Tuesday, June 24, 2025

Received Date
2025-06-24
Edit Search
Download CSV

 

76 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025061147 MCRRFC & WCID MENDOCINO COUNTY RUSSIAN RIVER FLOOD CONTROL AND WATER CONSERVATION IMPROVEMENT DISTRICT REDWOOD VALLEY ANNEXATION
2025061146 Sierra County Sierra County 2025 Regional Transportation Plan
2025061145 Imperial County PM02515/IS25-0005 BRITT DHALLIWAL
2025061144 City of Sanger Tentative Tract Map No. 6493
2025061143 City of West Sacramento Jeweled Palace Buddhist Temple at Dharma Realm
2024120391 City of Riverside Massachusetts Point Project
2025061142 California Department of Cannabis Control (DCC) Mecca Distribution
2025061141 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2026903 and TD2026905 Allison Ranch Road Grid Resiliency Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-47737-R6)
2019049138 California Department of Water Resources (DWR) Minor Alteration No. WA2022043 – 2017 Storm Damage DWR Emergency Repairs (SDDER) Site 82
2016111018 Town of Apple Valley CSA 64 Acquisition of Easement from Victor Valley College - (H14694)
2024040140 City of Norwalk Heart of Norwalk Specific Plan
2025061140 California Department of Conservation (DOC) 708081_CRPC_OG
2025061139 East Stanislaus Resource Conservation District (ESRCD) Van Foeken Farms / unKommon fArms Pollinator Habitat Plan
2025061138 City of Hanford Variance No. 0023-25
2025061137 East Stanislaus Resource Conservation District (ESRCD) West Oak Farms Pollinator Habitat Plan
2025061136 Hillsborough City School District West Hillsborough Elementary School MPR
2025061135 Alameda County Public Works Agency (ACPWA) VACATION OF COUNTY RIGHT OF WAY INTREST AT MORRISON CANYON ROAD (See Exhibit A & B), SUNOL, ALAMEDA COUNTY.
2025061134 Cucamonga Valley Water District (CVWD) Cucamonga Creek Stream Gage Replacement Project
2025061133 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2156565 Hidden Valley Nature Center Deteriorated Pole Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-57016-R6)
2025061132 San Bernardino County County Service Area 70 D-1 (Lake Arrowhead) MacKay Park Maintenance Building Replacement Project.
2025061131 Contra Costa County Marsh Creek Detention Facility-New Training Structure
2025061130 City of Manteca MCA 25-47, Land Use Table Amendment
2025061129 City of Etna Church, Oak & Main Street Rehabilitation
2025061128 Sonoma County Permit ACO25-0046
2025021012 Sonoma County MNS21-0002 Middle Two Rock Minor Subdivision
2025061127 City of Riverside Woodcrest Christian School
2025061126 Riverside County Lamb Canyon Landfill Phase 3 Expansion Project
2021090552 City of Perris Ethanac Road Crossing of the San Jacinto River (Streambed Alteration Agreement No. EPIMS-RIV- 40756-R6)
2025061125 Port of Long Beach Internal Corrosion Assessment – Harbor Development Permit No. 25-005(1)
2025061124 City of San Bernardino Subdivision 24-07 and Conditional Use Permit 23-08
2025061123 City of Palo Alto Surface Parking Lot T
2025061122 City of San Bernardino Minor Use Permit 24-001
2025061121 City of Rosemead ME 25-02 Notice of Exemption
2025061120 City of San Bernardino Extension of Time 25-03
2025061119 Santa Barbara County Brallier Family Trust Garage
2025061118 California Energy Commission Installing Electric Vehicle Infrastructure to Serve the City of Oakland’s Light Duty Fleet
2025061117 California Energy Commission Charge Alameda County
2025061116 California Department of Transportation, District 7 (DOT) Street Rehabilitation 725-NMC-1245
2025061115 City of Lakeport Safeway Inc., Tentative Parcel Map
2025061114 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-58450-R1 for Timber Harvesting Plan (THP) 1-25-00028-MEN
2023050152 Stanislaus County Montpelier Road over Turlock Irrigation District Main Canal Bridge Replacement Project
2025010183 Solano Irrigation District Quail Canyon Improvement District Replacement Well and Pipeline Project
2025061113 Orange County Water District Bond Basin Slope Repair Project
2025061112 City of Beaumont Plot Plan (PP2023-0591) - Aegis Beaumont
2025061111 Santa Barbara County 6625 Del Playa Dr. - Deck Stabilization & Bluff Safety Fence
2025061110 City of Santa Cruz City of Santa Cruz Resource Recovery Operational Change
2025061109 Santa Clara County 2025 Installation of Trash Capture Devices on Various County Roads
2025061108 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for a New Residential Driveway Construction Project
2025061107 City of Ukiah Adoption of an Ordinance Adopting the Updated Fire Hazard Severity Zone Map for the City of Ukiah Local Responsibility Area
2025061106 Port of Long Beach Soil Borings – Harbor Development Permit No. 24-055
2025061105 Port of Long Beach Tree Removal – Harbor Development Permit No. 25-022
2025061104 Port of Long Beach BWC Terminals - Right of Entry for Groundwater Monitoring
2025061103 Port of Long Beach Tariff Amendment to Port of Long Beach Tariff No. 4, with rate adjustments to Items 260 (Dockage Charges), 310-399 (Wharfage Charges), and 412 (Containerized De
2025061102 Port of Long Beach Maintenance Building C Pump Shop Conversion Project – Approve Project Budget and Authorize Spending; Harbor Development Permit No. 23-052
2025061101 Port of Long Beach Back Gate Infrastructure Demolition – Harbor Development Permit No. 23-067(1)
2025061100 Port of Long Beach Groundwater Monitoring Wells Replacement – Harbor Development Permit No. 25-026
2025061099 Port of Long Beach Warehouse Improvements – Harbor Development Permit No. 25-020
2025061098 Port of Long Beach Groundwater Monitoring Wells Installation – Harbor Development Permit No. 25-016
2025061097 Port of Long Beach Sediment Sampling – Harbor Development Permit No. 23-040
2025061096 Port of Long Beach Memorandum of Understanding for Survey Services and Maintenance /Monitoring of Surface Elevations – Long Beach Harbor Department and Long Beach Energy Resources
2025061095 City of Garden Grove SP-157-2025, LLA-036-2025
2022040417 City of Moreno Valley Town Center at Moreno Valley Specific Plan Project
2013092059 Stanislaus County 7th Street Bridge Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081 2022 056-04 (ITP) Minor Amendment No. 1)
2009091004 California Department of Water Resources (DWR) B.F. Sisk Safety of Dams Modification (Project); Major Amendment No. 3 (California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2020-064-04)
2025061094 California Department of Cannabis Control (DCC) Nevada City Industries
2025061093 California Public Utilities Commission (CPUC) MMBI 3rd St Sacramento
2025061092 San Bernardino County Golden Rule Lane Drainage Installation (H15298)
2025061091 City of Alameda Universal Design Ordinance Amendment
2025061090 Armona Community Services District Well 3 Solar Photo Voltaic System
2025061089 City of Coachella AR No. 25-01, VAR 25-03 Ocean Mist Signage
2025061088 Santa Clara County 2025 Pavement Preservation Project on Various County Roads
2025061087 Modoc County EX2025-05 Blue Lake Road Project
2025061086 Yuba City Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025061085 City of Menifee Municipal Code Amendment LR24-0135
2025061084 Orange County Water District Golden State Water Company Clair Plant, Beach Plant, and Dale Plant PFAS Treatment Systems Project
2025061083 City of Corona Conditional Use Permit Modification - CUPM2024-0002