Thursday, June 26, 2025

Received Date
2025-06-26
Edit Search
Download CSV

 

100 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025050142 California Department of Transportation, District 12 (DOT) State Route 133/State Route 241 Permanent Restoration Project
2021020289 Contra Costa County Martinez Refinery Renewable Fuels Project
2025061277 San Bernardino County New Fire Station #41 in Yucca Valley, Ca
2025061276 City of Los Altos 996 Loraine Avenue Mixed Use Development
2025040851 Napa County 1510 Acquisition LLC Vineyard Development Agricultural Erosion Control Plan #P24-00015-ECPA
2025061275 City of Palmdale Charter Communication, Project No. 5836270
2024090435 California Department of Transportation, District 11 (DOT) State Routes 94 and 188 Asset Management Project
2019012052 Upper Salinas - Las Tablas Resource Conservation District (RCD) North Coastal San Luis Obispo County Regional Ecological Strategy for Improving Landscapes (SLO-RESIL)
2025061274 City of Lakeport CLMSD Sodium Hypochloride Project
2025061273 McKinleyville Community Services District Geotechnical Drilling for the Highway 101 Sewer Crossing Retrofit and Letz Avenue Sewer Force Main Project
2025061272 Fall River Valley Community Services District Fall River Valley Community Services District – McArthur Groundwater Test Well
2025061271 Los Angeles Department of Water and Power River Supply Conduit Connecting Trunk Line
2025061270 City of Los Angeles The Lawn
2025061269 California Department of Forestry and Fire Protection (CAL FIRE) Rock Canyon Helibase
2000022007 City of Roseville Foothills Commerce Center Project
2025030904 Port of Stockton Central Valley Ag Grinding Warehouse 806 Laydown Area
2025061268 California Conservation Corps (CCC) National City - CCC San Diego Center - Tentative Improvements
2025061267 Kings County 2025 LAFCo Municipal Service Reviews Update
2025061266 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) King Multi-Use Pier
2025061265 City of Morgan Hill Monterey Road High-Intensity Activated Crosswalk Beacon Project
2025061264 City of Lakeport Green Ranch Production Well
2025061263 Orange County Approve Biometric Verification Services License with AlClear, LLC
2025061262 City of Santa Ana Olive Crest TAY Housing Development
2025061261 Solano County Zone Text Amendment ZT-25-01u to revise and update sections pertaining to Farm Stands
2025061260 City of Tehachapi AD&SPR No. 2025-02 Tractor Supply TI
2025061259 City of Concord HSIP Cycle 11 – Bike Lane Enhancements (City Project No. 2697)
2019079005 City of Nevada City Sugarloaf Mountain Trail Culvert (Streambed Alteration Agreement EPIMS Notification No. NEV-56209-R2)
2007032157 Reclamation District 1000 Ditch G2 Outfall (Streambed Alteration Agreement EPIMS Notification No. SUT- 51947-R2) Amendment 1
2025051142 City of Modesto Founder's Point East
2025061258 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1240 MMBN Arcadian Infracom 2 Project
2025061257 Shasta Valley Resource Conservation District Athihuuf: Slater Fire Restoration Project
2025061256 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1122 MMBN Lumen Joint-Build Project
2025061255 California Department of Water Resources (DWR) West Canal/Old River Erosion Repair Project
2025041404 San Ysidro School District Community Education and Resource Center Project
2025061254 City of Clearlake Moss and Davis Intersection Road Rehabilitation Project
2025061253 San Diego County PUBLIC HEARING TO APPROVE FEES AND CHARGES FOR FISCAL YEAR 2025-26 TAX ROLL OF SAN DIEGO COUNTY SANITATION DISTRICT, CAMPO WATER MAINTENANCE DISTRICT, AND
2025061252 San Diego County PUBLIC HEARING TO CONFIRM FISCAL YEAR 2025-26 LEVIES FOR PERMANENT ROAD DIVISION ZONES, COUNTY SERVICE AREAS AND ZONES, SAN DIEGO COUNTY FIRE PROTECTION
2025061251 San Diego County PUBLIC HEARING TO CONFIRM FISCAL YEAR 2025-26 LEVIES IN THE SAN DIEGO COUNTY STREET LIGHTING DISTRICT AND LANDSCAPE MAINTENANCE DISTRICT ZONES NO. 1 – RANCHO
2025061250 California Department of Water Resources (DWR) ORDM Coreblock & HYPP Seismic Anchorages (OM-OFD-2025-001)
2025061249 City of West Hollywood Service Station Renovation Project
2025021223 Coachella Valley Water District (CVWD) Thousand Palms Channel Improvements Project
2025061248 California Department of Transportation, District 7 (DOT) 725-6US-1197- Manhole Upgrade Project
2025061247 Ventura County Pavement Resurfacing - Center School Rd and Todd Rd
2025050314 City of Irvine Planning Area 31 Development Agreement for Discovery Park Residential Development (Development Agreement 00948850-PDA) (SCH No. 2025050314)
2025061246 Riverside County Naming an Un-named Road Easement in the Glen Ivy Hot Springs area.
2025061245 Mono County Benton Crossing Road Rehabilitation Phase 1
2025061244 Riverside County Adoption of Resolution No. 2025-113, Accepting Various Streets and Easements Within the March Joint Powers Authority for Public Use and into the County Maintain
2025061243 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1679153 Keenbrook Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-35616-R6)
2025061242 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1817371, TD1817372, and TD1882154 Yucca Valley Pioneertown Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMSSBR-38236-R6)
2025061241 Riverside County Resolution No. 2025-109 Summarily Vacating portions public utility and emergency vehicle ingress and egress easements in the Winchester area.
2025061240 California Department of Transportation, District 11 (DOT) Roadway repairs from Tropical Storm Hilary flood damage in Imperial County
2025061239 City of Alhambra City of Alhambra - Zoning Code Clean-Up (April 2025)
2025061238 Riverside County Resolution No. 2025-013 Summarily Vacating Portions of Iris Avenue and Chicago Avenue in the Woodcrest Area.
2025061237 Mono County UP25-004 (Valletta VHR)
2025061236 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multiple TD Whitewater Preserve Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-42195-R6)
2025061235 Riverside County Approval and Consent to Bill of Sale between Phil Roy, an individual as Seller, and Kelly Sik, as Buyer, and Consent to Assignment of Lease between Phil Roy an
2025040919 Riverside County Airport Traffic Control Tower Construction at the Jacqueline Cochran Regional Airport
2025030931 Placer County Water Agency Hell Hole Worker Campground, Potable Water Supply System, and Communications Upgrade Project
2021070588 California Tahoe Conservancy 2004 Ronald E. Iverson and Virginia L. Iverson Revocable Trust, and The Craig Miller and Beverly Jo Yuke Miller Trust – New Multi-Parcel Pier Access
2011071005 South Orange County Community College District Inspire 2035
2023050084 City of Redlands 301 Tennessee Street Warehouse Project
2018122049 Trinity County HX TRINITY FARM, LLC (CCL-124)
2025061234 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD South Lake Road Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-INY-52738-R6)
2025061233 Riverside County Fire Fleet Services Facility Second Amendment to Lease Agreement with MS Perris, LLC, Perris
2025061232 Riverside County Approval of Lease Agreement with California Department of General Services Employment Development Division, at the Hemet Service Center
2025061231 City of Cathedral City Zoning Ordinance Amendment 25-0003
2025061230 Placer County HSIP Cycle 12 - Edgeline Striping
2025061229 City of Los Angeles 5424 West Carlton Way (ENV-2024-915-CE)
2025061228 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) DEWBEYÚMUWE? PARK Slope Stabilization Project
2025061227 City of Newark Prologis Industrial Building at 6756-6792 Central Ave
2025061226 City of Cathedral City Zoning Ordinance Amendment 25-0002 and Specific Plan Amendment 25-0003
2025061225 Sonoma County Use Permit Modification, File No. UPE24-0077
2025061224 City of Los Angeles Sidewalk Repair Rebate Program - 1453 W 83RD ST - 90047
2025061223 City of Los Angeles Sidewalk Repair Rebate Program - 1453 W 83RD ST - 90047
2022040072 City of Clearlake Ogulin Hills Holdings, LLC - Commercial Cannabis Operation
2024020372 City of San Marcos Armorlite Lofts
2013041025 City of Bell Cemex aggregate transloading and storage facility at 5091 Rickenbacker Road, City of Bell, a component of the Bell Business Center project (the “Facility")
2004021108 City of Riverside SEC Victoria and La Sierra Avenue
2018122049 Trinity County midnight flower LLC (CCL-838)
2018122049 Trinity County Higher Elevation Farm LLC (CCL-854)
2018122049 Trinity County Jet Yang 231 Cannonball LaneCannabis Cultivation (CCL-804)
2018122049 Trinity County Phong Lee – 441 North Vista Lane Cannabis Cultivation (CCL-841)
2025040851 Napa County 1510 Acquisition LLC Vineyard Development Agricultural Erosion Control Plan #P24-00015-ECPA
2018122049 Trinity County Friendship Garden LLC (CCL-840)
2018122049 Trinity County RX Mountain Farm, LLC
2024110035 City of Buena Park Land Use and Community Design Element and Residential Zoning Code Update
2025061222 El Dorado Irrigation District 24-Inch Highway 49 Commerce Way Sewer Replacement Project
2025061221 California Department of Transportation, District 4 (DOT) SR-185 Rectangular Rapid Flashing Beacons (RRFB) Minor B (EA 2X100)
2025061220 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Six Rivers National Forest - Klamath Mountain Meadows Restoration Project
2025061219 Amador County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025061218 California Department of Transportation, District 7 (DOT) 725-6US-0790- Removal and Replacement of Pipe
2025061217 Kings County HSIP Cycle 11 Safety Improvements
2025061216 City of Hemet ZONE ORDINANCE AMENDMENT (ZOA) 25-002 High Quality Chain Link in the C-M Zone
2025061215 City of Yucca Valley Variance 01-25 & Environmental Assessment 05-25: 57461 Bandera Road Variance
2025061214 California Department of Cannabis Control (DCC) Big Sierra Consulting Group
2025061213 California Department of Cannabis Control (DCC) Verdacopia
2025061212 California Department of Cannabis Control (DCC) PH SOLUTIONS, LLC
2025061211 California Department of Cannabis Control (DCC) OTC Bell Gardens LLC
2025061210 San Joaquin County PA-2400267 (MS, LA)
2025061209 Mission Springs Water District MSWD Solar Project for Horton Wastewater Treatment Plant