Monday, November 3, 2025

Received Date
2025-11-03
Edit Search
Download CSV

 

56 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110050 Pomona Unified School District Diamond Ranch High School Solar Farm Project
2025110049 Sacramento County Power Inn Road Boundary Line Adjustment
2025110048 Kern Union High School District Golden Valley High School: Football Scoreboard
2025110047 Sacramento County Nakache Cargo Container (UPM)
2025110046 City of Garden Grove CUP-282-2025
2025110045 Kern Union High School District Vista West Continuation High School: CTE & Fitness Classrooms
2025110044 California Energy Commission Urban Resilience with Curbside Bidirectional Electric Vehicle Charging
2025110043 Anaheim Union High School District ( AUHSD) Orangeview Junior High School Modernization
2025110042 City of Guadalupe Guadalupe Transit Hub Renovation
2025110041 City of South San Francisco 640 & 660 Forbes Boulevard - P19-0091: MUP25-0001
2025110040 City of San Marcos Director's Permit (DP25-0003) Luminary Arts Studio
2025110039 City of South San Francisco 147 Beacon Street - P24-0133: UP24-0007
2025110038 City of Torrance SIDEWALK IMPROVEMENTS FOR DISABLED ACCESSIBILITY, I-135 (FY2025-2026)
2025110037 Alameda County Public Works Agency (ACPWA) VACATION OF COUNTY RIGHT OF WAY INTREST AT THE TERMINUS LAST 1,000 FT. OF MORRISON CANYON ROAD (See Exhibit Resolution 2025-411) & RIGHT OF WAY VACATION
2025010201 City of Paramount Clearwater Specific Plan
2024071016 City of Menifee Plot Plan (PP) No. PLN23-0245 Menifee (Pemcor) Business Park Project
2025110036 San Luis Water District Los Banos Creek Recharge and Recovery Project
2025110035 City of Cupertino RM-2025-018
2025110034 City of South San Francisco 227 Armour Avenue - P24-0004: DR24-0017
2025110033 City of Escondido Minor Conditional Use Permit and Design Review / PL25-0089 & PL25-0295
2025110032 City of Cupertino MTM-2024-002
2025110031 City of Mountain View Villa-Chiquita Park, Project 21-61
2025110030 California Energy Commission Bringing Rapid Innovation to Distributed Green Energy with Cryo-Compressed Hydrogen
2025110029 City of Cupertino Permit # RM-2024-030
2025110028 California Department of Transportation, District 1 (DOT) HM4-TMS Willow Creek 25/26 (0P780)
2025110027 California Public Utilities Commission (CPUC) 2500.051 680 Sonoma Mtn Pkwy
2025110026 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Winegar Road Culvert Maintenance, No. EPIMS-SHA-63220-R1
2025110025 Kern County Amendment of Zoning Map 179, Zone Change Case No. 6
2025110024 City of Malibu Administrative Plan Review No. 23-019. Coastal Development Permit Exemption No. 24—267, Demolition Permit No. 24-052, and Categorical Exemption No. 24-268
2025110023 City of Bakersfield PP-SPR-25-0208
2025110022 City of Malibu Coastal Development Permit No. 24-007, Site Pian Review No. 24-025, Demoiition Permit No. 24—011, and Categorical Exemption No. 24-047
2025110021 City of Fresno TPM-2024-03 - SWC of Floradora and Del Mar
2023120143 City of Rialto Santa Ana Truck Terminal Project
2025080671 Reclamation District No. 536 Egbert Tract (RD 536) Lindsey Slough Levee Rehabilitation Project Unit 1
2025051052 California Department of Transportation, District 5 (DOT) State Route 246 CAPM and Robinson Bridge Replacement
2024110471 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Program – Southern Sierra Miwuk Nation (#1727.1-RFFCP). SCH 2024110471
2025110020 California Department of Forestry and Fire Protection (CAL FIRE) El Dorado Hills Lease
2025110019 City of Gilroy Las Animas Veterans Park Pickleball Court Improvement Project
2025110018 California Department of Conservation (DOC) 748885_Group_Aera_OG
2025110017 California Department of Conservation (DOC) 750254_Aera_UIC
2025110016 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cafferata Water Diversion (Notification of Lake or Streambed Alteration, No. EPIMS-HUM-19366-R1)
2025110015 City of Marysville PG & E Marysville Corp Yard New Industrial Building
2025110014 City of Malibu Administrative Plan Review No. 24-055, Coastal Development Permit Exemption No. 25-076, Code Violation No. 24-056, and Categorical Exemption No. 24-190
2025110013 City of Malibu Administrative Plan Review No. 25-011, Coastal Development Permit Exemption No. 25-072, and Categoricai Exemption N0. 25-040
2025110012 City of Marysville Walk up ATM Kiosk
2025110011 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Restoration of Caldor Fire-Affected Watersheds: Instream Habitat Restoration Project
2025110010 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 65 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1692)
2025110009 City of Malibu Administrative Pian Review No. 24-040. Coastal Development Permit Exemption No. 25-050, and Categorical Exemption No. 24-138
2025110008 Kings County Lemoore Mobile Home Park Wastewater Project
2025110007 City of San Jacinto Vertical Bridge Monopine Wireless Telecommunication Facility (IE95385B)
2025110006 San Diego County Kearny Mesa Assessor Recorder and County Clerk (ARCC) Parking Lot Repair and Restriping
2025110005 San Diego County License between the County of San Diego and California Highway Patrol – Monument Peak
2025110004 City of San Diego Termination Agreement to remove Exhibit B to 1983 Corporation Grant Deed be Industries, Inc., and the CoSD, & for the First Amendment ....
2025110003 City of San Diego Adjustments to Water and Wastewater Rates in Accordance with the Cost of Service Studies and Proposition 218
2025110002 City of Thousand Oaks Traffic Signal Painting and Restoration Project - 2025/2026 (MI 2658)
2025110001 Butte County Elimination of the Use of Upper Miocene Canal and Alternate Point of Measurement for Delivery of PG&E Non-Project Water to California Water Service