Recent Postings

 

515 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
1995061010 City of Burbank Soil Vapor Extraction System Upgrade Project
2025030146 City of Los Angeles 2511 Sunset Mixed Use (ENV-2023-2029-CE)
2025030145 Placer County Oates ADU/JADU Luther Road Design Review (PLN24-00203)
2025030144 City of Gardena Appeal of Director's Decision to Revoke SPR #4-15, by the Tire House Inc.
2025030143 Marin County Rosemont Ave Sediment Management Project.
2025030142 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Irish Beach Water District Municipal Service Review and Sphere of Influence Update
2025030141 Placer County McGuire’s Sports Bar and Grill Minor Use Permit Modification (PLN25-00003)
2025030140 Mendocino County Local Agency Formation Commission (LAFCO) (LAFCO) Elk County Water District Municipal Service Review and Sphere of Influence Update
2022120019 California Department of Transportation, District 7 (DOT) California State Route 39 (San Gabriel Canyon Road) Reopening Project
2025030139 City of South San Francisco NOE - 231-235 Grand Avenue (P24-0085: DR24-0020)
2025030138 City of Los Angeles 658 N Lillian Way (ENV-2024-2745-CE)
2025030137 California Department of Water Resources (DWR) Emergency BHPP Sump Repair
2025030136 Tulare County Special Use Permit No. PSP 24-085
2025030135 Tulare County Poplar Pedestrian Connectivity Project
2025030134 Tulare County Mineral King Road & Wishon Drive (M208) Permanent Repair Project
2025030133 Contra Costa Water District Storm Damage Repair of Buckeye Canyon Road {Sites 5 and 6) within the Los Vaqueros (LV) Watershed - FEMA 4683
2025030132 Santa Barbara County Flood Control District Mud Lake Stormwater Basin Sediment Removal
2025030131 Contra Costa Water District Storm Damage Repair and Restoration of Stockponds D2, D5, H6, K3, and M1 within the Los Vaqueros Watershed - FEMA 4683
2025030130 City of Reedley Environmental Assessment No. 2025-01 Reed Avenue and Reedley College Driveway Traffic Signal
2025030129 City of Ridgecrest Site Plan Review 24-04 Wendys
2025030128 Santa Cruz County Applicaiton Number 241435 - Time Extension
2025030127 Sonoma County Permit ACO25-0007
2025030126 City and County of San Francisco Jackson Playground Improvements
2025030125 City of Turlock Planned Development 285 (PD285), Rezone 25-01, and VTSM 25-01
2025030124 City of San Luis Obispo 365 Prado Road Mixed-Use Project
2022120019 California Department of Transportation, District 7 (DOT) California State Route 39 (San Gabriel Canyon Road) Reopening Project
2025030123 City of Redding Canby Apartments
2025030122 California Department of Forestry and Fire Protection (CAL FIRE) Boom Pointer Timber Harvesting Plan 4-24-00167-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-57521-R2)
2024120529 Inyo County Conditional Use Permit 2024-06; Telecom Plan Update 2024-02/Verizon-Sequoia-Lone Pine
2024081254 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Pleasure Cove Marina II Project
2019100230 Placer County American River Debris Removal
2022050013 Ventura County Major Modification case No. PL17-0012 to Conditional Use Permit No. 3697 and Discretionary Tree Permit Case No. PL23-0040
2019069096 Placer County Granite Bay Congregate Living Health Facility
2021080066 San Joaquin County Permit No. 19891 Buckman Road Bridge Replacement Project
2017062077 City of Rancho Cordova Permit No. 19758 – Chase Drive Multi-Use Trail Project
2007061133 Los Angeles County Department of Regional Planning 651075_Group_SPR_OG_UIC_PA
2024061043 Colusa County Janus Solar and Battery Storage Project
2025030121 Coastside County Water District Pilarcitos Wellfield Replacement Project
1993021004 California State Lands Commission (SLC) 654397_DCOR_PA
2025030120 City of San Diego 4428 Gresham Street/ PRJ - 1107972
2025030119 City of San Diego 54th Frontage Street West Wireless Communication Facility / 1101712
2025030118 Santa Cruz County Application Number 241471 - Vacation Rental
2025030117 Department of Consumer Affairs To lease previously occupied office space.
2025030116 Santa Cruz County Application Number 241463 - Vacation Rental
2025030115 City of San Diego 1251 Felspar Street/ PRJ - 1119988
2025030114 Union Sanitary District Primary Scum Pipeline Replacement Project
2025030113 Santa Cruz County Application Number 241419 - Vacation Rental
2025030112 California Department of State Hospitals (DSH) DSH Patton Admin. & Annex Bldg. Reroof
2025030111 City of Los Angeles SOUTH PARK RECREATION CENTER - Restroom Renovation
2025030110 Placer County Coulson Variance
2025030109 California Department of Forestry and Fire Protection (CAL FIRE) Boys Ranch Acquisition
2025030108 City of Escondido 3427 Foxley Place/PL24-0336
2025030107 City of Los Angeles Banning Park - Banning Museum Gift Agreement for the rehabilitation of the Banning Museum Historic Well
2025030106 City of Los Angeles SEPULVEDA BASIN RECREATION AREA WOODLEY PARK License Agreement for Valley Block Party
2025030105 City of Rancho Cordova Permit No. 19758 - Chase Drive Multi-Use Trail Project
2025030104 City of Stockton Buckley Cove Maintenance Dredging Project
2025030103 Santa Cruz County Application Number 241391 - Vacation Rental
2025030102 City of Whittier Conditional Use Permit No. CUP24-0009-Whittier Tattoo
2025030101 Santa Cruz County Application Number 241405 - Vacation Rental
2025030100 City of Escondido PL24-0016 - Major Plot Plan
2025030099 City of Modesto 2025-01 - 2018-2019 Lift Station Improvements
2025030098 California Air Resources Board (ARB) 13241 ARB ADA Push Buttons – Riverside
2025030097 California Department of Transportation, District 6 (DOT) Caltrans D6 Encroachment Permit # 06-25-6-US-0041
2025030096 Sonoma County Regional Parks (SCRP) Doran Regional Park Monterrey Cypress Removal
2025030095 City of Truckee Upgrade Guardrails
2025030094 California Department of Forestry and Fire Protection (CAL FIRE) Save the Redwoods League, “Giant Sequoia National Monument Restoration and Stewardship Project”
2025030093 San Benito County New Idria Road Bridge over Larious Creek
2025030092 Department of General Services (DGS) Van Nuys State Building (530) – Restroom and Locker Room Modernization
2025030091 Santa Cruz County Application Number 231259 - Emergency Foundation
2025020732 California Department of Transportation, District 1 (DOT) Fuels Reduction - Contract 3
2025010347 Sonoma County Kutch Winery
2024060457 Glenn-Colusa Irrigation District (GCID) Lurline Check and Siphon Structure Replacement Project
2021100098 Chaffey Community College New Fontana Campus Master Plan Project
2003042127 City of San Jose Gateway Tower Mixed-Use Development
2025030090 California Department of Parks and Recreation Crystal Cove SP Ranger Station Shade Structure Project
2025030089 City of Santa Barbara Title 25 Objective Design and Development Standards and Amendments to Title 30 Zoning Ordinance
2025030088 California Department of Transportation, District 4 (DOT) SF Peninsula Mitigation Establishment NOE
2025030087 City of Santa Barbara Fiscal Year 2025 - A Pavement Maintenance Project
2021090183 City of Manteca Permit No. 19644 – Storm Drain Zone 36/Zone 39 Improvement Project
1999062020 Placer County Community Development Resource Agency Central 1A Shared Baseline Road Project #02 (Infrastructure Segment F) (Streambed Alteration Agreement Notification No. 1600-2018-0113-R2)
2025030086 California Department of Transportation, District 11 (DOT) Repair Damaged Guardrail on WB I-8
2025030085 California State University, Sonoma Verizon Monopole (Monopine) Cellular Communications Infrastructure
2025030084 California Department of Cannabis Control (DCC) SANTA BARBARA CARE CENTER (Project)
2025030083 California Department of Transportation, District 8 (DOT) SBD 15 - TMC Camera System Replacement
2025030082 Sonoma County UPE23-0045
2025030081 Bay Area Air Quality Management District (BAAQMD) TransMontaigne Operating Company LP- Issuance of Permit to Operate for Alteration of S- 17 (Air District Application 708448).
2025030080 Bay Area Air Quality Management District (BAAQMD) TransMontaigne Operating Company LP - Issuance of Permit to Operate for Alteration of S- 17 (Air District AN 708448).
2025030079 City of Bakersfield PP-SPR-24-0127
2025030078 Central Valley Flood Protection Board Minor Alteration No. WA2024156 - Geotechnical Investigation – Black Rascal Creek & Bear Creek
2025030077 City of Woodland Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2018071019 City of Merced City of Merced Wastewater Collection System Master Plan Update
2025030076 Placer County Dalby Road Over Yankee Slough Bridge
2022010271 Sacramento County PLNP2021-00191 COYOTE CREEK AGRIVOLTAIC RANCH PROJECT
2004052085 Cal Poly Humboldt Addendum No. 6 to the 2004 Cal Poly Humboldt Campus Master Plan Environmental Impact Report (EIR) – Energy Research and Sustainability Center Project
2025030075 Tuolumne Utilities District Teleli Golf Course Recycled Water Pipeline
2024051142 City of Vacaville McMurtry Creek Estates Project
2025030074 San Bernardino County National Trails Highway at 19 Bridges
2025030073 Central Valley Flood Protection Board Permit No. 19759 – Milepost 166.01 Cherokee Canal Rail Road Bridge Replacement
2025030072 City of Willits City of Willits Wastewater Treatment Plant Solar Photovoltaic (PV) Project at City Hall and Sports Park
2025030071 City of Agoura Hills Agoura Hills Recreation Center Trail

Only showing latest 100 documents.