Monday, July 21, 2025

Received Date
2025-07-21
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023040690 City of Goleta Sywest Industrial Building located at 907 S. Kellogg Avenue, Goleta CA 93117
2025070856 City of San Bernardino City of San Bernardino General Plan Update, Development Code Update, and Downtown Specific Plan
2014061100 San Bernardino Flood Control District Agreement for Routine Maintenance of Concrete Facilities of the Master Storm Water System Maintenance Program (LSAA No. 1600-2020-0004-R6)
2025070855 California Department of Forestry and Fire Protection (CAL FIRE) Lake and Streambed Alteration Agreement 60925 for 1-25-00070-HUM “Sunny Basin” Timber Harvesting Plan
2025070854 California Department of Conservation (DOC) 713727_Group_Aera_UIC
2025070853 City of Long Beach 2503-19 (TEL25-007); PLNE58773
2025070852 California Department of Cannabis Control (DCC) Viper Farms, LLC Cannabis Cultivation License
2024030336 Sierra Nevada Conservancy Claremont Forest Resiliency Project Amendment 1 (SNC 1632.1)
2025070851 City of Long Beach 2304-25 (SPR23-031)- 52 units affordable housing project
2025070850 Golden State Connect Authority (GSCA) GSCA Inyo County Broadband Network
2025070849 Alameda County Flood Control and Water Conservation District Maintenance Desilting of Lower Alameda Creek (Zone 5, Line A) Fish Ladder and Resting Pool, in the vicinity of the BART Weir, Fremont, Alameda County
2025070848 California Department of Conservation (DOC) 681373_SoCalGas_OG
2025070847 Golden State Connect Authority (GSCA) GSCA Monterey County Broadband Network
2025070846 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole - 725-6US-0617
2023100496 Contra Costa County AT&T Wireless Telecommunication Facility (County File #CDLP24-02033)
2011071060 Cambria Community Services District Cambria Community Services District Water Tank Replacement Project / Minor Use Permit/Coastal Development Permit; C-DRC2024-00038 (ED25-0026)
2019089033 California Public Utilities Commission (CPUC) TIMP Line 235 and Line 3000 El Dorado-Lugo-Mohave Alternating Current Pipeline Mitigation Project
2025070845 City of Bakersfield PP-CSPR-25-0001
2025070844 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 5-R-24 | Detachment No. 4 and Sphere of Influence Amendment to the City of San Luis Obispo (Cal Poly Property on Slack St & Hathway Ave)
2025070843 California Department of Transportation, District 7 (DOT) 725-NUS-0828- Valve Replacement Project
2025070842 Golden State Connect Authority (GSCA) GSCA Trinity County Broadband Network
2025070841 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 1-S-24 |Coastal San Luis Resource Conservation District Municipal Service Review and Sphere of Influence Study
2025070840 California Department of Transportation, District 7 (DOT) 725-6US-1030- Pole Replacement Project
2025070839 Golden State Connect Authority (GSCA) GSCA Calaveras County Broadband Network
2025070838 City of Dixon Harvest Master Plan, Southeast Annexation, and General Plan Amendment Project
2022030776 Santa Clara County County of Santa Clara Rural Zoning Amendments and Agricultural Impact Threshold
2025040223 City of Redding Zinco Subdivision and Rezoning
2023020497 City of San Marcos Hughes SMCC, LLC (SDP22-0002, EIR23-006, AA24-0001)
2025070837 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cropley Lane Permanent Crossing Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-58925-R1C)
2025070836 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO FILE NO. 3-S-24 | SANTA MARGARITA FIRE PROTECTION DISTRICT MUNICIPAL SERVICE REVIEW QAND SPHERE OF INFLUENCE STUDY
2025070835 City of Escondido Modifications to approved Precise Development (Nutmeg Subdivision North and South) & Design Review/ PL24-0274/PL25-0169
2025010828 City of San Bernardino Foothill and Macy Route 66 Residential Development
2018122049 Trinity County Culvert Replacement and Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-TRI-55451-R1)
2024090037 San Diego County Air Pollution Control District Austal USA Floating Dry Dock Project
2023110542 San Bernardino County LAFCO 3277 - Annexation to the Hi-Desert Water District (Assessor Parcel Number 0585-273-04)
2023110542 San Bernardino County LAFCO 3276 - Sphere of Influence Amendment (Expansion) for the Hi-Desert Water District
2021110150 City of Montclair LAFCO SC#538 - City of Montclair Irrevocable Agreement to Annex No. 24-43-1-111 for Sewer Service (APNs 1011-351-04 and 1011-351-05)
2024120012 City of Newport Beach Landfill Gas to Energy Plant Project
2025070834 California Department of Transportation, District 11 (DOT) Repair of 6 Culverts using CIPP along I-15 in San Diego
2025070833 City of Calexico Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025070832 Yolo County Fireworks Ordinance Amendments
2025070831 California Department of Transportation, District 8 (DOT) Encroachment Permit # 1440 -Installation of a 24” RCP storm drainpipe outlet
2025070830 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1534 MMBN Gateway Cities Council of Governments Joint-Build Project
2025070829 California Department of Transportation, District 11 (DOT) Bridge Preventative Maintenance Project on SR 94 and SR 125
2025070828 City of Lomita 247th Street Area Water Main Replacement Project
2025070827 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#540 - City of Colton Extra-Territorial Sewer Service Agreement (APN 0274-131-50)
2025070826 City of Sonoma 531 Broadway (APN 018-211-004), Wine Tasting Use Permit and Tap Room Permit with sidewalk seating (UA-25-17)
2025070825 Solano County Department of Resource Management Collins Aerospace Machine Shop Expansion
2025070824 Sonoma County The Highland Canopy Cannabis Operation; File No. UPC25-0002
2025070823 San Bernardino Flood Control District Lytle Creek Gatehouse Repairs
2025070822 California Tahoe Conservancy 027-151-006/3684 Larch Avenue, South Lake Tahoe, CA 96150. Transfer of land coverage rights for construction of a new accessory dwelling unit and single-car...
2025070821 Sonoma County 7810 Highway 12 Fence Legalization; File No. UPE25-0020
2025070820 California Department of Conservation (DOC) 700778_HWOC_OG
2025070819 California Department of Conservation (DOC) 714531_Group_Aera_UIC
2025070818 California Department of Conservation (DOC) 701043_TRC_UIC
2025070817 City of Fontana General Plan conformance for the vacation, abandonment and disposition of a portion of Live Oak Avenue
2025070816 California Department of Transportation, District 7 (DOT) 725-NUS-0822- Install Vault and Conduit Project
2025070815 Yucaipa Valley Water District Summerwind Sewer/Pedestrian Bridge Repair
2025070814 Kings County Site Plan Review 24-19 Renewable Solar
2025070813 California Department of Forestry and Fire Protection (CAL FIRE) Boggs Mountain Waterline
2025070812 City of Fresno Environmental Assessment for 933 N. Parkway Drive, Fresno CA 93728 APN 449-335-32
2025070811 Napa County Potts’ Pool – Use Permit Exception to the Conservation Regulations
2025070810 City of Chico Big Chico Creek Erosion Repair Project (Capital Project No. 50497)
2025070809 Colusa County Hamilton Bend Mitigation Bank Project (PD-25-7)
2025070808 Casitas Municipal Water District Casitas-Ojai Water System Consolidation Project