Monday, October 13, 2025

Received Date
2025-10-13
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100565 City of Beverly Hills 414 N Beverly Drive LLC
2025100564 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 5701 Hollywood Blvd
1995031067 California Department of Toxic Substances Control (DTSC) DeMenno Kerdoon, dba World Oil Recycling – Class 3 Permit Modification
2019060259 Kern County Sanborn 2.0 Solar Application 2.0 Project (Amendment No.1 to Streambed Alteration Agreement No. EPIMS-KER-56425-R4)
2019060259 Kern County Sanborn 2.0 Solar Project (Amendment No.2 to Streambed Alteration Agreement No. EPIMS-KER-50847-R4)
2019100230 Marin Resource Conservation District Green Gulch Farm Streamflow and Water Storage Improvement Project
2019049138 California Department of Water Resources (DWR) SDDR Phases 4 & 5 (Streambed Alteration Agreement Notification No. 1600- 2019-0111-R2) Extend
2025090046 City of Menifee PLN23-0150 Fitwell Health Project
2023070011 City of Hanford Hanford Place (GPA 2022-01, RZ 2022-01, PUD 2022-01)
2025090663 City of Fontana Master Case No. (MCN) 23-0080: Conditional Use Permit No. 24-0018, and Design Review(DR)No.23-0016 - Conco storage sites and Industrial commerce center facility
2023100025 City of San Juan Capistrano El Camino Specific Plan Amendment
2025100563 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 3421 Huxley St
2025100562 City of Lake Forest Changed Plan 06-25-5814: U Babci Outdoor Patio
2025100561 San Joaquin County Crack Seal 2026
2025100560 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2005867 Anaheim Avenue Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-55794-R6)
2025071115 Central Valley Flood Protection Board Minor Alteration No. WA2025078 – Ryer Island Annual Routine Maintenance Project
2025100559 City of Beverly Hills 412 North Oakhurst Drive: Development Plan Review, Density Bonus, and R-4 Permit
2025100558 California Energy Commission Electrify America, LLC – EVC RAA
2025100557 Central Valley Flood Protection Board Minor Alteration No. WA2025003 – Butte-Esquon Electric Transmission Line Pole Replacement
2025100556 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Howland Hill Culvert Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-DEL-60835-R1C)
2025100555 City of Lake Forest Minor Planned Sign Program 08-25-5825: Saddleback Church
2025100554 California Energy Commission No Utility Upgrades Required: Designated, Bi-directional L2 Charging for Multi-Family Housing Units in Disadvantaged and Low-Income Communities
2025100553 California Energy Commission EVgo Services LLC – EVC RAA
2025100552 City of Bakersfield Site Plan Review 24-0524
2025100551 California Energy Commission DynaChrg - Charging for Everyone
2025100550 Sonoma County Agricultural Employee Housing Zoning Code Update
2025100549 City of Rancho Santa Margarita RSM 25-007 Center Stage Dance and Performing Arts
2025100548 San Diego County Sweetwater Summit Electrical and Sewer Improvements
2025100547 Santa Barbara County Rose Comprehensive Plan Amendment and Zoning Map Amendment
2025100546 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Joseph Deal EM
2025100545 Alameda County Public Works Agency (ACPWA) Sidewalk Improvement of Proctor Road (West) from Walnut Ave to Redwood Road, Castro Valley, Alameda County
2025100544 Port of Long Beach Power Socket Installation – Harbor Development Permit No. 25-040
2025100543 Port of Long Beach Potholing – Harbor Development Permit No. 25-043
2025100542 Port of Long Beach Storm Drain Pipe Replacement – Harbor Development Permit No. 25-047
2025100541 Port of Long Beach Tariff Amendment to Tariff No. 4, Item 1040 – Registration Agreements and Day Passes
2025100540 Port of Long Beach Tariff Amendment to Tariff No. 4, Items 106, 170, 315, and Addition of Item 307
2025100539 Port of Long Beach Ordinance Adopting a Harbor Construction Permit Policy
2025100538 Port of Long Beach Capstan Installation and Replacement– Harbor Development Permit No. 25-034
2025100537 California Department of Transportation, District 7 (DOT) 725-6BB-2238 Fiber Optic Installation Project
2025100536 Alameda County Public Works Agency (ACPWA) Three Pedestrian Hybrid Beacons in Castro Valley, Alameda County, CA
2025100535 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Vau Irrigation Line Trenching Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-60897-R1C)
2025100534 California Department of Transportation, District 6 (DOT) 06-1H760 Fre 180 RMS Repair Replace
2025100533 San Diego County Rock Mountain Detention Facility Fire Alarm System Repairs
2025100532 San Diego County Palomar RMS Generator Replacement
2025100531 California Department of Water Resources (DWR) California Aqueduct Reaches 5, 6, and 7 Westlands Water District Utility Pole Replacements
2025100530 City of West Covina Azusa Avenue Rehabilitation Project
2025100529 Southern Humboldt Community Healthcare District (SHCHD) Garberville Community Hospital and Medical Office Building Project
2025041355 Port of Long Beach Potholing – Harbor Development Permit No. 24-064(2)
2025010934 Port of Long Beach Pier D Street Realignment Project – Harbor Development Permit No. 23-048(3)
2024070949 Port of Long Beach Gateway Entry and Monument Signage – Harbor Development Permit No. 24-036(1)
2025100528 City of Corning Toomes & Loleta Rehabilitation Project
2025100527 San Luis Obispo County Orchard Ave Surface Treatment Project (300728/ED25-0234)
2025100526 San Diego County Right of Entry Permit Between the County of San Diego and the City of El Cajon: HauntFest 2025
2011052028 Lake County South Main Street and Soda Bay Road Widening and Bike Lanes Project
2024120568 Antelope Valley State Water Contractors Association (AVSWCA) Littlerock Creek Recharge Project
2009081079 Port of Long Beach Adoption of Ordinance Finding and Determining the Public Interest and Necessity for Acquiring and Authorizing the Condemnation of Real Property Interest
2025020535 City of Menifee Oak Hills West Project, Streambed Alteration Agreement No. EPIMS-RIV-53309-R6
2024120616 Reclamation District 108 (RD108) Reclamation District (RD) 108 Flood Repair Program (FSRP) Critical Stability Sites LM 12.7 and 17.2 Project
2009072044 California Department of Water Resources (DWR) Mendota Pool Bypass: SJB Stream Gage Relocation
2022070209 City of San Luis Obispo Prado Road Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-42578- R4)
2025020577 City of Laguna Beach 820 Gainsborough Drive Project (DR-23-0131 /CDP-23-0132/REP-23-0133)
2008011118 California Department of Transportation, District 6 (DOT) State Route 140 Ferguson Slide Rock Shed Project (California Endangered Species Act Incidental Take Permit No. 2081-2014-078-04 Major Amendment No. 3)
2025100525 California Energy Commission National Electric Vehicle Infrastructure Formula Program
2025100524 Nevada Irrigation District Newtown Reservoir Repairs
2025100523 Orange County Santa River Channel (E01) Fence Rehabilitation Project
2025100522 Sonoma Marin Area Rail Transit Commission Hi-Rail Bucket Truck Acquisition
2025100521 Sonoma Marin Area Rail Transit Commission SMART Battery-Powered Railcar Mover Acquisition
2025100520 Contra Costa County County File #CDLP25-02021
2025100519 California Department of Cannabis Control (DCC) TSLO Inc
2025100518 Contra Costa County County File #CDLP25-02010
2025100517 California Department of Water Resources (DWR) Cull Creek Dam, No. 1020-2
2025100516 City of Lake Forest Use Permit 08-25-5823
2025100515 San Lorenzo Valley Water District Echo Tank Replacement Project
2025100514 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) "Armstrong Emergency” EPIMS-TRI-61205-R1, associated with approved emergency timber harvest notification #2-25EM-00093-TRI
2025100513 California Department of Water Resources (DWR) Mendota Gauging Station Repairs - CalSIP
2025100512 City of Rohnert Park Rohnert Park Expressway at US Highway 101 Restriping Project
2025100511 Monterey County Well Permit 26-000177
2025100510 City of Rohnert Park A&B Neighborhood Pavement Maintenance Project