Monday, November 17, 2025

Received Date
2025-11-17
Edit Search
Download CSV

 

86 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110661 City of Del Mar City of Del Mar Capital Improvement Program (CIP) EIR
2025010666 City of Redlands Kaiser Permanente Medical Center - EIR
2025110660 City of Hesperia Hesperia Gateway
2021090434 City of Hollister Hollister Research Campus
2024110924 Firebaugh-Las Deltas Unified School District Hazel M. Bailey Primary School Expansion Project
2025110659 San Diego County Regional Airport Authority Alaska Airlines Lounge Expansion - Terminal 2 East
2025110658 City of San Diego 3327 Lucinda / PRJ-1096950
2025110657 California Department of Transportation, District 6 (DOT) Repair, Replace, Upgrade Irrigation Systems 06-1H870
2025110656 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Thermo Fisher Scientific, Fremont, California
2025110655 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, J. Craig Venter Institute, La Jolla, California
2025110654 City of Rancho Cordova Rio Del Oro Land Use Transfer-Phase 5
2025110653 City of San Diego 516 Forward St / PRJ-1138143
2025110652 California Department of Transportation, District 12 (DOT) 12-0V770 RTE 22 UPGRADE RAMP SIGNING, SIGNAL AND LIGHTING
2025110651 California Department of Conservation (DOC) SHWU B-34 (03710239) Rework
2025110650 City of Monterey Park Monterey Park Pass Road Complete Streets Project
2018122049 Trinity County Analysis/Maintenance for a 24"x12' CPP Culvert (Lake and Streambed Alteration Agreement No. EPIMS-TRI-54880-R1)
2016112041 City of Redwood City Veterans Memorial Building/Senior Center and Sequoia YMCA Project
2025100479 City of Moreno Valley Tentative Tract Map No. 38955 (PEN24-0058), Plot Plan (PEN24-0059, Variances (PEN24-0144, PEN24-0095)
2025110649 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Conservation Act Permitting Program
2025110648 Ventura County Transportation Commission Santa Paula Branch Line (SPBL) Trail Master Plan Update
2025110647 Pajaro Sunny Mesa Community Service District Pajaro/Sunny Mesa Springfield Area Regional Consolidation Project
2025110646 City of Corona Northgate Gonzalez Market
2025110645 City of Hanford Heroes Park Project
2025110644 City of Redding Churn Creek Road, Victor Avenue, and Rancho Road Roundabout Project
1995022069 Sacramento County CAT POWER Hub The California Advanced Technology Portable Off-road Job Site Energy Resource Hub
2025110643 City of Sacramento Luxelocker Sacramento
2025110642 Madera County CUP 2025-011 ACE Hardware Nursery
2025110641 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Feral Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-60736- R1C)
2025110640 San Diego County MCCLELLAN-PALOMAR AIRPORT - AIRPORT USE PERMIT TO PALOMAR AIRPORT CENTER LLC DBA ATLANTIC AVIATION FOR A HOLIDAY EVENT (PA-670) (DISTRICT: 3)
2025110639 California Department of Transportation, District 7 (DOT) 725-6MW-2093 - Monitoring Well Abandonment Project
2025110638 City of Benicia 720 West I Street Revetment Project
2025110637 City of Fort Bragg Coastal Development Permit 7-25 (CDP 1-25), Design Review 6- 25 (DR 6-25)
2025110636 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-1735
2025110635 Midpeninsula Regional Open Space District Proposed Purchase of Property as an addition to Sierra Azul Open Space Preserve
2025110634 City of Redwood City Sanitary Sewer Replacement Project (C3, C13, C12, general alignment of Vera)
2025110633 Plumas County Plumas County OHV Projet
2025110632 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento Commercial Fishery Line Marking Prohibition
2025110631 Los Angeles Department of Water and Power Franklin Reservoir Emergency Spillway Maintenance
2025110630 Kern Union High School District Bakersfield High School Relocatable Classroom Buildings & Relocatable Restroom Building
2025110629 City of Sacramento Russell at Truxel Residential (P22-042)
2025110628 Shasta Valley Resource Conservation District Snow Water Equivalence Station
2025110627 City of Los Angeles Emergency Shelter Code Amendment (ENV-2025-1649-SE)
2025110626 Orange County Adopt Ordinance for Battery Energy Storage Systems
2025110625 California Department of Transportation, District 8 (DOT) SR-86 and 81st Ave Signal Installation
2025110624 City of Berkeley FY 2026 - City of Berkeley Sanitary Sewer Rehabilitation & Replacement Projects
2025110623 City of Bakersfield PP-SPR-25-0262
2025110622 City of Martinez Downtown Martinez Parking Technology Upgrades
2025100247 City of Hesperia CUP25-00001 - Take 5 Oil Change
2017062065 Calaveras County Indian Creek Bridge Replacement (Streambed Alteration Agreement 1600-2020- 0135-R2) Extension
2025080434 Placer County Cisco Grove Campground
2025050495 City of Laguna Niguel Laguna Niguel General Plan Update
2025100052 City of Menifee Tentative Tract Map No. PLN 24-0136 and Plot Plan No. PLN 24-0137 (“Cypress Sands”)
2022100088 California Department of Transportation, District 4 (DOT) Alameda Creek Bridge Scour Mitigation Project (04-0P910) (Lake or Streambed Alteration Agreement No. EPIMS ALA-54540-R3)
2013032004 California Department of Water Resources (DWR) Yolo Bypass Salmonid Habitat Restoration and Fish Passage Project
2025110621 California Department of Forestry and Fire Protection (CAL FIRE) California Department of Forestry and Fire Protection (CAL FIRE) Emergency Notice “White Sulphur Springs Emergency Notice” 1-25EM-00024-NAP (Streambed Alteratio
2016042001 Solano County Stevenson Bridge Road Rehabilitation (Lake or Streambed Alteration Agreement No. EPIMS-SOL-56689-R3)
2024040604 Napa County Dynamo Solar Commercial Floating Solar Project (Streambed Alteration Agreement No. EPIMS-NAP-59899-R3)
2011092059 Contra Costa Water District Shortcut Pipeline Phase 3 Improvement Project Amendment (Lake or Streambed Alteration Agreement No. EPIMS-CCA-44206-R3)
2025040631 City of Escondido ISKCON of Escondido Residential Subdivision and Temple
2020100528 City of Laguna Beach Pacific Edge Hotel Remodel Project
2025110620 San Bernardino County Ayala Park Shade Structure Project
2025110619 California Department of Transportation, District 9 (DOT) US 395, SR 14, SR 58 Wrong Way Driver Preventative Measures
2025110618 City of Torrance Vista Homes Apartments Project
2025110617 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Four Seasons Routine Maintenance (Streambed Alteration Agreement EPIMS Notification No. ELD-58143-R2)
2025110616 City of Sierra Madre Design Review Permit 25-05
2025110615 Kings Canyon Unified School District Kings Canyon School District Water Supply Upgrades Alta and Riverview Elementary Schools and Kings Canyon High School
2025110614 Central Valley Flood Protection Board Minor Alteration No. WA2025084 – Syphon Irrigation Pipe in the Georgiana Slough Project
2025110613 Central Valley Flood Protection Board 2025 Regulatory Fee Updates Package
2025110612 Kern County Conditional Use Permit Case No. 2, Map 41-18
2025110611 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Mateo Bank Stabilization (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-57472-R3)
2025110610 City of South San Francisco 20 South Linden Avenue (P25-0032: MUP25-0002)
2025030925 Central Valley Flood Protection Board Permit No. 20021- Snake Marsh Restoration Project
2022100611 Central Valley Flood Protection Board Permit No. 20007- James Bypass Basins Storage and Recharge Project
2025110609 Kern County Conditional Use Permit Case No. 18, Map 125-31
2025110608 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 680 Fairway Circle Bank Stabilization Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-40479-R3)
2025110607 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) SB-19/CalSIP Delta Region: South Delta Monitoring Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-58308-R3)
2025110606 Tuolumne Utilities District TUD Ditch System Shaded Fuel Breaks
2025110605 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Tyler Island Road Bridge over Georgiana Slough Technical Analysis (Streambed Alteration Agreement No. EPIMS-SAC-58445-R3)
2025110604 Central Valley Flood Protection Board Minor Alteration No. WA2025113 – Septic Chamber Repair Project
2025110603 Sonoma County Permit ACO25-0141
2025110602 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 Amendment No.1).
2025110601 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 2025 Riprap Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-59153-R3)
2025110600 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Annual Creek Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-59027-R3)
2025110599 Sonoma County Permit ACO25-0138
2025110598 California Energy Commission BEACH - Buzze EV Affordable Charging Hub
2025110597 California Department of Transportation, District 7 (DOT) 725-6BB-2342- Directional Bore and Place Conduit