Wednesday, August 6, 2025

Received Date
2025-08-06
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025080239 City of Eureka Humboldt Transit Authority Hydrogen Fueling Station
2003012112 Reclamation District 2110 McCormack Williamson Tract Levee Modification and Habitat Restoration Project, Phase B Streambed Alteration Agreement No. EPIMS-SAC-45649-R3
1999031096 City of Santee Riverview Parkway Project
2025080238 City of Sacramento Sump 111 Site Improvements (W14130621)
2025080237 Tulare County One-Way STOP Control on Road 234 at Avenue 80, South of Terra Bella
2025080236 California Department of Fish and Wildlife, Central Region 4 (CDFW) California Endangered Species Act Incidental Take Permit No. 2081-2025-040-04 for the Line 7039 Mile Post 14.12-1 Leak Repair Project
2025080235 California Department of Cannabis Control (DCC) The Fruits of Our Labor INC CCL22-0000287
2025080234 California Department of Cannabis Control (DCC) Diamond G Growers LLC CCL22-0001542
2025080233 Contra Costa County Norris Canyon Road Slide Repair Project, WO4029, CP#25-17
2025080232 City of South Lake Tahoe Mural at OMNI Yoga Studio
2025080231 City of Long Beach Flood Control Resiliency Improvement For PS & SD Projects
2025080230 Contra Costa County Countywide Guardrail Upgrades Phase II
2025080229 City of Bakersfield Site Plan Review 25-0170
2025080228 City of Long Beach Flood Control Resiliency Improvement For PS & SD Projects
2025080227 City of Bakersfield Site Plan Review 25-0169
2025080226 Siskiyou County Williams Pit Reclamation Plan and Use Permit Amendment (RP-00-04-1M & UP-00-11-1M)
2025080225 City of Mount Shasta Spring Hill Water Supply and Storage Project
2025080224 City of Jackson Oro de Amador Remedial Action Plan
2023110442 Kern County IPG Industrial Project
2014122005 City of American Canyon NACC Development Agreement (DA) Extension (File No. PL25-0008)
2025080223 San Bernardino Valley Municipal Water District Cactus Basins Pipeline Connector Preliminary Investigations
2025080222 Western Municipal Water District Establishment Rates and Charges for Sewer Service per Resolution No. 3353
2025080221 Western Municipal Water District Adjusting Water Service Charges per Resolution No. 3352
2025080220 City of Berkeley Adeline Street Quick Build
2025080219 City of Long Beach Citywide CalOES and FEMA Emergency Generators Project
2025080218 City of Hermosa Beach Conditional Use Permit (CUP 24-09), Precise Development Plan (24-09), and Tentative Tract Map No. 83011
2022120483 City of Clovis Tract 6343 Enterprise Canal Relining Project
2004051076 City of San Diego Vista Santo Domingo
2025080217 California Department of Transportation, District 4 (DOT) Roadway & Soundwall Repair- 3X980/0425000353
2025080216 City of Hermosa Beach Conditional Use Permit (CUP 24-01) and Precise Development Plan (PDP 24-01)
2025080215 Central Valley Flood Protection Board Minor Alteration No. WA2025036 Sherman Island Emergency Levee Repair
2025080214 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier G (Port of Long Beach) within Tidelands Operating Area
2025080213 California Department of Conservation (DOC) NOI Permit Rework A-261
2025080212 California Department of Transportation, District 4 (DOT) Sinkhole & Drainage Repair- 4X130/0426000004
2025080211 California Department of Conservation (DOC) NOI Permit Rework M-116
2025080210 California Department of Conservation (DOC) THUMS D-746 Well Rework Program at Island Freeman
2025080209 California Department of Conservation (DOC) NOI Permit Rework 951UP
2025080208 California Department of Transportation, District 12 (DOT) Encroachment Permit 12-25-6-US-0511
2025080207 California Department of Conservation (DOC) NOI Permit Rework A-104
2025080206 Los Angeles County Department of Parks & Recreation LA County Schabarum San Dimas Region Fire Fuel Reduction Project
2025080205 California Department of Conservation (DOC) THUMS D-623 Well Rework Program at Island Freeman
2025080204 City of Fortuna Conditional Use Permit to allow a Warehouse/Wholesale land use, Design Review of proposed exterior modifications of the existing structure at 103 12th Street
2025080203 California Department of Conservation (DOC) THUMS D-598 Well Rework Program at Island Freeman
2025080202 City of Vallejo Jack in the Box Improvements
2025080201 California Department of Cannabis Control (DCC) Monterey Growers, Inc
2025080200 City of Sacramento Creekside at Woodlake Project
2025080199 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier A (Port of Long Beach) within Tidelands Operating Area
2025080198 City of Bakersfield PP-SPR-25-0215 10820 Paladino Drive
2025080197 California Department of Conservation (DOC) Rework to Repair Well Casing on Pier B (Port of Long Beach) within Tidelands Operating Area
2025080196 City of Bakersfield PP-SPR-25-0153
2025080195 California Department of Transportation, District 7 (DOT) 725-6US-0747- Meter Replacement Project
2025030686 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SAN LORENZO CREEK (ZONE 2, LINE B} CONCRETE CHANNEL REPAIR DOWNSTREAM OF WASHINGTON AVENUE
2025080194 California Department of Parks and Recreation ROE to PG&E for Vegetation Maintenance PN-011502
2025080193 California Department of Transportation, District 8 (DOT) SBd 215, 210, 10 & RIV 10 Roadside Rehabilitation
2025080192 Santa Clara Valley Water District Guadalupe River Behind Tonino Drive Encroachment Remediation
2025080191 California Department of Transportation, District 8 (DOT) SBd 138 New Traffic Signal
2025080190 California Department of Transportation, District 8 (DOT) Rehabilitate Culverts- Rehabilitate 66” Culvert
2025080189 California Department of Transportation, District 8 (DOT) I-15/SR-74 Improve Interchange
2025080188 San Luis Obispo County Littell Major Grading Permit: GRAD2024-00157 / ED25-0158
2025080187 City of La Cañada Flintridge HILL-2025-0011, DEV-2025-0031, and DIR-2025-0009
2025080186 Los Angeles County Department of Regional Planning Santa Monica Mountains Coastal Zone - Disaster Recovery Ordinance