Monday, May 5, 2025

Received Date
2025-05-05
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050184 California Energy Commission Compass Energy Storage Project
2025050183 City of Long Beach Sea Ranch Business Park Project
2025050182 Eastern Municipal Water District (EMWD) VALLEY BOULEVARD POTABLE WATER TRANSMISSION PIPELINES PROJECT
2025050181 Oxnard Harbor District – Port of Hueneme Commercial Fishing Modernization Project
2025050180 Fresno County Initial Study No. 8589 and Classified Conditional Use Permit No. 3805
2021110379 City of Menifee Northern Gateway Logistics Center
2025050179 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Mendocino County Russian River Flood Control and Water Conservation District Municipal Service Review and Sphere of Influence Update
2025050178 Sunnyvale School District Sunnyvale Middle School Master Plan Update
2025050177 Sunnyvale School District Lakewood Elementary School Master Plan
2025050176 California Department of Forestry and Fire Protection (CAL FIRE) Round Tree Fuel Break – Forest Service Parcels
2025050175 California Department of Conservation (DOC) 676861_Aera_OG_UIC
2025050174 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-X-XX-0142 for Lassen National Forest’s Emergency Fuels Reduction Project Along State Route 36 Near Mineral
2025050173 City of West Sacramento Sepion Technologies Advanced Manufacturing Project
2025050172 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No 56903 for Timber Harvesting Plan (THP) 1-24-00184-HUM
2025050171 San Bernardino Flood Control District Lower Cucamonga Spreading Grounds- Routine Maintenance (1-310-2A)
2025050170 California Department of Conservation (DOC) 570254_Group_SPR_UIC
2024021147 Stanislaus County Parcel Map Application No. PLN2023-0115 – Hall Family Partnership
2025050169 California Department of Conservation (DOC) 693719_Group_Berry_UIC
2025050168 California Department of Transportation, District 11 (DOT) Northbound I-5 Bridge Deck Repairs at 18th Street Undercrossing
2025050167 City of Santa Cruz 2025 Loch Lomond Alum Application
2025050166 California Public Utilities Commission (CPUC) 2318 OSCAR-A 3214 LACY ST
2025050165 City of Gilroy Heat Wave
2025050164 California Public Utilities Commission (CPUC) 2318 OSCAR A - 2800 Pasadena Ave
2025050163 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0340 MMBN Arcadian Infracom 2 Joint-Build Project
2025050162 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) MBARI Docking Facilities Repair Project
2025050161 California Department of Conservation (DOC) 644906_Group_Berry_OG_UIC
2025050160 City of Malibu Coastal Development Permit-Woolsey Fire No. 21-008, Variance No. 21-025, Variance No. 22-025, and Categorical Exemption No. 25-035
2025050159 California Department of Conservation (DOC) 694217_Group_Aera_UIC
2025050158 San Mateo County Department of Public Works Bay Road Drainage Improvement Project
2025050157 City of Rosemead ME 22-05 3524 Muscatel Circle
2025050156 California Department of Conservation (DOC) 695780_Aera_OG
2024120277 California Department of Transportation, District 5 (DOT) Los Alamos Connected Community
2020010546 Lake County Eastlake Sanitary Landfill Expansion (Streambed Alteration Agreement EPIMS Notification No. LAK-40671-R2)
2025050155 City of Los Angeles Hills Inn (ENV-2024-7985-CE)
2025050154 City of South San Francisco 818 Grand Ave (P24-0118: DR24-0029)
2025050153 Lower Tule River Irrigation District Stream Gage Installation Project
2025050152 California Department of Conservation (DOC) 691341_Aera_UIC
2025050151 City of South San Francisco 104 Pecks Lane (P25-0009: DR25-0001)
2025050150 Pixley Irrigation District Stream Gage Installation Project
2025050149 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Delgado Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI57328-R1C
2025050148 City of Los Angeles 549-555 North La Brea Avenue (ENV-2025-146-CE)
2022100650 California Department of Transportation, District 1 (DOT) EEL RIVER BRIDGE SEISMIC RETROFIT PROJECT, EA 01-48400 (Lake or Streambed Alteration Agreement No. EPIMS-HUM-53808-R1C)
2022050218 California Department of Transportation, District 5 (DOT) Zaca Station to Orcutt Drainage Rehabilitation Project (Streambed Alteration Agreement No. EPIMS-SBA- 43896-R5)
2020049028 California Department of Transportation, District 5 (DOT) San Jose Creek Bridge Replacement Project (Lake and Streambed Alteration Agreement No. EPIMS-SBA-18681-R5)
2020049028 California Department of Transportation, District 5 (DOT) San Jose Creek Bridge Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-083-05 (ITP))
2022070293 City of West Sacramento TPM 5247
2024010756 City of Redding City of Redding Pump Station 1 Replacement Project
2025030071 City of Agoura Hills Agoura Hills Recreation Center Trail
2024100839 Town of Apple Valley Cordova Business Center (Lake or Streambed Alteration Agreement No. EPIMS-SBR-57370-R6)
2025050147 City of West Sacramento Ordinance 24-9 to facilitate Tiny Homes on Wheels as legal dwellings
2025050146 San Bernardino County DBH Comprehensive Treatment Campus
2025050145 City of Tustin DESIGN REVIEW 2025-0006
2025050144 Sonoma County Permit ACL25-0003
2025050143 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Blume Multi-Use Pier Project