Friday, April 18, 2025

Received Date
2025-04-18
Edit Search
Download CSV

 

108 document(s) found

SCH Number Type Lead/Public Agency Received Title
2007102141 Santa Clara Valley Transportation Authority US 101/State Route 25 Improvement Project Phase 1 (Lake or Streambed Alteration Agreement No. EPIMS- SCL-50335-R3)
2023010339 Placer County Community Development Resource Agency The Ranch Project
2013122009 City of San Ramon Faria Preserve Bank Stabilization and Mitigation Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-CCA-52728-R3)
2020080442 San Francisco Bay Conservation and Development Commission (BCDC) Cargill Solar Sea Salt System Maintenance and Operations Activities
2022060174 City of Garden Grove Site B-2 Hotel Project
2025040997 Madera County GP #2025-003 – General Plan Amendment
2025040996 City of Trinidad Yurok Indian Housing Authority Trinidad Housing Development
2025040995 City of Berkeley Berkeley Water Transportation Pier Ferry
2025040994 South Valley Water Resources Authority (SVWRA) Infiltration Gallery Demonstration Project
2025040993 City of Palmdale Conditional Use Permit 24-0008 and Site Plan Review 24-0038
2023080583 California Department of Fish and Wildlife, Central Region 4 (CDFW) Grapevine Rehab Project (Notification of Lake or Streambed Alteration, No. EPIMS-KER-53604-R4)
2025040992 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Rodeo Gulch Sewer and Pump Station Rehabilitation Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-37179-R3; Project)
2025040991 City of Reedley Chipotle Mexican Grill Environmental Assessment No. 2025-04 for Conditional Use Permit Application No. 2025-01
2025040990 Mammoth Community Water District (MCWD) 2025 Water and Wastewater System Improvements
2025040989 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sunnyvale WPCP Secondary Effluent Pipeline Replacement Project (Project) (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-42697-R3)
2025040988 Mammoth Community Water District (MCWD) Structural Roof Replacement
2025040987 Mammoth Community Water District (MCWD) Defensible Space Clearing Around MCWD Facilities
2025040986 City of Los Angeles LALAX04527 A Little Armenia / ZA-2024-6115- CUW
2025040985 California Department of Industrial Relations South Lincoln Street, Santa Maria -- Lease
2025040984 California Department of Fish and Wildlife, Central Region 4 (CDFW) North Carrizo Prescribed Fire
2023070286 Sonoma County Water Agency System Protection at Kohler and Sonoma Creek Crossings (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-026-03 (ITP))
2004062031 City of Santa Rosa Cherry Ranch Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2022-059-03 Amendment 1 (ITP)]
2025040983 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Jersey Island Splash Berm Project (Notification of Streambed Alteration, No. EPIMS-CCA-51967-R3)
2025040982 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Rodeo Creek Bank Erosion Repairs (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-55420-R3)
2025040981 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Pinole Creek Bank Erosion Repair (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-44136-R3)
2025040980 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Federal Energy Regulatory Commission Order Compliance Project (Lake and Streambed Alteration Agreement No. 1600-2020-0236-R3), Major Amendment 6
2025040979 Placer County Community Development Resource Agency Lahontan Golf Clubhouse Design Review
2025040978 Placer County Community Development Resource Agency Richards Side and Rear Setback Variance
2024110411 Santa Cruz County Watsonville Slough Farm Public Access Planning - Final Designs
2025040977 City of Los Angeles Dish Wireless Site LALAX04365B / ZA-2024-5696-CUW
2025040976 City of Los Angeles 2702 West Moss Avenue (ENV-2025-474-CE)
2025040975 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, EMD Millipore Sigma Company, Visalia, California
2025040974 City of Los Angeles 1745 North Correa Way / ZA-2024-1915-CU1
2012111021 City of Yucca Valley Hole House (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-052-06 (ITP))
2004092099 Sonoma County Roblar Road Quarry (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2020-015-03 Amendment 2)
2025040973 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Ranney” 1-24-00176-SON (Streambed Alteration Agreement No. EPIMS-SON- 56338-R3)
2025040972 Placer County Community Development Resource Agency Ramos Commercial Tenant Improvement (Shell Gas Station)
2025040971 City of Bakersfield Vesting Tentative Parcel Map 12615
2025040970 Placer County Community Development Resource Agency Raccoon Creek #2 – Minor Boundary Line Adjustment
2001011074 City of Monterey Park ZONING CODE AMENDMENT NO. 25-01 (ZCA-25-01) AND ZONE CHANGE NO. 25-01 1 (ZA-25-01)
2020090237 Santa Clara Valley Water District Palo Alto Flood Basin Tide Gate Structure Replacement Project (Project) (Streambed Alteration Agreement No. EPIMS-SCL-17916-R3)
2025040969 Placer County Community Development Resource Agency Raccoon Creek #1 Minor Boundary Line Adjustment
2025040968 Madera County Septic Tank Installation
2025040967 Pleasanton Unified School District Early Childhood Education Center Expansion at Harvest Park Middle School
2025040966 City of Los Angeles 7111-7115 West Manchester Avenue/ ENV-2024-3990-CE/ DIR-2024-3989-DB-CDO-HCA
2022120173 Napa County Campbell Creek Culvert Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-NAP-40176-R3)
2024070139 Contra Costa County Wildcat Creek Fish Passage Implementation Project (Streambed Alteration Agreement No. EPIMS-CCA-50487- R3)
2025040965 Placer County Community Development Resource Agency Raccoon Creek #3 – Minor Boundary Line Adjustment
2025040964 Placer County Community Development Resource Agency Terbro, LLC Minor Boundary Line Adjustment
2025040963 Placer County Community Development Resource Agency 2200.57Q Snow Crest – Minor Boundary Line Adjustment
2025040962 Napa County P24-00327 Lamoreaux Family Cemetery
2025040961 Placer County Community Development Resource Agency PLN19-00295-EOT001 Baljit Minor Land Division – Extension of Time NOE
2025040960 City of Los Angeles DCR CORE RECORD NO. 320017
2025040959 City of Solvang Exterior and interior tenant improvement and proposed 5,906 square foot addition for a proposed market and restaurant at 1714 Mission Drive
2025040958 City of El Monte CUP 10-2024 & DR 6-2024
2025040957 Ventura County Homekey+ Lewis Road Permanent Supportive Housing Project
2024110468 State Water Resources Control Board, Divison of Financial Assistance Arsenic Exceedance-Remediation
2025040956 Napa County Castello di Amorosa Winery Major Modification
2025040955 Shasta County Use Permit 24-0010
2025040954 California Public Utilities Commission (CPUC) 2225-ECHO-A-909SMyrtleAve
2025040953 Vacaville Unified School District Sierra Vista K-8 School New Portables and Site Work Project
2025040952 California Department of Resources Recycling and Recovery AB 1311 Alternative Schedule Permanent Regulations
2024110086 City of Clovis Shepherd-Minnewawa Northeast Reorganization
2024110044 City of Clovis Peach-Behymer Southeast Reorganization
2014052101 City of Palo Alto 70 Encina Residential Project
1993021004 California State Lands Commission (SLC) 662021_Group_CRPC_UIC_PA
2025040951 Long Beach Unified School District Cabrillo H.S. Baseball Lighting
2025040950 California State Coastal Conservancy (SCC) Lower Eel River Wetlands Acquisition
2025040949 State Water Resources Control Board, Division of Water Quality R-411 L-300A MP 0.69 Span Support Erosion Protection
2025040948 State Water Resources Control Board, Division of Water Quality TD1967124 and TD2220216 Silver Lake Meadow
2025040947 State Water Resources Control Board, Division of Water Quality eTS 72006.01 Drainage Crossing Carlsbad Project
2025040946 Humboldt County Hydesville County Water District Replacement Well
2019100297 City of Perris IDI Rider 2 & 4 High Cube Warehouses and Perris Valley Storm Drain Channel
2024101271 City of Kingsburg Kings Estates V
2025040945 City of Santa Ana Top Food Makers CUP Off Sale
2025040944 City of Santa Ana CUP - Little Pan ABC & AfterHRS
2025040943 City of Santa Ana Meritage Homes - Mixed-Use Development
2024040148 City of Kerman Crown Schaad Reorganization
2015041091 City of Escondido LAKE WOHLFORD DAM REPLACEMENT PROJECT
2024100046 City of South El Monte 2222 Rosemead Boulevard Warehouse Development
2025040942 City of San Luis Obispo 1106 Walnut Tenant Improvement and Fencing
2025040941 City of Moreno Valley PEN24-0082 (Conditional Use Permit)
2025040940 City of Santa Barbara Milpas Street Crosswalk Safety and Sidewalk Widening and Pavement Maintenance Projects
2025040939 California Department of Conservation (DOC) 653539_Group_CRPC_UIC
2013031038 City of Los Angeles 2328 Amherst Ave, LLC
2019100230 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Merced River Salmonid Habitat Restoration Project – Above Henderson Park
2013092059 Stanislaus County Addendum to the Environmental Impact Report for the 7th Street Bridge Project
2025030243 City of Inglewood Digital Kiosk Network
2025020481 Placer County Mitchell Minor Land Division
1998082073 Placer County Bickford Ranch Specific Plan
2025040938 Charter Oak Unified School District (COUSD) Charter Oak Unified School District - Charter Oak High School - Photovoltaic Project
2025040937 Charter Oak Unified School District (COUSD) Charter Oak Unified School District - Royal Oak Middle School - Photovoltaic Project
2025040936 Charter Oak Unified School District (COUSD) Charter Oak Unified School District - Cedargrove Elementary School - Photovoltaic Project
2025040935 Charter Oak Unified School District (COUSD) Charter Oak Unified School District - District Office - Photovoltaic Project
2025040934 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO 3271 - Annexation to the Barstow Fire Protection District (Wastewater Treatment Facility Area)
2023050214 Kern County Vesting Tentative Parcel Map 12542
2023050214 Kern County Vesting Tentative Parcel Map No. 12535
2025040933 City of South Pasadena City of South Pasadena - Ordinance to Amend Zoning Code (2025 Code Cleanup)
2025040932 Santa Clara Valley Open Space Authority Rancho Cañada del Oro Pond Restoration Project
2025040931 California Energy Commission Accelerating Tribal EV Charging Infrastructure, Planning and Workforce Development (Bishop Paiute Tribe)
2025040930 California State Coastal Conservancy (SCC) Pedro Point Coastal Trail Planning
2025040929 Sonoma County Permit ACO25-0037
2025040928 City of Gilroy ARCO Gas Station
2025040927 California Department of Cannabis Control (DCC) SCSA GROUP INC.
2025040926 Sonoma County Permit ACO25-0012
2025040925 City of Glendale New 5-story, 40-unit, Residential Building
2025040924 City of Fontana MCN 25-0008 ASP 25-0010
2025040923 City of Huntington Beach Bolsa Ave Bridge Maintenance Project, CC1745