Monday, September 15, 2025

Received Date
2025-09-15
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100226 City of Oakley Stonecreek Subdivision 9647 Project
2025090685 City of Duarte 1404 Royal Oaks Project
2025090667 Los Angeles Department of Water and Power Cantara Trunk Line Replacement Project
2025090666 Sutter County Project U25-0012 (Smith)
2025090665 San Diego County Karve Ski Park
2024010280 City of San Diego Fairmount Avenue Fire Station
2023120181 Port of Los Angeles Terminal Island Maritime Support Facility Project
2024121093 City of Hanford Copper Ridge Residential and Commercial Project
2001032053 Occidental Community Services District OCSD Permit 21214 for Diversion of Use of Water, Petition for Extension of Time Addendum to the 2001 OCSD Water Project Connection to Camp Meeker System
2025090664 City of Hesperia Amargosa Road and Palmetto Way Industrial Warehouse Building
2025090663 City of Fontana The Conco Companies New Industrial Building and Site Improvements
2025090662 San Diego County Whaley House Sublease between Old Town Trolley Tours and Flor Sanchez and Orlando Garcia
2025090661 Nevada Irrigation District Rollins Dam Spillway 2025 Concrete Deterioration – Repair Plan
2025090660 Contra Costa County License Agreement - IT Environmental Liquidating Trust, Monitor and Sample Groundwater Wells
2025090659 Santa Cruz County Application Number 251220 - Minor Lot Line Adjustment
2025090658 Union Sanitary District Primary Digester No. 6 Rehabilitation
2025090657 California Department of Parks and Recreation Lake Sector North Residential Fences
2025090656 California Energy Commission Light-Duty Hydrogen Infrastructure Build-Out
2021060289 Irvine Ranch Water District Fleming Zone 8 Reservoir and Pump Station Improvements Project
2025020683 Stanislaus County Rezone Application No. PLN2025-0005 – West Stanislaus Irrigation District
2023020239 Groveland Community Services District AWS Water Treatment Plant Project (Lake or Streambed Alteration Agreement No. EPIMS-TUO- 55638-R4)
2025090655 California Department of Conservation (DOC) 724064_CREH_OG
2025090654 North Tahoe Fire Protection District North Tahoe Regional Park Hazardous Fuels Reduction Project
2025090653 California Department of Conservation (DOC) 629511_CRPC_STW
2025090652 California Energy Commission Ecology Action Multifamily Accelerator 3.0
2025090651 California Department of Conservation (DOC) 723831_CREH_OG
2025090650 City of Davis 2024 Speed Hump Project - Cowell Blvd CIP No. ET8783
2025090649 California Department of Conservation (DOC) 730721_CREH_OG
2025090648 California Department of Conservation (DOC) 731284_CREH_OG
2025090647 City of Barstow Grow Organic 9, Inc.
2025090646 City of Bakersfield PP-SPR-25-0226
2025090645 City of Bakersfield Site Plan Review PP-SPR-25-0207
2025090644 Santa Cruz County Application Number 251114 - CATEX
2025090643 City of Bakersfield Site Plan Review 25-0210
2025090642 California Department of Parks and Recreation Yurok Telecommunications Corporation and the Yurok Tribe of the Yurok Tribal Reservation Fiber Optic Cable Replacement Project
2025090641 City of Bakersfield Site Plan Review PP-SPR-25-0271
2025090640 California Department of Transportation, District 11 (DOT) Micro-surfacing and Shoulder Backing along I-8 in eastern San Diego County
2025090639 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2061417 Mead Valley Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-56693-R6)
2025090638 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Renesas Electronics America, San Jose, California
2025090637 California Department of Cannabis Control (DCC) Northern Fire LLC
2025090636 Orange County Water District City of Anaheim Wells 39 and 47 PFAS Treatment Systems Project
2025090635 City of El Segundo Environmental Assessment No. EA-1402 and Subdivision No. SUB 25-03 for Tentative Parcel Map No. 84876
2025090634 California Department of Conservation (DOC) 730308_Group_PGE_UGS
2025090633 City of Glendale West Glendale ADA Curb Ramp Installation and Sidewalk Repair Program Phase 1, Specification No. 4006 and Plan No. 1-3134
2025090632 City of Coachella Architectural Review No. 24-08 - Coachella Library Annex
2025080062 Plumas County Meadow Edge Park (32-0061-MP) Manufactured Housing Community (U 9-22/23-01)
2021020513 Kern County Aratina 1 Solar Project by 64NB 8ME LLC, 91MC 8ME LLC, and 103KB 8ME LLC (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-KER-25818-R4) - REISSUED
2025090631 California Department of Transportation, District 12 (DOT) Encroachment Permit 12-25-6-US-0619 for SCE Pole Replacement
2025090630 California Department of Water Resources (DWR) California Aqueduct MP 106.35L Westlands Water District Transformer Replacement and Relocation
2025090629 Del Mar Union School District (DMUSD) Carmel Del Mar School Modernization Project
2025090628 Del Mar Union School District (DMUSD) Ashley Falls School Modernization Project
2025090627 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#546 - City of Chino Covenant Agreement to Annex for Sanitary Sewer and Water Service (APN 1016-521-02)
2025090626 Los Angeles County Los Angeles County 2025 All-Hazards Mitigation Plan
2025090625 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1777342 Tehachapi Oak Creek Rod Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration No. EPIMS-KER-52976-R4
2025090624 California Department of Fish and Wildlife, North Central Region 2 (CDFW) IDI Building 8 Farm Road Removal (Streambed Alteration Agreement EPIMS Notification No. SJN-59458-R2)
2025090623 San Diego County MCCLELLAN-PALOMAR AIRPORT – AIRPORT USE PERMIT TO PALOMAR AIRPORT ASSOCIATION FOR A SPECIAL EVENT YOUTH AVIATION DAY (PA-667) (DISTRICT: 3)