Search Results

 

420,425 document(s) found - latest 100 shown.

SCH Number Type Lead/Public Agency Received Title
2025061348 Siskiyou Resource Conservation District PBCS/WCB Roots Program: Wildlife Habitat and Community Resilience on Working Lands
2025061347 City of Clovis CUP2025-002
2025061346 Napa County CRISIS STABILIZATION UNITS CHILDREN'S SERVICES- PW24-15
2025061345 California Department of Transportation, District 4 (DOT) SR-37 Asphalt Concrete Pavement Repair DDO (EA 3X760)
2025061344 Robla School District Maine Avenue Elementary School Construction of PS/TK/K Classrooms
2025061343 City of Rancho Cordova Fite Circle Digital Sign Project
2025061342 Alpine County Alpine County 2025 Regional Transportation Plan
2019090448 California Department of Transportation, District 5 (DOT) Scenic Route 68 Corridor Improvements
2025061341 State Water Resources Control Board Petitions Requesting Approval of Temporary Urgency Changes in Water Right Permits 12947A, 12949, 12950, and 16596 in Mendocino and Sonoma Counties
2023120409 City of San Bruno Tanforan Redevelopment Project
2025061340 Glenn County Glenn County Regional Transportation Plan Initial Study and Negative Declaration
2013041025 City of Bell Cemex aggregate transloading and storage facility at 5091 Rickenbacker Road, City of Bell, a component of the Bell Business Center project (the “Facility
2016081027 City of Morro Bay Morro Bay Water Reclamation Facility Project
2025061339 Marin County Lomita Drive Road Rehabilitation Project
2024090634 Turlock Irrigation District Don Pedro Hydroelectric Project and La Grange Hydroelectric Project FERC Licensing
2004011048 Sweetwater Authority Sweetwater Reservoir Aeration and Destratification System Project
2025061338 City of Santa Clarita Belcaro at Sand Canyon Project
2025061337 Santa Clara County California Avenue Two-Lot Subdivision
2025050142 California Department of Transportation, District 12 (DOT) SR-133/SR-241 Permanent Restoration Project
2025061336 Kern County Chevron Lost Hills Solar to Hydrogen Project by Chevron New Energies, a division of Chevron U.S.A. Inc.
2019090448 California Department of Transportation, District 5 (DOT) Scenic State Route 68 Corridor Improvements
2017062058 City of Elk Grove City of Elk Grove Climate Compass Project
2024090808 City of Jurupa Valley MA22248 Wineville Development Project
2025061335 California Department of Education California School for the Deaf-Riverside: Athletic Complex Replacement and Expansion Project
2005061041 Port of Los Angeles West Harbor Modification Project
2025030159 Palos Verdes Estates, City of Palos Verdes Estates 2021-2029 Housing Element Program 13 Rezoning Project
2025020358 Monterey County Prunedale Roundabout Project
2016081027 City of Morro Bay Morro Bay Water Reclamation Facility Project
2006091093 City of Corona ARANTINE HILLS PHASE 4 (MCMILLAN) PROJECT (California Endangered Species Act Incidental Take Permit No. 2081-2024-025-06 (ITP))
2016062033 City of Modesto Permit No. 19204-1 – Wastewater Master Plan, River Trunk Pump Station Improvements Project: Sanitary Sewer Pipelines
2025061334 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Well MC-4, Mission Creek Subbasin
2025030381 City of Soledad Almond Acres
2025061333 California Tahoe Conservancy Transfer of land coverage rights for construction of a new accessory dwelling unit and a reconstruction of an existing single-family home (AN 034-251-005).
2025061332 City of South Lake Tahoe Tahoe Cider Company, Major Design Review, File DR25-002
2025061331 California Energy Commission Greenleaf-1 Closure Plan
2025061330 Riverside County RSO-PMO-22-167 SEB - HDT Relocation (Edom Hill)
2025061329 Humboldt County We Are Up, Inc., Planned Unit Development Permit, Conditional Use Permit, Special Permit, and Lot Line Adjustment
2025061328 California Department of Toxic Substances Control (DTSC) Response Plan, Proposed Redevelopment Project, 8201 Santa Fe Avenue, Huntington Park, California
2025061327 California Department of Toxic Substances Control (DTSC) Former Plating Room Interim Measures Work Plan
2025061326 California Department of Transportation, District 6 (DOT) CVIN Middle-Mile Broadband Network Project, Permit 06-25-6-BB-0819
2025061325 City of Fortuna Adopt the Fire Hazard Severity Zone Map from the Office of the State Fire Marshal
2025061324 City of Fortuna Final Fiscal Year 2025-26 Capital Improvement Program for General Plan Consistency
2025061323 West Stanislaus Resource Conservation District (WSRCD) Lucich Santos Pollinator Habitat
2025061322 Monterey County Well Permit #25-000557 (Replacement)
2025061321 University of California, Davis Surgery & Emergency Services Pavilion (SESP) Cath Lab Equipment Replacement
2025061320 City of La Mesa Project No. 2024-0705 (High Street)
2025061319 California Energy Commission Electric Vehicle Infrastructure for the City of Livermore’s Light-Duty Fleet
2025061318 Valley-Wide Recreation And Park District Updated 2020 Valley-Wide Recreation and Park District Master Plan
2025061317 Sonoma County Permit ACO25-0084
2025061316 Helix Water District Coral St Small Valve Replacement Project (CIP26002)
2025061315 City of Los Angeles 471 Loring – LADBS Error Adjustment / ZA-2024-8034-ADJ
2025061314 Sonoma County Permit ACO25-0086
2025061313 Helix Water District Carmichael Pipeline Program (CIP19016)
2025061312 City of Bishop Bishop Climbing and Fitness Club
2021040230 Central Valley Flood Protection Board Minor Alteration No. WA2024006 – American River Parkway Woodlake Improvements Project Geotechnical Investigations
2025061311 City of Los Angeles 1715-1721 North Wilcox Conditional Use / ZA-2023-3542-CUB-CUX
2025061310 California Department of Conservation (DOC) 1 Well Rework Program at Pier A within Tidelands Operating Areas
2025061309 California Department of Transportation, District 4 (DOT) Highway 1 Slipout Repair DO (EA 3X510)
2025061308 Central Valley Flood Protection Board Minor Alteration No. WA2024178 - Pump Station #2 Pipe Repair Project
2025061307 Honey Lake Valley Resource Conservation District McKenzie Meadows Restoration Project Phase 1
2025061306 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Teaching Field Collection Methodologies & Sampling Protocols as Part of University Field Courses
2025061305 Contra Costa County Land Use Permit for the Continuing Operation of an Existing American Tower Wireless Telecommunications Facility; County File: CDLP24-02023
2025010339 Santa Cruz County Summit Drive Wireless
2025061304 Sonoma County Permit ACO25-0087
2025061303 California Department of State Hospitals (DSH) Porterville Developmental Center Mechanical Room Replacement (27 and 28)
2009091125 California High Speed Rail Authority California High Speed Train Project: Merced to Fresno Major Amendment No. 21 (California Endangered Species Act Incidental Take Permit No. 2081-2013-025-04 (ITP
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 32 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2025061302 Monterey Peninsula Water Management District Amend Aguajito Road Water Distribution System to add One Connection for Residential Use
2025061301 California Department of Conservation (DOC) 690790_Group_Aera_UIC
2025021061 Riverside County Ontario Avenue Widening and Restriping Project
2015111014 Padre Dam Municipal Water District Blossom Valley Reservoir Replacement and I-8 Unencased Transmission Mains Project Addendum No. 2 to the Comprehensive Facilities Master Plan Final Impact Report
2017062058 City of Elk Grove 2025 Municipal Code Update
2022100563 City of Fountain Valley Euclid and Heil Residential Project Addendum
2022020150 City of Upland Villa Serena Specific Plan
2013081079 Kern County Revisions to Title 19 - Kern County Zoning Ordinance - 2025(A), Focused on Oil and Gas Local Permitting
2025061300 California Department of Transportation, District 2 (DOT) Frontier Project 5371319 (Encroachment Permit 0225-6BB-0107)
2025061299 City of Bell Gardens Interim Urgency Ordinance No. 958-U
2025061298 Ventura County Pavement Resurfacing - East Oak Park Area
2025061297 Ventura County Canada Larga Road Storm Damage Repairs at MP 2. 78
2025061296 Ventura County Shekell Road Storm Damage Repairs at MP 0.80
2025061295 City of Glendale Plans and Specification for the Maintenance District 6 Pavement Rehabilitation Project – Phase II, Specification No. 3952
2025061294 Ventura County San Cayetano St Storm Damage Repair
2025061293 City of Glendale Edgewick Road Improvement Project, Specification No. 3975 and Plan No. 1-3124
2025061292 Ventura County Balcom Canyon Road - Roadway Stabilization at MP 5.66
2025061291 Ventura County Yerba Buena Road Slope Repairs @ MP 0.93, 1.94, 2.61
2025061290 Ventura County Drainage Improvements - Ventura Ave @ Shell Rd (MP 0.52)
2025061289 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) SRNF Red Cap Floodplain Restoration Project, Phase 3
2025061288 City of Madera Tentative Parcel Map No. TPM 2024-02 and Site Plan Review No. SPR 2024-18
2025061287 Ventura County Culvert Replacement - Loma Drive MP 0.01
2025061286 Ventura County Culvert Replacement - Foothill (MP 3.33) & Santa Susana Pass Rd (MP1.0)
2025061285 Rainbow Municipal Water District Manual Transfer Switches
2025061284 Ventura County Piru Pedestrian Improvements
2025061283 Contra Costa County #CDDP24-03056 - 100 Discovery Bay Development Plan
2025061282 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Split Rock Avenue Low Water Crossing Replacement Project
2025061281 City of Mammoth Lakes Adjustment 25-003
2025061280 California Department of Transportation, District 7 (DOT) 725-6US-0315- Remove existing AT&T Cabinet/Sidewalk
2025061279 California Department of Water Resources (DWR) Dam Removal (Cummings Reservoir No. 1 Dam, Dam Number 148)
2025061278 San Bernardino County NE Del Rosa Area Ramps Project (W.O. # H15116)
2021020289 Contra Costa County Martinez Refinery Renewable Fuels Project
2025061277 San Bernardino County New Fire Station #41 in Yucca Valley, Ca

Only showing latest 100 documents.