Wednesday, June 11, 2025

Received Date
2025-06-11
Edit Search
Download CSV

 

79 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024060258 City of Santee Carlton Oaks Country Club and Resort Project
2022090373 El Dorado Irrigation District Modification of Water Right Permit 21112
2025060513 City of Bakersfield Vesting Tentative Tract Map 7450 (Phased)
2025060512 San Bernardino Flood Control District Grove Basin Outlet Storm Drain Improvement Project
2025060511 City of San Marcos Oakcrest Specific Plan
2025060510 California Department of Transportation, District 1 (DOT) Culvert Rehabilitation and Fish Passage Project
2025060509 City of Victorville PLAN24-00021 - Victorville AutoZone Project
2025060508 City of Hesperia Main Street Commercial Center
2025060507 San Joaquin County Empire Tract Road Vacation
2014032001 City of Mountain View The Village at San Antonio - Phase III (EIR Addendum)
2025060506 San Bernardino County Amendment 10 to Lease Agreement 94-1244 with ADURS Investments, LLC for Office Space in Victorville
2025060505 San Bernardino County Amendment No. 4 to Lease Agreement No.16-971 with Spring Valley Lake Association
2025060504 San Francisco Bay Restoration Authority Southeast San Francisco Shoreline Stewards
2025060503 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2122414 Gautche Point Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-KER-57159-R4)
2025060502 City of Tulare Fernandes Property Subdivision
2022040417 City of Moreno Valley Town Center at Moreno Valley Specific Plan Project
2023070575 City of Los Angeles 6136 Manchester Project/ CPC-2022-6064-DB-MCUP-CDO-SPR- HCA-PHP-1A/ ENV-2022-6065-SCEA
2025060501 California Department of Transportation, District 7 (DOT) 725-6US-0304- Remove and Replace Deteriorated SCE Utility Pole
2025060500 City of Folsom Mangini Ranch Class I Trails Project
2025060499 Riverside County Indio Law Building District Attorney Tenant Improvement Project
2014032001 City of Mountain View The Village at San Antonio - Phase III (EIR Addendum)
2025060498 California State Lands Commission (SLC) Vulcan Materials New Dredging Project
2022120105 City of Santa Maria City of Santa Maria Well 6S Intertie
2025060497 Napa County Vineyard House Winery, Use Permit #P18-00448, Use Permit Exception to the Conservation Regulations #P21-00341 and Exceptions to the Road and Street Standards
2013071102 City of Riverside Brockton Parking Garage Project (Ordinance)
2024051181 California Department of Transportation, District 3 (DOT) EA 03-0J400 El Dorado County- Placerville U.S. 50 CAPM (Streambed Alteration Agreement EPIMS Notification No. ELD-57806-R2)
2022010026 Shasta County Parcel Map 21-0002
2025060496 Riverside County Fire Fleet Services Facility First Amendment to Lease Agreement with MS Perris, LLC, Perris
2025060495 Riverside County Ground Lease Agreement with Desert Community College District (DCCD) at Roy Wilson Desert Training Center, Thousand Palms
2025060494 Rubidoux Community Service District Advanced Metering Infrastructure (AMI) Implementation Phase I
2025060493 Inyo County Consolidated Slurry Seal Projects
2025060492 City of Ontario Euclid Avenue Recycled Water System Project
2025060491 City of Reedley Environmental Assessment No. 2025-06 Local and Collector Street Improvements
2013051082 City of Chino Hills City of Chino Hills
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081 2023-0048-04 (ITP))
2025060490 City of San Diego 1028 Buenos Avenue CO Amendment / PRJ - 1054413
2025060489 Sonoma County 2025 Culvert Replacement Program
2024040759 California Department of Transportation, District 3 (DOT) EA 03-1J160 U.S. Highway 50 Post Mile 39.70 to 58.85 Capital Maintenance (Streambed Alteration Agreement EPIMS Notification No. ELD-57144-R2)
2025060488 City of Mammoth Lakes 65 Juniper Court (VAR 24-002)
2025060487 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Drainage Repairs at Collierville Powerhouse (Streambed Alteration Agreement EPIMS Notification No. CAL-56984-R2)
2025060486 City of Bakersfield Site Plan Review PP-SPR-25-0111
2025060485 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD1896835 Road 248 Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-56232-R4)
2025060484 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Montis Niger Natural Gas Pipeline Reinforcement (Streambed Alteration Agreement EPIMS Notification No. SUT-56304-R2)
2025060483 State Water Resources Control Board, Division of Water Quality 904143133 Lake Hughes Repair and Maintenance Project
2025060482 California Department of Transportation, District 7 (DOT) Pole Replacement Project
2025060481 California Department of Transportation, District 7 (DOT) Install Excess Flow Valve Project
2020070281 California Department of Transportation, District 3 (DOT) EA 03-4E170_Nevada County- SR 49 PM 10.80 to 12.60 Corridor Improvement (Streambed Alteration Agreement EPIMS Notification No. NEV-49065-R2)
2013051094 City of Salinas Salinas Project to Enhance Stormwater Supply (SPERSS)
2020019065 Los Angeles Department of Water and Power Western Trunk Line Project
2025060480 Sacramento County Waterfly Express Car Wash
2022020150 City of Upland Villa Serena Specific Plan
2025060479 City of Irvine Master Plan Modification with Administrative Relief 2 Sterling 00947596-PMPC
2018122049 Trinity County Culvert Replacement at 330 Trinity Pines Drive (Lake or Streambed Alteration Agreement No. EPIMS-TRI-51189-R1)
2025060478 Sacramento County Glen Oaks Swim and Tennis Club
2025060477 City of Irvine Brainy Actz Conditional Use Permit; File No. 00855935-PCPU
2025060476 City of Oceanside Mesa Dr. ADA Pedestrian Ramp Upgrade
2025060475 Sacramento County 3921 Villa Court Two Story ADU
2025060474 California Public Utilities Commission (CPUC) 2321 Oscar-D 4917 Wawona St
2025060473 California Public Utilities Commission (CPUC) 2321 Oscar D - 2204 Los Colinas Ave
2025060472 City of Citrus Heights Quick Service Restaurant with Drive-through
2025060471 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Apple Inc., Cupertino, California
2023040345 City of Long Beach Intex Corporate Office and Fulfillment Center
2025060470 City of Long Beach 2501-14 SV25-001
2025060469 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for Pacific Power’s 5G16 Happy Camp Core (Part 5) Project
2025060468 Midpeninsula Regional Open Space District Proposed Purchase of Property as an addition to Russian Ridge Open Space Preserve
2025060467 California Department of Transportation, District 10 (DOT) 10-5C5000 STA and SJ Ditch Clearing
2025060466 Resource Conservation District of Tehama County (RCD-TC) Manton Fuels Reduction - Tehama County (388-5)
2025060465 City of Long Beach PWRW58173 & BRMD2726OO
2025060464 City of Lake Forest Changed Plan 04-25-5795: Advantest Test Solution Inc Exterior Modification
2025011024 Stanislaus County Parcel Map Application No. PLN2024-0130- Albertoni
2025060463 Resource Conservation District of Tehama County (RCD-TC) Manton Fuels Reduction – Shasta County (347-5)
2025060462 City and County of San Francisco 600 Townsend Street
2025060461 City and County of San Francisco Camp Mather Staff Cabin Construction Project
2025060460 City of Mission Viejo Planned Development Permit P-PDP2024-0008
2025060459 California Department of Conservation (DOC) 705146_SPR_UIC
2025060458 San Bernardino County Kelbaker Road Emergency Repairs (June 2025)
2025060457 California Department of Resources Recycling and Recovery Clear Creek Former Transient Encampment Site Remediation
2025060456 California Department of Conservation (DOC) 706748_Group_SPR_UIC
2025060455 City of Jurupa Valley PACIFIC AVE. PEDESTRIAN AND BICYCLE IMPROVEMENTS (42ND TO LIMONITE)