Tuesday, April 29, 2025

Received Date
2025-04-29
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090118 California Department of Transportation, District 4 (DOT) I-280/Winchester Boulevard Interchange Improvements Project
2025041410 City of Encinitas Vehicle Miles Traveled (VMT) Exchange Program
2025041409 City of Santa Clarita Newhall Avenue Mixed-Use Project
2025041408 Riverside County Transportation Commission (RCTC) Santa Ana River Trail Project, Segment 3B
2025041407 City of Highland Residences at Alta Vista
2025041406 Mendocino County REC_2024-0003 (Ten Mile) Reclamation Plan Renewal and Modification
2025041405 Riverside County Transportation Commission (RCTC) Santa Ana River Trail Project, Segments 2, 2A, and 3A
2023080369 City of Rancho Cucamonga El Camino Project
2024090037 San Diego County Air Pollution Control District Austal USA Floating Dry Dock Project
2025041404 San Ysidro School District Community Education and Resource Center
2025041403 California Department of Forestry and Fire Protection (CAL FIRE) Humboldt – Del Norte Unit Headquarters Facility Relocation Project
2025041402 Sacramento Area Sewer District (SASD) Lower Central Interceptor Rehabilitation Project
2025041401 South Tahoe Public Utility District Pioneer Trail Waterline and PRV Upgrades
2025041400 City of Long Beach PLNE54732
2025041399 California Department of Forestry and Fire Protection (CAL FIRE) “Intertribal Ecocultural Restoration Crew & Land Guardianship Program” - Todd Valley Community Protection Project (BLM)
2025020359 City of San Diego Mercado Apartments
2025041393 Central Valley Flood Protection Board Permit No. 19897- McFerrin Land Utility Pole #2 Installation
2025041398 City of Pleasant Hill Pleasant Hill Annual Creek Maintenance Project No. 002-25
2025041397 Tulare County Minor Modification, MIM 24-043 (PSP 96-066 (ZA)), Larry Robert Espinoza
2025041396 Tulare County Minor Modification – MIM 25-004 to PSP 05-104 (ZA)
2025041395 Kings County Site Plan Review No. 25-02 (Golden Harvest Pistachio)
2025041394 City of Davis 2022 Traffic Signal Improvements Project, CIP No. ET8279
2025041393 Central Valley Flood Protection Board Permit No. 19896- McFerrin Land Utility Pole #3
2025041392 California Department of Transportation, District 4 (DOT) SM US Route 101 Middle Mile Broadband Network Project
2023070442 Shasta County Zone Amendment 21-0002
2025041391 Paradise Unified School District Paradise Elementary School Rebuild Project
2025041390 Honey Lake Valley Resource Conservation District Mountain Meadows Forest Health and Watershed Restoration #8GG23627
2025041389 California Department of Water Resources (DWR) CAAQ Culvert Clearing and V-Ditch Reshaping (OM-DFD-2025-003)
2025041388 Sacramento City Unified School District Fern Bacon Middle School Rebuild Project
2025041387 Sacramento City Unified School District Pacific Elementary School Rebuild Project
2025041386 City of Mammoth Lakes Adjustment 24-010
2025030615 City of Cypress Cypress Business Parks Modernization and Integration Project
2025041385 California Department of Transportation, District 2 (DOT) SIS 263 Bridge Repairs
2025041384 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Sierra Pacific Industries – Mosquito Fire
2025041383 Marina Coast Water District Reservoir 2 Improvements and Recoating
2025041382 City of Palmdale Lease and Rehabilitation of a four-unit apartment complex
2022090652 City of Lancaster Site Plan Review No. 21-15
2025041381 California Department of Cannabis Control (DCC) Hunter Pines LLC
2025041380 California Department of Cannabis Control (DCC) Green Farm Developments LLC
2025041379 Ojai Valley Sanitary District 1998 Baldwin Road Annexation
2025041378 Sacramento County PLNP2024-00034 8770 Greenback Lane Apartments Conversion
2025041377 California Department of Cannabis Control (DCC) Hcl llc
2025041376 California Public Utilities Commission (CPUC) 2318 OSCAR A - 2933 Altura Street
2025041375 California Department of Cannabis Control (DCC) MAGIC SHOW, LLC
2025041374 California Public Utilities Commission (CPUC) 2318 OSCAR A - 2125 Mozart St
2025041373 City of Los Angeles 5271 N. Marmol Drive, 91364
2025041372 Oakdale Irrigation District Paulsell Lateral Expansion Siphon Replacement Project (Streambed Alteration Agreement No. EPIMS-STA-51605-R4)
2025041371 Shasta County Use Permit 25-0001
2025041370 City of El Segundo Environmental Assessment No. EA-1377, Subdivision No. SUB 24-02 for Tentative Parcel Map No. 84670 and Adjustment No. ADJ 24-01
2024100681 Placer County Ivy at Granite Bay (Streambed Alteration Agreement EPIMS Notification No. PLA- 44296-R2)
2021110307 Sacramento Municipal Utility District Clenera Country Acres Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-062-02 (ITP))
2022100458 San Gorgonio Pass Water Agency Amendment No. 1 to Multi-Year Agreement for a Non-Permanent Table A Water Transfer from Ventura Co Watershed Protection Dist to San Gorgonio Pass Water Agency
2016112065 Town of Windsor Cora Creek Apartments
2025041369 Kern County Water Agency Kern County Water Agency Exchange of up to 53,300 acre-feet in 2025 and 2026 of its State Water Project Table A water
2025041368 City of Chowchilla Golden Valley Pistachio Minor Modification Project
2025041367 City of Chowchilla A-Z Travel Center
2025041366 Kern Union High School District Southwest Site Building Demolition
2025041365 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TD1967094 Emigrant Street Deteriorated Pole Replacement Project
2006112105 Sacramento County Permit No. 19962 – North Vineyard Station: South Watt Bridge Replacement Project
2024051181 California Department of Transportation, District 3 (DOT) Placerville CAPM Project
2025041364 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-57634-R1 for Timber Harvesting Plan (THP) 1-25-00001-HUM
2025041363 San Diego County Right of Entry Permit Between the County of San Diego and the City of El Cajon 2025
2025041362 Alameda County Water District (ACWD) Resolution No. 25-018 of Board of Directors of ACWD Levying a Replenishment Assessment
2025041361 City of Los Angeles Sidewalk Repair Rebate Program - 3153 S BENTLEY AVE (Bureau of Engineering)
2025041360 City of Anaheim DEV2021-00002 - General Plan Amendment to Adopt the 2021-2029 Housing Element
2025041359 City of Brea CUP No. 2025-04
2025041358 City of South Lake Tahoe 2025 CSLT Drainage Basin Maintenance
2025041357 California Department of Transportation, District 10 (DOT) 10-1T670 STA/SJ Booster Pumps Fencing Replacement
2025041356 City of Los Angeles Sidewalk Repair Rebate Program - 3153 S BENTLEY AVE (Urban Forestry Division)
2025041355 Port of Long Beach Harbor Fleet Zero Emission Infrastructure Project – Harbor Development Permit No. 24-064(1)
2025041354 Port of Long Beach Baseline Budget and Spending Authorization for the SERRF Drainage Diversion Project
2025041353 Port of Long Beach Congressman Robert Garcia First Amendment to Lease Agreement HD-9574
2025041352 Port of Long Beach Modular Building Installation - Harbor Development Permit No. 25-010
2025041351 Port of Long Beach Joint Revocable Permit – MCIMetro Access Transmission Services LLC
2025041350 Port of Long Beach Anodes Installation – Harbor Development Permit No. 25-011
2025041349 Port of Long Beach Charging Stations Installation – Harbor Development Permit No. 25-014
2025041348 Port of Long Beach Underground Pipeline Leak – Emergency Permit No. 25-017
2025041347 City of Redding Wastewater Infrastructure Reimbursement Agreement
2025041346 California Department of Transportation, District 10 (DOT) 10-1U160 DO Emergency AMA Culvert Replacement
2025041345 California Department of Transportation, District 10 (DOT) Carson Pass GAZEX Avalanche Control System Upgrades