Wednesday, April 30, 2025

Received Date
2025-04-30
Edit Search
Download CSV

 

69 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024031198 City of Merced UC Villages
2025041467 City of Half Moon Bay Smith Field Park Improvements Project
2024110255 City of San Jose 211-281 River Oaks Parkway Residential Project
2025041466 Napa County The Winery at Mount Veeder Use Permit (P22-00248), Exception to the Conservation Regulations (P25-00088) & Exception to the Napa County Road and Street Standard
2025041465 Imperial County RASIRC Imperial Facility
2025041464 Stanislaus County Parcel Map Application No. PLN2025-0020 – Whitby
2025041463 Siskiyou County Waddell Reclamation Plan Amendment and Use Permit Amendment (RP-01-00-1M & UP-19-74-1M)
2025041462 City of Hesperia Fountainhead Commercial Project (SPR24-00016)
2025041461 City of Arvin SDP 2025-2505 South Comanche Drive - Self Storage Facility
2025041460 City of Fowler Fremont Elementary, Marshall Elementary, and Fowler High School Safe Routes to School Project
2025041459 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2091554 East Old Creek Road Grid Resiliency Project (Notification of Streambed Alteration, No. EPIMS-VEN-52780-R5)
2025041458 City of Santa Ana Footlab Orange County
2025041457 California Department of Parks and Recreation Goose Pond Culvert Project
2025041456 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Peyton Slough Remediation Project: Operations and Maintenance
2015102005 Humboldt County Koenig Water Diversions Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-56242-R1C)
2025041455 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-57922-R1 for Timber Harvesting Plan (THP) 1-25-00019-MEN
2025041454 City of Bakersfield Site Plan Review PP-SPR-25-0084
2025041453 City of Bakersfield Site Plan Review PP-SPR-25-0083
2025041452 City of Bakersfield Site Plan Review PP-SPR-25-0082
2025041451 City of Bakersfield Site Plan Review PP-SPR-25-0081
2025041450 City of Rancho Cucamonga DRC2025-00047 Haven Mart
2025041449 City of Sunnyvale 777 Sunnyvale Saratoga Road Project
2025041448 City of San Jose 650 East Santa Clara Street Urban Residential Project
2009081001 San Luis Obispo County Morro Bay to Cayucos Connector
2025041447 Kings County In-Lieu Parcel Map No. 25-01/Site Plan Review-Agricultural Land Division No. 25-01
2025041446 Department of General Services (DGS) OFAM parking
2022040091 City of Pleasanton The Villages at the Quarry
2025041445 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Dominguez Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMSTRI-57264-R1C)
2016112012 City of Roseville South Placer Wastewater Authority Service Area Boundary
2025041444 Merced County Minor Modification No. MM22-009 to Conditional Use Permit No. CU 932 for Bar Mac Dairy Dairy Digester
2025041443 California Department of Fish and Wildlife, Central Region 4 (CDFW) Foothill Yellow-Legged Frog (Southern DPS) Headstarting and Population Augmentation
2025041442 Merced County Minor Modification No. MM22-010 to Administrative Application No. AA 168 for Hidden Valley Dairy Dairy Digester
2025041441 City of Bakersfield Site Plan Review PP-SPR-25-0098
2025041440 Merced County Minor Modification No. MM22-011 to Conditional Use Permit No. CUP10-007 Pires Dairy Farms Dairy Digester
2025041439 California Department of Employment Development (EDD) Porterville Sublease Renewal EDD 250218
2025041438 City of Bakersfield Site Plan Review 24-60000081
2025041437 Kern County Site Plan Review 16, Map 124
2022100082 California Department of Transportation, District 6 (DOT) Shaver Lake Viaduct Project (Notification No. EPIMS-FRE-55044-R4)
2025041436 Merced County Minor Modification No. MM22-012 to Conditional Use Permit No. CUP20-002 for Martins View Dairy Dairy Digester
2025041435 Merced County Minor Modification No. MM23-022 to Conditional Use Permit No. CUP 3577 for Eddie Silveira Dairy Dairy Digester
2025041434 City of Mammoth Lakes Adjustment 25-002
2025041433 Merced County Minor Modification No. MM24-011 to Land Use Permit No. LU 1883 for Tony L. Lopes Dairy Dairy Digester
2025041432 Merced County Minor Modification No. MM24-010 Conditional Use Permit No. CUP 2343 for P&D Dairy Dairy Digester
2025041431 California Department of Resources Recycling and Recovery SB 1013 Dealer Registration and Dealer Cooperatives Permanent Regulations
2025041430 Bella Vista Water District Bella Vista Water District Oak Knolls Road Water Main Replacement Project
2025041429 Sacramento Area Council of Governments Sunrise Boulevard High-Capacity Transit Corridor - Near-Term Improvements
2025041428 City of Atascadero USE25-0023, Holzer Workshop
2024070681 State Water Resources Control Board, Divison of Financial Assistance "Lead Service Line Replacement, Contract Service Orders #12, #13, #14, #15, #16, and #17”; “Lead Service Line Replacement – Part B”; and “Lead Service Line Repl
2025041427 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Population Genetics of Navarretia
2025041426 City of Redwood City 920 Shasta Street Project
2025041425 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Morrey Arroyo Routine Maintenance (Notification of Streambed Alteration, No. EPIMS-SBR-49771-R6)
2025041424 City of Redwood City 901 El Camino Real Project
2025041423 California Department of Transportation, District 11 (DOT) Bridge Deck Repairs at Various Locations on I-5
2025041422 San Mateo Union School District Burlingame High School Pool Light Bulb Replacement Project
2025041421 City of Bakersfield Site Plan Review No. PP-SPR-25-0113
2025041420 City of Bakersfield Site Plan Review No.PP-SPR-25-0112
2009081105 California Department of Transportation, District 8 (DOT) US 395 Widening Project (California Endangered Species Act Incidental Take Permit No. 2081-2024- 071-06 (ITP))
2024090712 City of Palmdale Tentative Tract Map 82364
2023010087 Sacramento Area Flood Control Agency Permit No. 13624-1 – Pipe Replacement
2025041419 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Drainage Repairs at Collierville Powerhouse Project
2025041418 California Department of Water Resources (DWR) Use of KCWA State Water Project (SWP) Table A Water Outside of its Service Area under Article 56(f) and for Conveyance of Non-Project Water Under Article 55
2025041417 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Faith Valley Restoration (Streambed Alteration Agreement Notification No. 1600-2020-0173-R2) Extension
2025041416 California Department of Parks and Recreation Collections Building Fire Suppression Sprinkler System
2025041415 California Department of Water Resources (DWR) Erosion Repair Pool 23 Mile Marker 186
2025041414 City of Redding Replace AC Surfacing 2025 Project
2025041413 Fremont Unified School District Glenmoor ES Modernization
2025041412 City and County of San Francisco O'Farrell Street Road Diet
2025041411 City and County of San Francisco 3rd Street Quick-Build Project
2025040597 City of Fontana Master Case No. 24-0073, Municipal Code Amendment No. 24-0006