Tuesday, November 4, 2025

Received Date
2025-11-04
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110117 City of Los Angeles Valley Presbyterian Hospital–Central Utility Plant/ENV-2024-5596-CE/ZA-2024-5595-ZV
2008052024 San Joaquin County Forward Landfill Bridge (Streambed Alteration Agreement EPIMS Notification No. SJN-28450-R2)
2025110116 California Department of Forestry and Fire Protection (CAL FIRE) Zone E2 Timber Harvesting Plan 2-25-00087-PLA (Streambed Alteration Agreement EPIMS Notification No. EPIMS-PLA-62892-R2)
2025090049 City of Healdsburg Badger Park Redevelopment Master Plan Project
2025110115 San Bernardino County County Service Area 20 Joshua Tree - Community Center Door Replacement Project
2025110114 Marin County (MCTD) Zero Emissions Bus Operations and Maintenance Facility Project
2025110113 City of Los Angeles 4022 North Harriman Avenue - ZA-2024-4840-CU 1-HCA
2025110112 California Department of Transportation, District 8 (DOT) PERFORM PREVENTATIVE MAINTENANCE WITH SEAL COAT; EA 08-1R690/PN 0825000102
2025110111 City of Perris Truck Route Plan Update
2025110110 Department of General Services (DGS) Disability Commission Renewal
2025110109 California Department of Transportation, District 4 (DOT) Marin SR 1 Retaining Wall and Curve Correction
2025110108 City of Redding REU Airport-Redding Substation Security Project
2025110107 City of Fowler Ordinance No. 2025-06
2025110106 California Department of Transportation, District 11 (DOT) Encampment Exclusion Measures on I-15
2025110105 Kings County Lot Line Adjustment No. 25-04 (Brown)
2025091342 Ventura County Resource Conservation District VCPBA Oak Woodland Conservation 2025--2029 Part II
2025110104 California Department of Parks and Recreation Margaret Fleming Trail Repair & Reopen (25/26-SD-04)
2025110103 California Department of Transportation, District 1 (DOT) HUM-96 Drainage Repairs (0P470)
2025110102 City of Ontario The Ontario Plan (TOP) Policy Plan Amendment Supplemental Environmental Impact Report (SEIR)
2025060606 California Department of Transportation, District 7 (DOT) SR-33 Pavement Preservation Project
2025110101 City of Fresno T-6440/P21-05770
2025110100 City of Los Angeles Stocker Street Creative - ENV-2024-326-MND
2025110099 Lake County Lake Coco Farms
2025110098 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Waste Management Unit Restoration Project
2006062102 Port of Stockton DeltaDAC
2024061162 City of West Hollywood Sunset Strip Off-Site Signage Policy - Modifications with Addendum to the Final IS/ND
2022100635 City of Escondido Conway Residential Subdivision Case Nos PL21-0269, PL21-0278, PL22-0584, & PL24-0365
2024070432 City of Milpitas Gateway-Main Street Specific Plan Project
2022110558 Kern County Pelicans Jaw Hybrid Solar Project (Amendment No. 2 to Streambed Alteration Agreement No. EPIMS-KER-48486-R4)
2025110097 Riverside County County of Riverside, Authorization to Sell Real Property Located in the City of Hemet
2025110096 Sierra Resource Conservation District Department of Water Resources Prop 1 Round 2 Project 3 Post-Fire Headwaters Restoration -- Big Dry Creek and Jose Creek Watersheds of the upper San Joaquin Rive
2025110095 Riverside County Resolution No. 2025-252, Accepting Portion of Calle Contento for public use, in the Rancho California Area.
2025110094 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Flores Ranch Gravel Extraction and Vegetation Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-TEH-60403-R1)
2025110093 Riverside County Resolution No. 2025-260, Summarily Vacating portions of East Contour Road and Raymond Avenue in the Eden Hot Springs area.
2025110092 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rawson Ranch Gravel Extraction and Vegetation Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-TEH-59800-R1)
2025110091 City of Los Angeles 18409 -18411 West Bryant Street - ZA-2024-0139-ZV
2025110090 Riverside County Resolution No. 2025-262, Summarily vacating a portion of Jack Rabbit Trail in the Jack Rabbit Trail area.
2025110089 City of Los Angeles 2048 N. Holly Drive (ENV-2024-2732-CE)
2025110088 Sierra Resource Conservation District Big Sandy Rancheria Fuels Reduction Project
2025110087 Sierra Resource Conservation District Hume Lake Community Fuels Reduction Project
2025110086 City of Los Angeles Design Review and Project Permit Compliance - ZA-2024-399-ZAD-DRB-SPP-MSP-HCA
2025110085 City of Morro Bay CDP25-014 - Construction of a new, detached 463 square foot accessory dwelling unit (ADU)
2025110084 Riverside County Authorization to Acquire Property in the Unincorporated Area of French Valley, County of Riverside, California, on Assessor’s Parcel Number (APN) 476-090-012
2025110083 City of Berkeley Ocean View Condominium Housing
2025110082 City of Los Angeles Warehouse 9 - ZA-2015-582-MPA-PA1
2025110081 California State Polytechnic University, San Luis Obispo PJ7711 Shepard Reservoir Emergency Repair Project
2025110080 City of Los Angeles ZA-2023-3831-ZAD-ZAA-F-DRB-SPP-MSP-HCA
2025110079 Sonoma County ADR25-0061
2025110078 California Department of Cannabis Control (DCC) DAJA LLC
2025110077 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Patterson Creek Fish Passage and Stream Maintenance Project
2025110076 Los Angeles Unified School District Walnut Park Middle School Sinkhole Repair Project
2025110075 City of Los Angeles 1229 North Highland Avenue Projecting Sign (ENV-2025-4265-CE)
2025110074 City of Bakersfield Site Plan Review 25-0275
2025110073 California Department of Transportation, District 11 (DOT) Encampment Exclusion Measures on I-805
2025110072 California Department of Transportation, District 11 (DOT) Sinkhole Repair on SR-75, Coronado Island
2025110071 City of Clearlake Administrative Use Permit AUP 2025-01
2025110070 California Department of Conservation (DOC) 753163_SPR_UIC
2025110069 California Department of Conservation (DOC) 670475_Petro-Lud, Inc_UIC
2025110068 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Yuba City Water Intake Facility (Streambed Alteration Agreement EPIMS Notification No. SUT-59355-R2)
2025110067 California Department of Conservation (DOC) 25-RWK-OPP 18i (1 well package)
2025110066 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Biological Monitoring of Fishes & Invertebrates in Southern San Diego County Bays & Lagoons
2025110065 California Department of Conservation (DOC) 751292_HWOC_OG
2025110064 California Department of Conservation (DOC) 740659_CREH_OG
2025110063 California Department of Conservation (DOC) 753099_Aera_OG
2025110062 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 2023 FEMA 4683 Storm Damage – 2023 FEMA Storm Damage Downstream Dam Bank Repair Project (Streambed Alteration Agreement EPIMS Notification No. AMA- 61174-R2)
2025110061 California Department of Transportation, District 3 (DOT) Colfax Culvert Rehabilitation
2025110060 California Department of Transportation, District 2 (DOT) Cottonwood Mill & Fill (2K190)
2025110059 California Department of Transportation, District 2 (DOT) 02-2K200 HM Johnson Park
2025110058 State Water Resources Control Board Pico Water District Groundwater PFAS Water Treatment Plant Projects re Well 8 IX Treatment
2025110057 California Department of Conservation (DOC) 726053_CREH_OG
2025110056 San Bernardino International Airport Authority Accessory Fast Charger Installation Project
2025110055 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Mattole Watershed Stream Improvement Project
2025110054 California Department of Conservation (DOC) 753105_Crimson_UIC
2025110053 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) McGrath Drain and East Landfill Drain Tributaries to the Santa Clara River (Streambed Alteration Agreement No. 1600-2019-0175-R5)
2025110052 Kern Union High School District Bakersfield High School: Shade Structures (2)
2025110051 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Prairie City SVRA Goose Pond Culvert (Streambed Alteration Agreement EPIMS Notification No. SAC-60659-R2)