Wednesday, September 3, 2025

Received Date
2025-09-03
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025090112 City of Jurupa Valley MA23080 - Crestmore 7 Multi-family Residential Development
2025090111 San Diego County Regional Airport Authority Purchase of Existing Wally Park Parking Facility
2025090110 City of Los Angeles College Bridge Academy
2025090109 California Department of Water Resources (DWR) CCF Seep 5 and 6 Pump Site Repair (OM-DFD-2025-008)
2025090108 City of Los Angeles Super Sal Market - ZA-2025-1918-CUB
2025090107 La Canada Irrigation District Liberty Utilities / La Canada Irrigation District Interconnect Project
2025090106 City of Fresno Development Permit Application No. P23-03285 & Variance Application No. P25-00805
2025090105 California Department of Cannabis Control (DCC) The Artist Tree, LLC
2025090104 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Illana Pond Spillway Improvements (Project) (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-59015-R1C)
2025090103 Yolo County Flood Control and Water Conservation District 2026 Temporary Permit for High Water Flow Diversions for Groundwater Recharge
2025090102 City of Los Angeles 338 South Western Avenue - ZA-2018-2417-CUB-PA1
2025090101 San Benito County County Planning File PLN230033 (Minor Subdivision)
2023110319 City of Rio Dell Eel River Trail Accessible Ramp
2025070497 City of Napa Napa Hidden Glen Remediation Project
2015102005 Humboldt County Hazell Water Diversion Removal and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-43726-R1C)
2018121009 City of Santa Clarita Bouquet Canyon Project – Curtis I & II Mitigation Sites (Project) - Lake or Streambed Alteration Agreement No. EPIMS-LAN-47615-R5
2025051367 City of Walnut Creek 1200 Rossmoor Parkway General Plan and Rezone Project
2025090100 California Department of Transportation, District 3 (DOT) SAC 5 Slabs Settlement (EA 03-2N160)
2025090099 Madera County CUP 2025-006
2025090098 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Mullins Boatlift/Pier (Lake Alteration Agreement EPIMS Notification No. LAK- 57427-R2)
2025090097 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kelsey Creek Seasonal Bridge Crossing (Streambed Alteration Agreement EPIMS Notification No. LAK-57749-R2)
2025090096 City of Arcata Arcata Community Forest Bike Skills Park
2025090095 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 10-1L490_SR 88 PM 54.03-65.74 Culvert Replacement (Lake and Streambed Alteration Agreement EPIMS Notification No. AMA-53636-R2)
2025090094 California Department of Cannabis Control (DCC) Dreams Retail Group
2025090093 California Department of Cannabis Control (DCC) Positive Greens
2025090092 California Department of Cannabis Control (DCC) Catalyst - Antioch
2025090091 Napa County Mount Veeder Road Repair Project RDS25-19
2025090090 City of Rancho Cordova Drive Prime Motors - Administrative Use Permit - PLNA-0525-0059
2025090089 City of Rancho Cordova The Preserve - Lots 55 & 56 Setback Adjustment (PLNA-0725-0061)
2025090088 City of Rancho Cordova BLA-0425-0028 Grantline 220 Regional Town Center Boundary Line Adjustment
2025090087 City of Rancho Cordova Jackson Properties Warehouse Storage Building (PLND-0924-0110)
2025090086 Stockton East Water District Solids Handling Dewatering Lagoons
2025090085 California Department of Parks and Recreation Residence 1 Mini-Split
2025090084 Napa County Mount Veeder Road Repair Project RDS25-18
2025090083 Stockton East Water District HWY 4 Trash Racks
2025090082 California Department of Conservation (DOC) 734687_Aera_OG
2025051354 California Department of Parks and Recreation USGS Seismic Station Installation
2025090081 California Department of Parks and Recreation Locke Boarding House Painting
2025090080 California Department of Transportation, District 7 (DOT) Utility Pole Replacement 725-6US-2006
2025090079 California Department of Parks and Recreation Howland Hill Culvert Replacement
2025090078 California Department of Parks and Recreation *Project Withdrawn* Wildfire Resilience Project
2025090077 California Department of Transportation, District 7 (DOT) Hydraulic Testing Project 725-6US-0743
2025090076 Walnut Creek School District Tice Creek Campus Modernization Project
2025090075 California Department of Conservation (DOC) 734632_Aera_OG
2025090074 San Diego County Issuance of Right of Entry Permit Number GRP 2025 09-02
2025090073 Humboldt County McGowan new well
1996091009 San Diego County OTAY MATERIAL RECOVERY FACILITY; SWIS #37-AA-1003 – SOLID WASTE FACILITY PERMIT
2025070651 Napa County Nights in White Satin Use Permit P22-00236
2023090474 Contra Costa County Willow Pass Apartments
2019089063 Yolo County Resource Conservation District Putah-Cache Watershed Arundo Eradication Project (Streambed Alteration Agreement Notification No. 1600-2019-0313-R2) Extension
2025020076 Lake County MIT Farms
2024090757 John Adams Academy (JAA) John Adams Academy Phase 2 Improvement Project
2025090072 San Diego County Issuance of Right of Entry Permit Number MS 2025 09-01
2022120493 City of Dunsmuir Mossbrae Springs Improvements Project
2025090071 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2196981 North Quail Trail Deteriorated Pole Project (Notification of Streambed Alteration, No. EPIMS-LAN-45259-R5)
2025090070 California Department of Transportation, District 2 (DOT) Graeagle CAPM
2025090069 California Department of Transportation, District 8 (DOT) 08-0P910 I-10 EB Barrier Install in Colton
2025090068 City of Long Beach 2305-13
2025090067 California Wildlife Conservation Board (WCB) San Diego Bay Salt Marsh Enhancement
2025090066 City of Stockton Local Street Resurfacing Program FY24-25 SB1 - Pavement Repair, Project No. WD25003
2024120363 California Wildlife Conservation Board (WCB) Alder-89 Forest and LCT Habitat Restoration
2025090065 California Wildlife Conservation Board (WCB) White Atterbury
2025090064 City of San Juan Capistrano Equestrian Easement Vacation
2025090063 City of Morro Bay CDP25-007
2025090062 Contra Costa Water District Gehringer Drive and Vicinity Main Replacement Project
2006022091 Central Valley Flood Protection Board American River Watershed, California, Folsom Dam Raise Modifications Project: Corbel Modification Work
2025090061 City of Davis 2025 Annual Re-striping Maintenance Project, CIP No. ET7256
2025090060 City of Morro Bay CDP25-009 - Creation of an accessory dwelling unit detached from an existing SFR
2018071031 Los Angeles Department of Water and Power *Withdrawn Per Public Agency* Tujunga Well Field Response Action Treatment Facility
2019100230 City of Blue Lake Powers Creek Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-58448-R1C)