Thursday, April 17, 2025

Received Date
2025-04-17
Edit Search
Download CSV

 

88 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025040922 Sacramento County 6809 Fleming Tentative Parcel Map
2019050013 City and County of San Francisco SFO Recommended Airport Development Plan
2025040921 Inyo County Reclamation Plan 2023-01 Zurich/Caltrans.
2024110468 State Water Resources Control Board, Divison of Financial Assistance Arsenic Exceedance-Remediation
2025040920 City of Lancaster Site Plan Review No. 24-003, General Plan Amendment No. 24-001, Zone Change No. 24-001
2024070432 City of Milpitas Gateway-Main Street Specific Plan Project
2025040919 Riverside County Airport Traffic Control Tower Construction at the Jacqueline Cochran Regional Airport
2025020478 Alameda County George Ranch Improvements Project PLN2023-00174/PLN2024-00146
2025040918 City of Manteca Pillsbury Neighborhood Shopping Center
2025040917 Tahoe Regional Planning Agency (TRPA) 2025 Regional Transportation Plan/Sustainable Communities Strategy
2025040916 San Luis Obispo County Idler Parcel Map (N-SUB2024-00060 / CO 24-0020 / ED 25-0019)
2024100175 Placer County Mahoney (PLN22-00033)
1995052002 City of Fontana Victoria Street Realignment
2025040915 City of Los Angeles 14154 West Riverside Drive, Unit A110/ ENV-2024-1024-CE/ ZA-2024-1023-MPA
2025040914 City of Fontana MCN 24-047; TTM 24-013; DRP 24-024
2025040913 California Department of Transportation, District 11 (DOT) Repair Changeable Message Signs (CMS) in San Diego County
2025040912 City of Buena Park Site Plan No. SP-25-6
2025040911 City of Hermosa Beach TWO NEW, 30-FOOT-TALL RESIDENTIAL CONDOMINIUM BUILDINGS WITH TWO UNITS EACH ON TWO ADJACENT LOTS LOCATED AT 819-825 BARD ST
2025040910 City of Santa Fe Springs CONDITIONAL USE PERMIT (CUP) CASE NO. 853
2025040909 City and County of San Francisco 2142 22nd Street
2025040908 City of Buena Park Site Plan No. SP-24-13
2019012052 Northern Sonoma County Fire Protection District Sonoma Land Trust Preserves Vegetation Treatment Project
2022030144 City of Culver City Culver City Tier Density Bonus and Community Benefit Density Bonuses
2025040907 City of Long Beach Sullivan Dock Improvement Project (PLNE58912)
2025040906 University of California, Davis UC Davis Utility Water Tower Repairs
2025040905 City of Buena Park Conditional User Permit No. CU-25-2
2025040904 City of Fresno Peach Avenue Pavement Rehabilitation, State Route (SR) 180 to Mckinley Avenue (PW01072)
2025040903 City of Buena Park Conditional Use Permit No. CU-24-16
2025040902 San Diego Unified Port District Operating Agreements with ACE Parking III for the San Diego Convention Center and Bayfront Garages
2025040901 San Diego County GILLESPIE FIELD AIRPORT - LANDSCAPING LEASE FOR AIRPORT TENANT PAUL D. NANNEY (GF-SL-119) (DISTRICT: 2)
2025040900 Mendocino Transit Authority Mendocino Transit Authority Bus Charging Infrastructure Project
2025040899 Riverside County Ordinance 449.255
2025040898 City of Belmont Salson Trail and Culvert Project
2025040897 San Diego Unified Port District Maintenance Dredging at B Street Cruise Ship Terminal
2025040896 Riverside County Resolution No. 2025-033, Summary Vacation of a portion of Grand A venue, in the Winchester Area.
2025040895 City of San Diego 5460 Linda Rosa/ PRJ-1109148
2021070364 City of Ontario Development Agreement (File No. PDEV23-005) and Empire Groves Specific Plan (File No. PSP23-001)
2025040894 Riverside County Resolution No. 2025-069, Accepting Portions of Terrace Avenue and Cypress A venue for public use and into the County Maintained Road System, subject to improvem
2025040893 City of Arcadia Text Amendment No. TA 25-01
2025040892 City of Corning Salado Orchards Phase II
2025020120 Calistoga Joint Unified School District Calistoga Junior and Senior High School Field and Lighting Improvements Project
2025040891 Riverside County Slurry Seal and Curb Ramp Accessibility Project
2025040890 City of Huntington Beach 17th Street Arterial Rehabilitation
2025040889 City of Los Angeles 732 - 756 South Figueroa Street/ ENV-2024-3908-CE/ ZA-2024-3906-MPA
2025040888 Riverside County California Workforce Development Board Workforce Innovation and Opportunity Act (WIOA) Riverside County Workforce Development Local Plan and Inland Empire Regio
2025040887 City of Fort Bragg Minor Subdivision 1-24 (DIV 1-24)
2025040886 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Mark & recapture of silver surfperch in Northern California
2025040885 California Department of Transportation, District 2 (DOT) Forest Route Culverts
2025040884 City of Mammoth Lakes Lot Line Adjustment 25-001
2025040883 City of Fresno Cedar Avenue Complete Street, Jensen Avenue to Church Avenue, (PW00928)
2025040882 City of Eureka Annual Sewer Lateral Repair Project 2024 (Round 4)
2024121132 City of Williams Williams Electric Vehicle and Low Carbon Fuels Travel Center
2024040147 City of Kerman Whispering Falls Reorganization
2025040881 City of Arcadia Text Amendment No. TA 24-01
2025040880 California Public Utilities Commission (CPUC) Sonic 2318-OSCAR-A-1912 Johnston St
2025040879 City of Bakersfield 24-60000269
2025010825 Zone 7 Water Agency Alamo Creek Bank Stabilization and Flood Management Pilot Project
2018082055 Yolo County Yolo Green, LLC - Cannabis Use Permit (ZF#2023-047)
2025040878 California Public Utilities Commission (CPUC) Sonic 2207-ZEUS-C-4512MontgomeryDr
2025040877 Riverside County County of Riverside, Riverside University Health System Department of Behavioral Health (RUHS-BH) Safehaven Lease Amendment with City of Riverside
2025040876 Riverside County Approval of Notice to Terminate Lease Agreement at 3055 West Ramsey Street, Riverside University Health System (RUHS), Banning
2025040875 Nevada County Maciulis Wholesale Nursery Notice of Exemption - PLN25-0049, MIS25-0006
2025040874 California Public Utilities Commission (CPUC) Sonic 2319 Oscar-B 1525 Colorado Blvd
2025040873 Santa Barbara County IWC Liberty Trust Addition
2025040872 Riverside County Department of Public Social Services (DPSS) Approval of the Notice Exercising the Option to Extend Lease to Indio Office Property Inc. Indio
2025040871 California Public Utilities Commission (CPUC) Sonic 2319 Oscar-B 5059 Mount Helena Ave
2025040870 Riverside County Riverside Centre District Attorney Grand Jury Office Remodel Project
2025040869 California Public Utilities Commission (CPUC) Sonic 2319-OSCAR-B-1409 Holbrook St
2006081150 Monterey Peninsula Water Management District Amendment to California-American Water Company’s Main Water Distribution System to Increase the Production Limit by 51.74 AFA - Rancho Canada Venture LLC
2015031028 City of Eastvale Leal Master Phase B Major Development Reviews
2025040868 California Department of Forestry and Fire Protection (CAL FIRE) Battalion 4 Fire Stations Fuel Reduction Project
2001102011 California Department of Water Resources (DWR) Oroville Wildlife Area and Thermalito Afterbay Recreation Improvements (Streambed Alteration Agreement EPIMS Notification No. BUT-53465-R2)
2025040867 California Department of Forestry and Fire Protection (CAL FIRE) Condor Court Roadside Fuel Reduction
2025040866 California Department of Transportation, District 2 (DOT) Love’s Travel Stop – SR 36 Soil Borings (Encroachment Permit 022-5-6SV-0065)
2025040865 San Diego County Water Authority Pipeline 4 Carbon Fiber Repair at Dulin Hill
2025040864 Stockton East Water District Hogan Low-Water Crossing Replacement Project
2025040863 California Department of Transportation, District 2 (DOT) Ingot Curve BMP
2025020707 Town of Hillsborough 1350 San Raymundo Road Project
2009091129 City of Adelanto Adelanto Town Center (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-004-06 (ITP) Amendment No. 1)
2025040862 State Water Resources Control Board Operation of Granular Activated Carbon (GAC) Treatment at Well 3 – Water Supply Permit
2025040861 City of Santa Clarita Santa Clara River Rally Project
2025040860 San Antonio Basin Groundwater Sustainability Agency (SABGSA) Adoption of Ordinance No. 25-001 - Requiring Metering and Reporting of Groundwater Extraction
2025040859 Alameda County Public Works Agency (ACPWA) East Bay Greenway Multimodal Project: Bayfair to 162nd Ave
2025040858 California Department of Forestry and Fire Protection (CAL FIRE) Weitchpec Community Infrastructure Protection Project
2025040857 Alameda County Public Works Agency (ACPWA) Improvements of Norbridge Avenue from Stanton Avenue and Norbridge Intersection to Tyee Court in Castro Valley, Alameda County
2025040856 California Department of Conservation (DOC) 641660_PNA_THUMS_O&G
2025040855 City of Lemoore Lemoore Fox Street & 19th Avenue Roadway Repairs
2025040854 Department of General Services (DGS) Mission Valley State Building Surveillance Camera System Upgrade