Monday, May 19, 2025

Received Date
2025-05-19
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050800 Judicial Council of California New San Luis Obispo Courthouse Project
2024010434 San Bernardino County Overnight Solar Project
2025050799 National City 2025-02 GPA, ZC, ZV 3040 - E 16th St General Plan Amendment and Zone Change
2025050798 City of Ontario Walker Ranch Specific Plan (File Nos. PSP-24-001 & PMTT24-004)
2025030076 Placer County Dalby Road Over Yankee Slough Bridge Replacement
2025050797 City of Perris Interstate 215/Ellis Avenue Overcrossing Project
2023020144 Sonoma County Sonoma County Comprehensive Cannabis Program Update
2025050796 City of Tracy Paradise Pointe Business Park Project
2025050795 Del Norte County Minor Subdivision DN915LLC Commercial Development Minor Subdivision
2024080488 City of Dinuba Dinuba Active Transportation Program (ATP) Improvements Project
2017062021 City of Sacramento Dos Rios Light Rail Station
2020050510 California Department of Transportation, District 3 (DOT) State Route 70 Binney Junction Roadway Rehabilitation and Complete Streets Project
2025050794 San Bernardino County Deercrest Circle and Other Roads (H15293)
2025050793 California Department of Parks and Recreation Henry W. Coe State Park Live Oak Springs Pipeline Replacement
2025050792 California Department of Fish and Wildlife, Central Region 4 (CDFW) Chorro Creek Ecological Reserve and San Luis Obispo Wildlife Area Grassland Restoration
2010102018 City of Lincoln Turkey Creek Estates (Streambed Alteration Agreement EPIMS Notification No. PLA-56677-R2)
2025050791 Placer County Community Development Resource Agency PLN25-00027 Ophir Road Storage Design Review Modification
2025050790 Kern Union High School District Golden Valley High School: Four Portable Classroom Buildings
2025050789 Placer County Community Development Resource Agency PLN24-00055 Nichols Minor Lot Division
2025050788 Placer County Community Development Resource Agency PLN23-00195 Arrington Minor Land Division NOE
2025050787 City of Perris Downtown Sidewalk Improvement Project
2025020895 Solano Resource Conservation District (Solano RCD) Post-fire Riparian Forest Restoration and Arundo and Tamarisk Eradication Project
2019090305 Kern County Pastoria Solar Gen-Tie Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-006-04 (ITP))
2024120616 Reclamation District 108 (RD108) Minor Alteration No. WA2025032 – Colusa Basin Drainage Canal Slip Repair Project
2009112091 Patterson Irrigation District Patterson Irrigation District Water Transfer to Santa Clara Valley Water District
2025050786 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Market Squid Paralarvae Survey
2025050785 City of Long Beach Site Plan Review & Modification (App. No. 2402-17) (SPR24-022, MOD24-001)(PLNE56747)
2023030752 City of Chula Vista Nirvana Business Park
2025050784 San Diego County FALLBROOK AIRPARK RIGHT-OF-ENTRY PERMIT FOR SAN DIEGO GAS & ELECTRIC CO. TO REMOVE ABANDONED UTILITY INFRASTRUCTURE (FA-ROE - 73) (DISTRICT: 5)
2025050783 San Bernardino County County Service Area 59 Deer Lodge Park Road Paving Project
2025050782 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Santana Stream Crossing Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-52091-R1C
2025050781 San Bernardino County County Service Area 70 R-21 Mountain View Road Paving Project
2025050780 East Bay Regional Parks District Carquinez Strait Regional Shoreline, Post Scenic Fire Resiliency Project
2025050779 Tuolumne County Cedar Ridge Upper Tanks Replacement Project
2025050778 California Department of Water Resources (DWR) Twitchell East End Grazing EE
2004032104 Sacramento County North Vineyard Station Open Space Preserve Trail and Landscaping - Gerber Creek Phase 4A (Streambed Alteration Agreement EPIMS Notification No. SAC-56870-R2)
2025050777 Rincon del Diablo Municipal Water District Harmony Grove Water Reclamation Facility Renewable Power and Energy Storage Project
2025050776 Reclamation District 2035 Levee of water service rates
2025050775 City of Fort Bragg 860 Hazelwood 49-unit Senior Housing Project
2025050774 City of Sacramento First United Methodist Church Parking Lot Rehabilitation (DR25-031)
2025050773 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Slime Exotics LLC (Streambed Alteration Agreement EPIMS Notification No. NEV-57026-R2)
2025050772 City of Los Angeles 5271 West Sunset Boulevard (ENV-2023-2588-CE)
2025050771 Novato Unified School District Pleasant Valley Elementary School Repainting and Siding Repair Project
2005062023 Town of Corte Madera 240 Tamal Vista Boulevard Multi-family project
2002101020 City of Irvine Vesting Tentative Tract Map No. 19383 (File No. 00947577-PTT), Park Plan (File No. 00947585), and Master Plan (File No. 00947588-PMP)
2024010608 Camptonville Communty Services District (CCSD) Campbell Gulch Diversion Reconstruction Project
2025030497 Sutter County U24-0036 (Lucich)
2025050770 Novato Unified School District San Ramon Elementary School Repainting and Siding Repair Project
2025050769 Kings County In Lieu Parcel Map No. 25-06 (Maciel)
2025050768 Charter Oak Unified School District (COUSD) Royal Oak Middle School Greening and Forestry Plan- CALFIRE Grant
2016112065 Town of Windsor Quail Acres Tentative Subdivision Map
2024101065 California Department of Transportation, District 9 (DOT) Lee Vining Rehab (EA 09-37430) Project (Streambed Alteration Agreement No. EPIMS-MOO-51663- R6)
2022050265 City of Fresno 2740 West Nielsen Avenue Office/Warehouse Project (Development Permit Application No. P25-00886)
2025050767 City of Santee Citywide Slurry Seal and Roadway Maintenance Program 2025 (CIP 2025-02)
2025050766 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 211 Autumn Way (Culvert Replacement) (Notification of Lake or Streambed Alteration, No. EPIMSTRI-54879-R1I)
2025040340 Napa County Harcross Winery and Vineyard, Use Permit #P23-00105-UP, Viewshed Protection Program #P25-00031-VIEW, and Agricultural Erosion Control Plan #P23- 00325-ECPA
2008071012 City of El Monte Addendum to the City of El Monte General Plan and Zoning Code Update Environmental Impact Report for the Garvey Avenue Corridor & 5-Points Area Rezoning Program
2025050765 Eastern Municipal Water District (EMWD) Temecula Valley Regional Water Reclamation Facility Plant 1 Air Line and Aeration Basin Rehabilitation
2025050764 Eastern Municipal Water District (EMWD) San Jacinto Valley Regional Water Reclamation Facility Digestor Gas Handling Improvements
2025050763 Ventura County Resource Conservation District Pile Burning Deadwood
2025050762 San Diego Unified Port District Lobby and Sundry Renovation by Westgroup Kona Kai, LLC at Kona Kai Resort
2025050761 City of Carmel-by-the-Sea Mission Sister Lot Line Adjustment