Search Results

 

417,720 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2025050673 City of Benicia Storage Star Facility Project
2025050672 Mendocino County MS_2024-0003 (Delahoyde)
2024080571 City of Encinitas Ocean Bluff Residential Project
2016122043 City of Novato 100 Wood Hollow Residences
2025050671 Del Norte County Tedsen Rezone (R2302C) RCA-1 to RCA-2(w) & (wb)– APN 112-172-013 & 112-172-014
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project
2016102025 City of Eureka Waterfront Eureka Plan
2025050670 City of Tulare Santa Fe West Subdivision
2025050669 Union Sanitary District 800-564: Switchboard No.3 and MCC No. 25 Replacement Project
2025050668 University of California, Davis Campus Security Management System Phase 2 - Lecture Halls
2025050667 City of Menifee General Plan Consistency Determination for the Capital Improvement Program (CIP)
2025010334 City of Temecula Bedford Court Development PA23-0280, AP23-0204, PA23 0197, PA23-0 1 98, and PA24-0348
2025050666 City of Rancho Cucamonga Alta Loma 8
2025050665 Placer County Community Development Resource Agency PLN24-00393 T-Mobile Monopole Facility Colocation
2004041108 City of Menifee CANTALENA - TR PLN24-0235 (TTM No. 38682), TR PLN22-0043 (TTM No. 38372) and PP PLN22-0202
2025050664 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Adult Transport and Release Pilot Study to Inform the North Yuba River Spring-run Chinook Salmon Reintroduction Program
2025050663 City of Los Angeles CIELO/ ENV-2024-8158-CE/ ZA-2024-8157-MPA/
2025050662 City of Victorville American Jerky Company Dog Treat Manufacturing Plant
2025050661 City of Rancho Cordova Palace Shine Hand Car Wash Conditional Use Permit
2025030999 California Energy Commission SVY03A Data Center Campus
2025050660 Sonoma County Permit ACO25-0072
2023070241 City of Brea DJT4 Parcel Delivery Facility Project
2025050659 California Department of Forestry and Fire Protection (CAL FIRE) Oz Timber Harvesting Plan 4-24-00183-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-57101-R2)
2025050658 City of El Monte MUP No.12-2024 | 10423 Valley Boulevard D1
2025050657 Sonoma County Permit AC025-0047
2022090276 City of Santa Cruz Santa Cruz Downtown Plan Expansion
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2025050656 City of Fremont Mowry Avenue Pump Station Improvements Project
2025050655 California Wildlife Conservation Board (WCB) Reynolds Complex C Restoration Maintenance Project
2025050654 Fresno Unified School District Bus Wash Facility Improvements
2025050653 City of El Monte MUP No. 14-2025
2025050652 California Department of Forestry and Fire Protection (CAL FIRE) Crockett Timber Harvesting Plan 4-24-00165-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-57099-R2)
2022060549 City of San Ramon San Ramon 2040 General Plan - Downtown Mixed Use – North (DMU-N) Sitewide Floor Area Ratio (FAR) Amendment (GPA 2024-0001, TA 2024-0003, ENVR 2025-0001)
2025050651 City of El Monte TTM No. 84369, DR No. 3-2023, and DLZC Nos. 1-2023 and 3-2024
2021070157 Central Valley Flood Protection Board Minor Alteration No. WA2022013 - Climate Resiliency Project: Geotechnical Investigations
2005021012 City of Santa Clarita Newhall Mixed-Use Project: Master Case 24-134
2025050650 City of El Monte TTM No. 84589/SUB4-2024 & DR 7-2024
2025050649 City of Los Angeles DCR CORE RECORD NO. 200078
2025050648 Coachella Valley Water District (CVWD) Third Amendment to the Delivery and Exchange Agreement between MWD and CVWD for 35,000 acre-feet
2025050647 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Aum Water Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-43040- R1C)
2025050646 California Wildlife Conservation Board (WCB) Reynolds A, A 1-4 Meadow Restoration Maintenance Project
2025050645 Coachella Valley Water District (CVWD) Irrigation Lateral 123.45-1.3-2.2 Division Box and Pipeline Replacement
2025050644 California Wildlife Conservation Board (WCB) Rackerby Jack Restoration Maintenance Project
2025050643 Coachella Valley Water District (CVWD) Water Reclamation Plan #4 Pond 2A Liner Replacement
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025050642 California Wildlife Conservation Board (WCB) Meadow 1751 Restoration Maintenance Project
2025050641 California Wildlife Conservation Board (WCB) 2N55 Meadow Restoration Maintenance Project
2025050640 City of Bakersfield Site Plan Review PP-SPR-25-0028 (6004 Winter Ridge Drive)
2025050639 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0435 MMBN Lumen Joint-Build Project
2025050638 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0338 MMBN Arcadian Infracom 2 Joint-Build project
2025050637 City of Santa Ana CUP - Costa Azul ABC Type 47
2025050636 San Bernardino County National Trails Highway Emergency Culvert Cleaning
2025050635 Huntington Beach City School District HVAC Modernization Project
2025050634 California Wildlife Conservation Board (WCB) Indian Springs Meadow Restoration Maintenance Project
2024081424 Long Beach Community College District Long Beach Community College Liberal Arts Campus & Athletic Sports Complex Project
2025050633 City of Los Angeles 9301 North Tampa Avenue, Unit 128/ ENV-2024-0435-CE/ ZA-2024-0434-CUB
2025050632 California Wildlife Conservation Board (WCB) Fahey Meadow Restoration Maintenance Project
2022020363 City of Anaheim City of Anaheim General Plan Focused Update
2006091093 City of Corona Rough Grade Permit 25-00013 (PWGP25-00013)
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2024080429 Sonoma County Regional Parks (SCRP) Russian River Parkway Project
2025050630 City of Santa Ana Benchmark
2025050629 Town of Paradise Skyway/Pentz Intersection Improvements Project
2025050628 City of Santa Rosa Garage Hoist Purchase and Installation
2025050627 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4283
2025050626 Lake County Williams Project
2025050625 City of Cotati Redwood Row
2025050624 San Joaquin County Kingdon Area Roads Resurfacing
2025050623 City of Bakersfield Site Plan Review PP-SPR-24-0034
2025050622 California Department of Water Resources (DWR) Additional Erosion Repairs in Pool 23 2025
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025050620 California Department of Parks and Recreation Geotechnical Investigation for Grove and Plaza Expansion
2025050619 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 451 Ward Placer Place Diversion
2025050618 California Department of Cannabis Control (DCC) Sun Coast Bloom, LLC
2025050617 California Department of Cannabis Control (DCC) Patrick Murphy
2025050616 California Department of Cannabis Control (DCC) Luis Daniel Fajardo Farias
2025050615 State Water Resources Control Board, Division of Water Rights Water Right Permit Application A027988
2025050614 California Department of Cannabis Control (DCC) Russell Ave Corp
2025050613 California Department of Cannabis Control (DCC) Cali Creamery, LLC
2025050612 California Department of Cannabis Control (DCC) All Season Organics, LLC
2025050611 City of Santa Cruz lntertie Orthophosphate Feed System
2006071134 City of Santa Paula The Santa Paula Street Bridge Crossing Project (Streambed Alteration Agreement No. EPIMS-VEN- 46895-R5)
2025050631 Mendocino County U_2024-0004 Celco Partnership dba Verizon Wireless Cellular Antenna Construction
2025050621 Ventura County Waterworks District No. 19 Well No. 4 Rehabilitation
2022030286 City and County of San Francisco San Francisco Gateway Project
2025050610 Ross Valley Sanitary District Palm/Mann/Cypress Gravity Sewer Improvements Project (#959)
2025050609 Fresno County Council of Governments Fresno Council of Governments 2026 Regional Transportation Plan/Sustainable Communities Strategy
2025050608 California Department of Conservation (DOC) 689573_Aera_UIC
2013031036 City of Lancaster GPA 11-03, ZC 11-03, CUP 11-09, and VTTM 71563
2022100369 City of Lancaster Tentative Tract Map No. 53642/ Conditional Use Permit No. 22-08
2022080668 City of Palmdale Tentative Parcel Map 83915, Site Plan Review 22-013, and Environmental Impact Report 23-001
2025050607 California Department of Conservation (DOC) 693688_CREH_OG
2025050606 San Joaquin County Koster Road Resurfacing
2017032025 Shasta County Shasta County Service Area (CSA) 17 Wastewater Collection and Treatment Improvement Project
2009081079 Port of Long Beach Adoption of Ordinance Finding and Determining the Public Interest and Necessity for Acquiring and Authorizing the Condemnation of Real Property Interest
2025050605 Vacaville Unified School District Orchard Elementary School 36x40 Modular TK Classroom
2025050604 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 2023-01 to the Los Angeles County Waterworks District No. 40, Antelope Valley
2025050603 Los Angeles County Local Agency Formation Commission (LAFCO) Annexation No. 2022-09 to the City of San Gabriel
2025050602 Orange County Verizon Ortega_74_Loc2-A_16943824_CA27480-T-04

Only showing latest 100 documents.