Search Results

 

422,334 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2025080067 San Diego County Water Authority Geotech Investigation for Pipeline 5 Relining Oceanside 5 FCF to Huckleberry Lane (R0330)
2025080066 Olympic Valley Public Service District Washeshu Creek Streamflow Gaging Project
2025080065 City of Norco Hidden Valley Tech Campus Specific Plan
2023030471 City of Santee City of Santee Multiple Species Conservation Plan (MSCP) Subarea Plan
2021120126 City of Pacifica 570 Crespi Drive Project
2025080064 San Joaquin County Administrative Use Permit No. PA-2300159
2025080063 City of Cloverdale Soda Springs Ranch Open Space Preserve
2025080062 Plumas County Meadow Edge Park Manufactured Housing Community
2025080061 Riverside County Conditional Use Permit No. 230002 (CUP230002) Crescent Gardens Cemetery
2025080060 City of Lake Elsinore Lake Elsinore General Plan Update, Zoning Code and Map Amendment, and Climate Action and Adaptation Plan
2025080059 California Department of Water Resources (DWR) 2023 Storm Damage, Department of Water Resources Levee Rehabilitation Repair Site 23-078
2025080058 City of Redwood City Recycled Water Master Plan Phase 2 Project
2025080057 California Department of Transportation, District 6 (DOT) North Madera 6 Lane
2025010569 Yuba County County of Yuba Broadband Infrastructure Project
2021030186 City of Sacramento City of Sacramento Pump Outfall Replacement Project: Sump 089 (California Endangered Species Act Incidental Take Permit No. 2081-2025-016-02 (ITP))
2019099018 City of Livermore Lassen Townhome Project: Second Amendment to the Development Agreement
2025080056 Humboldt County Leonardo New Well
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-SFO-14833-R3
2020120466 Santa Cruz County Watsonville Lee Road Trail Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR-15784-R3)
2025080055 California Department of Conservation (DOC) 721198_Aera_OG
2025080054 Riverside County Ordinance No. 860.17 - Amending the fees charged by the Auditor-Controller to recover its costs associated with providing certain services.
2025080053 Riverside County 2024-2025 Approval of the Housing Authority's Annual Section 8 Management Certification
2025080052 Santa Clara Valley Water District Ogier Ponds Separation from Coyote Creek Planning Study, Subsurface Hazardous Substances and Geotechnical Investigations
2025080051 Riverside County Pourroy Road Widening Project
2025080050 California Department of Cannabis Control (DCC) Sunnyside Organics, Conditional Use Permit and Blessed Flower Farm, Conditional Use Permit and Special Permit (Project)
2025080049 Riverside County Murrieta Hot Springs Road Sidewalk Project
2025080048 Riverside County Resolution No. 2025-108, Accepting Portions of Post Road and Mirr Street for Public Road and Public Utility Purposes, and into the County Maintained Road System
2025080047 Riverside County 6th Avenue and 10th Avenue Blythe Resurfacing Projects
2025080046 Riverside County Approval and Consent to Bill of Sale of Aircraft Storage Hangar between Richard Kimball, as seller, and Adi Nahsohn, as buyer, and Consent to Assignment of Leas
2019060259 Kern County Modification No. 1 of Conditional Use Permit Case No. 45, Map 196; Conditional Use Permit Case No. 66, Map 196
2025080045 California Department of Water Resources (DWR) SB-19/CalSIP – Delta Region: South Delta Monitoring Station Installation
2025080044 California Department of Transportation, District 10 (DOT) 10-1T460 Pedestrian Safety Improvements
2025080043 Riverside County Hemet Ryan Airport Taxiway B, Hangar Taxilanes, and East/West Apron Pavement Rehabilitation Project
2025080042 Riverside County Consent to Bill of Sale Coupled with Sub-Lease for the sale of Aviation Hangar B8 between Enspire Solution Partners LLC, a Washington limited liability company,
2025080041 California Department of Water Resources (DWR) Multi-year Increase of State Water Project Water Delivery from Pyramid Lake to United Water Conservation District
2025080040 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-3M (Stone Creek) of the County of Riverside; Adoption of Ordinance No. 1000, an Ordin
2025080039 California Department of Water Resources (DWR) Bowles Farming Company New CIMIS Station Installation
2025080038 Riverside County Approval of Option to Extend Lease Agreement, Riverside University Health System Community Health Center (RUHS-CHC), 2499 and 2501 East Lakeshore Drive, Lake El
2025080037 Riverside County Approval of the Second Amendment to Lease Agreement with 610 Investments 24-3, LLC, for the Department of Public Social Services (DPSS), Hemet
2025080036 California Department of Transportation, District 7 (DOT) Groundwater Monitoring Well Installation 725-6MW-0914
2025080035 Riverside County County of Riverside, Conveyance of Permanent and Temporary Construction Easements to the City of Riverside for the Third Street Grade Separation Project
2025080034 City of Diamond Bar Heritage Park Site Improvement Project
2025080033 California Department of Water Resources (DWR) BAPP, Christensen Road V-Ditch & Culvert Cleaning (OM-DFD-2025-017)
2025080032 Monterey County Water Resources Agency CalSIP Streamgage Upgrade
2025080031 South Coast Air Quality Management District Proposed Amended Rule 462 – Organic Liquid Loading
2025080030 City of San Bruno Shelter Creek Sewer Main Replacement Project
2025080029 South Coast Air Quality Management District South Coast Air Basin Contingency Measure State Implementation Plan (SIP) Revision for the 2015 8-Hour Ozone National Ambient Air Quality Standard (NAAQS)
2025060905 San Joaquin County PA-2200150 Administrative Use Permit / Truck Parking for 50 trucks / 50 trailers
2025080028 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-59697-R1 for Timber Harvesting Plan (THP) 1-25-00055-HUM
2023090687 Carmichael Water District Carmichael Water District Ladera Aquifer Storage and Recovery Project
2025080027 City of Cupertino TR-2025-014
2025080026 San Diego Association of Governments San Diego LOSSAN Rail Realignment (SDLRR) Project – Plan for Geotechnical and Geological Investigation
2025080025 California Department of Cannabis Control (DCC) Oak Creek Farm, LLC
2025080024 City of Cupertino RM-2025-010
2025080023 California Department of Cannabis Control (DCC) Heirloom Valley, LLC
2025080022 California Department of Conservation (DOC) 721170_Aera_OG
2025080021 California Department of Conservation (DOC) 722589_Berry_UIC
2025080020 California State Lands Commission (SLC) Letter of Non-Objection for the Trinity Parkway Encampments Abatement Project
2025080019 State Water Resources Control Board Well 1A– Water Supply Permit Amendment
2025080018 Humboldt County Humboldt Redwoods State Park New Water Well
2025080017 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#544 – City of Montclair Irrevocable Agreement to Annex No. 25-38-I-115 (APN 1012-331-11)
2025080016 City and County of San Francisco Golden Gate Park Parking Project
2025080015 City and County of San Francisco Precita Park Restroom - 3200 Folsom Street
2025080014 City of Lakewood PICKLEBALL COURT INSTALLATION AND BASKETBALL COURTS UPGRADES 2025
2025080013 Santa Barbara County El Capitan Cyn Campground – Emergency Creek Bank Repair
2025080012 City and County of San Francisco Blue Heron Lake Boatshed Replacement Project
2025080011 City of Palmdale Minor Site Plan Review 24-0015
2025080010 California Department of Transportation, District 3 (DOT) Pedestrian Safety and Qwick Kurb Improvements
2025080009 City of Sacramento Broadway Vision Zero Project (R15210026)
2025080008 City of Bakersfield PP-SPR--25-0135 NOE
2025080007 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole-Encroachment Permit 725-6US-0544
2025080006 City of San Rafael FY26 CMP Replacement
2025080005 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0491
2025080004 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1225-6US-0482
2025080003 California Department of Conservation (DOC) 676207_Aera_UIC
2018102058 City of Sacramento Two Rivers Trail Phase II Project (K15125000)
2025080002 California Department of Transportation, District 12 (DOT) 12-0V840 RT 39 Beach Blvd Sinkhole, Culvert Pipe Replacement
2025080001 City of Lancaster MOAH Chiller Replacement Project
2025071350 City of Manteca Climate Action Plan Update
2024010434 San Bernardino County Overnight Solar Project
2025020411 Placer County Transportation Planning Agency (PCTPA) 2050 Placer County Regional Transportation Plan (RTP)
2025071349 City of Visalia Ritchie Ranch Tentative Subdivision Map No. 5600, Conditional Use Permit No. 2024-23
2025071348 City of Palm Springs Bel Air Greens General Plan Amendment
2006041096 City of Yucaipa Freeway Corridor Specific Plan Final Subsequent Environmental Impact Report
2025071347 California Department of Cannabis Control (DCC) Central Valley Growers Initial Study/Mitigated Negative Declaration
2005121125 California Department of Conservation (DOC) Deep Rose Geothermal Exploration Project Supplemental Initial Study/Mitigated Negative Declaration
2025071346 City of Sacramento Envision Broadway In Oak Park Project (T15225000)
2025071345 California Department of Transportation, District 12 (DOT) 12-0V820 RTE 22 Connector Ramp Signing and Striping
2025071344 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole-Encroachment Permit 725-6US-1083
2025071343 City of Los Angeles Washington Marina Apartment Project/ ENV-2024-5390-CE/ CPC-2024-5389-DB-CU3-HCA
2025071342 California Department of Cannabis Control (DCC) All Seasons Organics Initial Study/Mitigated Negative Declaration
2025071341 Goleta Water District Goleta Water District - San Antonio Blow Off Abandonment
2025071340 Goleta Water District Goleta Water District - La Paloma Blow Off Abandonment
2025071339 Goleta Water District Goleta Water District Barger Canyon Culvert Replacement Project
2015102005 Humboldt County Baker Water Diversion and Stream Crossings Projects (Lake or Streambed Alteration Agreement No. EPIMS-HUM-55748-R1C)
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Corral Gulch Restoration Project (Restoration Management Permit No. RMP-2025-0004-R1)
2025050153 California Department of Water Resources (DWR) CalSIP Stream Gage Installation Project - Lower Tule River
2025050150 California Department of Water Resources (DWR) CalSIP Stream Gage Installation Project - Pixley Irrigation District
2025071338 State Water Resources Control Board, Division of Drinking Water Operation of Well No. 03 – Water Supply Permit (Project)
2025071337 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Felix Water Diversion and Stream Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-50743-R1C)

Only showing latest 100 documents.