Wednesday, April 9, 2025

Received Date
2025-04-09
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025040525 City of Bakersfield Consolidation of South Kern and Old River Mutual Water Companies into the City of Bakersfield Water System AR 6060 Prop1
2025040524 Los Angeles Unified School District Sylmar Charter High School Major Modernization Project
2025040523 City of San Buenaventura Main Street Bridge Replacement Project
2025040522 State Water Resources Control Board Kernville Raw Water Intake Upgrade Project
2024031111 Humboldt County McKinleyville Town Center Zoning Amendment
2003012067 Modoc County Hogsback Quarry Notice of Preparation
2025040521 Monterey County Reynolds Jon Q Tr Et Al
2025040520 City of San Diego 2338 Amity / PRJ - 1127502
2025040519 City of San Bernardino Subdivision 23-03 and Development Permit Type-P 23-02
2019100230 Banta Carbona Irrigation District Banta-Carbona Irrigation District Floodplain Restoration Project
2009081105 California Department of Transportation, District 8 (DOT) Widening of Existing US395
2025040518 Butte County TPM24-0005 OLSON
2025040517 Butte County TPM24-0004 TERESI
2023120177 Stanislaus County Use Permit Application No. PLN2023-0134 – Lucky Star Logistics, Inc
2025040516 California Department of Conservation (DOC) 544567_Berry_UIC
2025040515 California Department of Transportation, District 4 (DOT) Fill In-Ground Lifts
2025040514 Riverside County County of Riverside Regional Park & Open Space District (Parks) Conveyance of Real Property by Grant Deed to Raincross Development LLC, Unincorporated Riverside
2025040513 City of Laguna Beach AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE
2025040512 Riverside County Consent to Termination of Sublease and Consent to Bill of Sale between Bachelor Mountain Group, LLC, a California limited liability company, and Maurice E. Wood
2025040511 Riverside County Approval of Second Amendment to Lease Agreement, Riverside University Health System Department of Behavioral Health (RUHS-BH), Calle Tampico, La Quinta
2025040510 City of Blythe Ocean Pacific Energy CNG/RNG Fueling Station Project
2025040509 City of Long Beach Houghton Park Playground Project
2018012015 Amador County Willow Creek Bridge on Carbondale Road Bridge Replacement (Streambed Alteration Agreement Notification No. 1600-2019-0142-R2) Extension
2025011067 Crestline Lake Arrowhead Water Agency (CLAWA) Crestline-Lake Arrowhead Water Agency and San Bernardino Valley Municipal Water District Proposed Multi-Year Water Exchange Project
1997022055 City of Rancho Cordova Douglas 103 (Streambed Alteration Agreement Notification No. 1600-2018-0212- R2) Amendment 1
2024081121 City of San Buenaventura 255-290 Maple Court Mixed-Use Project
2025040508 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Peachland Road M.P. 0.35 Slide Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-56568-R1C)
2025040507 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 2024 Sewer Rehabilitation (Streambed Alteration Agreement EPIMS Notification No. ELD-52775-R2)
2025040506 California Department of Forestry and Fire Protection (CAL FIRE) Nevada City Lease
2025040505 California Department of Transportation, District 4 (DOT) Storm Damage Repair- 3X320/0425000232
2025040504 City of Ventura Foster Park Fish Passage Project - Phase 1 Notch Restoration
2025040503 City of Los Angeles Sidewalk Repair Program - Package No. 72
2018052010 Stanislaus County West Modesto Sewer Infrastructure Project
2025040502 City of Los Angeles Sidewalk Repair Program - Package No. 72
2025040501 California Energy Commission Demonstration of LDES to Support Naval Base San Diego Microgrid
2025040500 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Modoc National Wildlife Refuge Sharkey Bridge Replacement Project
2025040499 Madera County Engineered Septic System
2025010671 City of Garden Grove Brandywine Garden Grove - Santa Barbara Towns
2025040498 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Union Station Renovation and Remodel Project
2025040497 City of Bakersfield Site Plan Review PP-SPR-25-0033 at 8310 Healy Pass Avenue
2025040496 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lake Tahoe Dam Geotechnical Field Investigations Project
2025040495 San Diego Unified Port District Right of Entry License Agreement to the Regents of the University of California for the Wave and Groundwater Monitoring Project at Imperial Beach
2025040494 California Department of Transportation, District 8 (DOT) SBD 210 LANDSCAPE PROJECT
2025040493 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, AbbVie Inc, Irvine, California
2025040492 California Department of Transportation, District 6 (DOT) 06-1H960 Kern 46, 119 Cold Plane & Overlay
2025040491 Amador County Upper Ridge Road Rehabilitation
2023070088 County of Merced, Department of Community and Economic Development Zeta Solar and Battery Energy Storage System Project - Solar Benefits Agreement
2025021014 City of Fortuna 12th Street Interchange Modernization Project
2025040490 California Department of Water Resources (DWR) California Aqueduct MP 132.81L Westlands Water District Drainage Pipe Repair
2025040489 California Department of Transportation, District 4 (DOT) Safety Improvements Project 04-1Y000
2025040488 City of Dana Point Minor Conditional Use Permit CUP25-0001(M)
2025040487 Sonoma County Permit ACO25-0049
2025040486 California Department of Water Resources (DWR) EDPP Surge Tank 4160v Line Repair
2025040485 San Diego County Fourth Lease Amendment between the County of San Diego and 690 Oxford, LLC – 690 Oxford Street, Chula Vista CA
2025040484 San Diego County First Lease Amendment between the County of San Diego and Yueh-Ju Lin – 1130 10th Avenue, San Diego
2025040483 San Diego County Approval of Lease Agreement for Treasure Tax Collector – 2275 Rio Bonito Way
2025040482 Palmdale Water District Change in Point of Delivery of PWD Water Supplies for Recharge into Antelope Valley Groundwater Basin
2025040481 Regional Transportation Planning Agency (SCLTC) Siskiyou County Active Transportation Plan 2025
2025040480 City and County of San Francisco San Francisco's Biking and Rolling Plan
2025040479 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) East Bay Municipal Utility District Wet Weather Facilities and Satellite Collection Systems, NPDES Permit Reissuances