Thursday, May 22, 2025

Received Date
2025-05-22
Edit Search
Download CSV

 

112 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance Code - 2025(A), Focused on Oil and Gas Local Permitting
2025051052 California Department of Transportation, District 5 (DOT) State Route 246 CAPM and Robinson Bridge Project
2024110238 City of Newport Beach Snug Harbor Surf Park Project
2020100326 California Department of Transportation, District 11 (DOT) I-15/SR-78 Managed Lanes Direct Connector and Woodland Interchange Project
2025051051 City of Menifee Heritage Valley Business Center
2024100396 City of Riverside Riverside Alive Project
2025051050 City of Santee City of Santee Land Use Element Update
2023090527 City of Pico Rivera Washington Boulevard Transit Oriented Development Specific Plan Project (WBTODSP)
2025051049 Sonoma County Permit AC024-0121
2025051048 San Luis Obispo County Cayucos Pier Repair and Piling Removal from Little Cayucos Creek DTM2025-00013 (ED25-0108
2025051047 San Diego County GILLESPIE FIELD AIRPORT - SPECIAL EVENT PERMIT FOR SPEER HANGARS OWNERS ASSOCIATION AND COMFORT COMMUNITIES (GF-663) (DISTRICT: 2)
2019070377 City of Cupertino Westport Mixed-Use Project Environmental Impact Report Addendum No. 1
2005101038 San Bernardino County Residential Accessory Wind Energy Systems - Development Code Amendment
2023060724 City of San Juan Bautista 451 San Juan Hollister Road Project
2025051046 City of Fontana General Plan Conformance Determination for acquisition of property located at 1110 Jasmine Street, Fontana, CA
2025011036 State Water Resources Control Board, Division of Drinking Water, District 14 Lake Henshaw Resort - New Potable Water Well 3
2025051045 Humboldt Community Services District Geotechnical Investigation for the Humboldt Community Services District Hoover Street Lift Station Flood Protection Project
2025051044 City of Chino Chino Airport Driveway Improvement Project R7250
2025051043 California Department of Transportation, District 2 (DOT) Siskiyou Telephone - Conduit Installation from Fort Jones to Lighthill Road (Encroachment Permit 0225-BB-0170)
2025051042 City of Thousand Oaks Trash Full Capture Device Installation - 2024/2025 (MI 2613)
2025051041 City of Poway CUP24-0003-RESIDENTIAL CARE FACILITY FOR THE ELDERLY
2025051040 Town of Apple Valley Centurion Transport
2025030721 Riverside County Airport Traffic Control Tower Construction at the French Valley Airport (F70)
2023030145 City of Victorville Mojave 68 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-030-06 (ITP))
2025040203 Westlands Water District Westside Subbasin Ephemeral Creeks Recharge Projects - NOD
2014111029 City of Temecula Altair Village Private Recreation Center and Village C1 Park
2024120280 City of Fresno Ashlan-Polk Nos. 3 & 4 Reorganization
2025051039 City of Temecula LR23-0490 ODS Amendment
2025051038 City of Signal Hill Site Plan and Design Review (SPDR 25-01) - East Willow Village Sign Program
2025051037 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Flores Avenue at Oat Creek Emergency Repair Project
2025051036 San Luis Obispo County Geotechnical Survey for the NWP Templeton Turnout Realignment Project
2025051035 Mendocino County MHRB_2024-0009
2025051034 Placer County Community Development Resource Agency PLN25-00015 Nyack Temporary Concrete Batch Plant
2025051033 California Public Utilities Commission (CPUC) 2207 Zeus C - 106 Boas Dr
2025051032 Placer County Community Development Resource Agency PLN24-00365 Colfax Quarry and Lime Kiln Site
2025051031 City of La Quinta Fritz Burns Park and City Maintenance and Operations Yard Improvements Project
2025051030 California Public Utilities Commission (CPUC) 2207 Zeus C - 5184 Melita Road
2025051029 California Public Utilities Commission (CPUC) 2318 Oscar A - 3200 N Broadway
2025051028 Riverside County TPM38854
2025051027 California Public Utilities Commission (CPUC) 2320 Oscar C - 5050 Irvington Place
2025051026 Roseville Joint Union High School District New Softball Fields at Woodcreek High School Project
2025051025 Plumas County Lot Line Adjustment (LLA 11-214/25-05)
2025051024 Solano Irrigation District Sawtelle Drain Culvert at Hawkins Road
2025051023 Feather River Resource Conservation District Heart K Public Access Project
2025051022 Solano Irrigation District Lateral 42-2 Headworks to UPRR
2025051021 Town of Windsor Civic Center HVAC Replacements Project 2025
2006071134 City of Santa Paula East Area Specific Plan Operation of Iron & Manganese Treatment and Wells 6, 7, and 8 - Water Supply Permit Amendment (Project)
2025040522 State Water Resources Control Board Kernville Raw Water Intake Upgrade Project
2025051020 Solano Irrigation District Lateral K-2-B Minatta Drain to End
2025051019 Solano Irrigation District Lambert Lateral E from Loney Pump to End Replacement
2025051018 Solano Irrigation District Weyand Lateral 4 Replacement from Headworks to UPRR
2025051017 Town of Corte Madera Paradise Pump Station Rehabilitation Project (Project No. 23-202)
2025051016 Town of Corte Madera 24-202 Cat 5 Sewer Rehabilitation Project Phase II
2025051015 Town of Windsor Community Center Improvements Project 2025
2025051014 Town of Corte Madera 23-205 Cat 5 Sewer Rehabilitation Project Phase I
2025051013 Cabazon Water District Cabazon Water District Well No. 2 Storage Facility
2025051012 Merced County Golden Valley Pistachio Waste Water Discharge
2025051011 City of San Diego NARRAGANSETT AVENUE COASTAL ACCESS REPLACEMENT PRJ-1113538
2025040601 Napa County Trust Vineyard Partners Vineyard Conversion #P19-00194-ECPA
2020120306 Orick Community Services District Orick Community Services District (OCSD) Water System Improvements
2025051010 Riverside County Summarily Vacating the Right to Accept a portion of Dawson Road in the Romoland area.
2025051009 City of Stanton 8871 Pacific Avenue Demolition and Abatement Project
2025051008 Riverside County Resolution No. 2025-076, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-034A) in the City of Jurupa Valley.
2016052012 City of West Sacramento Liberty Specific Plan
2025021036 City of Ukiah Ukiah Climate Action Plan
2025051007 City of Whittier Development Review Project No. DRP24-0092 and Conditional Use Permit No. CUP24-0007 – Jim’s Liquor
2025051006 Riverside County Resolution No. 2025-075, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-032J) in the City of Jurupa Valley.
2025051005 Kings County In Lieu of Parcel Map No. 25-02 (Quintel/ Qk. Inc)
2025051004 Riverside County Resolution No. 2025-074, Summarily Vacating an Easement for public road, drainage and utility purposes (Parcel 0060-032A) in the City of Jurupa Valley.
2025051003 City of Thousand Oaks Thousand Oaks Boulevard Landscape Improvements - Phase 2 (CI 5653)
2025051002 Riverside County Adoption of Amendment 824.19 to Ordinance No. 824 Work Order #ZTR1100, Task Code #ZADM
2025051001 City of Stanton 8950 and 8961 Pacific Avenue Demolition and Abatement Project
2025051000 City of Los Angeles 969 Manzanita Street (ENV-2021-5672-CE)
2025050999 Riverside County Cabazon Enhanced Infrastructure Financing District
2025050998 Riverside County Amendment #1 to Assumption, Amendment and Restated Agreement – between the County of Riverside and Blythe Energy INC., a corporation governed pursuant to the la
2025050997 City of Los Angeles Program Year 51 (2025-2026) Action Plan
2025050996 City of Cupertino TR-2025-009
2025050995 Riverside County Loan Agreement for the Use of Permanent Local Housing Allocation (PLHA) Program Funds for Kensington Apartments
2025050994 City of Stanton 8880 Pacific Avenue Demolition and Abatement
2025050993 State Water Resources Control Board Three Reservoir Management Sysem
2025050992 Riverside County Rural Housing Repair Program (RHR Program) using Housing Preservation Grant (HPG) Funds
2025040353 City of Atascadero SBDV24-0096, Vesting Tentative Parcel Map AT 24-0047
2025050991 California Department of Cannabis Control (DCC) Tou Hmong Lee
2025050990 California Department of Cannabis Control (DCC) Mai Nou Lee
2025050989 California Department of Cannabis Control (DCC) 84 Party, LLC
2025050988 California Department of Cannabis Control (DCC) ZEN HEALING COLLECTIVE CORPORATION
2025050987 City of Stanton Central Park Tennis Courts Renovation Project
2025050986 California Department of Cannabis Control (DCC) EWC RESOURCES, INC
2023030563 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Tajiguas Sanitary Landfill and Resource Recovery Center, SWIS Number 42-AA
2025050985 Riverside County Approval of Sixth Amendment to the Lease Agreement with Heacock Business Center, LLC, and the Riverside University Health System-Department of Public Health/Wom
2025050984 Riverside County Approval of License Agreement with MFI Recovery Center, Riverside University Health System Department of Behavioral Health (RUHS-BH), Riverside
2025050983 City of Mammoth Lakes Adjustment 25-001
2025050982 California Department of Cannabis Control (DCC) AGC DISTRIBUTION, LLC
2025050981 Riverside County Approval of Option to Extend Lease with Juhns Rialto Investment, LLC, Riverside University Health System Department of Behavioral Health (RUHS-BH), Perris
2015031028 City of Eastvale Major Development Review for Planning Area 4 of Leal Master PLan
2025050980 Riverside County Approval of Third Amendment to License Agreement with Banning Sports Club, Inc, Banning
2025050979 Riverside County Indio Probation Juvenile Hall Administration Roof Replacement
2025050978 Riverside County Indio Probation Flooring Replacement Project
2025050977 California Department of Transportation, District 2 (DOT) PacifiCorp Highway 3 Geotechnical Borings (Encroachment Permit 0225-6SV-0122)
2025050976 Riverside County Probation Department Youth Treatment and Education Center (YTEC) Unit 6 Tenant Improvements
2023050069 California Department of Transportation, District 6 (DOT) Mariposa 41 Culvert Replacement Project (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-MAR-26430-R4)
2025050975 Riverside County Single Source Justifications for Countywide Fire, Life, and Safety Services
2025050974 City of Tehachapi TDA DENNISON WEST SIDE PROJECT (R24118)
2025050973 Sonoma Valley Fire District (SVFD) Agua Caliente Prescribed Fire/ Training Burn
2025050972 City of Tehachapi Rock Pile Communications Improvements (G25209)
2025050971 Orange County Approve Sponsor Agreement with California Conservation Corps
2025050970 City of Palmdale Minor Modification 25-0010
2025050969 Contra Costa County Contractor’s Yard for “TruGreen” Lawn Care, County File #CDLP24-02030
2025050968 San Mateo County Department of Public Works Ferdinand Ave Drainage Improvement
2025050967 Siskiyou County Pfeiffer Zone Change (Z-24-02) and Tentative Parcel Map (TPM-24-01)
2025050966 City of San Diego Water Rate Adjustments
2023010299 Santa Paula School District Isbell Middle School Modernization Project