Tuesday, May 13, 2025

Received Date
2025-05-13
Edit Search
Download CSV

 

79 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110382 Water Replenishment of Southern California Torrance Groundwater Desalter Expansion Project
2025050553 Napa County Piazza del Dotto Winery Use Permit Major Modification P18-00143
2025040224 City of San Diego 2072 Via Casa Alta
2025050552 San Bernardino County County of San Bernardino Department of Public Works Essex Overhead Quarry
2022090654 Metropolitan Water District of Southern California Pure Water Southern California
2025050551 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0312
2018122049 Trinity County Telos Farms, LLC (CCL-073)
2018122049 Trinity County Terracare Canna Kraft LLC (CCL-058)
2018122049 Trinity County Jet Yang 231 Cannonball Lane Cannabis Cultivation (CCL-804
2023120696 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Lugo-Victorville 500 KV Transmission Line Remedial Action Scheme Project (California Endangered Species Act Major Amendment to Incidental Take Permit No. 2081-2
2025050550 San Mateo County Parks Department . Coyote Point Recreation Area Landslide Repair Project
2025050549 California Energy Commission Demand Side Grid Support Program Guidelines, Fourth Edition
2025050548 San Joaquin County PA-2400232 (A)
2025050547 City of Twentynine Palms Ofland Hotel Twentynine Palms
2023080477 City of San Jose General Plan Amendment and Planned Development Rezoning for the Coleman and Heading Commercial Development Project
2025050546 City of Mountain View 917 San Rafael Demolition, Project 23-47
2025050545 City of Santa Rosa Aquifer Storage and Recovery Pilot Test at Martha Way Test Well
2025050544 Rancho Santiago Community College District Santa Ana College Synthetic Football Field Project
2018091025 City of Livingston Livingston 1,2,3 TCP Removal Treatment Facility Project
2025050543 California Department of Transportation, District 8 (DOT) SBD 138 Embankment Regrade
2025050542 State Water Resources Control Board TD2056518 Gorman Creek Pole and Anchor Installation Project
2024100897 City of Petaluma Grant of Easement to the City of Petaluma
2025050541 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X810/0425000325
2025050540 West Valley Water District Pump Station PS7-2
2025050539 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Sunrise Powerlink Adaptive Weed Control Strategy at Long Potrero Project
2025050538 California Department of Transportation, District 4 (DOT) Settlement Repair- 3X740/0425000317
2025050537 San Diego Unified Port District Tidelands Use and Occupancy Permit to MarineLabs Data Systems Pilot Project
2013091009 City of Pasadena Environmental Impact Report Addendum (EIR State Clearinghouse No. 2013091009) for the Lamanda Park Specific Plan (LPSP)
2025040061 San Marcos Unified School District Mission Hills High School Sitewide Athletic Improvements Project
2025050536 San Marcos Unified School District Woodland Park Middle School Modernization Project
2025050535 California Department of Transportation, District 4 (DOT) Embankment Repair- 3X520/0425000270
2025050534 California Energy Commission Industrial FlexHub: Advancing Demand Load Flexible Technologies in Industrial, Agriculture, and Water
2025050533 California Department of Parks and Recreation Pescadero Marsh Nature Interpretive Signs and Benches
2021060668 City of San Carlos Alexandria Center for Life Science Project
2013082052 Santa Clara Valley Water District Anderson Dam Seismic Retrofit Project
2024080720 City of Pasadena Glenarm Battery Energy Storage System Project Distributed Energy Backup Assets Award
2025050532 San Bernardino County Reche Canyon and Other Roads Improvement Project
2025050531 City of Fremont Ardenwood at Paseo - PLN2022-00466
2025050530 City of Los Angeles 5051 North Eagle Rock Boulevard (ENV-2024-8189-CE)
2025050529 City of Los Angeles Cornerstone Wellness sign installation (ENV-2024-3251-CE)
2025050528 City of Los Angeles Sidewalk Repair Rebate Program - 1507 S ELLSMERE AVE (BOE)
2009091126 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 and Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 19 to Master
2022070019 Town of Apple Valley Apple Valley 143 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-040-06 (ITP))
2025050527 San Bernardino County Baker Boulevard and Park Avenue Road Improvements
2025050526 City of Stockton WestCore Truck Parking
2025050525 Humboldt County Renner New Residential Domestic Water Well
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 and Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 19 to Master
2021030186 City of Sacramento City of Sacramento Pump Outfall Replacement Project: Sump 089 (Streambed Alteration Agreement EPIMS Notification No. SAC-25169-R2)
2016102023 Placer County Haines Road at Wise Canal Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. PLA-51475-R2)
2024040082 Nevada Irrigation District Combie and Ophir 2 & 3 Siphon Replacement Phase 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-53544-R2)
2022110240 Riverside County Easley Renewable Energy Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-028-06 (ITP) Amendment No. 1)
2025040388 Shasta Valley Resource Conservation District South Siskiyou County Hazardous Fuel Reduction Project
2025050524 Sonoma County Coastal Permit, No Hearing; File No. CPN22-0007
2025050523 City of La Habra Conditional Use Permit 24-0013 to operate an educational institution at 1515 West Whittierl Boulevard in the La Habra Gateway shopping center.
2025050522 City of San Diego 3279 National Avenue
2025050521 City of Bakersfield Site Plan Review PP-SPR-25-0090
2025050520 California Department of Parks and Recreation Columbia State Park Fallon Garden Irrigation
2025050519 City of San Diego Carroll Road Cannabis Outlet
2025050518 San Diego County ESG – Townspeople’s Shared Rapid Rehousing Program (RRH)
2025050517 Shasta Valley Resource Conservation District Siskiyou County Groundwater Sustainability Agency-Big Springs Ranch Wildlife Area Monitoring Well Project
2025050516 California Energy Commission ZEV Field Measurement Standards Interagency Agreement
2025050515 Los Angeles County Department of Public Works (DPW) Lamplighter Lane Emergency Water Main Improvements Project
2025050514 City of Bakersfield Site Plan Review 24-60000479
2025050513 Los Angeles Unified School District Locke College Preparatory Academy Field Upgrades with Natural Turf and Synthetic Track
2025050512 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 03-4J110 SR 49 PM 3.6 Grass Valley Wildfire Evacuation Route - Geotechnical Surveys (Streambed Alteration Agreement EPIMS Notification No. NEV-58423- R2)
2025050511 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2167323 Baker Street Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-52133-R6)
2025050510 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 03-3G540_El Dorado County- State Route 49 Post Mile 21.44 to 22.33 Rehabilitate Culvert Project 3 (Streambed Alteration Agreement EPIMS Notification No. ELD-
2025050509 City of Lancaster Minor Modification to CUP18-005
2025030880 Kaweah Delta Water Conservation District River and Stream Maintenance project
2022120036 Humboldt County Lower Bear Creek Habitat Enhancement Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-55030-R1C)
2018122049 Trinity County Yang Wildwood Farm LLC (CCL-835)
2025050508 Truckee Fire Protection District Truckee North Tahoe Forest Management Grant Project
2025050507 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1961873 Devers-Hi Desert-Yucca Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-46191-R6)
2025050506 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gratten Creek Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-58778-R1)
2025050505 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Bodie Park Cottonwood Canyon Rd Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-48480-R6)
2025050504 San Mateo County Parks Department Replacement of existing bathroom at the main entrance to San Bruno Mountain State and County Park
2025050503 San Mateo County Parks Department Installation of a 60' long x 8' wide base rock ADA path from Trout Farm Trail to the Youth Group Camping Area and installation of 5 picnic tables
2025050502 California Department of Transportation, District 7 (DOT) 2XP20-S1 Ven 126 Finishing Cleaning of Hopper Creek Bridge-52-0036/EFIS 0724000276
2025050501 Port of Long Beach Baseline Budget and Spending Authorization for Harbor Fleet Zero Emissions Infrastructure Project