Wednesday, December 31, 2025

Received Date
2025-12-31
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025121276 California Department of Parks and Recreation Sierra National Forest 2026 Education & Safety
2025121275 California Department of Cannabis Control (DCC) GREENSPEED LLC
2025121274 Contra Costa Water District Gilly Lane and Vicinity Pipeline Replacement Project
2025121273 Contra Costa Water District Old River Pump Station Power System Improvements Project
2025121272 California Department of Parks and Recreation Sierra National Forest 2026 Ground Operations
2025121271 California Department of Parks and Recreation USFS San Bernardino National Forest Ground Operations
2025121270 California Department of Parks and Recreation USFS Plumas National Forest Ground Operations
2025121269 California Department of Transportation, District 7 (DOT) 725-6TK-2932- Wireless Project
2025121268 California Department of Parks and Recreation USFS Modoc National Forest Ground Operations
2025121267 California Department of Transportation, District 7 (DOT) 725-6US-3096- Trench and Install Fiber Conduit
2025121266 California Department of Parks and Recreation USFS Mendocino National Forest Ground Operations
2025121265 California Department of Transportation, District 7 (DOT) 725-6US-2843- New Utility Installation Project
2019129049 Yuba County Water Agency Log Cabin and Our House Diversion Dams Sediment Removal Project Minor Amendment No. 2 (CESA Incidental Take Permit No. 2081-2017-047-02-A2 (ITP))
2025121264 California Department of Transportation, District 7 (DOT) 725-6US-2996- Install New Ground Bed at Pole
2025121263 California Department of Parks and Recreation Los Padres National Forest Ground Operations
2025121262 California Department of Parks and Recreation USFS Cleveland National Forest Ground Operations – South
2025121261 California Department of Parks and Recreation USFS Cleveland National Forest Ground Operations - North
2025121260 California Department of Transportation, District 7 (DOT) 725-6BB-3038- Conduit Placement Project
2025121259 California Department of Parks and Recreation USFS Angeles National Forest Ground Operations
2025121258 California Department of Parks and Recreation BLM Barstow Ground Operations
2025121257 California Department of Parks and Recreation BLM Ukiah Field Office Ground Operations
2025121256 Solano County MU-25-09 (Curtis)
2025121255 California Department of Transportation, District 11 (DOT) Tunnel Lighting System
2025121254 California Department of Parks and Recreation BLM Redding Field Office Ground Operations Chappie-Shasta OHV Special Recreation Management Area
2025121253 California Department of Transportation, District 7 (DOT) 725-6FL-3159
2025121252 California Department of Parks and Recreation BLM Bishop Field Office Ground Operations
2025121251 California Department of Water Resources (DWR) 2025 Pool 31 Erosion Repairs
2025121250 California Department of Cannabis Control (DCC) HIERBA BUENA LA, LLC
2025121249 City of Anaheim Minor Conditional Use Permit for Fairmont School (Development Application No. 2025-00045)
2025121248 Monterey County D’Arrigo Brothers and General Farm Investments Well Replacement Project
2025121247 California Department of Transportation, District 11 (DOT) State Route 75 San Diego – Coronado Bay Bridge Foundation Rehabilitation Project
2025121246 City of Hollister Meridian Village (Subdivision and Multifamily Development)
2024020480 City of Hughson United Pavement Maintenance Facility - ATC project number N-1255062
2004121045 City of Anaheim OCVIBE Project - South Plaza
2025121245 Solano County MU-25-01 (Hawkins)
2025121244 Tulare County Special Use Permit No. PSP 25-069 – Banuelos
2025121243 Tulare County Special Use Permit No. PSP 25-075 – Ceballos
2025121242 Tulare County Special Use Permit No. PSP 25-087 – Ortiz
2025121241 California Energy Commission Approval of Load Management Standards Compliance Plans
2025121240 Tulare County PSP 25-081 – Ramirez
2025121239 Tulare County Minor Modification No. MIM 25-054, ALG Cold Storage
2025121238 Tulare County Minor Modification No. MIM 25-055, Antonio Lopez
2025121237 Tulare County Minor Modification No. MIM 25-053, McKellar Ranch Co. Inc.
2025121236 Tulare County Minor Modification No. MIM 25-052, Badger Creek Development LLC.
2025121235 City of Los Angeles Terra Bella Street Lane Reconfiguration
2025121234 City of Norwalk LA11G1 - Carmenita Road Pavement Rehabilitation
2025121233 San Luis Obispo County Hicks Minor Use Permit: N-DRC2025-00022 / ED25-0211
2025121232 California Department of Transportation, District 11 (DOT) Census System Lifecycle Reset along I-8/Vanderlinden Rd in Imperial County
2025121231 California Department of Transportation, District 6 (DOT) Electrical Repair and Booster Pump Replacement
2025121230 San Luis Obispo County Grading Permit GRAD2025-00218 Michael Brink/ ED25-0209)
2025121229 California Department of Water Resources (DWR) Oroville Dam Emergency Spillway Maintenance Repairs (OM-OFD-2025-004)
2025121228 San Luis Obispo County Bonkosky, Major Grading Permit / GRAD2025-00002 / ED25-0008
2025121227 California Department of Conservation (DOC) 770969_Group_Berry_OG
2025121226 California Department of Conservation (DOC) 687003_Chevron_Group_UIC
2025121225 City of Anaheim McKenna Anaheim Porsche; DEV2025-00021
2025121224 California Department of Transportation, District 8 (DOT) SBD 395 – Perform Preventative Maintenance with Pavement Seal
2025121223 City of Kerman Harvest Estates Residential Project; TSM 2025-01, ANX 2025-01, GPA 2025-01, REZ 2025-01, ENV 2025-02