Wednesday, May 21, 2025

Received Date
2025-05-21
Edit Search
Download CSV

 

109 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110039 City of Rancho Cucamonga Newcastle Arrow Route
2019049030 San Luis Obispo County Kanadevia Inova Amendment AMEND2024-00003
2010012027 San Joaquin County Area Flood Control Agency San Joaquin River Basin, Lower San Joaquin River, CA Project Compensatory Mitigation Plan
2025020683 Stanislaus County Rezone Application No. PLN2025-0005 – West Stanislaus Irrigation District
2025050965 City of Nevada City Nevada County Narrow Gauge Railroad Museum Rail Extension Project
2025050964 City of La Quinta Highway 111 Corridor Specific Plan and Development Code
2025050963 City of Santa Clara University Station Residential Master Plan
2023030788 City of Fontana Sierra Distribution Facility Project
2025050962 Phelan Pinon Hills Community Service District Phelan Piñon Hills Community Services District Well No. 18 Development Project
2025050961 San Luis Obispo County Aranda Verizon Wireless N-DRC2024-00002-
2025050960 San Luis Obispo County HR Holdings Tract Map (SUB2020-00024 / Tract 2879 / ED 25-0099)
2022100151 Butte County Magalia Center and Old Magalia General Plan Amendment and Rezone (GPA23-0002 / REZ23-0002)
2025050959 City of Rancho Mirage Rancho Mirage Affordable Housing Family Apartments
2023060250 City of Long Beach Pacific Place Project
2025050958 California Department of Forestry and Fire Protection (CAL FIRE) Hayfork Fire Station Property Acquisition
2025050957 California Department of Transportation, District 8 (DOT) RIV-10 INSTALL BARRIER TO COVER EMBANKMENT ON WB
2025050956 State Water Resources Control Board Multi TD Wildcat Canyon Deteriorated Pole Replacement Project
2025050955 City of Bakersfield 24-60000054
2025050954 California Department of Fish and Wildlife, Central Region 4 (CDFW) Ruddle Ditch Rock Diversion Dam (Notification of Lake or Streambed Alteration, No. EPIMS-MER-57210-R4)
2025050953 California Department of Fish and Wildlife, Central Region 4 (CDFW) Canevaro Ditch Rock Diversion Dam (Notification of Lake or Streambed Alteration, No. EPIMS-MER-56966-R4)
2025050952 City of Los Angeles Erewhon Market / ZA-2024-1196-CUB
2015032034 Alpine County Markleeville Creek Floodplain Restoration (Streambed Alteration Agreement EPIMS Notification No. ALP-47551-R2)
2023030435 California State University Board of Trustees San José State University Campus Master Plan
2024080979 California State University Board of Trustees Evolve Student Housing Project
2021060246 City of Los Angeles Expo/Crenshaw Joint Development
2025050951 San Diego County PUBLIC HEARING TO CONFIRM FISCAL YEAR 2025-26 LEVIES IN THE SAN DIEGO COUNTY STREET LIGHTING DISTRICT AND LANDSCAPE MAINTENANCE DISTRICT ZONES NO. 1 – RANCHO SA
2025050950 San Diego County ADOPT A RESOLUTION APPROVING A LIST OF PROJECTS PROPOSED TO BE FUNDED BY SENATE BILL 1 FOR FISCAL YEAR 2025-26 AND RELATED CEQA EXEMPTION (DISTRICTS: ALL)
2025050949 City of Los Angeles Harbor House / ZA-2018-3964-CUB-PA1 and ZA-2018-3962-CUB-PA1
2025050948 City of Lancaster Conditional Use Permit No. 25-003
2025050947 City of Fort Bragg Stop-Gap Patch Paving Project
2025050946 California Department of Transportation, District 4 (DOT) Wrong-Way Driver Prevention Measures Project (EA 04-2X530)
2025050945 San Diego County ADOPT A RESOLUTION AND ORDINANCE FOR THE FORMATION OF THE UNDERGROUND UTILITY DISTRICT (UUD) FOR BONITA ROAD PHASE 4 IN THE COMMUNITY OF SWEETWATER AND RELATED
2025050944 City of Carlsbad COASTAL COMMISSION MODIFICATIONS TO THE CITYWIDE OBJECTIVE DESIGN STANDARDS
2025050943 City of Carlsbad COASTAL COMMISSION MODIFICATIONS TO THE VILLAGE AND BARRIO OBJECTIVE DESIGN STANDARDS
2025050942 California Department of Transportation, District 7 (DOT) 5C200_025 Fire Fuel Reduction Act Plan Project on VEN-23
2025050941 California Public Utilities Commission (CPUC) 2005 Catamount Exp - 2929 Geneva Ave
2025050940 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Trinity River Domestic Water Supply (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-53938-R1)
2025050939 California Department of Transportation, District 7 (DOT) 5C200_021 Fire Fuel Reduction Action Plan Project on VEN-33
2025050938 California Department of Forestry and Fire Protection (CAL FIRE) Frazier Valley Roadside Burn
2025050937 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Munoz Stream Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN- 44642-R1C)
2025050936 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Johnstonville Dam Rehabilitation
2025050935 City of Fresno Conditional Use Permit Application No. P25-00002 & Minor Deviation Application No. P25-00003
2025050934 Nevada County Resource Conservation District Serene Lakes Ingress Egress Shaded Fuel Break
2025050933 Kern County Cemetery District Shafter Cemetery Expansion Project
2024080916 City of Redding Canter Court Sewer Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-55866-R1)
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway Project
2025050932 City of Cupertino RM-2024-029
2025050931 San Diego County INTERFAITH COMMUNITY SERVICES - FAMILY SHELTER
2025050930 Imperial County Emergency Rehabilitation of the Picacho Road Bridge over the Yuma Main Canal
2025050929 Reclamation District 2035 27 Drainage Pump Station Emergency Restoration Project
2025050928 Clayton Water District Eastside Bypass Flood Reduction Project
2025050927 City of Palmdale Minor Modification 25-0008
2025050926 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Orange Coast College Marine Science Department Laboratory & Aquarium Educational Specimens
2025050925 Orange County Approve Peer-to-Peer Vehicle Sharing License with Turo Inc
2025050924 City of Cupertino RM-2024-011
2025050923 Orange County Surface Seal for the Parking Lot of Harriett Wieder Park
2025050922 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-54015-R1 for Timber Harvesting Plan (THP) 1-24-00117-MEN
2025050921 Orange County Approve Contract for Catch Basin Cleaning Services
2022070038 City of American Canyon American Canyon General Plan 2040 Update
2025030567 East Niles Community Services District Nitrate Pipeline and Shalane Tank Alignment Project
2025050920 San Bernardino City Unified School District George Brown Junior Elementary School Grade Span Reconfiguration Project
2025050919 Orange County Approve Contract for Asphalt Concrete Pavement Maintenance
2025050918 Orange County Adopt Zoning Code Amendment CA 25-01 - Floodplain Overlay District
2025050917 California Department of Parks and Recreation Interpretive Stay On Trails Panels
2025050916 City of Cupertino MMP-2024-002
2025050915 California Tahoe Conservancy Transfer of land coverage rights for construction of a new single-family residence (Placer County Assessment Number 112-260-005).
2025050914 Orange County Approve Contract for Landscape Maintenance Services
2025050913 City of Hermosa Beach Conditional Use Permit-CUP25-02
2025050912 Twin Rivers Unified School District Martin Luther King Junior Technology Academy Single Point of Entry Project
2025050911 City of Hermosa Beach Conditional Use Permit Amendment-APE24-02
2018122049 Trinity County Trinity Estates (LSA EPIMS-TRI-50447-R1)
2025050910 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Ripon Bike Bridge Repair (Streambed Alteration Agreement EPIMS Notification No. SJN-57724-R2)
2025050909 City of Cupertino TR-2024-041
2023020265 California Department of Transportation, District 5 (DOT) Tulare 245 Culvert Rehab Project Part 2 (Notification No. EPIMS-TUL-53172-R4)
2025050908 San Diego County BOOST MICROENTERPRISE ASSISTANCE PROGRAM
2025050907 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2056518 Gorman Creek Pole and Anchor Installation Project (Notification of Lake or Streambed Alteration, No. EPIMS-LAN-56156-R5)
2025050906 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR) Valley Subdivision Mile Posts 238.79 and 238.94 Bridge Replacement Project
2025050905 California Department of Rehabilitation (DOR) Department of Rehabilitation, Norwalk Field Office Lease Renewal
2025050904 City of Cupertino R-2024-011
2025050903 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR) Sacramento Subdivision Mile Post 190.84 Bridge Replacement Project
2003052021 California Department of Transportation, District 4 (DOT) Interstate 80/Interstate 680/State Route 12 Interchange Project: I-80 Westbound Cordelia Commercial Vehicle Enforcement Facility (CCVEF) Refinements
2025050902 Monterey Regional Waste Management District ReGen Monterey CASP Facility Project
2019012052 San Mateo County Parks Department Project Specific Analysis and Addendum to the California Vegetation Treatment Plan Program EIR Pescadero Creek County Park
2001042115 California Department of Transportation, District 4 (DOT) Marin Sonoma Narrows (MSN) HOV Widening Project
2025050901 Sacramento County 125 W M Street Tentative Parcel Map
2013071102 City of Riverside Brockton Parking Garage Project
2025050900 Twin Rivers Unified School District Fairbanks Elementary School Outdoor Learning Shade Structure
2021070362 Placer County Community Development Resource Agency Creekview Ranch 1 (Streambed Alteration Agreement EPIMS Notification No. PLA-46848-R2), Amendment 1
2025050899 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Paul Toroni Culvert Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-58934-R1)
2025050898 Twin Rivers Unified School District D. W. Babcock Elementary School Fencing Project
2025050897 Twin Rivers Unified School District Dry Creek Elementary School Fencing Project
2025050896 Twin Rivers Unified School District Regency Park Elementary School Fencing Project
2025050895 Twin Rivers Unified School District Sierra View Elementary School Fencing Project
2025050894 Twin Rivers Unified School District Vineland Preschool Fencing Project
2025050893 Twin Rivers Unified School District Highlands High School Single Point of Entry Project
2025050892 Twin Rivers Unified School District Rio Tierra Junior High School Single Point of Entry Project
2025050891 Twin Rivers Unified School District Strauch Elementary Outdoor Learning Shade Structure Project
2025050890 City of Rancho Palos Verdes Western Avenue Traffic Flow Improvement Project
2025050889 City of Newport Beach ive Crowns Temporary Outdoor Dining Limited Term Permit and Coastal Development Permit
2025050888 City of Indian Wells Renaissance Esmeralda Pickleball Courts
2025050887 City of Los Angeles Sidewalk Repair Rebate Program - 2022 S GLENDON AVE
2025050886 Monterey County Well Permit 25-000254
2025050885 City and County of San Francisco Oak Street Quick-Build Project
2025050884 California Department of Transportation, District 1 (DOT) Last Chance Grade 2025 Geotechnical Drilling Investigation
2025050883 City of Sonoma 310 Second Street East (APN 018-172-018), Use Permit, Design Review and Variance (UA25-11)
2025050882 City of Escondido MODIFICATION TO A CONDITIONAL USE PERMIT - PL23-0209
2017021004 Town of Apple Valley Desert Knolls Wash Phase III Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-017-06 (ITP))
2023020265 California Department of Transportation, District 5 (DOT) Tulare 245 Culvert Rehab Project Part 1 (Notification No. EPIMS-TUL-52125-R4)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV