Monday, September 29, 2025

Received Date
2025-09-29
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025091333 City of Roseville INFILL PCL 285 – Concrete Batch Plant
2025091332 California Public Utilities Commission (CPUC) 2318-OSCAR-A 331 W Ave 26
2025091331 El Dorado County Gateway El Dorado Business Park Uniform Sign Program
2023040567 City of Redlands Santa Ana River Trail Irrevocable Offer of Dedication -Trail Easement Between Tri-Pointe Homes IE-SD, Inc., and San Bernardino County
2023110033 City of Rancho Cucamonga Arrow Commerce Center Project
2025091330 City of Rancho Mirage Minor Conditional Use Permit Case No. CUP25-0007
2025091329 City of Fresno Environmental Assessment No. P25-00974 for Text Amendment Application No. P25-00974
2025091328 Central Valley Flood Protection Board Minor Alteration No. WA2025101 – Darneille Levee Pipe Replacement Project
2015112042 City of Vacaville Well 18 Public Facility
2024010434 San Bernardino County Overnight Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-032-06 (ITP))
2025091327 City of Blue Lake The City of Blue Lake 2019-2027 Housing Element Update - Implementation Program HI-14 (Multi-Family or MF combining zone)
1992041053 South Coast Air Quality Management District Sunshine Canyon Landfill Flare Capacity Expansion Project
2023010166 El Dorado County El Dorado County Middle-Mile Fiber Optic Project
2025061146 Sierra County Sierra County 2025 Regional Transportation Plan
2025091326 California Department of Transportation, District 3 (DOT) Vegetation Management Project Contract 3
2025091325 City of Vacaville Wells 18 and 20 Design and Construction Project
2025091324 City of Stockton Local Street Resurfacing Program FY 2024-25 SB1 - Slurry Seal, Project No. WD25003
2025091323 California Department of Conservation (DOC) 726981_Chevron_UIC
2025091322 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Sacramento River - Prospect Avenue Fishing Access Hazardous Fuel Reduction Project
2025091321 California Department of Parks and Recreation Anza Borrego Visitor Center EV Charger
2025091320 California Department of Conservation (DOC) 725324_CREH_OG
2025091319 California Department of Parks and Recreation Paso Picacho Day Use EV Charger
2025091318 City of Irvine Conditional Use Permit to operate a child care center and private school with administrative relief from outdoor play area standards (File No. 00921880-PCPU)
2025091317 Merced Irrigation District California Stream Gage Improvement Program
2025091316 Merced Irrigation District Flood Diversion Recharge Enhancement Portable Pump Project
2025091315 Monterey County Well Permit #26-000135 (Construction)
2024040225 City of Clayton Silver Oaks Estates Project
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project
2025091314 California Department of Cannabis Control (DCC) JB FARM LLC
2025091313 City of El Monte Minor Variance 04-2024 - 12137 Bonwood Road
2025091312 California Department of Transportation, District 3 (DOT) NEV 49 Dual Barrel Culvert Replacement (EA 03-2N080)
2025091311 City of Rancho Cordova Economic Development & Participation Agreement KozPure Development, LLC
2025091310 Central Valley Flood Protection Board State Maintenance Area 20—Horseshoe Levee System
2025091309 City of Clovis Conditional Use Permit 2025-007
2025091308 California Department of Parks and Recreation ROE to PG&E for Vegetation Maintenance PN-012294
2025080063 City of Cloverdale Soda Springs Ranch Open Space Preserve
2022020408 California Department of Transportation, District 10 (DOT) Permit No. 19853 – Merced Pavement Anchor Project: Duck Slough Bridge No. 39-0063 Replacement
2025060512 San Bernardino Flood Control District Grove Basin Outlet Storm Drain Improvement Project
2024100686 Sacramento County Yeshi Arden Apartments
2023110023 City of South San Francisco Infinite 131 Project
2010031024 Kern County Agreement between the Department of Water Resources (DWR) and Kyan Solar, LLC for purchase of energy output from a 100-Megawatt (MW) solar facility
2022110520 Feather River Canyon Community Services District Old Mill Ranch Water Supply (Streambed Alteration Agreement EPIMS Notification No. PLU-57764-R2)
2018122049 Trinity County Goldschmied Stream Crossings and Stream Restoration Project (Lake or Streambed Alteration Agreement; LSAA; No. EPIMS-TRI-46308-R1I)
2021080523 Bethel Island Municipal Improvement District (BIMID) Bethel Island Drainage Improvement Project (Lake or Streambed Alteration Agreement No. (EPIMS-CCA-58058-R3)
2025091307 California Department of Transportation, District 4 (DOT) Pocket Canyon Slip Out Repair DO (EA 3X570)
2025091306 Town of Apple Valley Pinky's Apartment Building Development Permit (DP 2024-015)
2025091305 San Diego County EDCO CDI RECYCLING FACILITY SWIS# 37-AA-0953; REGISTRATION TIER PERMIT
2025091304 San Bernardino Flood Control District National Trails Highway (NTH) Bridge 56 Bagdad Ditch - Curb Replacement
2025091303 California State University, Monterey Bay (CSUMB) 2nd Avenue and Divarty Street Utility Improvement Project
2025091302 Sacramento Municipal Utility District 230-kV Transmission Line Steel Pole Recoating Project near Florin Perkins Road and Elder Creek Road
2025091301 City of Los Angeles Sidewalk Repair Rebate Program - 5937 E GREAT OAK CIR
2025091300 City of Los Angeles Sidewalk Repair Rebate Program - 5937 E GREAT OAK CIR
2025091299 California Public Utilities Commission (CPUC) 2318-OSCAR-A 2521 Pasadena Ave
2025091298 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1406
2025091297 California Public Utilities Commission (CPUC) 2219-ALPHA-B-4811 Rio Hondo Ave