Wednesday, February 26, 2025

Received Date
2025-02-26
Edit Search
Download CSV

 

103 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025021036 City of Ukiah Ukiah Climate Action Plan
2024020999 City of Artesia Artesia Downtown Specific Plan
2025021035 San Bernardino County Lease Amd No. 5 to Lease Agmt No. 07-596 with Martha Mary Green-Whitney Revocable Trust, for Office Space in Forest Falls for the Sheriff/Coroner/Public Admin
2025021034 California Department of Transportation, District 12 (DOT) SAFETY MINOR B 0V330
2025021033 California Department of Transportation, District 12 (DOT) SAFETY MINOR B 0V300
2025021032 California Department of Transportation, District 12 (DOT) ENCROACHMENT PERMIT 12246US0165
2025021031 City of Carlsbad CDP 2024-0051 (DEV 2024-0115) - BAKER ADU
2025021030 San Bernardino County Amendment No. 8 to Lease Agreement No. 03-474 with Blue Jay Retail, LLC for County Library
2025021029 California Department of Transportation, District 12 (DOT) ENCROACHMENT PERMIT 1224NMC0823
2025021028 San Diego County ESTABLISH APPROPRIATIONS, ADVERTISE AND AWARD CONSTRUCTION CONTRACTS FOR COUNTYWIDE ASPHALT CONCRETE OVERLAY AND SLURRY SEAL TREATMENTS FOR FISCAL YEAR 2024-25
2025021027 San Luis Obispo County Conveyance of utility easement to San Miguel Community Services District; 405R970181 / ED25-0017
2025021026 Alameda County Public Works Agency (ACPWA) Improvements on Heyer Avenue from Redwood Road to Center Street, Eden Township, Alameda County
2025021025 Los Angeles County Flood Control District Naples Pump Station Rehabilitation – Phase II Project
2025021024 Los Angeles County Flood Control District Rehabilitation of Dominguez Pump Station Project
2025021023 Los Angeles County Flood Control District Bradbury Channel Soffit Repair Phase II
2025021022 City of Hanford Tentative Parcel Map No. 0003-23
2025021021 City of Los Angeles 638 Berendo Project/ ENV-2023-4546-CE/ DIR-2023-4545-TOC-SPR-VHCA
2025021020 Santa Maria-Bonita School District Battles Elementary School Transitional Kindergarten/Kindergarten (TK/K) Classrooms Project
2024120839 Tehama County Tehama County 2025 Regional Transportation Plan
2005011054 Riverside County SPA00343A03, GPA230005, CZ2300013
2022120009 California State University Board of Trustees Cal Maritime Waterfront Master Plan
2025021019 San Benito County Water District Accelerated Drought Response Project
2025021018 California Department of Fish and Wildlife, Central Region 4 (CDFW) Happy Goat Farms (Notification of Lake or Streambed Alteration, No. EPIMS-MAR-47275-R4)
2025021017 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Collection of local species for community education and conservation
2024120591 San Luis Obispo County Chimney Rock Road at Franklin Creek Bridge Project, 300713/ED24-067
2025021016 Marin County Camp Tamarancho Mountain Bike Trail System Improvements Project
2025021015 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-56208-R1 for Timber Harvesting Plan (THP) 1-24-00180-MEN
2025021014 City of Fortuna 12th Street Interchange Modernization Project
2023090009 Town of Apple Valley Cordova Complex and Quarry at Pawnee Warehouse Project
2013082052 Santa Clara Valley Water District Anderson Dam Seismic Retrofit Project
2024120559 California Department of Transportation, District 2 (DOT) Flume Creek CAPM - CEQA Initial Study with Mitigated Negative Declaration
2025021013 California State University Board of Trustees California State University Monterey Bay Stadium Expanded Use Project
2025021012 Sonoma County MNS21-0002 Middle Two Rock Subdivision
2025021011 City of Poway Water and Sewer Master Plans Update
2025021010 Berryessa Union School District (BUSD) Berryessa Union School District Elementary School Closure and Consolidation and Attendance Boundary Changes
2025021009 Riverside County Pourroy Road and Rosales Avenue Traffic Signal Project Work Order # ZD30081C Task Code # Z1530
2025021008 Riverside County Resolution No. 2025-012, Accepting Portion of Winton Street in the El Cerrito Area.
2025021007 Riverside County Resolution No. 2025-007, Accepting Portions of various streets in the El Cerrito Area.
2025021006 Riverside County Approval of the Blythe Airport Lease Agreement between the County of Riverside (“County”), as Lessor, and Blythe 10, Inc., a California corporation (“Blythe 10”
2025021005 Riverside County County of Riverside Aviation, North and Middle Apron Pavement Rehabilitation, French Valley Airport, Murrieta
2025021004 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 24-1M (Sunstone) of the County of Riverside; Adoption of Ordinance No. 991, an Ordinance
2025021003 Riverside County Riverside University Health System Department of Behavioral Health (RUHS-BH) Fifth Amendment to Lease with Lucia and Robert Ramos, Blythe
2025021002 Riverside County Approval of Subordination, Non-Disturbance and Attornment Agreement (SNDA) with Citizens Business Bank, E & R Rancho Pacific Inc for Riverside University Health
2025021001 Riverside County Approval of Subordination, Non-Disturbance and Attornment (SNDA) Agreement, Approval of Ground Lessor’s Consent, Estoppel Certificate and Agreement for Vail Ran
2025021000 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-0199
2025020999 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-0124
2025020998 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-24-6-SV-1528
2025020997 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-24-6-SV-1525
2025020996 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-24-6-SV-1529
2025020995 East Valley Water District Seismic Retrofit and Coating of Welded Steel Tanks - Plant 129
2025020994 California State Lands Commission (SLC) Issuance of a General Lease – Right-of-Way Use – Application 4821
2025020993 Sonoma County Permit ACO25-0002
2025020992 East Valley Water District Seismic Retrofit and Coating of Welded Steel Tanks - Plant 39
2024091018 El Dorado Irrigation District Flume 45 Critical Water System Infrastructure Project
2000021021 Port of Long Beach Piers G and J Terminal Development
2025020991 California Department of Water Resources (DWR) Conveyance of Non-Project Water to Kern County Water Agency (SWP #25002)
2025020990 Big Bear Municipal Water District Duane Boyer West Public Launch Ramp Parking Lot Repair
2025020989 East Valley Water District Seismic Retrofit and Coating of Welded Steel Tanks - Plant 33
2025020988 Department of Consumer Affairs DOI Chatsworth Lease Renewal
2025020987 California Natural Resources Agency Tamien Nation Land Return and Tribal Conservancy Project
2025020986 San Diego County Lease Between the County of San Diego and Pinery Christmas Trees, Inc.
2025020985 Butte County Berry Creek Fuels Reduction Project
2025020984 California Department of Forestry and Fire Protection (CAL FIRE) Lassen-Modoc New Lease
2025020983 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9206
2025020982 California Department of Forestry and Fire Protection (CAL FIRE) Ramona Air Attack Base Improvements
2025020981 City of Santa Barbara Santa Barbara Airport Firestone Ditch Vegetation Maintenance
2025020980 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9046
2025020979 California State Lands Commission (SLC) Issuance of General Lease – Recreational and protective Structure Use – Lease 9011
2025020978 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8621
2025020977 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8574
2024121188 City of Fowler Tentative Map No. 6471
2025020976 City of San Carlos 789 Old County Road Project
2025020975 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7937
2025020974 California Department of Transportation, District 6 (DOT) Caltrans D6 PG&E Encroachment Permit # 06-25-6-UC-0030
2025020973 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5401
2025020972 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4995
2015112011 California Department of Transportation, District 4 (DOT) Miner Slough Bridge Project
2020060534 City of Sierra Madre The Meadows at Bailey Canyon Specific Plan
2024040793 Nevada County Perez Parcel Map - PLN22-0033; TPM22-0001; EIS22-0005; PFX23-0012; VAR23-0001
2021100340 City of Bellflower MND 21-01 for 2021-2029 Housing Element, Downtown Bellflower Transit Oriented Development SP Amendment, and Required Zone Changes to Mixed Use Overlay Zone
2025020971 Riverside County RUHS-MC Emergency Kitchen Cleaning
2025020970 City of Oxnard River Ridge Golf Course Clubhouse Roof Replacement Project
2025020969 California Department of Transportation, District 3 (DOT) SAC 51 Fort Sutter (EA 03-4J500)
2025020968 Los Angeles World Airports (LAWA) CTA Curbside Improvement Program
2025020967 Ross Valley Sanitary District Emergency Rehabilitation/repair at 125-137 Hillside Avenue in Kentfield
2025020966 California State Lands Commission (SLC) Amendment of General Lease – Public Agency Use – Lease 6616
2025020965 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 9120
2025020964 California State Lands Commission (SLC) Issuance of General Lease – Protective Structure Use – Lease 9067
2025020963 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 9034
2025020962 Napa County KIRK VINEYARD CONVERSION
2025020961 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – Lease 8613
2025020960 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8452
2025020959 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7400
2025020958 Placer County Shinn Minor Boundary Line Adjustment (PLN24-00028)
2025020957 City of Blue Lake Blue Lake Water Tank Wildfire Resiliency Project
2025020956 California State University, Bakersfield (CSUB) Hardt Field Fan Center
2025020955 Placer County Double S Ranch Minor Boundary Line Adjustment (PLN24-00372)
2025020954 Placer County Sierra Oaks Plaza Façade Renovations Design Review (PLN24-00367)
2025020953 City of Oxnard Roof Replacement at The Colonia Youth Boxing Gym
2025020952 City of Oxnard College Estates Park - New Restroom Building
2025020951 California State Lands Commission (SLC) Issuance of General Lease – Grazing Use – Lease 6753
2025020950 California State University, Bakersfield (CSUB) Hardt Field Fan Center
2025020949 City of South San Francisco 1341 San Mateo Avenue (P24-0065: DR24-0026 & UP24-0004)