Thursday, May 8, 2025

Received Date
2025-05-08
Edit Search
Download CSV

 

86 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050382 Madera County CUP #2024-021 – Precision Civil Engineering
2025050381 San Joaquin County PA-2400335 (A)
2025010115 California Fish and Game Commission (CDFGC) Waterfowl, Cowl, and Moorhen Hunting
2025050380 Los Angeles Unified School District Fairfax High School Major Modernization Project
2025050379 Tulare County Association of Governments 2026 Tulare County Association of Governments Regional Transportation Plan & Sustainable Communities Strategy
2025050378 Sonoma County Azari Winery; File No. UPE19-0072
2025050377 California Energy Commission Charging Infrastructure for Government Fleet
2025050376 California Department of Cannabis Control (DCC) Sergio Barragan Gonzalez
2025050375 City of Santa Ana OCASA Charter School (TK-12th)
2025050374 California Department of Conservation (DOC) 604124_Aera_UIC
2025050373 California Department of Transportation, District 8 (DOT) I-15 Corona Deceleration Lane
2025050372 Port of Stockton Port of Stockton Ramsey Express Warehouse Lease
2025050371 Eastern Municipal Water District (EMWD) Temecula Valley Regional Water Reclamation Facility Automatic Transfer Switch 2D Feeder Replacement
2025050370 Eastern Municipal Water District (EMWD) State Street Water Improvements Project
2010091043 San Bernardino County Maple Lane Drainage Routine Maintenance (Lake or Streambed Alteration Agreement No. EPIMS-SBR-52712-R6)
2025050369 Riverside County Adoption of Amendment 824.19 to Ordinance No. 824 Work Order #ZTR1100, Task Code #ZADM
2025050368 Riverside County The HVAC Replacement Project at Thermal I & II Apartments
2025050367 San Luis Obispo County Singh Major Grading Permit: GRAD2024-00102 ED24-221
2025030225 City of Torrance Sequoia Commerce Center
2025050366 City of Martinez Wyoming Heights Residential Project
2023110597 City of San Leandro 880 Doolittle Drive Industrial Project
2025050365 Riverside County Oak Glen Road Resurfacing Work Order# B70735, Task Code# Z1530
2025050364 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Herbicide Treatment for Bird-foot Checkerbloom (Sidalcea pedata) Recovery
2019012052 California Department of Parks and Recreation Inland Big Basin Redwoods State Park Forest Health and Resilience Project
2025050363 Riverside County Cherry Avenue and Cougar Way Resurfacing Project Work Order# ZD40066B Task Code #Z1530
2025050362 City of Santa Maria Waste Water Treatment Plant Security Fencing
2025050361 Riverside County Cajalco Road Guardrail Reconstruction Work Order #ZD20019C, Task Code #Z1530
2025050360 Riverside County Approval and Consent to Bill of Sale of Aviation Hangar E10 between Brian R. Metcalfe and Jennifer G. Metcalfe, as Trustees of the Metcalfe Family Trust dated A
2025050359 Orange County Renewal of Contract for Common-Use Passenger Processing System
2025050358 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-4M (Temescal Hills) of the County of Riverside; Adoption of Ordinance No. 996, an Ord
2025050357 California Department of Parks and Recreation ROE to Smith River Alliance
2025050356 Riverside County California Workforce Development Board Subsequent Recertification Application of the Riverside County Workforce Development Board, Program Years 2025/27
2025050355 Riverside County Approval of Third Amendment to Lease with Kenneth M. Fago, doing business as Cherry Mobile Park for the Department of Waste Resources use of a water tower near
2022050162 City of Rocklin Estia at Rocklin (Streambed Alteration Agreement EPIMS Notification No. PLA- 56154-R2)
2025050354 Riverside County Approval of Subordination, Non-Disturbance and Attornment (SNDA) Agreement with Banc of California and Gary L. Carlton and Wendy Carlton, Department of Public S
2025050353 Riverside County Authorization to Acquire Property in the Unincorporated Area of French Valley, County of Riverside, California, on Assessor’s Parcel Number (APN) 476-090-013
2022080026 City of Carpinteria Decommissioning and Remediation of the Chevron Carpinteria Oil and Gas Processing Facility
2025050352 Riverside County Approval of Subordination, Non-Disturbance and Attornment (SNDA) Agreement with Banc of California and Gary L. Carlton and Wendy Carlton, Riverside University H
2025050351 Monterey County Well Permit #25-000399
2025050350 Riverside County Red Mountain Communication Site License Agreement with State of California, Department of Agriculture (Forest Service)
2025050349 Riverside County Memorandum of Understanding ("MOU") Between the County of Riverside and Eagle Crest Energy Company for the FERC-Licensed Eagle Mountain Pumped Storage Facility
2019012019 Sutter County Tisdale Road Bridge Development Service Department (Streambed Alteration Agreement Notification No. 1600-2020-0043-R2) Extension
2019012057 Sutter County Kent Avenue Bridge Replacement Project (Streambed Alteration Agreement Notification No. 1600-2020-0042-R2) Extension
2025050348 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Restoration Bamford (Streambed Alteration Agreement EPIMS Notification No. BUT-56598-R2)
2025050347 Bay Area Air Quality Management District (BAAQMD) Lehigh Southwest Cement-Issuance of a Modification to the Permit to Operate Rock Plant #3
2025050346 Butte County CalSIP Stream Gage Enhancements
2025050345 City of San Diego 9550 Kearny Mesa Rd
2025050344 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0339 MMBN Arcadian Infracom 2 Joint-Build Project
2025050343 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0337 MMBN Arcadian Infracom 2 Joint-Build project
2025050342 City of Temecula Amissa Village (PA22-0941, PA22-1123)
2025050341 California Public Utilities Commission (CPUC) AT& T Yuba 1 (T-17859) Last Mile Infrastructure Project
2025050340 California Public Utilities Commission (CPUC) AT& T Stanislaus 1 (T-17869) Last Mile Infrastructure Project
2025050339 City of Bakersfield PP-SPR-25-0035
2025050338 City of Corona Major Conditional Use Permit – CUP2023-0015
2025050337 Arcadia Unified School District (AUSD) Relocatable Classroom Buildings at Camino Grove
2020120226 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) El Dorado Regional Park Lake/Stream Maintenance (Streambed Alteration Agreement, No. 1600- 2019-0267-R5)
2025050336 California Department of Transportation, District 3 (DOT) Manchester Pedestrian Path
2025050335 South Tahoe Public Utility District Al Tahoe Well Rehabilitation and Emergency Power Project
2025050334 City of South Lake Tahoe Mural at Samari Restaurant
2025050333 Sonoma County Shiloh District Cemetery Expansion: UPE22-0036
2025050332 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Fisheries Inventory & Utilization Study in San Diego Bay
2025050331 California Department of Cannabis Control (DCC) Northwestern Flower Company
2025050330 California Department of Cannabis Control (DCC) 4 Winds LLC
2025050329 San Bernardino County Acquisition of Improved Property in Rancho Cucamonga on Behalf of Preschool Services Department
2025050328 City of Los Angeles CD 13 THV 5301 Sierra Vista Ave
2025050327 California Department of Transportation, District 7 (DOT) Iron Pipe Installation
2025050326 San Bernardino County Amendment No.1 to lease agreement 21-195 with Francisco J. Tellez for real property in San Bernardino
2025050325 Los Angeles Unified School District Americans with Disabilities Act (ADA) Compliance Projects at six LA Unified Campuses (Group 18)
2025050324 San Bernardino County Proposal to acquire a parcel from Colton Health & Fitness LLC
2025050323 Santa Clarita Valley Water Agency Recycled Water Pump Station (PS-1) Electrical Improvements
2025050322 San Bernardino County Amendment No. 6 to Lease Agreement No. 02-963 with Yi Feng Investments, LLC
2025050321 City of Lake Elsinore Lake Water Quality Plan Projects
2025050320 California State Lands Commission (SLC) Letter of Non-Objection for Subsurface Exploration
2025050319 City of Carlsbad PUD 2024-0006/CDP 2024-0028/MS 2024-0006 (DEV2024-0003) – CARLSBAD BLVD HOMES
2025050318 City of Santa Cruz Arthaus Ocean
2025050317 City of Ontario TDA Article 3 FY 2021-22 (GR-ST2313) and FY 2023-24 (GR-2419) ADA Bus Stop Improvements Project
2025050316 San Bernardino County Grant of easement to SCE to provide electrical service to support wireless facility
2022070103 City of Norwalk Norwalk Transit Village Specific Plan
2023070463 City of Irvine Planning Area 25 Master Plan 00925661-PMP and Vesting Tentative Tract Map No. 19355 (File No. 00948648-PTT)
2024100243 City of Oceanside Coast Highway Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SDO-19118-R5)
2025050315 City of Norwalk First Amendment to Ground Lease Agreement for the Civic Center Parking Garage
2025050314 City of Irvine Planning Area 31 Master Plan (File No. 00935798-PMP) and Vesting Tentative Tract Map No. 19260 (File No. 00938716-PTT)
2025050313 California Department of Transportation, District 7 (DOT) LA-91, 110 Stormwater TDML
2025050312 City of Tehachapi Mojave and Snyder Well Transmission Main Intertie Project (W25108)
2025050311 San Diego County GILLESPIE FIELD – TENTH AMENDMENT TO THE JOINT EXERCISE OF POWERS AGREEMENT BETWEEN THE COUNTY OF SAN DIEGO AND THE CITY OF EL CAJON CREATING THE GILLESPIE
2025050310 California Energy Commission Countywide Electric Vehicle (EV) Charging Network Serving Municipal Fleets