Monday, October 27, 2025

Received Date
2025-10-27
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070681 State Water Resources Control Board Yaeger Well Replacement Project
2025101326 Mendocino County CDP_2025-0005
2025101325 City of Escondido Jesmond Dene (John Masson Memorial) Bike Park
2025101324 City of Oxnard Oxnard Fire Station No. 2 Project
2025101323 Tahoe-Truckee Sanitation Agency T-TSA Digestion Improvements Project
2025101322 Napa County Schramsberg Vineyards Agricultural Erosion Control Plan #P23-00360-ECPA
2025051430 Riverside County Conditional Use Permit No. 190012
2025101321 City of Los Alamitos Conditional Use Permit 25-03 Wrought-Iron Fencing in the Community Facilities (C-F) Zone
2025101320 City of Mission Viejo Mission Viejo Fuel Reduction Program
2025101319 Placer County Community Development Resource Agency Schmitz Minor Boundary Line Adjustment (PLN25-00142)
2025101318 California Department of Transportation, District 12 (DOT) Remove/Replace SCE Pole in Stanton on SR-39 at Post Mile 9.41
2025101317 California Department of Corrections and Rehabilitation (CDCR) CDCR Accounting Services Branch Lease
2022060260 City of Chula Vista Nakano Project
2025101316 Butte County Gridley Behavioral Health Services Facility Project
2025101315 Placer County Community Development Resource Agency Iglowitz-Ciccarelli Minor Boundary Line Adjustment (PLN25-00172)
2025101314 United States Department of the Interior, Indian Affairs Shingle Springs Band of Miwok Indians 295.7-Acre Fee-to-Trust Project
2025101313 Port of Long Beach Fence Installation – Harbor Development Permit No. 25-036
2025101312 Port of Long Beach Vehicle Lift Installation – Harbor Development Permit No. 25-051
2025101311 Port of Long Beach Connector pipeline Installation– Harbor Development Permit No. 25-037
2025101310 Port of Long Beach Wireless Telecommunications Facility – Harbor Development Permit No. 25-049
2025101309 Port of Long Beach Mooring Dock Replacement – Harbor Development Permit No. 25-050
2025101308 Port of Long Beach Pipeline Excavation (Line 82ABC) – Harbor Development Permit No. 20-055
2025101307 Placer County Community Development Resource Agency Hammock-Geldien Minor Boundary Line Adjustment (PLN25-00207)
2025101306 Port of Long Beach Geotechnical Investigation – Harbor Development Permit No. 20-054
2025101305 Port of Long Beach Port of Long Beach – Port-wide Emergency Wet Utilities Services – Advertise for Bids
2025101304 City of South San Francisco 217 Northwood Drive - P25-0040: DR25-0007
2025101303 Placer County Community Development Resource Agency Rampart MBR II Minor Boundary Line Adjustment (PLN 25-00127)
2025101302 Placer County Community Development Resource Agency Estes Shop Front Edge of Road Easement Setback Variance (PLN25-00195)
2025101301 City of South San Francisco 340 Rockwood Drive - P25-0071: DR25-0017
2025101300 Placer County Community Development Resource Agency Caballero Pergola Side Setback Variance (PLN25-00162)
2025101299 City of South San Francisco 733 Almond Avenue - P25-0045 : DR25-00029
2025101298 Placer County Community Development Resource Agency Paoli – Minor Use Permit, Variance, and Design Review (PLN24-00287)
2025101297 Union City Use Permit (UP-25-001), Site Development Review (SD-25-001) Approval for a New Wireless Facility
2025101296 Placer County Community Development Resource Agency Verizon Philip Road Minor Use Permit (PLN25-00261)
2025101295 California Department of Corrections and Rehabilitation (CDCR) California Men's Colony - CTR, Electric Vehicle Supply Equipment (EVSE) Installation
2025101294 City of South San Francisco 445 Grand Avenue - P25-0028: SIGNS25-0009
2025101293 City of Fresno Development Permit Application No. P25-00879
2025101292 Placer County Community Development Resource Agency Levesque Garage Side Setback Variance (PLN25-00009)
2025101291 Placer County Community Development Resource Agency Appajodu Minor Land Division – Extension of Time (PLN21-00418-EOT001)
2025101290 California Department of Resources Recycling and Recovery Concurrence in the Issuance of a Revised Solid Waste Facilities Permit (SWFP) for Shoreway Environmental Center, San Mateo County, SWIS No. 41-AA-0016
2025101289 Los Angeles County Sanitation District Joint Outfall J Unit 1E Trunk Sewer Rehabilitation
2025101288 California Department of Conservation (DOC) 727853_Patriot Resources_OG
2025101287 California Department of State Hospitals (DSH) Department of State Hospitals: Metropolitan State Hospital - Skilled Nursing Facility - Patient Courtyard Shade Structures
2025101286 California Department of Transportation, District 11 (DOT) Slope Paving on I-8 and I-15 in San Diego County
2025101285 City of Wasco Site Plan Review 24-188 Automated Carwash
2025101284 City of Clovis CUP2025-005
2025101283 California Department of Cannabis Control (DCC) Hezekiah Incorporated
2025101282 City of Pico Rivera Suburban Water Systems PFAS Treatment System Project - Precise Plan of Design No. 576
2024120943 El Dorado Irrigation District Flume 48 Utility and Infrastructure Replacement Project
2025091064 San Bernardino County Desert Horizons II
2025101281 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 58987 for Timber Harvesting Plan (THP) 1-25- 00047-HUM
2025101280 California Department of Forestry and Fire Protection (CAL FIRE) Cosens-Brown Timber Harvesting Plan 4-18-012-ELD Amendment #2 (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-63025-R2)
2025060454 City of Fresno Development Permit Application No. P22-04560 - Pacific Storage
2024101277 Yuba County Water Agency Yuba River Development Project and the Narrows Hydroelectric Project FERC Relicensings
2016051071 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Link Union Station
2025101279 Ventura County Waterworks District 8 Knolls Zone Water Facilities Project
2025101278 California Department of Transportation, District 3 (DOT) Truckee Equipment Shop Boilers Replacement (03-3G740)
2025101277 California Department of Transportation, District 12 (DOT) 12-0V510 HM-1
2025101276 California Department of Transportation, District 12 (DOT) DDO On-Ramp Soundwall Repair
2025101275 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Union Station ADA Immediate Remediation Project
2025101274 City of Cupertino TR-2025-029
2025101273 California Department of Conservation (DOC) 743947_Aera_UIC
2025101272 California Department of Conservation (DOC) 748157_Aera_UIC
2025101271 City of Cupertino S-2025-001
2025101270 Department of Food and Agriculture (CDFA) Winterhaven Inspection Station Generator Replacement Project
2025101269 Panama-Buena Vista Union School District 2026-2027 School Boundary Change
2025101268 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Oakland Fire and Police Dock Maintenance Project
2025101267 San Diego County Issuance of Right of Entry Permit Number MP 2025 10-23
2025101266 City of San Diego Klauber Development/ PRJ-0693289
2025101265 California Department of Transportation, District 7 (DOT) 725-6US-2340 New Ground Bed Placement Project
2025101264 City of Redding Anderson Library Solar & Generator Addition
2025101263 Madera County 25-0267-WELL
2025101262 City of San Diego College Area-Economic Development Corporation Long Term Lease
2025101261 Santa Clara County Interim Storm Drain Stabilization Project at 14120 Woodhaven Dr
2025101260 City of San Diego Villa la Jolla Drainage System Emergency 2025
2025101259 California Department of Transportation, District 7 (DOT) 725-6US-2545- Update Existing Wireless Facility
2025101258 City of San Diego Operating and Management Agreement between the City of San Diego and the Downtown San Diego Partnership, Inc. for the Renewed Downtown Property and Business Imp
2025101257 City of San Diego AS-NEEDED CRACK SEAL SERVICES
2025101256 City of Whittier Elderwood Care Residential Care Facility for the Elderly
2025101255 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Goheen Bank Stabilization (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-59858-R1)
2025101254 City of San Diego Nine-year· ( 9-year) Flat Rate Ground Lease Agreement with Sorbl Aircraft Maintenance lnc.
2025101253 City of Vacaville Pho Lee Hoa Phat #8 (File No. 25-057)
2025101252 City of Vacaville Potters Court North
2025101251 City of San Diego Bayshore Bikeway Barrio Logan Navy Pedestrian Overpass/ PRJ-1119877
2025101250 California Department of Conservation (DOC) 747523_Aera_UIC
2025101249 City of South San Francisco 616 Maple Avenue
2025101248 City of San Diego Pump Station No, 1 Improvements and Modernization
2025101247 San Bernardino County San Antonio Channel - Partial Easement Relinquishment
2025101246 San Bernardino County Alta Loma Storm Drain_FCSUR-2022-00005
2025101245 City of San Diego Beech St Public Right-of-Way (ROW) Vacation/ PRJ-1090972
2025101244 Imperial County LOT MERGER#00166
2025101243 State Water Resources Control Board, Division of Water Rights Water Right Permit Applications A033371 and A033403
2025101242 San Joaquin County Waterloo Business Park Streets Resurfacing