Friday, September 26, 2025

Received Date
2025-09-26
Edit Search
Download CSV

 

114 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025091296 Tulare County Bridge Preventative Maintenance Program – Group 5 Project
2025091295 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento The 2025 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2025091294 City of Pittsburg San Francisco Bay Aggregate’s Global Innovation Center
2025091293 California Department of Transportation, District 5 (DOT) San Benito U.S. Route 101 Pavement Rehabilitation
2025091292 California Public Utilities Commission (CPUC) 2318-Oscar-A 2933 Altura St
2025091291 California Department of Water Resources (DWR) SBA Check 7 Concrete Pad (OM-DFD-2025-019)
2023110425 City of Seal Beach City of Seal Beach Housing Element and Zoning Code Updates Project
2025091290 City of Yucaipa Residences at Oak Glen Creek Specific Plan Development (Case No. 23-105 GPA/SP/TTM)-
2025091289 California Department of Transportation, District 7 (DOT) 725-6US-2062 Remove/Replace Utility Pole
2025091288 Inyo County ZTA 2025-02 - Commercial Kennels
2025091287 Imperial County Initial Study25-0027
2025091286 Inyo County ZTA 2024-03/Maintenance of Animals
2025091285 California Department of Transportation, District 7 (DOT) 725-6BB-2110 New Conduit Cabinet
2025091284 City of South Lake Tahoe Tahoe Keys Marina Dock Replacement Project
2025091283 California Department of Parks and Recreation Upper Island and Southside Prescribed Burns
2025091282 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1385
2025091281 California City OHV Ground Operations Grant Project
2025091280 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 8071 Warren Road – Draper Property (Streambed Alteration Agreement EPIMS Notification No. CAL-56491-R2)
2025091279 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1411
2023080449 City of San Marcos Woodward 46 Specific Plan (SP22-0005)
2021060363 California Department of Transportation, District 12 (DOT) I-405 South Multi Asset Project (0Q9704) (Lake or Streambed Alteration Agreement No. EPIMS-ORA- 51058-R5.
2025041467 City of Half Moon Bay Smith Field Park Improvements Project
2025091278 City of Norwalk Conditional Use Permit No. 2025-01 and Director Approval Request No. 2025-12
2025091277 Riverside Unified School District District Administrative Offices Acquisition Project
2025091276 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Wilson Creek Restoration (Streambed Alteration Agreement EPIMS Notification No. BUT-61302-R2)
2025091275 California Department of Parks and Recreation Right of Entry Permit to the City of Ventura to Construct Emergency Force Main Sewage Line Repairs
2025091274 City of Laguna Hills La Paz Village Senior Housing Project (Site Development Permit No. 0147-2023)
2025091273 California Department of Cannabis Control (DCC) Goat Shack LLC
2025091272 City of Mountain View 266-272 TYRELLA AVENUE - CONDOMINIUM PROJECT
2025091271 City of Torrance Adoption of the 2025 California Building Codes with Local Amendments
2025091270 City of Orange Cove City of Orange Cove Water System Improvement Project – Sub Project 1: Park Boulevard Improvements
2025091269 City of Torrance Ordinance No. 3955 - Target Density Residential
2025091268 City of Torrance Ordinance No. 3952 - Cottage Food
2025091267 Napa County Cuttings Wharf, Sullivan, and Admin Parking Lots Repaving Projects
2014051061 County of Los Angeles Department of Economic Opportunity (DEO) Los Angeles County General Hospital Campus Community Plan
2025091266 City of Orange Cove City of Orange Cove Water System Improvement Project – Sub Project 8 to 11: Test Hole/Test Well Site B-D
2025091265 City of Orange Cove City of Orange Cove Water System Improvement Project – Sub Project 2: Monson-Martinez Water Main Loop
2025091264 California Department of Transportation, District 5 (DOT) Caltrans D5 CVIN Encroachment Permit #05-24-6-BB-1038
2025091263 San Diego County Issuance of Right of Entry Permit Number DDHP 2025 09-06
2025091262 California Department of Cannabis Control (DCC) Bay Point Laboratories, Inc.
2025091261 California Energy Commission Preventing Scaling and Corrosion in Geothermal Facilities with Novel Lubricant-Infused Barrier Coating
2025091260 Department of Justice 10660 Dept of Justice - Fresno - Relocation
2021120126 City of Pacifica 570 Crespi Drive Project
2025091259 California Department of Conservation (DOC) 666742_HWOC_OG_UIC
2016111031 Orange County Sanitation District Bay Bridge Pump Station and Force Mains Replacement Project
2021050512 City of Santa Clara 1530-1540 Pomeroy Ave Residential Project
2023050214 Kern County General Plan Amendment No. 4, Map 195; General Plan Amendment No. 5, Map 212
2022110504 Kern County Bullhead II Solar Project
2025011067 Crestline Lake Arrowhead Water Agency (CLAWA) Transfer of Crestline-Lake Arrowhead Water Agency’s State Water Project (SWP) Article 56 Carryover Water to San Bernardino Valley Municipal Water District
2025051366 Irvine Unified School District Woodbridge High School Field Lighting Improvement Project
2025070609 City of Santa Clara 1400 Coleman Avenue Residential Project
2025060498 California State Lands Commission (SLC) Vulcan Landing Way Pier Dredging and Maintenance (Lake or Streambed Alteration Agreement No. EPIMS-SON-50631-R3)
2025070807 Imperial County PM#02505 / IS#23-0002
2014082054 Sonoma County Wohler Road Bridge Over Russian River Seismic Retrofit (Lake or Streambed Alteration Agreement No. EPIMS-SON-35832-R3, Amendment 2)
2024120843 San Mateo County Slip-out Repair and Bank Stabilization Near 1780 Higgins Canyon Road Project (Lake or Streambed Alteration Agreement No. EPIMS-SMO-55946-R3.
2004082018 Marin Municipal Water District Marin Water Phase 3 of the Culvert Maintenance and Replacement Routine Maintenance and 3 Culvert Replacements Project (Lake or Streambed Alteration Agreement No
2025060655 City of Elk Grove Milestone II GPA, Rezone, and Map (PLNG24-008) 2nd Reading
2025080317 Imperial County Parcel Map#02517 & Initial Study #25-0015
2014122050 Contra Costa Resource Conservation District (CCRCD) Briones Pond Restorations (2025/2026) (Lake or Streambed Alteration Agreement No. EPIMS-CCA-60009-R3)
2014122050 Contra Costa Resource Conservation District (CCRCD) Vasco Hills Livestock Pond Restoration (Streambed Alteration Agreement No. EPIMS-CCA-59886- R3
2009022086 City of Moraga Hetfield Estates Residential Development (Lake or Streambed Alteration Agreement No. EPIMS-CCA-59564-R3)
2005102102 City and County of San Francisco Goat Rock Bioregional Habitat Restoration Pond PA163 De-sedimentation and Repair Project (Lake or Streambed Alteration (LSA) Agreement No. EPIMS-ALA-59863-R3)
2025091258 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Streambed Alteration Agreement No. EPIMS-62026 for Timber Harvesting Plan (THP) 2-25-00104-TRI
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) New Bullards Bar Forest Health Project
2024110837 City of Duarte Andres Duarte School Project
2025091257 City of Orange Cove City of Orange Cove Water System Improvement Project – Sub Project 1: Park Boulevard Improvements
2025091256 California Department of Industrial Relations DIR Lease Renewal - 100 N. Barranca St, Suite 410 - West Covina
2025091255 California Department of Water Resources (DWR) Transfer of Solano County Water Agency’s 2025 State Water Project Table A Water and/or Article 56 Carryover Water to Dudley Ridge WD and Kern County WA
2025091254 City of Santa Ana The Hector Godinez House
2025091253 San Bernardino County Amendment No. 1 to Lease Agreement No. 20-266 with Seitel Investments, LLC
2025091252 San Bernardino County Amendment No. 2 to Lease Agreement No. 19-273 with Mowbray Waterman Property, LLC
2025091251 City of Santa Ana The Enlow House
2025091250 San Bernardino County Amendment No.7 to Lease Agreement 95-130 with David Webb, an unmarried man
2025091249 City of Elk Grove Hotel at Sheldon Place Major Design Review Extension (PLNG25-019)
2025091248 City of Santa Ana The H.A. Petersen House
2025091247 San Bernardino County Revenue Lease Agreement with Consolidated Fire Agencies
2025091246 City of Elk Grove Laguna Pointe Amendment - Home 2 Suites by Hilton (PLNG24-033)
2025091245 City of Encinitas Ordinance Nos. 2025-10 and 2025-11 adopting amendments to Chapter 23.12 of the Encinitas Municipal Code
2025091244 City of Santa Ana HEMA Application Contributor to District
2025091243 City of Los Angeles DCR CORE RECORD NO. 404611
2025091242 City of Los Angeles DCR CORE RECORD NO. 400830
2025091241 Tulare County PSP 25-051/PSR - Queen
2025091240 City of Los Angeles DCR CORE RECORD NO. 220414
2025091239 City of Los Angeles DCR CORE RECORD NO. 120079
2025091238 City of Los Angeles DCR CORE RECORD NO. 200505
2025091237 City of Los Angeles DCR CORE RECORD NO. 200411
2025091236 City of Los Angeles DCR CORE RECORD NO. 210043
2025091235 City of Los Angeles DCR CORE RECORD NO. 404766
2025091234 City of Los Angeles DCR CORE RECORD NO. 404761
2025091233 City of Los Angeles DCR CORE RECORD NO. 404619
2025091232 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Clover Flat Resource Recovery Park Creek 2 Restoration, (Lake or Streambed Alteration Agreement No. EPIMS-NAP-52697-R3)
2025091231 City of Los Angeles DCR CORE RECORD NO. 404719
2025091230 City of Los Angeles DCR CORE RECORD NO. 404737
2025091229 City of Los Angeles DCR CORE RECORD NO. 404762
2025091228 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vista Del Valle Family Apartments - Storm Drain Replacement, (Lake or Streambed Alteration Agreement No. EPIMS-NAP-47939-R3)
2025091227 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Larkspur Marina Bulkhead Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-56958-R3).
2025091226 City of Santa Ana The R. Miller House
2025091225 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1388
2025091224 Sonoma County Permit ACO25-0115
2025091223 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) CA-EXP-0023 (Old River) Washout Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-56603-R3)
2025091222 City of Port San Luis Diesel Storage Tank Replacement
2025091221 City of Fresno Butler and Eighth Trunk Sewer Repair
2025091220 City of Poway Water Treatment Plant Filter Rehabilitation Phase A
2025091219 Sonoma County Permit ACO25-0114
2025091218 California Department of Transportation, District 6 (DOT) Morning Drive Frontage Improvements
2025091217 Carmel Area Wastewater District (CAWD) Santa Rita St. & Guadalupe St. Sewer Main Rehabilitation Project - Add'l Pipe Bursting
2025091216 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2083276 Tollhouse Road Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-FRE-58102-R4)
2025091215 San Bernardino County Acquisition of Vacant Land Parcel and Reservation and Conveyance of Easement to Riverside Highland Water Company (APN: 0141-372-44).
2025091214 City of Chino Hills Tentative Parcel Map No. 20106 for 4443 Sierra Vista Drive (Case No. SUBD-0003-2024)
2025091213 California Department of Transportation, District 7 (DOT) 725-6BB-1386 Fiber Optic Installation Project
2025091212 Yuba County CEQA-25-0001 (Erle Road Emergency Drainage Improvement Project)
2025091211 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tributary to East Valley Creek Remediation Project
2025091210 California Department of Transportation, District 7 (DOT) 725-6US-1958 Utility Pole Replacement Project
2025091209 Santa Cruz County Application Number 241320 - Affordable Rental Housing