Wednesday, September 10, 2025

Received Date
2025-09-10
Edit Search
Download CSV

 

124 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024030132 California State University Board of Trustees California State University, Stanislaus – Stockton Campus Master Plan
2021090399 City of Orange 534 Struck Ave
2025050878 Sacramento County 4600 Auburn Boulevard Rezone
2025060807 Imperial Irrigation District 92-KV CA Line Upgrade Project
2025030937 East Bay Municipal Utility District (EBMUD) Miller Road Trench Soil Management Project
2025070238 Sacramento County AT&T Laguna Creek Trailhead WCF
2025030791 Imperial Irrigation District El Centro Generating Station Unit 4 Repowering Project
2025090484 City of Carlsbad CDP 2024-0042 (DEV2024-0105) – 5257 SHORE DR
2025090483 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. South Coast Recycling and Transfer Station Tipping Pad Repair and Pit Fill Project
2025090482 Butte County TPM25-0002 BECHTEL
2025090481 City of Modesto Highway 99 Water Main Crossings Improvements (I Street, G Street, and Sierra Drive)
2025090480 California Public Utilities Commission (CPUC) 2219-Alpha-B 5143 Fratus Dr
2025090479 San Diego Unified Port District Maintenance Dredging at B Street Cruise Ship Terminal
2025090478 City of Bakersfield PP-SPR-24-0131
2025090477 California Public Utilities Commission (CPUC) 2219-Alpha-B 4847 Fratus Dr
2025090476 San Bernardino County Goffs Road Emergency
2025090475 City of Modesto 2020-2021 Sanitary Sewer Replacement
2025090474 Tulare County Minor Modification No. MIM 25-041, John Dykstra
2025090473 San Luis Obispo County Raye Burkhardt, Major Grading Permit/ GRAD2025-00006
2025090472 San Mateo County Verde Road Horse Riding Arena
2025090471 City of Los Angeles Mission Road Apartments/ ENV-2020-6190-CE/ CPC-2022-6189-CU-DB-ZAA-SPR-HCA
2025090470 Sacramento County Sapphire Subdivision
2025090469 City of Los Altos Caretaker House Demolition
2025090468 Sacramento County Emerald Subdivision
2025090467 Imperial Irrigation District Shade Trees For Southern California's Deserts
2025090466 Sacramento County Oakdale Elementary & College Oak Road Improvements
2025090465 Glenn-Colusa Irrigation District (GCID) Cortina Creek Emergency Stabilization Project
2025090464 Sacramento County Sunrise Boulevard Wall Replacement
2022040442 California Department of Parks and Recreation Southern Humboldt Forest Health and Wildfire Resilience Program – Humboldt Redwoods State Park
2005061041 Port of Los Angeles West Harbor Modification Project
2022010622 Merced Irrigation District Merced River Agricultural Diversion and Fish Habitat Enhancement Project (Streambed Alteration Agreement No. EPIMS-MER-19495-R4)
2025090463 Sacramento County Eschinger Road Intersection Improvements
2025090462 Sacramento County Countdown Pedestrian Head Installation Project
2025090461 Mono County Special Event Permit: theMAMMOTH
2025090460 Sacramento County 6700 Fair Oaks Boulevard Adult Day Care
2025090459 Lake County Lake County Air Quality Management District Rules and Regulations Update (PL-25-337)
2025090458 California Department of Transportation, District 11 (DOT) Slab Pavement Replacement along Route 8 near Pine Valley, CA
2025090457 City of San Juan Capistrano Los Rios Plaza Parking Management – Administrative Approval (AA 25-006)
2025090456 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2077796 Tajiguas Bald Mountain Grid Resiliency Project (Notification of Streambed Alteration, No. EPIMS- SBA-57010-R5)
2025090455 California Public Utilities Commission (CPUC) 2218-Alpha-A 9155 Hermosa Dr
2025090454 San Diego County San Luis Rey Training Center Major Grading Plan
2025090453 Yuba City TSM 24-05 Elmer West Subdivision
2025090452 City of San Jose 2334 Lundy Place Project
2019049134 Lake County Guenoc Valley Mixed-Use Planned Development
2023010091 City of Livermore CEQA Addendum to the 2024 SMP 39/40 Environmental Impact Report
2025090451 City of Los Angeles 3443 S. Sepulveda Blvd., Los Angeles, CA 90034 - ZA-2024-5093-CUB-PR
2025090450 City of South Lake Tahoe Verizon Wireless Communication Facility – Crescent Center SC Project #251976
2025090449 Humboldt County Doering New Well
2025090448 California Department of Cannabis Control (DCC) Yubra LLC
2025090447 City of Los Angeles 3429 W. 8th Street/ ENV-2025-1690-CE/ ZA-2025-1689-CUB
2025090446 California Department of Transportation, District 11 (DOT) I-15 Ramp Pavement Rehab Ocean View Blvd
2025090445 San Diego County FY 2025-2026 Resurfacing Program
2025090444 California Department of Cannabis Control (DCC) NUG CV BLMT LLC
2025090443 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Geotechnical Field Exploration for Redemeyer Road Extension Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-60447-R1C)
2025090442 City of San Bruno Oakmont Drive Pressure Regulating Valve Replacement Project
2025090441 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) 904143133 Maxwell Road Anchor Replacement Project (Notification of Streambed Alteration, No. EPIMS-LAN-56332-R5)
2017012041 City of Sacramento Arcade Creek Capacity Restoration - Sediment Removal (Streambed Alteration Agreement EPIMS Notification No. SAC-59837-R2)
2025090440 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-60580-R1 for Timber Harvesting Plan (THP) 1-25-00084-MEN
2020019084 California Department of Water Resources (DWR) Sutter Bypass Pumping Plant Rehabilitation Project (Streambed Alteration Agreement Notification No. 1600-2020-0170-R2)
2025041407 City of Highland Residences at Alta Vista
2025090439 Town of Hillsborough Bank stabilization and restoration of San Mateo Creek at 198 Bridge Road
2025090438 City of Porterville Hope Elementary School Water System Improvements Project
2023120022 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Barker Creek Roads Sediment Treatment (Lake or Streambed Alteration Agreement No. EPIMS TRI 60312-R1)
2000011093 San Bernardino County GLEN HELEN SPECIFIC PLAN AMENDMENT PROJECT
2025090437 Kern County 18.22.2 & 18.24.1 Rodriguez Park Multi-Purpose Field and Retention Basin Improvements
1986082702 San Diego County Rams Hill Specific Plan Amendment
2022080056 Kern County Draft Recirculated EIR for Malibu Vineyards Industrial Parkway Project by Malibu Vineyards, LP
2025090436 California Department of Resources Recycling and Recovery CalRecycle Rotelli Burn Dump Remediation Project
2025090435 Humboldt County Sue-Meg State Park New Well
2025090434 California Energy Commission Liquefied Gas Electrolytes to Power Zero-Emission Vehicles
2025090433 San Diego Unified Port District Tideland Use and Occupancy Permit to Maritime Museum Association of San Diego for Temporary Food Truck Use
2025090432 San Diego Unified Port District Tideland Use and Occupancy Permit to Maritime Museum Association of San Diego for Parking
2025090431 California Department of Conservation (DOC) 719821_Group_Aera_OG
2025090430 Imperial Irrigation District Shade Trees for Southern California's Deserts
2025090429 San Diego Unified Port District Improvements to Interior and Exterior Hotel Spaces and Recreation, Pool and Fitness Areas by Manchester Grand Hyatt
2025090428 California Department of Water Resources (DWR) Amador County Water Conservation Project Task 2 Leak-Loss
2025090427 Los Angeles County Flood Control District On-Call Weather Forecasting Services
2025090426 Monterey County Well Permit 26-000015
2025090425 California Department of Transportation, District 6 (DOT) Bike Lane Enhancement Project
2025090424 Placer County HSIP Cycle 12 - High Friction Surface Treatment
2025090423 Monterey County Well Permit 25-000445
2025090422 City of Los Angeles Design Review and Project Permit Compliance - ZA-1986-1069-CUZ-PA2
2025090421 City of Mountain View 2025 Building Codes Update
2025090420 City of Los Angeles Hibachi Papi - ZA-2014-1778-MPA-PA1
2025090419 California Department of Transportation, District 2 (DOT) Pacific Power 5G99 Reconductor Project (Encroachment Permit 0225-6UF-0402)
2025090418 City of Santa Barbara 418 N Milpas St and 915-923 E Gutierrez St.
2025090417 City of Carlsbad CDP 2025-0003 (DEV2025-0011) – MADISON ST ADU
2024030739 City of Fresno Airport Traffic Control Tower Replacement at the Fresno Yosemite International Airport
2025090416 California Department of Transportation, District 9 (DOT) Manor Market Complete Streets
2025090415 Napa County Meka Vineyard - Vineyard Conversion #P24-00065-ECPA
2025090414 City of West Sacramento Brar Farms Residential Development Project
2025090413 City of Madera Northeast Water Storage Tank, Booster Pump Station, and Transmission Main Project
2025090412 Solano County Department of Resource Management MU-23-03 (Petrillo)
2025090411 City of Hermosa Beach Precise Development Plan (24-14)
2025090410 City of Santa Clarita Summary Vacation of portions of the public right-of-way known as Placerita Canyon Rd., acceptance of easement for the trail purposes, and acceptance of a restri
2025090409 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) San Lorenzo Creek Remediation and Bank Stabilization Project at D’Costa Reach
2025090408 State Water Resources Control Board, Division of Water Rights Temporary Permit Application T033506
2025090407 California Department of Water Resources (DWR) California Aqueduct Reach 4 Verizon Fiber Optic Line Repair
2025090406 Monterey County Well Permit 26-000104
2025090405 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Morgan Territory Road Bridges 5.0 and 5.2 Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-43825-R3)
2025090404 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Martindale Mines Road Stream Crossing and Well Abandonment/Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-ALA-58605-R3)
2025090403 City of Redding Waldon Substation Transformer Overhaul Project
2025090402 California Department of Conservation (DOC) 631329_62809023_Group_Macpherson_UIC
2025090401 City of San Diego 2060 Chalcedony / PRJ - 1093271
2025090400 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0489
2025090399 City of Livermore Pacific Fusion: Planned Development Amendment (PD) 25-002, Subdivision (SUB) 25-001, Site Plan Design Review (SPDR) 25-005, and Conditional Use Permit 25-002
2025090398 Lake County Kerner Dock (PL-25-176)
2025090397 California Department of Transportation, District 12 (DOT) 0V520 HM-1 PROJECT
2025090396 California Department of Conservation (DOC) 735510_CRPC_UIC
2025090395 City of Lakeport Tenth Street Culvert Installation
2025090394 California Department of Transportation, District 7 (DOT) Film Permit 725-6FI-2090
2025090393 City of Brea CIP 7998: Public Work Standard Plans Update
2025090392 City of Brea CIP 7997: Wildcatters Park Storage Building Improvements
2025090391 City of Brea CIP 7721: State College Boulevard Regional Traffic Signal Synchronization
2025090390 City of Brea CIP 7720: Kraemer Boulevard Regional Traffic Signal Synchronization
2025090389 City of Brea CIP 7495: Berry Street Reservoir Booster Pump No. 7
2025090388 Riverside County Third Amendment to the Master Lease Between Riverside County and CR&R
2025090387 City of Brea CIP 7494: Thompson Oil Site Hydrant Improvements
2025090386 City of Brea CIP 7337: Tanglewood Street Improvements
2025090385 City of Brea CIP 7336: Randolph Avenue Improvements
2025090384 City of Brea CIP 7335: Birch Street Improvements
2025090383 City of Brea CIP 7334: Palm Street Paving Improvements
2025090382 California Department of Conservation (DOC) 726122_CREH_UIC
2025090381 California Department of Cannabis Control (DCC) GREEN FIELD MANAGMENT CORP