Thursday, June 19, 2025

Received Date
2025-06-19
Edit Search
Download CSV

 

72 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025060961 Central San Joaquin Water Conservation District Central San Joaquin WCD - Five Corners Annexation
2025041299 City of Shasta Lake Knauf Culvert Replacement Project
2006071100 City of Santa Ana Amendments to the Transit Zoning Code (SD-84) Zoning District and Citywide Zoning Map
2025060960 City of Chino TR261 - Pedestrian Improvements - Yorba Ave at Walnut Ave
2025060959 City of Chino TR251 Traffic Signal Interconnect - Citywide FY 2024-25
2025060958 City of Chino TR212 - Traffic Signal Install (Monte Vista at Walnut) & Monte Vista Paving
2025060957 City of Chino PK255 - Monte Vista Park (Parking Lot Expansion)
2025040478 City of Shasta Lake Commercial Center Safe Routes to School and Green Stormwater Infrastructure Project
2025010929 Solano County Department of Resource Management U-23-03 (Cache Slough Mitigation Bank)
2025060956 City of Chino ST243 - Euclid Ave Bridge (Geotechnical Investigation and Utility Potholing Activities - Design Phase)
2025060955 City of Weed City of Weed – Shastina Wastewater Treatment Plant (WWTP) Improvements Project
2025060954 City of Glendora PLN24-0032
2025060953 California Public Utilities Commission (CPUC) Comcast Sutter County Last Mile Fiber-to-the-Home FFA
2025060952 City of Santa Ana DP - New OGERS HQ Building
2025060951 City of Lincoln AT&T Wireless Facility Co-location Project (PLN24-00031)
2025060950 California Energy Commission Approval of Load Management Standards Compliance Plans
2009112091 Patterson Irrigation District Patterson Irrigation District Water Transfer to Santa Clara Valley Water District
2025060949 City of Fresno WATER MAIN REPLACEMENT IN WEST CLINTON, WEST UNIVERSITY, NORTH WEST AND NORTH TEILMAN AVENUES
2025020872 Yuba Community College District Woodland Community College Soccer Field Project
2025060948 City of Hesperia Cargo Solutions Truck Warehouse and Truck Stop Hesperia Project
2025060947 City of Mammoth Lakes Lot Line Adjustment 25-003
2025060946 Kern County General Plan Amendment Case No. 5, Map 102-13; Amendment of Zoning Map 102-13, Zone Change Case No. 44
2025060945 California Department of Transportation, District 7 (DOT) 725-6US-0611- Replace Power Supply Cabinet
2025060944 California Tahoe Conservancy Transfer of land coverage rights for construction of a new accessory dwelling unit and a reconstruction of an existing single-family home (AN 034-251-005).
2025060943 City of Sonoma 767 Third Street East (APN 018-361-023), Design Review for Modifications to an Existing Single Family Dwelling (UA-25-12)
2025060942 California Public Utilities Commission (CPUC) Comcast Butte Silver Bar Last Mile Fiber-to-the-Home FFA
2025060941 Napa County East Money Hole Reservoir, Grading Permit Application #ENG24-00017
2025040654 Placer County Hawk Estates Major Subdivision
2025041463 Siskiyou County Waddell Reclamation Plan Amendment and Use Permit Amendment (RP-01-00-1M & UP-19-74-1M)
2025060940 California Department of Transportation, District 8 (DOT) Omnitrans Electric Charging Infrastructure for sbX Green Line Project - Palm and Kendall Component
2025060939 Capitol Corridor Joint Powers Authority Santa Clara Interlocking
2025060938 Capitol Corridor Joint Powers Authority Davis Crossovers
2025060937 City of Temecula Mercedes-Benz Sprinter
2025060936 California Department of Cannabis Control (DCC) Pure Ascension LLC
2025060935 City of Eastvale PLN25-20025 –Major Development Review and Variance request for Johnny Carino’s and Famous Dave’s Cobranded Restaurant
2025060934 California Department of Cannabis Control (DCC) Optimum Enlightening LLC
2025060933 California Department of Parks and Recreation Special Events at Blue Wing Inn
2024010859 City of Anaheim Festival Anaheim Hills Project
2024030292 California Department of Transportation, District 5 (DOT) Toro Creek Southbound Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-54705-R4)
2025060932 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2095931 East Boundary Road Grid Resiliency Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-54172-R6)
2025060931 City of Eastvale PLN24-20092 - Cherry Tree Residential Project
2025060930 San Joaquin County McDonald Road Stabilization
2025060929 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1953883 Desert Front Circle 12kV Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-44326-R6)
2025060928 City of McFarland Environmental Review for the McFarland Street Infrastructure Project
2025060927 California Department of Parks and Recreation Irvine Finch Campground - Geotech
2025060926 Moulton Niguel Water District (MNWD) RTP Grates and Grating Improvements
2025060925 Moulton Niguel Water District (MNWD) Facility Fire Hardening Improvements
2025060924 Moulton Niguel Water District (MNWD) Rehabilitation of the Aliso Viejo RW Reservoir
2025060923 City of Citrus Heights 2025 Accessibility and Drainage Project
2025060922 Moulton Niguel Water District (MNWD) Eastern and Northern Transmission Main Rehabilitation Project
2025060921 Fresno County Initial Study No. 8617, Director Review and Approval Application No. 4784 and Variance Application No. 4176
2025060920 Los Angeles County Acton Retail Center
2016081041 City of Redlands Redlands RHNA Rezone Project
2024050241 City and County of San Francisco 3400 Laguna Street Project
2025021016 Marin County Camp Tamarancho Mountain Bike Trail System Improvements Project
2003071157 Monterey County Harper Canyon Realty LLC (Encina Hills) Subdivision
2014051061 Los Angeles County Los Angeles County General Hospital & West Campus Stabilization Project (revision to LAC+USC Medical Center Campus Master Plan Project)
2024050350 Sacramento County Winding Ranch (Streambed Alteration Agreement EPIMS Notification No. SAC- 57541-R2)
2024071186 City of Laguna Beach 2354 San Clemente Street Project
2025060919 California Energy Commission Blue Lake Rancheria Nested Community Microgrids
2025060918 San Diego County Water Authority Anode Installation within Marine Corp Air Station Miramar
2025060917 San Diego County Water Authority Ramona Pipeline Buried Valve Replacement and Facilities (Q0335)
2025060916 City of Camarillo CUP-437 Green Room Golf LLC
2025060915 City of Tehachapi Tucker and Highline Roundabout (R24114)
2025060914 City of McFarland Environmental Review for the McFarland Street Infrastructure Project
2025060913 City of Brea Conditional Use Permit Nos. 2025-02 and 2025-03, and Plan Review No. 2025-01: Main Event at 245 West Birch Street
2025060912 California Fish and Game Commission (CDFGC) Emergency Action to Re-adopt for the second time the Amendment of Section 671, Title 14, CCR, Regarding Golden Mussel
2025060911 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1653116 Hancock Pkwy Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-LAN-33755-R5)
2025060910 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD 1869205 Arroyo Conejo Trail Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-VEN-45318-R5)
2025060909 Sonoma County Permit ACO25-0001
2025060908 Sonoma County Permit AC025-0038
2025060907 City of San Marcos Variance (V) 24-0001