Search Results

 

436,102 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2025100575 Shasta County OLD SHASTA COUNTY COURTHOUSE DEMOLITION PROJECT
2026040188 Calaveras County Water District (CCWD) Calaveras County Water District – La Contenta Wastewater Treatment Facility Phase 3 Project
2026040187 City of Placerville City of Placerville General Plan Land Use Designation and Zoning Map Amendment – Housing Opportunity (HO) Overlay - 7460 and 7444 Green Valley Road
2026040186 City of Vista 552 West Bobier Drive Project
2004051076 City of San Diego The Collection at Cactus
2026040185 Fresno County Initial Study Application No. 8605 and Pre-application for Certificate of Compliance No. 3588
2025110365 California Department of Water Resources (DWR) San Luis Canal (California Aqueduct Pools 20 and 21) Liner Raise Project
2013092033 Midpeninsula Regional Open Space District Addendum to the Integrated Pest Management Program 2014 EIR
2025110364 California Department of Water Resources (DWR) San Luis Canal (California Aqueduct Pools 17 and 18) Liner Raise Project
2026040184 San Luis Obispo County Coglitore Minor Use Permit N-DRC2025-00024 (ED25-0270)
2023040496 State Water Resources Control Board Operation of Kelt South Tank-Water Supply Permit (Project)
2025040525 City of Bakersfield Consolidation of South Kern and Old River Mutual Water Companies into the City of Bakersfield Water System AR 6060 Prop1
2018122049 Trinity County Summit Green Diversion (Lake or Streambed Alteration Agreement No. EPIMS-TRI-61554-R1)
2024010434 San Bernardino County Overnight Solar Project (California Endangered Species Act Incidental Take Permit Amendment No. 1 2081-2024-032-06-A1 (ITP))
2026040183 California Department of Conservation (DOC) Sidetrack Administrative Grouping
2026040182 City of Los Angeles AA-2024-3788-CUB-CUX - ZA-2024-3788-CUB-CUX
2026040181 California Department of Forestry and Fire Protection (CAL FIRE) Fort Jones Fuel Reduction Project
2026040180 City of Los Angeles 2821 NORTH SIERRA STREET - ZA-2024-5791-ADJ
2026040179 Los Angeles Department of Water and Power 11261 Santa Monica Blvd- 4-inch Fire Service and Domestic Water Service
2026040178 East Bay Municipal Utility District (EBMUD) Petition for Extension of Time for Hydropower Permit 10479 (Pardee) and Permit 17378 (Camanche)
2026040177 California Public Utilities Commission (CPUC) 2408-SHARK-1796 Orange Ave
2026040176 San Benito County PLN250047 Commercial Cultivation (Frazier Lake Road)
2026040175 City of Santa Rosa Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026040174 South Coast Air Quality Management District Proposed Amended Rule 1144 – Metalworking Fluids and Direct-Contact Lubricants
2026040173 California Department of Conservation (DOC) 790889_ Petro-Lud_OG
2026040172 City of Cupertino 10857 Linda Vista Drive Residential Project
2026040171 South Coast Air Quality Management District Proposed Amended Rule 1124 – Aerospace Assembly and Component Manufacturing Operations
2026040170 Town of Discovery Bay Town of Discovery Bay - Discovery Bay Community Center
2026040169 Humboldt County Denise Hayward Domestic Well
2026040168 City of Chula Vista Bayshore Bikeway Segment 6A
2026040167 San Diego County Issuance of Right of Entry Permit Number SLRRP 2026 03-25
2026040166 Madera County 26-0064-WELL
2026040165 San Diego County License Agreement Between the County of San Diego and San Diego Blood Bank
2026040164 California Department of Water Resources (DWR) BAPP, Christensen Road V-Ditch & Culvert Cleaning (OM-DFD-2026-003)
2013081079 Kern County PLO26-00166
2013081079 Kern County PLO26-00165
2026040163 State Water Resources Control Board, Divison of Financial Assistance Tier 2 – Secondary Urgency Projects
2026040162 March Inland Port Airport Authority (MIPAA) WRCOG Transportation Uniform Mitigation Fee (TUMF) Ordinance Adoption
2026040161 City of Los Altos Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2013081079 Kern County PLO26-00569
2026040160 City of Sacramento Fruitridge Road Improvements (CIP# T15036300)
2026040159 City of Chula Vista Poggi Canyon Sewer Improvement on Olympic Pkwy at Concord Wy
2026040158 California Department of Water Resources (DWR) Reach 5 Vegetation Removal (OM-SLFD-2026-007)
2026040157 Orange County Orange Park Acres Pavement Maintenance JOC 2025-2026
2026040156 Tulare County Minor Modification No. MIM 26-007
2026040155 California Department of Conservation (DOC) 796749_Aera_OG
2025090047 Eastern Municipal Water District (EMWD) Quail Valley Sub-Area 4 Project
2023050659 City of Los Angeles 6000 Hollywood Boulevard Project
2026040154 City of Seal Beach Sewer Mainline Improvement Project (2026)
2026040153 California Department of Rehabilitation (DOR) Department of Rehabilitation, Glendale Field Office
2026040152 California Department of Transportation, District 3 (DOT) NEV-49 Multimodal Corridor Project (03-0N780)
2026040151 Bay Area Air Quality Management District (BAAQMD) Bay Area Air Quality Management District – Right to Breathe: East Oakland Community Air Quality Justice Plan (Project)
2026040150 California Department of State Hospitals (DSH) Napa State Hospital Exercise Yard
2026040149 San Diego Unified Port District National City Marine Terminal Berths 24-3 and 24-4 Rehabilitation and Improvements
2023060072 City of Menlo Park 1005 O'Brien Drive and 1320 Willow Road Life Sciences Project
2026040148 City of Sunnyvale Lakewood Park Renovation and Enhancement PR-22-01
2026040147 San Diego Community College District Miramar College Aviation Instructional Center
2021020011 City of Banning Sunset Crossroads Project
2026040146 Sacramento County O Cafe Storage Sheds
2026040145 City of Willits Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026040144 Contra Costa County Robert I. Schroder Pedestrian Bridge Rehabilitation WO#5240, CP#26-04
2025111119 Central Valley Flood Protection Board Minor Alteration No. WA2026017 – State Route 84 Pavement Rehabilitation (EA-04-2Q560) Project: Miner Slough
2026040143 Contra Costa County Fire Station No. 90/Contra Costa District 3 Youth Center Project, Project No. WH730A, CP#26-07
2026040142 Sonoma County File No. UPE25-0058
2026040141 City of Los Angeles Sidewalk Repair - Bureau of Street Services (StreetsLA) Package No. 63 (BSS)
2026040140 Humboldt County Michael and Karen Mitchell Trust Domestic Well
2026040139 City of Los Angeles Sidewalk Repair - Bureau of Street Services {StreetsLA) Package No. 63 (BOE)
2026040138 City of Downey Revision to Conditional Use Permit - PLN-26-00005
2026010399 Central Valley Flood Protection Board Minor Alteration No. WA2026027 – The Washington Road /Eastside Bypass Bridge Retrofit Project
2026040137 City of Buena Park Conditional Use Permit No. CU-25-11
2026040136 City of Visalia Visalia Water Reclamation Facility Digester No. 9 Project
2026040135 San Diego County Jess Martin Park Walkway Repairs
2026040134 City of Buena Park 5600 Beach Boulevard Residential Development Project
2026040133 Placer County Community Development Resource Agency Hutchinson Minor Land Division (PLN24-00056)
2014012004 San Joaquin County Use Permit PA-1300218, Pearl Crop Inc, ATC project number N-1193186
2013092033 Midpeninsula Regional Open Space District Addendum to the Integrated Pest Management Program 2014 EIR
2026020313 Tulare County Allensworth Community Plan Update (General Plan Amendment No. GPA 25-006 and Specific Plan No. SPA 25-001)
2007032157 Sutter County Project #U25-0032 (Lennar)
2026040131 City of Los Angeles 1245 West Wilshire Boulevard / ZA-2025-5859-CUB
2026040130 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bay Ship and Yacht Dredging Project
2026040129 Napa County Napa County Airport General Aviation Parking Apron Rehabilitation Project
2026040128 City of Moreno Valley Plot Plan (PEN23-0149)
2026040127 California Department of Transportation, District 1 (DOT) Lakeport Capital Maintenance
2026040126 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 104 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0656)
2026040125 Madera County CUP#2026-003 - Madera County Fire Station
2026040124 California Department of Industrial Relations La Palma Lease Renewal (Project #14693)
2026040123 California Department of Cannabis Control (DCC) Willy's Selects - LCA26-0000006
2026040122 California Department of Cannabis Control (DCC) Eduardo Villagomez - LCA24-000699
2026040121 California Department of Cannabis Control (DCC) Dolcevita Farmz - LCA26-00000020
2026040120 California Department of Cannabis Control (DCC) SCRSB LLC
2026040119 California Department of Cannabis Control (DCC) Ghost Management Retail C10-25-0000156-APP
2026040118 California Department of Transportation, District 12 (DOT) Encroachment Permit 12-26-6-US-0174/Applicant Ref. No. TD2350809
2026040117 California Department of Cannabis Control (DCC) Merce Essence Farms LLC
2026040116 California Department of Cannabis Control (DCC) 7Points Group Inc
2026040115 California Department of Cannabis Control (DCC) High Mountain Herb Cooperative - LCA26-0000052
2026040114 City of Los Angeles 2820-2822 North Lincoln Park Avenue
2026040113 California Department of Cannabis Control (DCC) BTM Farms - LCA25-0000234 & LCA25-0000235 C1
2026040112 California Department of Cannabis Control (DCC) Stephen Di Turo
2026040111 California Department of Cannabis Control (DCC) Americana Organics, Inc
2026040110 California Department of Cannabis Control (DCC) FG Sun Valley, LLC

Only showing latest 100 documents.