Friday, May 23, 2025

Received Date
2025-05-23
Edit Search
Download CSV

 

102 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025051143 United States Air Force (USAF) Authorizing Changes to the Falcon Launch Program at Vandenberg Space Force Base, California
2025051142 City of Modesto Founder's Point East
2024070105 City of Selma Selma Casitas Project
2025051141 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58108-R1 for Timber Harvesting Plan (THP) 1-25-00014-MEN
2025051140 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-59211-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-99NTMP-023-HUM
2025051139 City of Berkeley South Berkeley Bikeway and Bus Stop Improvements
2025051138 Sacramento County Drainage Pipe Lining Project 2025
1997032020 City of Newark Safety-Kleen of California, Inc. (Newark) (formerly Evergreen Oil, Inc.) – Class 2 Permit Modification
2025051137 City of Fresno Environmental Assessment Application No. P21-05778/P21-05870/P23-00149
2005092114 City of Sacramento Clover Workforce Apartments (DR21-183) Addendum to Hamption Station (P03-109) MND.
2021110015 City of Los Angeles Violet Street Creative Office Campus Project
2025051136 Sacramento County Green Tree Drive and East Parkway Improvements
2025051135 Sacramento County 2222 Watt Avenue Public Utility Easement Abandonment
2025051134 California Department of Fish and Wildlife, Marin Region 7 (CDFW) 2025 San Francisco Bay USACE Dredge Monitoring Study
2025051133 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Nearshore studies on the movement patterns & reproductive biology of economically valuable fish species along the coast of California
2025051132 Sacramento County SMF Digital Signs Project
2022070525 California Department of Transportation, District 5 (DOT) Monterey 101 Drainage Improvements Project (Notification No. EPIMS-MON-55137-R4)
2025051131 City of Mendota 6th-Cycle Housing Element Programs Zoning Text Amendment
2025051130 City of Berkeley 1627 Jaynes Street, Use Permit #ZP2024-0129
2025051129 Sacramento County Lease Renewal for Multicultural Radio Broadcasting at Kiefer Landfill Buffer Lands
2025051128 Department of Food and Agriculture (CDFA) 8040 Doe Ave, #2 Visalia Project 14988
2025051127 California Energy Commission Advanced Sodium-ion Battery Production in California
2025051126 City of Sacramento La Mancha Bridge Repair Project (R15222202)
2025051125 City of Bakersfield Martin Luther King, Jr. Park Revitalization, PP-SPR-25-0160
2025051124 Sacramento County Headwaters Adventure Company
2025051123 San Bernardino County Application for state OHV G25 Grant
2025051122 Sacramento County Abandonment for a Portion of PUE at 4094 Valiant Street
2025051121 Oxnard Harbor District – Port of Hueneme Emergency Repairs and Secant Wall Installation for Warehouse 1A and Wharf 1
2025051120 Sacramento County Establishment of a Community Planning Advisory Council for the Foothill Farms Community
2025051119 City of Santa Cruz City of Santa Cruz Routine Maintenance Project
2025030123 City of Redding Canby Apartments
2025010539 City of Soledad Soledad Recycled Water Conveyance Project
2025051118 Sacramento County 2025 Neighborhood Traffic Management Projects - County Contract No. 4662
2025051117 California Wildlife Conservation Board (WCB) Tularcitos Creek
2025051116 Sacramento County Gardiner Lot Line Adjustment and Board Review
2025051115 California Wildlife Conservation Board (WCB) Watsonville Slough Ecological Reserve, Expansion 6
2025051114 California Wildlife Conservation Board (WCB) Jacoby Creek Forest, Expansion 5
2025051113 Sacramento County Elverta 59.5 South Tentative Subdivision Map
2025051112 California Wildlife Conservation Board (WCB) Joshua Creek Canyon Ecological Reserve, Expansion 3 (Garrapata Ridge)
2025051111 California Wildlife Conservation Board (WCB) Purisima Hills Junak Conservation Easement
2025051110 California Wildlife Conservation Board (WCB) Los Banos Wildlife Area, Expansion 10 (Soares)
2025051109 Department of General Services (DGS) GARAGE RESTRIPING AND LIGHTING UPGRADE PROJECTS
2025051108 California Public Utilities Commission (CPUC) CDT-04474
2025051107 Pescadero Reclamation District 2058 (PRD#2058) Streambed Alteration Agreement No. EPIMS-SJN-54865-R3 Authorizing Routine Maintenance of Paradise Cut, Sugar Cut, and Tom Paine Slough for Pescadero RD 2058
2025051106 Sacramento County Sacramento County Floodplain Management Ordinance Amendment
2025051105 California Department of Conservation (DOC) 702398_CRPC_UIC
2025010817 Manzanita Elementary School District Manzanita Elementary School Well Replacement Project
2008091064 City of Chino Eden Mixed-Use Development Project - Addendum to the City of Chino General Plan Certified EIR
2025051104 City of San Buenaventura Install Downtown Portland Loo Restroom
2025051103 San Bernardino County Underground Utility Districts for Mission Boulevard, Valley Boulevard and Beech Avenue, in the Montclair, Rialto and Fontana Areas
2025051102 California Wildlife Conservation Board (WCB) Vanauken Creek Habitat Enhancement
2025051101 San Diego Unified Port District ROELA Amendment to Rohr, Inc., for Interim Remediation and Site Investigation at Chula Vista
2025051100 San Diego Unified Port District Site Access for Phase II Subsurface Investigation by Partner ESI at Marine Group Boat Works Facility and on District Tidelands
2025051099 California Wildlife Conservation Board (WCB) Stenner Creek Watershed Enhancement
2025051098 City of San Diego 5550 La Jolla
2025051097 California Wildlife Conservation Board (WCB) Napa River Ecology Center
2025051096 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 02-3H950 Geotechnical Excavation Graeagle CAP and Flood Project
2025030611 Porterville Unified School District Santa Fe Elementary School Expansion Project
2025051095 City of San Rafael San Rafael Large Trash Capture Devices
2025051094 California Wildlife Conservation Board (WCB) Prescott Preserve Ecological Restoration
2025051093 San Diego Unified Port District Installation of a Toploader Charging Station by Dole Fresh Fruit Company
2025051092 City of San Diego Avenida De Las Ondas Single Family Residence
2025051091 California Wildlife Conservation Board (WCB) Bombay Beach Wetland Enhancement
2025051090 California Energy Commission Powering Yolo Forward: A Collaborative VPP Project for Demand Flexibility & Community Engagement
2025051089 San Diego Unified Port District Tideland Use and Occupancy Permit to Wyatt Driscoll for Recreational Piers, Ramps, Floats, and Berthing at Shelter Island
2025051088 San Ysidro School District San Ysidro Middle School Renovation Project
2025051087 San Benito County PLN250003 Commercial Cultivation and Distribution (Transportation Only)
2025051086 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cow Creek Pump and Diversion Maintenance (Notification of Lake or Streambed Alteration No. EPIMS-SHA-59112-R1)
2025051085 Humboldt County Resource Conservation District Greater Willow Creek Area Post Fire Disaster Recovery Project
2025051084 San Bernardino County Acceptance of Grant Deed from FHII, LLC BY CSA 70, Zone P-20
2025051083 San Luis Obispo County Kelly Minor Use Permit/Coastal Development Permit; C-DRC2024-00048/ ED25-020
2025051082 California Wildlife Conservation Board (WCB) Yolo Bypass Wildlife Area (DWR Big Notch Easement)
2025051081 San Bernardino County Amendment No.1 to Lease Agreement 23-869 with 590 North D Street,
2025051080 San Bernardino County Acceptance of Grant Deed from FHII LLC - CSA 70 ZONE P-19
2025051079 San Bernardino County Amendment No. 5 to Lease Agreement with Red Oak Partners, a Joint Venture
2025051078 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Sierra Pacific Industries – River Complex Fire
2025051077 City of Fontana Master Case No. 18-000069R1 - Valley Truck
2025031277 Newport-Mesa Unified School District Costa Mesa High School Stadium Expansion Project
2025051076 San Bernardino County Amendment No.5 to Lease Agreement No.08-1163 with Running Springs Water District
2025051075 San Bernardino County Amendment No. 5 to Lease Agreement 12-761 with Palm Court Office Solutions 2, LLC
2025051074 City of Signal Hill E. Burnett Street Historical District Pedestrian and Bike Enhancement Project
2025051073 San Bernardino County Lease agreement with Palm Court Office Solutions 2, LLC for parking space
2025051072 San Bernardino County Amendment No. 2 to Lease Agreement 23-1273 with AIAT, LLC
2025051071 San Bernardino County Amendment No. 1 to lease no. 14-267 with Mill Street Properties, Inc
2025051070 San Bernardino County Amendment No. 6 to lease no. 01-443 A-6 with Bear Valley Medical Business Center, LLC
2025051069 San Bernardino County Amendment No. 5 to Lease Agreement No. 13-997 with Moss Colton Properties, LLC
2025051068 San Bernardino County Amendment 2 to Lease Agreement 17-466 with the Housing Authority of the County of San Bernardino
2025051067 San Bernardino County Amendment No. 2 to Lease Agreement No.19-470 with the San Bernardino County Housing Authority
2025051066 California Department of Transportation, District 6 (DOT) SR 180 Pavement Repair EA 06-1H920
2025051065 City of Laguna Beach Master Sign Program Amendment for Aliso Creek Plaza (30814-30912 Coast Hwy.)
2025051064 City of Malibu Administrative Plan Review No. 24-068, Coastal Development Permit Exemption No. 24-257, Demolition Permit No. 25-011, and Categorical Exemption No. 24-225
2025051063 City of Malibu Administrative Plan Review No. 24-066, Coastal Development Permit Exemption No. 24-117, Demolition Permit No. 25-003, and Categorical Exemption No. 24-214
2025051062 California Department of Transportation, District 4 (DOT) MRN US-101 HOV Sign Upgrades DDO (EA 04-3X120)
2025051061 City of Malibu Administrative Coastal Development Permit No. 23-032, Demolition Permit No. 25-001, and Categorical Exemption No. 24-189
2025051060 Tulare County Sultana Area Stormwater and Recharge Project
2025051059 City of Malibu Administrative Pian Review No. 24-042, Coastal Development Permit Exemption No. 25-028, Code Violation No. 24-045, and Categorical Exemption No. 24-145
2025051058 Kings County Certificate of Compliance No. 25-01 (Philip R Boyce/ ZHA-QK)
2025051057 City and County of San Francisco 1310 Junipero Serra Boulevard
2025051056 City of Redondo Beach City of Redondo Beach Coyote Management and Response Plan
2025051055 San Luis Obispo County Qutubuddin Minor Use Permit / Coastal Development Permit; C-DRC2024-00043 / ED25-0033
2025051054 City and County of San Francisco 600 Townsend Street
2025051053 San Luis Obispo County Corbet Minor Use Permit / Coastal Development Permit; C-DRC2024-00037 / ED25-061