Search Results

 

416,590 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2016081027 City of Morro Bay Morro Bay Water Reclamation Facility Project
2025041249 San Joaquin County Council of Governments 2026 San Joaquin Council of Governments Regional Transportation Plan & Sustainable Communities Strategy
2025041248 Santa Clarita Valley Water Agency Lost Canyon 2A and Sand Canyon Groundwater Treatment Improvements Project
2025041056 San Bernardino County PROJ-2024-00173 Lynx Cat Mountain Quarry Expansion
2025010930 Stanislaus County Use Permit Application No. PLN 2024-0120- Rumble
2025041247 City of Mountain View Annual Water and Sewer Main Replacements, Project 23-08 and 23-09
2025041246 City of Redlands Commission Review & Approval No. 974 and Tentative Tract Map No. 20755
2025041245 City of Bell Gardens Conditional Use Permit (CUP) No. 2024-015 and Development Agreement (DA) No. 2024-015
2025041244 City of San Buenaventura Promenade Repair and Oak Street Storm Drain Replacement
2025041243 City of Mountain View Miramonte Pump Station Improvements, Phase 2, Project 23-43
2022010619 State Water Resources Control Board, Divison of Financial Assistance Out -Of-Agency Domestic Water Service Connection - St. Marie Mobile Home Park
2025041242 City of San Marcos Conditional Use Permit (CUP) 23-0005
2025041241 California Department of Transportation, District 7 (DOT) Pole Replacement Project (Enc. Permit 725-6US-0661)
2025040597 City of Fontana Master Case No. 24-0073, Municipal Code Amendment No. 24-0006
2025041240 City of Mountain View San Antonio Area Sewer Improvements, Phase 1, Project 19-45
2025041239 Port of Los Angeles New Ship-to-Shore Crane No. 11
2025041238 California Department of Transportation, District 7 (DOT) Rail Yard Expansion Project (Enc. permit 725-NMC-0353)
2025041237 Orange County Augustine Maintenance Yard Electrical Connectivity
2025041236 Fresno County Environmental Review No. 8679 - Site Repairs and Exterior Accessibility
2025041235 San Diego County MCCLELLAN-PALOMAR AIRPORT – AIRPORT USE PERMIT TO PALOMAR AVIATION LLC FOR A SPECIAL EVENT (PA-664) (DISTRICT: 3)
2025041234 Fresno County Environmental Review No. 8678 - Roof Replacement & Facade Repairs
2025041233 City of Compton Conditional Use Permit No. 24-002 – Existing Freight Terminal Redesign and Expansion
2025041232 Plumas County Lot Line Adjustment (LLA 7-24/25-01)
2025041231 Central Valley Flood Protection Board Permit No. 19872 – Lake Washington Blvd Bridge Conduit Installation
2025041230 California Department of Transportation, District 7 (DOT) 07-25-6-BB-0462 MMBN Lumen Joint-Build Project
2025041229 City of Placentia R-2024-17 (Mercy-Baker St)
2025041228 City of Placentia SPR 2023-03; Baker St-Mercy Housing
2008052009 Sacramento Municipal Utility District Loon Lake Campground Improvement – Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. ELD-55279-R2)
2025041227 California Department of Transportation, District 12 (DOT) 12-0V700 SR-90 Signing and Stripping Project
2021120501 City of Lancaster Tentative Tract Map (TTM) No. 62485
2025041226 California Energy Commission Location-Agnostic, Renewable Energy Powered Direct Air Capture for Deployment Across California
2025041225 City of Rancho Cucamonga California Box II Addition
2025041224 California Department of Water Resources (DWR) CCF Firebreak Mowing (OM-DFD-2025-009)
2025041223 California Department of Transportation, District 7 (DOT) Fiber Optic Installation Project ( Enc. permit 725-6BB-0571)
2025041222 City of San Diego 7356 Rue Michael CDP/SDP
2025041221 City of Fremont Dream 2 Housing
2025041220 California Department of Transportation, District 7 (DOT) Conduit Placement Project (Enc. permit 725-6UT-0590)
2021120499 City of Lancaster Tentative Tract Map (TTM) No. 62484
2022040091 City of Pleasanton Villages at the Quarry
2025030418 City of Menifee Notice of Determination for Menifee Coastline Tentative Tract Map No. 38525 – Initial Study/Mitigated Negative Declaration
2002081024 Orange County Water District Water Right Permit Application A031174B01 and Orange County Water District Application to Appropriate Santa Ana River Water by Permit Project
2008061079 Orange County Water District Water Right Permit Application A031174B01 and the Burris Basin, Lincoln Basin Reconfiguration and Five Coves Pipeline Project
2016041002 Orange County Water District Water Right Permit Application A031174B01 and the Prado Basin Ecosystem Restoration and Water Conservation Project
2010101093 Orange County Water District Water Right Permit Application A031174B01 and the Miraloma Recharge Basin Project
2011081037 Orange County Water District Water Right Permit Application A031174B01 and the Fletcher Basin Improvement Project
2025020148 City of Stockton Main/Market Street Precise Road Plan
2025041219 California Public Utilities Commission (CPUC) Notice of Proposed Construction – Intermountain Infrastructure Group (IIG) – City and County of San Francisco – Geneva-Paul Segments
2025041218 City of Simi Valley 2025-26 Capital Improvement Program for conformance with the Simi Valley General Plan
2025041217 California Department of Fish and Wildlife, Marin Region 7 (CDFW) April 21, 2025 Commercial Fishery Closure and Recreational Crab Trap Prohibition
2025041216 California Department of Transportation, District 7 (DOT) Coax Cable Bore Project (Enc. permit 725-6BB-0005)
2025041215 Lake Arrowhead Community Services District PFAS Removal Project No. 251 BWTP
2025041214 City of Buena Park Termination of Nonconforming Use
2025041213 California Department of Transportation, District 7 (DOT) Fiber Optic Cable Project (Enc. Permit 725-6US-0198)
2025041212 Lake Arrowhead Community Services District PFAS Removal Project No. 251 CGWTP
2025041211 City of San Diego 5096 Voltaire
2025041210 Orange County Water District Water Right Permit Application A031174B01 and the Five­ Year Minor Deviation to the Prado Dam Water Control Plan Project
2025041209 City of Buena Park Sign Program NO. SN-24-4
2025041208 California Department of Transportation, District 10 (DOT) Merced SR 140 Drainage System Installation
2025041207 City of Simi Valley CUP-S-2024-0009
2025041206 City of Indio Sonora Homes Housing Project
2025041205 California Department of Transportation, District 7 (DOT) Pipe Removal Project
2025041204 California Department of Cannabis Control (DCC) Black Eden 420
2025041203 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelter No. 86 (EA: 01-0M254)
2025041202 California Department of Transportation, District 7 (DOT) SCE Pole Upgrade
2025041201 California Department of Cannabis Control (DCC) LTSA Group LLC
2025041200 Napa County Spring Mountain Vineyard Miravalle Ranch Vineyard Blocks MV-19, -21 & -22 Track I Vineyard
2025020535 City of Menifee Notice of Determination for Oak Hills West Tentative Tract Map No. 38652 – Initial Study/Mitigated Negative Declaration
2025041199 City of San Diego 7202 Romero Dr
2025030260 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Pickel Meadow Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-52058-R6)
2025041198 City of Indio Jackson Townhomes
2025041197 California Department of Transportation, District 7 (DOT) Pothole/Borehole Project
2025041196 Napa County La Perla Ranch Track 1 Vineyard Replant
2025041195 City of Vacaville Creekside Gardens Addition
2025041194 California Department of Transportation, District 7 (DOT) Residential Driveway Expansion Project
2025041193 California Department of Transportation, District 7 (DOT) Fiber Optic Installation Project
2021050270 City of Hesperia 55555 Amargosa, LLC Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-036-06 Amendment No.1(ITP))
2022020363 City of Anaheim City of Anaheim General Plan Focused Update
2025041192 California Wildlife Conservation Board (WCB) Building Wildlife Habitat and Community Resilience on Working Lands - Roots 157
2025041191 San Diego Unified Port District Hilton San Diego Bayfront Temporary Sign Installation for Comic-Con 2025
2025041190 City of Corona Community Facilities & Infrastructure Griffin Park, Phase II Improvements
2025041189 City of Malibu Coastal Development Permit No. 19-015, Certificate of Compliance No. 24-002, and Categorical Exemption No. 23-094
2025041188 City of Santa Clarita Acquisition and Preservation of the Vasquez Canyon Ranch for Open Space Purposes
2025041187 City of Alameda City of Alameda Climate Action and Resiliency Plan
2025041186 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Regnart Creek Bank Stabilization Project
2025041185 City of Malibu Administrative Plan Review No. 23-018, Coastal Development Permit Exemption No. 24-027, and Categorical Exemption No. 25-014
2025041184 City of Malibu Administrative Pian Review-Woolsey Fire No. 20-027, Coastal Development Permit Exemption No. 25-006, Site Plan Review No. 25-002,
2025041183 City of Ontario FY 24/25 CDBG and CIP Street Light Installation Project
2025041182 City of Malibu Administrative Plan Review No. 24-075, Coastal Development Permit Exemption No. 24-262, Code Violation No. 24-074, and Categorical Exemption No. 24-249
2025041181 San Diego County ADOPT RESOLUTION TO ACCEPT CALIFORNIA STREAM GAGE IMPROVEMENT PROGRAM (CALSIP) GRANT FROM CALIFORNIA DEPARTMENT OF WATER RESOURCES, AUTHORIZE ADDITIONAL ACTION
2025041180 California Department of Conservation (DOC) 655333_Group_Thums_PA
2025041179 California Department of Transportation, District 4 (DOT) SON-1 Pavement Settlement DDO
2025041178 San Diego County ADOPT A RESOLUTION APPROVING UPDATES TO THE SEWER SYSTEM MANAGEMENT PLAN IN ACCORDANCE WITH THE STATE WATER RESOURCES CONTROL BOARD WASTE DISCHARGE REQUIREMENTS
2025041177 City of Los Angeles 2904 West 7tti Street (ENV-2023-2409-CE)
2025041176 California Department of Parks and Recreation Redwood Rising Wayside Sign Installation
2025041175 City of Los Angeles The Pano/ ENV-2024-7668-CE/ ZA-2024-7667-F
2022040467 Placer County Granite View Condos (PLN21-00265)
2025041174 Apple Valley Unified School District (AVUSD) Granite Hills High School Athletics Project
2010041003 City of Artesia Mixed Use Overlay (MU-O) Zone (Implementation of General Plan Community Development and Design Element & Land Use Sub Element Community Planning-Principle LU 1
2025041173 Kaweah Delta Water Conservation District Johnson Slough Recharge Project
2025041172 Kaweah Delta Water Conservation District Mathews Recharge Basin

Only showing latest 100 documents.