Wednesday, July 2, 2025

Received Date
2025-07-02
Edit Search
Download CSV

 

112 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070163 California Public Utilities Commission (CPUC) AT&T San Mateo 1 (T-17835) Last Mile Infrastructure Project
2025070162 City of Los Angeles DCR CORE RECORD NO. 410828
2025070161 City of San Jose Alum Rock Vegetation Management Project
2025070160 City of Los Angeles DCR CORE RECORD NO. 210398
2025070159 City of Modesto EA#25-14 Development Plan Review-Sutter Health Ambulatory Care Building
2025070158 City of Los Angeles DCR CORE RECORD NO. 404621
2025070157 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) South Oroville Safe Routes to School Project
2025070156 East Bay Regional Park District Cull Canyon Residence Sewer Improvement Project
2024061097 City of Santa Maria City of Santa Maria Well #15 (SP2024-0009)
2021060079 Kern County Rosamond South Solar Project; Amendment No. 3 to the Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit (ITP) No. 1927-ITP-2023-018-04.
2015102005 Humboldt County Water Diversions, Pond Evaluations, and Stream Crossings (Lake or Streambed Alteration Agreement No. EPIMS-HUM-19993-R1C)
2025070155 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-24-6-US-0753
2025070154 City of Los Angeles DCR CORE RECORD NO. 200153
2021070445 California Department of Fish and Wildlife, Central Region 4 (CDFW) Major Amendment No. 3 to CESA ITP No. 2081-2019-020-04 for the Pacific Gas and Electric Company ID-78/ID-650G-1/R-1918/V-849/Span 24, L-300 (Project)
2025070132 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-1016
2025070153 California Department of Transportation, District 10 (DOT) 10-1T760 Electrical Upgrades
2025070152 City of Los Angeles DCR CORE RECORD NO. 210347
2025070151 City of Los Angeles DCR CORE RECORD NO. 210145 & DCR CORE RECORD NO. 200145
2025070150 California Department of Cannabis Control (DCC) MADFAM, Inc.
2025070149 California Department of Cannabis Control (DCC) Citrus Hill, Inc.
2025070148 City of Los Angeles DCR CORE RECORD NO. 404620
2025070147 California Department of Parks and Recreation Shell Beach Prescribed Grazing Phase 1
2025070146 Western Municipal Water District W-325 Service Connection Abandonment at March Air Reserve Base
2025070145 City of Hemet Conditional Use Permit No. 25-002 and Public Convenience or Necessity No. 25-001 El Centro Corner
2025070144 City of Alhambra Tentative Parcel Map TPM-25-01
2025070143 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-25-6-BB-0931
2025070142 City of Alhambra Lot Merger LOTM-24-04
2025070141 Town of Corte Madera Sky Whale of Corte Madera Mural Project
2025070140 City of Cupertino 20840 Stevens Creek Boulevard Townhomes Project
2025070139 City of Rancho Cucamonga DRC2025-00091
2025070138 California Department of Water Resources (DWR) California Aqueduct Reach 7 Westlands Water District Turnouts Erosion Repairs
2025070137 California Public Utilities Commission (CPUC) 2226 Echo-B-1213SIvyAve
2025070136 California Public Utilities Commission (CPUC) 2226 Echo-B-134EPomonaAve
2025070135 California Public Utilities Commission (CPUC) 2226 Echo-B-1128SMyrtleAve
2025070134 California Public Utilities Commission (CPUC) Alpha-B 9855 La Rosa Dr
2025070133 City of South Lake Tahoe South Tahoe High School Hazardous Fuels Reduction Project
2025070132 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0041
2025070131 California Public Utilities Commission (CPUC) 2219 Alpha-B 9159 Broadway
2025070130 State Water Resources Control Board TD2172497 Avenue 220 Deteriorated Pole Replacement Project
2025070129 California Department of Transportation, District 12 (DOT) SCE Pole Replacement (#1353362E) Encroachment Permit (1224-6US-0629)
2025070128 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0041
2025070127 Sacramento County Sylvan Oaks Library Public Interior & Exterior Accessible Program Improvements
2025070126 City of Corona Citywide Street Pavement Rehab (2025)
2025070125 Sacramento County North Highlands Library Public Interior Accessible Program Improvements
2025070124 Sacramento County Carmichael Library Public Interior Accessible Program Improvements
2025070123 City of Los Angeles DCR CORE RECORD NO. 200442
2025070122 Sacramento County Southgate Library Public Interior Accessible Program Improvements
2018051014 California Department of Transportation, District 12 (DOT) Interstate 5 (I-5) Improvement Project from Interstate 405 (I-405) to State Route 55 (SR-55)
2019099048 City of Chula Vista Eastlake Self Storage Project
2017092041 California Department of Transportation, District 4 (DOT) Oakland Alameda Access Project
2025010346 East Bay Regional Park District Calaveras Ridge Regional Trail Project
2017091065 California Department of Transportation, District 5 (DOT) Pismo Congestion Relief Pilot Project
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Elk River Estuary (Planning Area 1) Restoration Project
2012101082 California Department of Transportation, District 8 (DOT) Interstate 10 Corridor Project
2012051053 California Department of Transportation, District 8 (DOT) State Route 60/Potrero Boulevard New Interchange Project
2021010130 City of Los Angeles 550 South Shatto Place/ ENV-2024-4112-HES/ CPC-2024-4111-DB-PR-VHCA-1A
2021010130 City of Los Angeles 1904 -1906 South Preuss Road/ ENV-2023-6117-HES/ CPC-2023-6115-DB-HCA
2025070121 City of Los Angeles DCR CORE RECORD NO. 210055
2025070120 City of Los Angeles DCR CORE RECORD NO. 404447
2025070119 Sacramento County Arden-Dimick Library Public Interior Accessible Program Improvements
2025070118 Mountains Recreation and Conservation Authority Saddle Peak Springs Acquisition Project
2025070117 Stockton East Water District Acquisition of Cox Road Property
2025070116 California Department of Cannabis Control (DCC) MM MANUFACTURING, LLC
2025070115 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-25-6-BB-0897
2025070114 Mono County Use Permit 25-003 (Kuro LLC VHR)
2025070113 San Benito County Water District Ordinance Establishing Capacity Fees Within the District's Zone 6 Service Area
2025070112 Saugus Union School District Rosedell Elementary School Track and Parking Lot Improvements Project
2023090117 City of Hollister Hollister Municipal Airport Runway 6 Safety Project
2025020198 California Department of Transportation, District 4 (DOT) San Gregorio Creek Bridge Project
2024120277 California Department of Transportation, District 5 (DOT) Los Alamos Connected Community Project
2025041162 City of Sunnyvale 81 South Wolfe Road General Plan Amendment & Rezoning – File # PLNG-2024-0344
2024080750 California Department of Transportation, District 1 (DOT) Westport Culverts Project
2020060455 California Department of Transportation, District 4 (DOT) Santa Rosa U.S. Highway 101 Bicycle and Pedestrian Overcrossing
2025051119 City of Santa Cruz City of Santa Cruz Routine Maintenance Project
2022120110 Riverside County Rider Street and Patterson Avenue Project (Streambed Alteration Agreement No. EPIMS-RIV-46905- R6)
2025030675 City of Twentynine Palms Hatch Road and Sullivan Road Trail Project
2025070111 California Department of Transportation, District 1 (DOT) EA: 01-0J930U - Twin Lakes CAPM Project
2025070110 City of Benicia Continuation of Appeal of a Planning Commission Decision Denying an Appeal of a Historic Preservation Review Commission Decision Denying a Design Review
2025070109 Saugus Union School District Plum Canyon Elementary School Track Improvements Project
2025070108 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-25-6-BB-0933
2025070107 Saugus Union School District North Park Elementary School Playground Improvements Project
2025070106 California Department of Transportation, District 4 (DOT) RTE 123/ALA Pedestrian Crossing Improvements
2025070105 Orange County ARMO – Retaining Wall Replacement Project
2025070104 California Department of Transportation, District 12 (DOT) SCE Pole Replacement Encroachment Permit (12-24-6-US-0796)
2025070103 Riverside County Resolution No. 2025-041, Summarily vacating a portion of Briggs Road (Parcel 04724-151 C), in the French Valley area.
2025070102 Riverside County Resolution No. 2025-039, Summarily vacating portions of Parcel 0472-016 in the French Valley area.
2025070101 City of Concord Clayton Road Pavement Rehabilitation (City Project No. 2609)
2025070100 City of Rosemead Minor Exception 25-01
2025070099 Riverside County Resolution No. 2025-038, Summarily Vacating Sideline Road, together with portions of Cassaleria Road and Avenida Manana, in the French Valley Area.
2025070098 California Department of Forestry and Fire Protection (CAL FIRE) Faulkner Park Fuel Reduction Project
2025070097 California Department of Cannabis Control (DCC) Eagle Heart Ranch LLC
2025070096 Riverside County Approval of Third Amendment to the Lease Agreement, Riverside University Health System Behavioral Health (RUHS-BH), 2221 South A Street, Perris
2025070095 Riverside County Department of Public Social Services Lease Agreement with 22690 Cactus, LLC, Moreno Valley
2025070094 Riverside County Approval of the Sixth Amendment to the Lease Agreement with MIC Property Holdings I, LLC for the Department of Public Social Services (DPSS), Temecula
2025070093 City of Bell Gardens Bell Gardens Recycled Water Project
2025070092 California Department of Transportation, District 7 (DOT) 725-6US-0679- Pole Replacement Project
2025070091 Wynola Water District Emergency Back Up Generator for Well 11
2023030750 California Department of Transportation, District 9 (DOT) Bridgeport Rehab Project
2025070090 San Joaquin County 2025 Speed Hump Implementation
2021090544 City of Rancho Cordova Revised Explanation of Significant Differences Trader Joe’s Company – Rancho Cordova Logistics Center
2024090435 California Department of Transportation, District 11 (DOT) State Routes 94 and 188 Asset Management Project (Lake or Streambed Alteration Agreement No. EPIMS-SDO-57986-R5)
2025020538 Sonoma County Ektimo Vineyards and Wines; File No. UPE22-0025
2025070089 City of Lake Forest General Plan Amendment 10-24-5745
2025070088 Central Valley Flood Protection Board Minor Alteration No. WA2025058 - Soria Pump Installation Project
2006032058 Central Valley Flood Protection Board Minor Alteration No. WA2022133 - Sacramento Railyards Exploratory Geotechnical Borings
2025070087 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) State Route 76 Culvert Rehabilitation and Asset Mgmt (Streambed Alteration Agreement, No. EPIMS-SDO-57968-R5)
2025070086 Las Virgenes Municipal Water District Wireless Communications Network and Potable Water Systems SCADA Upgrade
2025070085 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (3 of 24 well package)
2025070084 Sonoma County Permit ACO25-0096
2025070083 California Department of Transportation, District 7 (DOT) Utility Project 725-6US-1078
2025070082 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Multi TD Cuyama and Round Springs Canyon Project (Notification of Lake or Streambed Alteration, No. EPIMS-VEN-57669-R5)
2025070081 Sonoma County Permit ACO25-0079