Thursday, September 18, 2025

Received Date
2025-09-18
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025021071 City of Livermore Pacific and Livermore Townhomes Project
2025090857 City of San Diego Rose Creek Wireless Communication Facility (WCF) / PRJ-1105232
2025090856 State Water Resources Control Board, Division of Water Quality PacifiCorp - 5G1 Fort Jones Rebuild Project
2025090855 Mono County UP 25-006 Ferguson
2025090854 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1920499 and TD1926094 Scheelite Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-INY-53026-R6)
2025090853 San Mateo County Smilin Dogs
2022040154 Mokelumne Hill Sanitary District Mokelumne Hill Sanitary District Wastewater System Improvements (Streambed Alteration Agreement EPIMS Notification No. CAL-59427-R2).
2022090402 Stockton East Water District Extraction Well No. 2 Notice of Determination
2020069048 Rancho California Water District Vail Dam Seismic and Hydrologic Remediation Project
2006071134 City of Santa Paula East Area 1 Specific Plan Operation of a 3-MG Tank - Water Supply Permit Amendment (Project)
2025070908 Scott Valley Irrigation District (SVID) Scott Valley Groundwater Recharge Project
2019012048 City of Sacramento Anticipated Subsequent Project Under the 2040 General Plan Master EIR - Sutter's Landing Regional Park Site Amenities Plan Update
2015081034 City of San Luis Obispo Addendum #3 to the FEIR for the Avila Ranch Development Plan
2019012052 Humboldt County Resource Conservation District Southern Humboldt Forest Health and Wildfire Resilience Program – Mail Ridge
2025090852 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-57814-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-25NTMP-00002-MEN
2025090851 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks Interstate 5 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1336)
2025090850 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks Interstate 5 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1335)
2025090849 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks Interstate 5 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1334)
2025090848 California Department of Conservation (DOC) 725262_CREH_OG
2025090847 California Energy Commission Demonstrating Electric Vehicle Sub-Metering Solutions (DEVS)
2025090846 City of Temecula PA24-0230, -0231 Habitat for Humanity Way II DP
2025090845 Butte County Resource Conservation District (BCRCD) Crane Valley Meadow Restoration Project
2024090216 California State Coastal Conservancy (SCC) Noyo Center Marine LaBONEatory Project (formerly the Noyo Center Marine Ecosystem Resilience Initiative)
2024030725 California State Coastal Conservancy (SCC) Noyo Center Marine Field Station Resiliency Project (formerly the Marine Ecosystem Resiliency Project)
2025090844 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) McCloud River Redband Refuge Pool Habitat Enhancement Project
2025090843 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hamlin Slough Bank Maintenance (Streambed Alteration Agreement EPIMS Notification No. BUT-61187-R2)
2025090842 California Department of Conservation (DOC) 725340_CREH_OG
2025090841 California Department of Parks and Recreation Visitors Center Landscape Improvements
2025090840 San Bernardino County Cajon Industrial Strip
2025090839 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 2025 Lake Madrone Water District Sediment Removal Project
2025090838 Los Angeles County Sanitation District Compton Disposal Trunk Sewer Rehabilitation
2025090837 California Department of Parks and Recreation *Withdrawn Per Lead* Oak Ridge Prescribed Burns
2025090836 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) San Mateo Creek Remediation and Bank Stabilization Project
2025090835 Los Angeles County Sanitation District Line Extension Contract (Agreement) with Southern California Gas Company (SoCalGas) to Install Natural Gas Service Line to District's Property Near Valencia WRP
2025090834 Irvine Unified School District Sierra Vista Middle School New Multipurpose Room Building 2025
2025090833 City of West Sacramento West Sacramento Vision Zero Action Plan
2025090832 City of Berkeley 2309 Parker Street Use Permit #ZP2025-0015
2025090814 Central Valley Flood Protection Board PL23065108 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-08
2025090831 City of Chowchilla Maple Meadows
2025090814 Central Valley Flood Protection Board PL23065107 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-07
2025090814 Central Valley Flood Protection Board PL23065106 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-06
2025090814 Central Valley Flood Protection Board PL23065105 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-05
2025090814 Central Valley Flood Protection Board PL23065104 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-04
2025090814 Central Valley Flood Protection Board PL23065103 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-03
2025090830 California Department of Transportation, District 1 (DOT) Crescent City Pavement Markings
2025070918 Monterey Peninsula Airport District Repeal of Monterey Peninsula Airport Ordinance Nos. 308, 309, and 310 Final Approval
2024050545 University of California Lawrence Berkeley National Laboratory 2025 Long Range Development Plan
2025070236 Yolo County Harlan Ranch Cell Tower Major Use Permit (ZF#2024-036)
2022040655 California Department of Transportation, District 4 (DOT) State Route 84 Real McCoy Fenders and Ramps Replacement Project
2024010923 City of Reedley East Huntsman Avenue Reorganization
2025090829 City of El Cajon Conditional Use Permit (CUP) No. 2025-0016; auto glass installation and window tinting shop.
2025090828 California Department of Water Resources (DWR) College of the Sequoias (COS) New CIMIS Station Installation
2025090827 Santa Clara Valley Transportation Authority Bascom Avenue Complete Streets: Interstate 880 to Hamilton Avenue
2025090826 Central Valley Flood Protection Board Permit No. 19964 – Chowchilla Bypass Turnout Project
2025090825 California Department of Cannabis Control (DCC) CannaRanch LLC
2025090824 City of South Lake Tahoe SNPLMA R18 Tahoe Island
2025090823 City of Bakersfield Site Plan Review PP-SPR-25-0105
2025090822 California Department of Conservation (DOC) S-65 Casing Patch
2025090821 San Bernardino County Hammer's Mountain Services
2025090820 California Department of Parks and Recreation Marsh Creek State Park Rhone Village Trilogy Boundary Fuel Modification
2025090819 City of Carlsbad CDP 2025-0004 (DEV2024-0096) – FORREST RESIDENCE TAMARACK AVENUE
2024051121 City of Brea PLN-2025-00046
2025090818 California Department of Fish and Wildlife, Central Region 4 (CDFW) Las Flores Pipeline CA-325 Repair Project (Streambed Alteration Agreement No. EPIMS-SLO-57972-R4)
2025090817 California Department of Conservation (DOC) THUMS D-116 Well Rework Program at Island Freeman
2023050214 Kern County Enterprise Solar Storage Application 2 Project (Amendment No.1 to Streambed Alteration Agreement No. EPIMS-KER-58086-R4)
2025010276 City of Palm Springs Nexus Hotel and Residential Project
2024080805 City of Hesperia Ouhnar LL 92 Apartment Unit Development (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-009-06 (ITP))
2025040702 Monterey County Pedrazzi James N Tr Et Al and Pedrazzi Peter N Tr Et Al
2025090814 Central Valley Flood Protection Board PL23065102 – U.S. Army Corps of Engineers (USACE) Public Law 84-99 Emergency Repair of Grand Island Levee System Site 0651-02
2025090813 California Department of Cannabis Control (DCC) L Plus L, LLC
2025090812 City of Irvine Sign Program 00946265-PSS with Administrative Relief for The Canopy in Planning Area 51.
2025090811 City of Irvine Finding of public convenience or necessity for a new Type 47 ABC license for Holey Moley and Hijinx Hotel (File No. 00960594-PABC)
2025090810 City of Hermosa Beach 3415 Palm Dr: Precise Development Plan for a new 4-unit apartment building 35.27 feet in height pursuant to the Housing Accountability Act
2025090111 San Diego County Regional Airport Authority Purchase of Existing Wally Park Parking Facility
2025090809 California Department of Transportation, District 7 (DOT) Conduit Placement Project 725-6BB-1933
2025090808 City of San Diego 12105 World Trade Drive
2025090807 Las Virgenes Municipal Water District Long Valley Road Pipeline Replacement (Between Lasher Road and Penland Road)
2025090806 San Diego Unified Port District Water Valve and Pipe Replacements at National City Marine Terminal by San Diego Unified Port District
2025090805 City of Moreno Valley Plot Plan (PEN23-0050)
2025090804 City of Santa Barbara HSIP Cycle 12 Hope School District Crosswalk Safety Project
2025090803 California Energy Commission Next Gen LEAP (Lucid Electric Advanced Platform)-V2X
2025090802 Inland Empire Utilities Agency IEUA Chino Creek Wetlands Facilities Upgrades Project
2025090801 Alameda County Public Works Agency (ACPWA) On-Call Repair of Damaged and Displaced Sections of Curbs, Gutters, and Sidewalks, Unit No. 30, Various Locations, Alameda County, CA.
2025090800 Rancho California Water District De Portola Drain Line Mitigation
2025090799 California Energy Commission Low-Cost Interoperable AC Bidirectional Charging Solution
2025090798 Ventura County Shoals Energy Storage Permit Adjustment
2025090797 City of Hermosa Beach Condominium Subdivision at 1011 Manhattan Ave in Hermosa Beach