Friday, March 14, 2025

Received Date
2025-03-14
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024120276 Shasta County Zone Amendment 23-0004 & Parcel Map 22-0005
2025030618 California Public Utilities Commission (CPUC) Manning 500/230 kV Substation Project
2025030617 United States Air Force (USAF) F-15 Periodic Operations and Testing at Vandenberg Space Force Base
2025030616 Placer County Grace Park Minor Use Permit (PLN23-00217)
2025030615 City of Cypress Cypress Business Parks Modernization and Integration Project
2025030614 Sacramento County PLNP2024-00168 Southeast Watt Tentative Map Extension #2
2019090216 California Department of Transportation, District 6 (DOT) El Dorado to Clinton Rehabilitation
2024081255 El Dorado County El Dorado County Broadband Fiber Project
2025030613 City of Bakersfield Site Plan Review-24-60000477
2025030612 Contra Costa County 1699 Alameda Diablo Minor Subdivision; County File CDMS24-00013
2025030611 Porterville Unified School District Santa Fe Elementary School Expansion Project
2022050245 Contra Costa County Grayson Road Project (Streambed Alteration Agreement No. EPIMS-CCA-52254-R3)
2025030610 City of El Cerrito Hillside Natural Area Fire Resilience and Forest Conservation Management Plan
2025030609 California Department of Transportation, District 4 (DOT) Marin State Route 1 Middle Mile Broadband Network Project
2025030608 California Department of Transportation, District 3 (DOT) 03-4J550 Truckee Wash Rack Sewer Connection
2025030607 Fresno County ER 8705 - El Porvenir Road Improvement
2025010493 City of Menlo Park 320 Sheridan Drive
2025030606 Madera County Transportation Commission (MCTC) MCTC 2026 Regional Transportation Plan/Sustainable Communities Strategy
2023110328 City of Ontario Ontario Regional Sports Complex (California Endangered Species Act Incidental Take Permit No. 2081-2025-001-06 (ITP))
2025030605 Temecula Valley Unified School District Temecula Elementary School Renovation Project
2025030604 City of Mission Viejo Costco Wholesale Fueling Facility
2025030603 City of Mission Viejo Crown Medical Plaza - Medical Office Building
2025030602 Fresno County Initial Study No. 8367, Unclassified Conditional Use Permit Application No. 3761
2025030601 California Department of Transportation, District 3 (DOT) PLA 80 Applegate Slide (EA 03-4J660)
2025030600 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-TK-0184
2025030599 City of Los Angeles Dish Wireless Keswick Manor Site / ZA-2024-785-CUW
2025030598 California Department of Transportation, District 3 (DOT) SAC 99 Storm Damage (EA 03-4J150)
2012082046 Placer County Water Agency Hell Hole Seasonal Storage Increase Improvement (Streambed Alteration Agreement EPIMS Notification No. PLA-54850-R2)
2021120427 California Department of Transportation, District 8 (DOT) Interstate 15 Rehabilitate Existing Mainline and Ramp Pavement Project (EA 08-0K122), Western Joshua Tree Conservation Act Incidental Take Permit No. 1927-ITP-2
2024120753 City of Santa Cruz Santa Cruz City Schools (SCCS) Educator Housing
2007122033 El Dorado County Diamond Springs Parkway Phase 1B (Streambed Alteration Agreement EPIMS Notification No. ELD-50605-R2)
2024010128 California Department of Transportation, District 3 (DOT) EA 03-1J630_SR 99 PM 6.04 & 7.06 Willow Slough Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SAC-49817-R2)
2007082160 California Department of Parks and Recreation Singh Unit Riparian Restoration Project (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-53485-R2)
2024120432 Kerman Unified School District Kerman High School Athletic Facilities Master Plan Expansion
1999062020 Placer County Community Development Resource Agency 4B/7 16th Street Shared Sewer #09 (Infrastructure Segment K) (Streambed Alteration Agreement Notification No. 1600-2018-0184-R2)
2025030597 Sonoma County Permit AC025-0004
2025030596 City of Elk Grove Amendments to Municipal Code Chapter 16.130, Swainson’s Hawk and Agricultural Land Impact Mitigation
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance (2025A) Focused on Oil and Gas Local Permitting
2018082045 California Department of Transportation, District 4 (DOT) State Route 84 Arroyo De La Laguna Bridge Replacement Project (California Endangered Species Act (CESA) Inci-dental Take Permit No. 2081-2022-089-03 (ITP)).
2020059008 Alameda County Aramis Solar Energy Generation and Storage Project (California Endangered Species Act (CESA) Amended Incidental Take Permit No. 2081-2021-093-03 (ITP Amendment
2010082063 Alameda County Mulqueeney Ranch Wind Repowering Project (Project) (California Endangered Species Act (CESA) Amended Inci-dental Take Permit No. 2081-2021-006-03 (ITP Amendment
2025030595 Sonoma County Permit ACO25-0015
2025030594 Marin County Sorich Commons Trail
2024110094 Rancho California Water District Joaquin Ranch Pump Station Disinfection System Improvements [Project No. D2199]
1999062020 Placer County Community Development Resource Agency Placer Vineyards Baseline Road Project #03 (Infrastructure Segment B) (Streambed Alteration Agreement Notification No. 1600-2018-0293-R2)
2013102053 City of Tracy Tracy Hills Project (Amendment No. 2 to California Endangered Species Act Incidental Take Permit No. 2081-2018-032-03)
1999062020 Placer County Community Development Resource Agency Wild Poppy Road (Infrastructure Segment O) (Streambed Alteration Agreement Notification No. 1600-2018-0311-R2)
2025030593 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Florin 40 (Streambed Alteration Agreement EPIMS Notification No. SAC- 55519-R2)
2025030592 California Department of Fish and Wildlife, North Central Region 2 (CDFW) River Oaks Fish Screen Retrofit Project (Streambed Alteration Agreement EPIMS Notification No. SJN-50914-R2)
2019099019 Mojave Public Utility District Cache Creek Water Pipeline Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-043-04 (ITP))
1999062020 Placer County Community Development Resource Agency 4B/7 16th Street Shared Sewer #8 (Infrastructure Segment L) (Streambed Alteration Agreement Notification No. 1600-2018-0204-R2)
1999062020 Placer County Community Development Resource Agency Tanwood Avenue (Infrastructure Segment V) (Streambed Alteration Agreement Notification No. 1600-2018-0366-R2)
1993021004 California State Lands Commission (SLC) 653622_DCOR_OG_UIC_PA
2025010834 Willow County Water District Willow County Water District Water Line Replacement Project
2019110418 City of Hesperia Hesperia Commerce Center II Project Amendment 1 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-033-06-A1 (ITP))
2019011016 Carpinteria Valley Water District (CVWD) Carpinteria Advanced Purification Project - Addendum
2021020227 Contra Costa County Atria Park of Lafayette Main Road Retrofit Project (Streambed Alteration Agreement No. EPIMS-CCA- 25614-R3)
2025030591 State Water Resources Control Board, Divison of Financial Assistance Wastewater Treatment Plant Improvement Project
2025030590 City of Santee Citywide Storm Drain Trash Diversion 2025 (CIP 2025-20)
2004062013 City of Oakland Estuary Park Master Plan
2025021058 California Department of Water Resources (DWR) California Aqueduct (CAAQ) 4.46 Weir Maintenance (OM-DFD-2025-001)
2025030589 Santa Rosa Plain Groundwater Sustainability Agency (GSA) Santa Rosa Plain Groundwater Sustainability Agency’s Monitoring Network Design and Construction Project – Deep, Multilevel Groundwater Monitoring Wells
2025030588 Marin County 41EM2426 Sea View Ave Stormwater Drainage Improvement Project
2025030587 City of Bakersfield PP-SPR_24-0023 NOE
2025030586 City of Bakersfield Site Plan Review PP-SPR-25-0004
2025030585 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-UC-0270
2025030584 Santa Cruz County Sanitation District Ordinance enacting and amending district code title 5, chapter 5.04, Article II, Connection Charges
2025030583 City of Lancaster Site Plan Review No 23-013
2025030582 City of Bakersfield Site Plan Review 24-0118
2025030581 City of Duarte Demolition of Vacant Restaurant
2025030580 Contra Costa County Pinole Library Upgrades
2025030579 Oakdale Irrigation District 2025 Spring Pulse Flow Release
2025030578 City of Los Angeles 1155 North Berendo Street (ENV-2024-6737-CE)
2025030577 Park Royal Mutual Water Company (PRMWC) Water Distribution System Improvements Project
2025030576 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bank Stabilization at 18150 Bancroft Avenue in Monte Sereno Project
2025030575 City of Glendale Phase 1 of Citywide Pedestrian Master Plan
2025030574 California Department of Parks and Recreation Mountain Sector Red Flag Signs
2025030573 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-US-0222
2025030572 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-0341
2025030571 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-0346
2025030570 City of Duarte Demolition of vacant restaurant