16122-R3 Amendment 1
2025080924 El Dorado County Resource Conservation District Spanish Flat Fuel Reduction Project
2025080923 City of Fontana Master Case No. (MCN) 23-0085: Conditional Use Permit (CUP) No. 23-0018 and Administrative Site Plan (ASP) No. 23-0027
2025080922 City of Fontana Master Case No. 24-0055; Design Review No. 24-0028
2025080921 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vallejo Marina A Dock Removal - 2025, (Lake or Streambed Alteration Agreement No. EPIMS-SOL-55710-R3)
2025080920 San Bernardino County Amendment No. 5 to Lease Agreement No. 05-941 with Cooley Court, LLC
2025080919 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lohr Napa River Bank Repair, (Lake or Streambed Alteration Agreement No. EPIMS-NAP-57553-R3)
2025080918 City of Fontana Master Case No. 23-0101, Conditional Use Permit No. 24-0022, and Design Review No. 23-0024.
2025080917 San Bernardino County Amendment No. 9 to Lease Agreement No. 98-08 with Holt Blvd, LLC
2025080916 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Eisele Vineyard Reservoir Maintenance Project, (Lake or Streambed Alteration Agreement No. EPIMS-NAP-30845-R3)
2025080915 San Bernardino County Amendment No. 6 to Lease Agreement No. 11-11 with Lugonia Redlands, LLC
2025080914 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shawn Ct. Slope Stabilization Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-52900-R3)
2025080913 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Marsh Trail Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-58331-R3)
2025080912 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 0225-6BB-0090 for Frontier Communications’ Middle-Mile Broadband Network Project (Project 5320921)
2025080911 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Pavement Preservation Program 2025 (Notification of Lake or Streambed Alteration, No. EPIMS-SON-57273-R3)
2025080910 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lower Putah Creek and Tributaries, and Peterson Ranch Maintenance Project 2025-29 (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-57335-R3
2025080909 City of Sacramento 2748 Oakmont Street Duplex
2025080908 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Atherton Channel Flood Control Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-56435-R3
2025080907 City of Cudahy Minor Development Review Permit No. 2024-05
2025080906 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Port of Stockton 5-Year Programmatiac Maintenance Dredging Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-38182-R3)
2025080905 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Glenwood Cutoff Road 0.02 Storm Damage Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-35548-R3)
2025080904 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 10 Sylvan Ln Creek Bank Erosion Protection Project (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-59504-R3
2025080903 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Eureka Canyon Road Storm Damage Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-21188-R3
2025080902 Marina Coast Water District California Avenue Water Main MW-0321