Friday, July 18, 2025

Received Date
2025-07-18
Edit Search
Download CSV

 

99 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070807 Imperial County PM02505 / IS23-0002 HouseSavers, LLC.
2025070806 East Bay Regional Park District Anthony Chabot Sewer Line Improvements Project
2025070805 City of El Monte Temple City Self-Storage Facility
2023040106 City of Coachella Coachella Airport Business Park
2025070804 Firebaugh Canal Water District (FCWD) 3rd Lift Canal Lining & Modernization Project: Fairfax to Brannon
2023110442 Kern County IPG Industrial Project by IPG Kern County Holdings 52,LLC
2025070443 San Bernardino County Persistence Mine Reclamation Plan
2023100200 City of Santa Clara 1957 Pruneridge Avenue Residential Project
2025070803 Sonoma County Permit ACO25-0100
2025070802 City of San Juan Capistrano Second Amendment to License Agreement with Legacy Ranch Partners LLC for Operation of the City-owned Swanner House Property
2025070801 City of San Juan Capistrano Ground Lease for Operation of the Rancho Mission Viejo Riding Park at San Juan Capistrano with Premier Equisport Events LLC
2025070800 City of Rancho Mirage 16-Lot Subdivision (Tentative Tract Map 38971)
2025070797 California Department of Forestry and Fire Protection (CAL FIRE) Grass Valley Lease
2025070796 Sonoma County Permit ACO25-0098
2025070795 Sonoma County Regional Parks (SCRP) Monte Rio Redwoods Regional Park and Open Space Preserve Expansion Fuel Reduction
2025070794 Sonoma County Regional Parks (SCRP) Vegetation Management at North Sonoma Mountain Regional Park
2025070793 California Department of Conservation (DOC) 701783_CREH_UIC
2025070792 California Public Utilities Commission (CPUC) 2219 ALPHA B - 4919 Agnes Ave
2025070791 Glenn County Conditional Use Permit 2024-002, Black Rock Cattle LLC Feedlot
2025070790 City of Long Beach PLNE58606 - Tentative Parcel Map
2025070789 California Public Utilities Commission (CPUC) 2320 OSCAR C 5630 N Figueroa St
2025070788 California Public Utilities Commission (CPUC) 2226 ECHO B 839 Diamond St
2025070787 Sand City Sand City Multiuse Trail
2025070786 California Public Utilities Commission (CPUC) 2500.000-911 Yardley Pl
2025070785 California Public Utilities Commission (CPUC) 2320 Oscar C - 203 N Avenue 50
2025070784 Sonoma County Permit ACO25-0040
2025070783 Sonoma County Regional Parks (SCRP) Vegetation Management at Ragle Ranch Regional Park
2025070782 Kings County Site Plan Review No. 25-11 (County of Kings)
2025070781 City of Los Angeles 1250 and 1252 North Capri Drive, 13570 West Sunset Boulevard / ZA-2025-1077-CUW
2025070780 City of Los Angeles N. SWALL -- VERIZON / ZA-2025-516-CUW
2025070779 City of Los Angeles 7254 Van Nuys Boulevard / ZA-2024-3625-ZV
2025070778 City of Los Angeles 4757 Laurel Canyon Boulevard / ZA-2024-2167-CUB
2025070777 City of Temecula Parker Medical II
2025070776 San Luis Obispo County Morro Ranch Grading Permit (GRAD2024-00046 / ED25-0155
2025070775 City of Los Angeles Branded Shell - Gasoline Service Station and Convenience Store / ZA-2024-5623-CUB
2025070774 San Luis Obispo County Lawrence Minor Use Permit/Coastal Development Permit; C-DRC2023-00011/ ED24-184
2025070773 City of Gardena Terreno Industrial Project
2025070772 San Luis Obispo County TVJ, LLC , Vesting Parcel Map and Conditional Use Permit / File No: N-SUB2024-00024 / ED25-0083
2025070771 Plumas County Gansner Park Project (State of California, Department of Parks and Recreation 2018 Parks Bond Act Per Capita Project #18-32-006)
2022050436 East Bay Dischargers Authority Cargill Mixed Sea Salts Processing and Brine Discharge Project
2013051094 Monterey One Water PWM/GWR EIR Addendum for the Lake El Estero Diversion Project
2025010930 Stanislaus County Use Permit Application No. PLN 2024-0120- Rumble
1997121030 City of Temecula Sommers Bend PA33A HPR
1997121030 City of Temecula Sommers Bend PA12 HPR
1997121030 City of Temecula Sommers Bend PA10 HPR
2001092099 Tehama County 2025 Concurrence in the Issuance of a Revised Solid Waste Facilities Permit - Facility No 52-AA-0027 for Tehama County/Red Bluff Materials Recovery Facility
2001092099 Tehama County 2025 Concurrence in the Issuance of a Revised Solid Waste Facilities Permit - Facility No 52-AA-0001 for Tehama County/Red Bluff Landfill in Tehama County
2025060513 City of Bakersfield Vesting Tentative Tract Map 7450 (Phased)
2016111019 University of California Update to the 2018 UC San Diego La Jolla Campus Long Range Development Plan
2025070770 City of Los Angeles Costco / ZA-2024-7579-CUB
2025070769 Reclamation District 2042 Bishop Tract (RD 2042) Reclamation District 2042 Bishop Tract - Annual Levee Maintenance FY 25-26
2025070768 Reclamation District 2042 Bishop Tract (RD 2042) Reclamation District 2042 Bishop Tract - Annual Levee Maintenance FY 24-25
2025070767 City of Bakersfield Conditional Use Permit 24-0016
2025070766 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Atkins Stream Crossing Remediation Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-59082-R1)
2025070765 California Department of Cannabis Control (DCC) Goldmine Gardens LLC
2025070764 Woodbridge Irrigation District Water Purchase Agreement with North San Joaquin Water Conservation District
2025070763 California Department of Conservation (DOC) 712802_Group_Aera_UIC
2025070762 City of Bakersfield Extension of Time for Revised Vesting Tentative Parcel Map 12212
2025070761 California Department of Conservation (DOC) 600056_Aera_UIC
2025070760 City of Bakersfield Extension of Time for Vesting Tentative Parcel Map 12447 (Phased)
2025070759 California Department of Conservation (DOC) 711597_Group_Berry_OG
2025070758 San Joaquin County Main Street Resurfacing
2025070757 California Department of Conservation (DOC) 711122_Aera_UIC
2025070756 California Department of Cannabis Control (DCC) Golden State Bloom LLC
2025070755 California Department of Transportation, District 3 (DOT) SIE 49 Slope Repair (EA 03-2N000)
2025070754 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) De Mello Stream Crossings and Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-53881-R1C)
2025070753 California Department of Cannabis Control (DCC) Catalina Cannabis, LLC
2025070752 City of Chowchilla Avenue 24 1/2 Road Rehabilitation Project
2023100861 University of California UC Berkeley Innovation Zone – North Building
2020040078 University of California Clean Energy Campus Utility Improvement Project – Phase 1
2025020293 Town of Apple Valley Amargosa LLC Navajo Rd. & Johnson Rd. Warehouse Project
2025050959 City of Rancho Mirage Rancho Mirage Affordable Housing Family Apartments
2004101090 Sulphur Springs Union School District Skyline Ranch Elementary School Project
2024120076 Glenn County Conditional Use Permit 2024-004, Carriere/Syntech CF1, LLC Advanced Thermal Conversion
2022080026 City of Carpinteria Decommissioning and Remediation of the Chevron Carpinteria Oil and Gas Processing Facility
2025050673 City of Benicia Storage Star Facility Project
2018111042 California Department of Transportation, District 12 (DOT) SR-91 Improvement Project between SR-57 and SR-55 (M2 Project I, EA 0K982 & 0K983). Streambed Alteration Agreement No.EPIMS-ORA-50484-R5
2019079020 California Department of Transportation, District 1 (DOT) CDP_2024-0040 (Caltrans)
2025070751 City of Los Angeles Chipotle Mexican Grill Los Feliz / ZA-2024-5841-CUB
2025070750 California Department of Transportation, District 3 (DOT) YUB 70 Tree Removal and Fencing (EA 03-1N930)
2025070749 City of Los Angeles Costco / ZA-2024-7579-CUB
2025070748 City of Exeter Firebaugh Avenue Rehabilitation Project
2025070747 California Department of Water Resources (DWR) Transfer of Antelope Valley-East Kern Water Agency’s 2025 State Water Project Table A Water to Crestline-Lake Arrowhead Water Agency (SWP #25026)
2025070746 Monterey County Well Permit #25-000560 & Well Permit #25-000486
2025070745 City of Santa Ana Anduril Fuel Tank and Spray Booth CUP
2025070744 Imperial Irrigation District El Centro Generating Station T3000 Controls Upgrade
2025070743 Imperial Irrigation District El Centro Generating Station Unit 4 Repowering - Owner's Engineering, Phase I
2025070742 City of Beaumont Regency Centers LP - Oak Valley Village
2025070741 City of Santa Ana Anchor Stone Christian Church
2025070740 Imperial Irrigation District Daffodil Canal Crossing at Highway 86
2025070739 City of Santa Ana DP - Banquet Facility
2025070738 Monterey County Well Permit #25-000526
2025070737 Sacramento County Douma Residential Accessory Structure
2025070736 Sacramento County Vue Residential Accessory Structure
2025070735 Gold Ridge Resource Conservation District (GRRCD) Westminster Woods Hazardous Fuel Reduction Project
2025070734 Sacramento County Van Andel Shed (SPZ-DRS)
2025070733 Santa Clara Valley Water District Mountain View AMI Water Conservation Program Agreement
2025070732 City of Manteca Safe Routes to School Project CIP 23006
2025070731 California Department of Transportation, District 10 (DOT) 10-1Q520 Crosswalks and Flashing Beacons in Merced, San Joaquin, and Stanislaus Counties