Monday, June 16, 2025

Received Date
2025-06-16
Edit Search
Download CSV

 

94 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024091023 California Energy Commission Darden Clean Energy Project
2025060731 City of Ontario CenterPark Specific Plan
2023010612 Riverside County Temescal Valley Commerce Center
2025060730 City of Oceanside Garrison Street Oceanside Project
2010042063 Santa Clara County Permanente Quarry Reclamation Plan Amendment Project
2025060729 Lake County PL-25-67 (UP 21-40/ IS 21-42), 140 Soda Bay/ Anthony and Matsuki Perkins
2020099024 City of Dana Point Dana Point Harbor Hotels
2023090349 City of Calistoga Kortum Ranch Development Project
2025060728 Contra Costa County Learning Lane Boat Storage Project - County File #CDLP22-02069
2022090376 California Department of Transportation, District 8 (DOT) Interstate 215 / Keller Road New Interchange Project
2023110588 City of Perris Distribution Park Industrial and Commercial Project
2025060727 City of Lynwood Lynwood Park Stormwater Capture Project
2025060726 San Joaquin County Local Agency Formation Commission (LAFCO) (LAFCO) Arch Road Reorganization
2025060725 Santa Cruz County Application Number 241377- Townhouse Remodel
2025060724 Yuba City Yuba City 1104-RFQ-25 Sanitary Sewer Manhole Replacement
2025060723 City of Bakersfield Site Plan Review PP-SPR-25-0077
2025060722 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelters No. 105 & 106 (EA: 01-0L642)
2025060721 Mono County Crowley Lake Tennis Court
2025060720 City of Clearlake Conditional Use Permit, CUP 2025-03, and Categorical Exemption, CE 2025-04
2025060719 San Mateo County Parks Department Replacement of existting water drinking fountain with a water bottle refill station at Friendship County Park
2025060718 Santa Cruz County Application Number 241359 - Vacation Rental
2025060717 Planning Division, City of Pomona DPR 21813-2023, CUP 21812-2023, TRACTMAP 21814-2023
2025060716 California Department of Transportation, District 7 (DOT) Encroachment Permit 724-NUS-0979 - Metro/LADWP & Vignes Ramp Undergrounding Project
2025060715 San Mateo County Parks Department Replacement of five existing water drinking fountains with water bottle refill stations at the Coyote Point Recreation Area.
2025060714 California Public Utilities Commission (CPUC) 2321 Oscar D - 2312 Fair Park Ave
2005041064 California Department of Toxic Substances Control (DTSC) Chemical Waste Management Inc., Kettleman Hills Facility (KHF), Approval of a Class 1* Permit Modification
2025060713 City of Redding West Central Landfill Maintenance Project FY 2025-2026 and 2026-2027
2020070540 San Francisco Bay Restoration Authority American Canyon Wetland Restoration and Public Access Project
2025060712 San Juan Water District Water Services Replacement Project, Hidden Lakes Subdivisions 1 & 2
2025060711 City of Davis San Marino Alley Pavement Rehabilitation, CIP ET8250
2025060710 San Juan Water District Water Services Replacement Project. Granite Bay Shopping Center
2025060709 California Energy Commission San Joaquin – Critical Hydrogen Infrastructure in Lodi & Ripon (SJ-CHILR)
2025060708 City of Woodlake Greening of Woodlake City Facilities
2025060707 San Mateo County Parks Department Installation of new shade shelter at Quarry County Park
2025060706 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-25-6-US-0009
2025060705 City of Davis 5th Street Turning Movement Project
2025060704 City of San Jose 2820 Florence Ave Project
2009062029 City of Truckee Cold Creek Floodplain Restoration (Streambed Alteration Agreement EPIMS Notification No. NEV-28828 -R2)
2025030075 Tuolumne Utilities District Teleli Golf Course Recycled Water Pipeline
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA Replacement Program - Construction Change Orders
2022100563 City of Fountain Valley 16800 Magnolia Project
2024081255 El Dorado County El Dorado County Broadband Fiber Project
2025060703 California Public Utilities Commission (CPUC) 2318 Oscar A - 539 E Ave 39
2025060702 California Public Utilities Commission (CPUC) 2321 Oscar D - 2007 Ridgeview Ave
2025060701 City of Alameda 1310 Central Avenue Use Permit Amendment - PLN24-0094
2025060700 City of Los Angeles 856 South Gramercy Drive (ENV-2024-4233-CE)
2025060699 City of Rancho Santa Margarita Resolution No. 25-04-23-01 of the City Council of the City of Rancho Santa Margarita amending the City's Master Fee Schedule
2025060698 City of Redding City of Redding Solid Waste Maintenance Project FY 2025-2026 and 2026-2027
2025060697 City of Redding City of Redding Water Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060696 California Department of Motor Vehicles (DMV) #11372-DMV-Clovis
2013092021 Sacramento County West Jackson Highway Master Plan
2025041161 City of El Monte 3600 Peck Road
2023100177 Chino Valley Fire District Chino Valley Fire Station 68 Project
2025060695 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-24-6-US-1579
2025060694 City of San Jose 1301 W San Carlos Chick-fil-A Project
2025060693 California Department of Transportation, District 6 (DOT) Caltrans D6 PG&E Encroachment Permit #06-25-6-UL-0406
2025060692 City of Lathrop Ashley Warehouse Project
2025060691 City of Arcata Adoption of Cross Connection Control Program Ordinance No. 1578
2025060690 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building
2025060689 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building Sale
2025060688 California Energy Commission ChargeReady Community
2025060687 California Department of Resources Recycling and Recovery SB 156 Handling Fee Emergency Regulations
2017092021 State Water Resources Control Board Poe Hydroelectric Project Minimum Instream Flow and Tributary Access Monitoring Temporary Amendment
2025060686 City of Brea Home Pet Euthanasia of Southern California
2025060685 City of South San Francisco 205 Shaw Road (P25-0044: SIGNS25-0015)
2025060684 Sonoma County Permit AC024-0035
2025060683 Jacumba Community Services District Jacumba Park Fitness Trail Project
2025060682 City of South San Francisco 291 Dundee Drive (P25-0008: DR25-0002)
2025060681 Sonoma County Creation of Zoning Administrator & Hearing Updates, File No. ORD23-0005
2025060680 City of Laguna Beach Design Review 25-0319 and Coastal Development Permit 25-0318 to convert a temporary pedestrian plaza into a more permanent pedestrian plaza at Lower Forest Ave;
2024040695 City of Carson Avocet Energy Storage System Project
2022120710 California Department of Transportation, District 8 (DOT) EA 1K400 Riv-15 Auxiliary Lanes Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 46909-R6)
2025030228 Port of Oakland Outer Harbor Wharf Modernization Project
2025060679 City of Montebello CP No. 919 Downtown Sewer Replacement
2025060678 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, California State University Stanislaus (CSU Stanislaus), Turlock, California
2025060677 City of Rosemead Conditional Use Permit 24-03
2025060676 Santa Clara County Casa de Fruta Fire Station
2025060675 Monterey County Well Permit #25-000506
2025060674 City of Redding City of Redding Wastewater Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060673 Monterey County Well Permit #25-000510
2025060672 City of Redding City of Redding Streets Maintenance Project FY 2025-2026 and 2026-2027
2025060671 San Diego Unified Port District Improvements to Storage Lot at 1550 W Palm Street by San Diego Unified Port District
2025060670 San Diego County Issuance of Right of Entry Permit number MP 2025 05-14
2025060669 Fresno County ER 8737 - Alder Springs Overlay
2025060668 Helix Water District Lake Jennings Inlet/Outlet Tower Maintenance & Repairs (CIP22002)
2025060667 California Department of Resources Recycling and Recovery Covered Electronic Waste Recovery and Recycling Payment Rates for Video Display Devices
2025060666 Mendocino County U_2024-0003
2025060665 City of Brea VALENCIA RESERVOIR FENCING REPLACEMENT, CIP 7492
2025060664 Zone 7 Water Agency Westside Water Districts 2025 Water Transfer
2025060663 Kern-Tulare Water District License Agreement for Solar Operations
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025061 – Berenda Slough Gauging Station
2025060662 City of Davis City of Davis Sewer Lift Station Replacement Project - South Davis/El Macero
2025060661 East Bay Regional Park District Little Hills Ranch Dance Floor Project
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025062 – Ash Slough Gauging Station