Monday, December 29, 2025

Received Date
2025-12-29
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025121183 California Energy Commission Willow Rock Energy Storage Center (WRESC)
2025080161 California Energy Commission Soda Mountain Solar Project
2024050461 City of Saratoga Masson Estates
2025121182 Napa County Hourglass Winery Use Permit Major Modification #P19-00102-MOD, Viewshed #P23-00278-VIEW, Conservation Regulations Exception #P23-00279-UP, & RSS Exception
2025121181 City of Fairfield The Picklr Use Permit
2025121180 California Department of Conservation (DOC) 764059_Chevron_Group_OG
2025121179 California Department of Cannabis Control (DCC) MY420,LLC
2025121178 California Department of Transportation, District 11 (DOT) SR 111 and SR 155 Census System Lifecycle Reset in Imperial County
2025121177 California Department of Transportation, District 12 (DOT) DDO Laminated Sign Panel Replacement Various Routes Project
2025121176 State Water Resources Control Board Kelso-Cima and South Kelbaker Road Rehabilitation Project
2025121175 California Department of Transportation, District 4 (DOT) SR-82 Roadway Settlement Repair DO (EA 0V310)
2025121174 California Department of Transportation, District 11 (DOT) I-805/I-5 Signal Life Reset
2025121173 San Joaquin County Kettleman Lane Resurfacing
2025121172 California Department of Transportation, District 11 (DOT) Install / Remove Signs
2025121171 California Department of Transportation, District 11 (DOT) I-5 Signs and Striping MC 26-037
2025121170 California Department of Transportation, District 11 (DOT) Calexico CVEF Fencing and Gates Upgrade
2025121169 California Department of Cannabis Control (DCC) OLYMPIAN VENTURES INC
2021050575 Tulare County Mineral King Road Bridge Project (Streambed Alteration Agreement No. EPIMS-TUL-47329-R4)
2004121045 City of Anaheim OCVIBE – Parking Deck A
2024101277 Yuba County Water Agency Yuba River Development Project Narrows Hydroelectric Project FERC Relicensings
2025121168 San Bernardino County PROJ-2022-00216 - YEWT
2025121167 Valley Sanitary District Valley Sanitary District Biosolids Conversion Project
2025121166 City of Los Angeles DCR CORE RECORD NO. 404615
2025121165 City of Los Angeles DCR CORE RECORD NO. 210354
2025121164 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Division 7 Zero Emission Bus Charging Infrastructure Project
2025121163 California Department of Transportation, District 12 (DOT) 12-0V730 Minor B Signs and Pavement Delineation Project
2025121162 California Department of Transportation, District 12 (DOT) SR-91 Triple Box Culvert Protection & Replace Grates/Gates/Fencing
2025121161 California Department of Parks and Recreation Shooting Range Paving Project
2025121160 California Department of Transportation, District 12 (DOT) Encroachment Permit 1225-6MC-0495
2025121159 City of Lakeport Lakeport Blvd Repaving Project
2025121158 California Department of Parks and Recreation AT&T Passive Microwave Repeater Vegetation Removal
2025121157 Resource Conservation District, Monterey County Clark Colony (Arroyo Seco) Fish Passage Project
2025121156 San Diego Unified Port District Removal and Replacement of Trees at Seaport Village
2025121155 San Diego County Water Authority Operations and Maintenance Center Building Improvements
2025121154 San Diego Unified Port District 2020-002a NASSCO Facility Maintenance Amendment
2025121153 San Diego County Water Authority Pipeline 5 Relining Oceanside 5 FCF to Huckleberry Lane R0330
2025121152 City of Los Angeles 4620 West Hollywood Boulevard (ENV-2024-8111-CE)
2025121151 California Department of Transportation, District 8 (DOT) Middle Mile Broadband Network 08-25-6-BB-0667
2025121150 City of Los Angeles 6111,6131, 6135 West Mulholland Highway (ENV-2024-6289-CE)
2025121149 City of Temecula Tentative Tract Map No. 38294
2025091065 Port of Long Beach Gold Bond Gypsum Wallboard Manufacturing Facility Demolition Project
2025121148 San Diego County San Diego County Fire Protection District Reception Security Improvements