Tuesday, April 1, 2025

Received Date
2025-04-01
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025030425 City of Encinitas Santa Fe Subdivision Project
2022120345 City of San Diego 3823 Ingraham Street (a.k.a. AVA Pacific Beach)
2023120466 City of Martinez Martinez Terminal Rail Restoration Project
2025040064 California Department of Forestry and Fire Protection (CAL FIRE) Hollister Air Attack Base Relocation Project
2025040063 City of Visalia Annexation No. 2024-05 & Blankenship Tentative Subdivision Map No. 5602
2025040062 San Joaquin County North County Sanitary Landfill and Recycling Center Solid Waste Facility Permit Revision
2025040061 San Marcos Unified School District Mission Hills High School Sitewide Athletic Improvements Project
2025040060 California Department of Parks and Recreation Resilience, Access and Habitat Restoration Project
2025040059 Big Bear Area Regional Wastewater Agency (BBARWA) Cactus Flats Outfall Line Repair Project
2025040058 City of Weed 7-Eleven Convenience Store and Fuel Station Project
2022120549 City of Berkeley Gilman Gateway Rezone Project
2021080570 Riverside County Keller Crossing
2006051081 City of Ontario Tentative Tract Map No. 20256 (File No. PMTT22-012)
2021070364 City of Ontario Amendment to The Avenue Specific Plan, File No. PSPA22-005
2025010326 San Luis Obispo County Aquilon South – Monterey Pacific Major Grading Permit (GRAD2024-00018/ ED24-188)
2024081408 Riverside County Flood Control and Water Conservation Good Hope-Olive Storm Drain Stages 1 and 2
2025040057 Los Angeles County Rolling Hills Communication Tower Demolition
2025040056 City of Los Angeles 2630-2632 East Cesar Chavez Avenue/ ENV-2024-4123-CE/ ZA-2024-4122-CUB
2025040055 California Department of Transportation, District 8 (DOT) Statewide Fuels Reduction Contract #2
2025040054 San Luis Obispo County Knabenshue Subdivision; N-SUB2024-00045, ED25-0031
2023080365 City of Thousand Oaks Hill Canyon Treatment Plant Stormwater Diversion Project
2025040053 Sonoma County Permit ACO24-0122
2025040052 Sonoma County Permit ACO24-0101
2025040051 Department of General Services (DGS) Children & Families Commission
2002092053 City of Chico Eaton Road Corridor Improvements Project (Capital Project # 12056)
2002051010 California State University, San Diego (SDSU) San Diego State University Imperial Valley Off-Campus Center - Calexico, Affordable Student Housing Project
2025040050 Riverside County NOE 25-04: Landfill Gas Purchase Agreement and Leases with Nodal Power Systems, Inc.
2025040049 California Department of Conservation (DOC) 252900_59800003_CalNRG_UIC
2025040048 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Gratten Creek Diversion and Remediation Project
2025040047 City of Los Angeles DCR CORE RECORD NO. 401558
2025040046 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC): 2105 Aspen A - 2736 Sleepy Hollow Avenue
2025040045 Yucaipa Valley Water District Oak Glen Road Trail Sewer Easement Road Maintenance
2025040044 State Water Resources Control Board, Division of Water Quality TD2138627 Globe Drive Preventative Maintenance Project
2000071014 City of Irvine Planning Area 40 East Vesting Tentative Parcel Map No. 2024-150
2023070077 Madera County MD-24 Teaford Meadows Water System Improvements Project (Project)
2019059130 Pajaro Valley Water Management Agency Watsonville Slough System Managed Aquifer Recharge and Recovery Project
2017011028 Tulare County Matheny Tract Wastewater System Project Feasibility Study (Project)
2025040043 City of Oceanside Regular Coastal Permit 24-00005 , 1121 S. Pacific St. Remodel
2025040042 California Public Utilities Commission (CPUC) Notice of Proposed Construction (NPC):2106 Aspen B - 24887 Santa Clara St
2025040041 Modoc County EX2025-03 - Modoc County Integrated Wildlife Damage Mgt. (WDM) Program 2025-2026
2025040040 Modoc County EX2025-02 Modoc County Noxious Weed Program
2025040039 Port of Los Angeles EcoWave Project - L. A. One
2025040038 City of Fresno Neilson Park Play Structure Improvements
2025040037 City of Fresno Maxie L. Community Park Play Structure Improvements
2025040036 Yuba City Use Permit 24-06: Circle K Fuel Sales
2025040035 California Department of Conservation (DOC) Aera Energy LLC (Aera)
2025040034 City of Bakersfield PP-SPR-25-0051
2025040033 City of Bakersfield PP-SPR-25-0050
2025040032 City of Bakersfield PP-SPR-25-0049
2025040031 California Public Utilities Commission (CPUC) Intermountain Infrastructure Group Town of Hillsborough
2025040030 California Department of Public Health (CDPH) Lease renewal for CDPH
2025040029 City of Hanford Tentative Parcel Map No. 0011-24
2025040028 City of Hanford Mall Drive Resurfacing (CIR), 12th Avenue to Lacey Boulevard OPERATIONAL
2025040027 City of Hanford Centennial Drive Resurfacing (CIR), Lacey Boulevard to Merrit Street OPERATIONAL
2025040026 City of Fresno Environmental Assessment No. P24-04037
2025040025 City of Bakersfield PP-SPR-25-0048
2024091150 City of Irwindale 14005 Live Oak Avenue Project
2025040024 City of Bakersfield Site Plan Review No. PP-SPR-25-0062
2025040023 Moulton Niguel Water District (MNWD) AMI Communications Network Improvements
2025040022 Sonoma County Permit AC025-0033
2025040021 Sonoma County Permit ACO25-0024
2025040020 Sonoma County Permit AC025-0019
2025040019 Sonoma County Permit ACO25-0010
2025040018 City of Stanton Citywide Street Sign Replacement Project (Phase 1)
2025040017 Sonoma County Permit ACO24-0123
2025040016 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Movement Ecology of California Elasmobranch Fishes
2025040015 Modoc County EX2025-01 - Surprise Valley Active Transportation Project
2022010218 California Department of Transportation, District 6 (DOT) Blackwell’s Corner CAPM Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-029-04 (ITP), Amendment No. 2) Reissued
2020080531 City of Tracy Tracy Costco Depot Annex Project
2016112012 Placer County Placer Commerce Center within the Sunset Area Plan/Placer Ranch Specific Plan
2024080440 Placer County Ice Lakes Lodge Condominiums
2025020540 Mariposa County Conditional Use Permit No. 2023-078
2022090345 City of Riverbank Riverbank Regional Recycled Water Project (Addendum)
2022120549 City of Berkeley Gilman Gateway Rezone Project
2025040013 University of California, San Francisco Mount Zion Site Preparation – Hazardous Materials Relocation
2025040012 Madera County VA #2024-002, Skypark Development
2025040011 City of Hanford Campus Drive Resurfacing, Lacey Blvd to Sixth St OPERATIONAL
2025040010 City of Escondido Urban Corps Escondido Recycling Roof Repair
2025040009 City of Montebello Montebello Boulevard Street Resurfacing Project CP No. 888
2025040008 City of Culver City P2024-0313-SPR/DOBI
2025040007 City of Montebello Plaza Drive Resurfacing Project CP No. 917
2025040006 Reclamation District No. 536 Egbert Tract (RD 536) Egbert Tract Lindsey Slough Rehabilitation Project
2025040005 Ojai Valley Sanitary District 745 Fairview Road Annexation
2025040004 Ojai Valley Sanitary District 218 Sierra Road Annexation
2025040003 Stanislaus County Zanker Farm Salmonid Restoration Project
2025040002 San Bernardino County Amendment to Settlement Agreement and Release with IDIL West Valley Logistics Center, LP (Amendment No. 1 to the Settlement Agreement No. 25-173)
2025040001 California Department of Forestry and Fire Protection (CAL FIRE) Cahuilla Band of Indians Wildfire Resiliency Project