Friday, October 24, 2025

Received Date
2025-10-24
Edit Search
Download CSV

 

89 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100570 South Sutter Water District Camp Far West Hydroelectric Project
2018092009 South Sutter Water District Camp Far West Hydroelectric Project
2025101241 City of San Jacinto Chacon Farms Project
2025101240 Fresno County Initial Study No. 8726 and Unclassified Conditional Use Permit Application No. 3825
2008091064 City of Chino Chino Gateway Terminal Project (SCH# 2008091064)
2024101277 Yuba County Water Agency Yuba River Development Project and the Narrows Hydroelectric Project FERC Relicensings
2025101239 Oak Flat Water District Oak Flat Water District Multi-Year Water Banking and Transfer Program
2025101238 California Department of Transportation, District 7 (DOT) 725-6US-2053- Relocate Service and Meter Boxes
2025101237 City of San Diego New Fiscal Year (FY) 25 Pavement Rehabilitation Project (CIP AID00005)
2025101236 California Department of Transportation, District 7 (DOT) 725-6US-1591 Utility Pole Replacement Project
2025101235 California Department of Transportation, District 3 (DOT) SAC 5 Pavement Repairs (03-1N560)
2025101234 University of California Palomar Health Care Joint Powers Authority Agreement
2025101233 Sonoma Resource Conservation District Land Resilience Partnership Program Residential Installations
2025101232 California Department of Transportation, District 7 (DOT) 725-6SV-0915 - Boring Project
2025101231 City of San Diego Authorize the use of City Forces for various GIP projects
2025101230 San Bernardino County Meridian Ave Cut -Off Wall Installation_ F02851
2025101229 California Department of Cannabis Control (DCC) Leading Grow Solutions
2025101228 California Department of Transportation, District 7 (DOT) 725-6US-2292 Utility Pole Replacement Project
2025101227 California Department of Cannabis Control (DCC) Kolor Koncept, Inc
2025101226 San Luis Obispo County Norgrove Gardens, LLC Conditional Use Permit N-DRC2024-00038
2025101225 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Broadnose sevengill shark finclips & sixgill finclips
2025101224 City of Rialto City of Rialto 6th Cycle Housing Element Update (2021-2029)
2025101223 Big Bear Municipal Water District Big Bear Lake Maintenance and Improvement Program
2025101222 City of San Carlos 930 Commercial Street Project
2025101221 California Public Utilities Commission (CPUC) 2407 Octopus - 10004 Faywood St
2025101220 City of San Jose Additional Digester Facilities Upgrades Project
2025101219 San Bernardino County Amendment No. 16 to Lease Agreement No. 95-702 with Mark J. Westling and Margaret M. Shaffner
2025101218 San Bernardino County Amendment No. 9 to Lease Agreement No. 93-1116
2025101217 San Bernardino County Amendment No. 10 to Lease Agreement No. 00-802 with Upland Unified School District
2025101216 San Bernardino County Amendment No. 7 to Lease Agreement No. 04-427 with the City of Grand Terrace
2025101215 San Bernardino County Amendment No. 10 to Lease Agreement No. 98-423 with Amendment John R. Hosman, LLC
2025101214 San Bernardino County Amendment No.1 to Lease Agreement 24-658 with 1250 Fairfax, LLC and 521 East 11th St, LLC, dba Three Carnegie Plaza
2025101213 San Bernardino County Amendment No. 6 to Lease Agreement No. 02-159
2025101212 San Bernardino County Amendment No. 2 to Lease Agreement No. 13-788 with TVL Properties, LLC
2025101211 City of San Diego Tenant Improvements for Development Services Department's Office
2025101210 Placer County Garden Bar Road at Doty Ravine Road Repair and Fish Passage Restoration Project
2025101209 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1688
2025101208 California Department of Conservation (DOC) 740409_Aera_OG
2025101207 California Department of Conservation (DOC) 747842_Group_Aera_OG
2013071043 City of San Diego El Camino Real Assisted Living Facility
2005072046 Central Valley Flood Protection Board American River Watershed Common Features 2016 Project
2025101206 City of Riverside Summer 2025 Zoning Code Clean Up
2025101205 City of Murrieta Willow Springs Tentative Tract Map 39172 (PLAN-MAP-2025-00025)
2025101204 City of Riverside 2025 SB 9/SB 450 Zoning Code Update
2025101203 Sonoma County Sonoma’s Finest Indoor Cannabis Cultivation; File No. UPC25-0004
2025101202 City of San Diego Second Amendment to the Grant Agreement with the County of San Diego for Lead Hazard Investigations and Elimination Services
2025101201 City of San Diego Accessory Dwelling Unit (ADU) and Junior Accessory Dwelling Unit (JADU) Regulation Amendments to the San Diego Municipal Code and Local Coastal Program Amendmen
2025101200 California Department of Fish and Wildlife, Marin Region 7 (CDFW) NPDES Monitoring at Two Ocean Outfalls operated by Southern Orange County Water Authority (SOCWA)
2025101199 Metropolitan Transportation Commission Dumbarton Bicycle Access Improvements Project
2025101198 City of Fullerton Major Site Plan Review (PRJ2024-0004 - ZON-2024-0056) for construction of a veterinarian hospital and related site improvements
2025101197 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) City of Fort Bragg Noyo River Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-60602-R1C)
2024040760 San Mateo County Flood and Sea Level Rise Resiliency District Routine Maintenance on Bayside Creeks Project (Streambed Alteration Agreement EPIMS-SMO- 48830-R3)
2025051119 City of Santa Cruz Routine Maintenance Activities, Invasive Plant Removal and Encampment Abatement (Lake or Streambed Alteration Agreement No. EPIMS-SCR-46003-R3)
2024051211 Friant Water Authority Friant-Kern Canal (FKC) Pump-Back Project
2025101196 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-SHA-56593-R1, for Timber Harvesting Plan 2-24-00173-SHA “Burney Green."
2023050148 City of San Diego Coastal Resilience Master Plan
2021090249 City of Redwood City 901 El Camino Project (Streambed Alteration Agreement EPIMS-SMO-49651-R3, Project)
2006052027 City of Redwood City 901 El Camino Project (Streambed Alteration Agreement EPIMS-SMO-49651-R3, Project)
2025101195 California Department of Forestry and Fire Protection (CAL FIRE) BCCC Nonindustrial Timber Management Plan 1-12NTMP-003-SMO (Streambed Alteration Agreement No. EPIMS-SMO-62180-R3)
2017012024 City of Petaluma 2025 Petaluma Creeks Interim Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-60093-R3)
2021060536 City of Half Moon Bay Wavecrest Coastal Trail Phase 2 (Lake or Streambed Alteration Agreement No. EPIMS-SMO-61525-R3)
2025101194 Sonoma County 460 Los Santos Drive; File No. CPN24-0001
2025101193 Elsinore Valley Municipal Water District California Oaks Road Pipeline Replacement from Skyview Ridge to Hancock Avenue
2025050778 California Department of Water Resources (DWR) Twitchell East End Grazing EE
2025101192 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2124968 Chawanakee Road Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-FRE-58144-R4)
2025101191 City of Jurupa Valley Master Application No. 25211 (MA25211) and Public Use Permit No. 25001 (PUP25001) - Acadia Healthcare
2025101190 City of Simi Valley CUP-S-2025-0010
2025101189 California Tahoe Conservancy Eagle Rock Hazard Tree Mitigation Project
2025101188 California Department of Water Resources (DWR) Transfer of Plumas County Flood Control and Water Conservation District’s 2025 State Water Project Table A Water to Kern County Water Agency (SWP #25037)
2025101187 City of Camarillo RPD-195, Lennar Homes Public Art
2025101186 California Department of Conservation (DOC) State Abandonment of Orphan Wells Project – Long Beach
2025101185 City of Hermosa Beach 2 Unit Residential Condominium Project at 620 11th Street in Hermosa Beach
2025101184 City of Hermosa Beach Lot Line Adjustment and Variance to eliminate a residential encroachment over an existing property line at 1102 and 1110 21st Street
2025101183 City of Fullerton Minor Site Plan Review (ZON-2024-0139) for a 4,428 square-foot addition to a building's loading dock facility.
2025101182 Los Angeles Department of Water and Power Scattergood Generating Station – Fence Maintenance
2025101181 California Department of Forestry and Fire Protection (CAL FIRE) Lime Gulch Fuel Reduction Project
2025101180 City of South Gate Conditional Use Permit (CUP 25-06)/Site Plan Review (PL 25-0312)
2025101179 Orange County Sanitation District Trickling Filter Media Replacement at Plant No. 1, Project No. P1-142
2025101178 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree (Yucca brevifolia) Activities at Pioneertown Mountains Preserve
2025101177 City of Whittier Development Review Project No. DRP24-0049 and Tentative Parcel Map No. TPM24-0002 (PIH)
2024101329 City of Avalon South Beach Restoration and Shoreline Access Enhancement Project
2025101176 Orange County Sanitation District Pipeline Utility Easement Clean Up in Huntington Beach, Project FE23-07
2025101175 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) 10-1S770 MPA, SR-49 PM 1.93-6.60 Culvert/Drainage Improvements Project
2025101174 City of San Diego 5421 Bellevue Ave / PRJ - 1136705
2025101173 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Powdery Mildew Research Activities Involving California State-Listed Plants
2025101172 Central Valley Flood Protection Board Enforcement No. 2021-15573 – Notice to Proceed with Compliance Plan and Schedule (Plan) for Relocation and Replacement of Utility Poles and Levee Restoration
2025101171 California Department of Water Resources (DWR) California Aqueduct Reach 2A Crimson Midstream Cathodic Protection Installation
2025101170 City of Oceanside 901 Mission Avenue Mixed Use
2025100399 Central Valley Flood Protection Board Minor Alteration No. WA2025119 – Reclamation District No. 10 - Pipe Removal Project