Thursday, August 14, 2025

Received Date
2025-08-14
Edit Search
Download CSV

 

86 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025080640 City of Santa Maria Package Delivery Warehouse Planned Development Permit
2023050251 City of Mountain View 749 West El Camino Real Mixed-Use Project
2025080639 City of Upland San Antonio Water Company (SAWCO) Headquarters Project
2025040655 California Department of Forestry and Fire Protection (CAL FIRE) North Fork American River Shaded Fuel Break Project
2025080638 San Diego County York Drive Senior Living
2025060042 City of Tustin Cypress Grove Residential Project
2025080637 Bellflower Unified School District (BUSD) Mayfair Middle/High School Athletic Fields Improvement Project
2025020411 Placer County Transportation Planning Agency (PCTPA) 2050 Placer County Regional Transportation Plan (RTP) - Recirculated EIR
2025080636 City of Los Angeles Five Points Union Project
2024071016 City of Menifee “Menifee (Pemcor) Business Park Project”, Plot Plan PLN23-0245
2025020584 City of Santa Maria City of Santa Maria 2045 General Plan Update
2024110679 Fresno County San Luis West Solar Project
2025080635 Napa County Arrow and Branch Winery, Use Permit Major Modification #P23-00057-MOD
2025080634 Sacramento Municipal Utility District Curry Creek Solar Project
2025080633 City of Manteca The Kaiser Manteca ED Expansion Project
2025080631 California Department of Transportation, District 7 (DOT) Utility Pole Replacement Project 725-6US-1637
2025080630 Placer County Community Development Resource Agency PLN24-00377 Belles Minor Boundary Line Adjustment
2025080629 Placer County Community Development Resource Agency PLN24-00163 Thomas Minor Boundary Line Adjustment NOE
2025080628 City of San Diego 1705 Palm Avenue / PRJ-1049364
2025080627 Placer County Community Development Resource Agency PLN25-00183 Modification of an AT&T Wireless Telecommunication Facility NOE
2025080626 California Department of Conservation (DOC) 725943_HWOC_OG
2025080625 City of Los Angeles ZA-2024-4145-CU1 / Single-Family Dwelling
2025080624 City of Los Angeles 18175 W Chatsworth Street ZA-2013-1939-ZV-PA1
2025080623 California Department of Conservation (DOC) 690630_HWOC_UIC
2025080622 City of Los Angeles 9459 Sunland Boulevard ZA-2024-7343-ZV
2025080621 California Department of Transportation, District 10 (DOT) 10-1T470 - Installation of Solar Powered Wrong Way Signs
2024100743 Port of Los Angeles Navy Way Interchange Project
2025050246 Monterey County Boccone Norman B & Victoria E Igel Co-Trs and Elkhorn Slough Foundation
2025080619 City of Placentia Use Permit No. UP 2025-04; 1225 E. Imperial Highway (Hold Studio)
2025080618 City of San Diego 3900 Loma land Drive WCF
2025080617 Sonoma County Water Agency Lake Sonoma Quagga and Zebra Mussel Inspection Project
2025080616 California Department of Transportation, District 6 (DOT) 06-1H940 Ker 33 RHMA-O - Ker 33 Cold Plane and Overlay
2025080615 City of Los Angeles 11001 Ventura Boulevard ZA-2024-4556-CUB-SPPC
2025080614 Kings County Site Plan Review No. 25-08 (Alzamzami)
2025080613 City of San Diego Roselle Street Cannabis Outlet / PRJ-1115857
2025080612 City of Los Angeles Verizon Wireless Rimdeane Site - ZA-2024-7822-CUW
2025010323 Shasta County Use Permit 24-0003
2025080611 California Department of Forestry and Fire Protection (CAL FIRE) Pine Mountain Fuel Break Project
2025080610 Los Angeles Unified School District Daniel Webster Middle School New Baseball and Softball Fields Project
2025060394 City of Santa Cruz 2020 N. Pacific Avenue
2025080608 Vista Irrigation District Robinhood Mainline Replacement Project, D-2395
2025080607 Ojai Valley Sanitary District WWTP Roof Replacement
2025080606 City of Los Angeles 348 North Sycamore Rd. & 351 North Mesa Rd., Pacific Palisades, CA 90402- ZA-2023-5614-CDP-ZAD-ZAA
2025080605 Zone 7 Water Agency Stage and Rain Gage at Dublin Creek
2025080604 Town of Ross 10 Sylvan Lane - Creek Bank Slide Repair
2025080603 City of Buena Park Conditional Use Permit No. CU-25-1
2025080602 City of Clovis Environmental Assessment CIP 24-12 - Barstow, Willow to Villa
2023060250 City of Long Beach Pacific Place Project
2025060163 City of Redlands 913 California Street, The Commons at California Project
2024050168 City of Pacifica Pacifica Housing Element (6th Cycle) Targeted General Plan Amendments, Rezoning, and Objective Development Standards Program
2020099007 City of Beaumont LAFCO 2024-12-5-Sphere of Influence Amendment to the San Gorgonio Pass Water Agency (Addition) and Concurrent Annexation to the San Gorgonio Pass Water Agency
2020099007 City of Beaumont LAFCO 2024-13-5-Reorg to Include Anx to City of Beaumont & Concurrent Anx to BCVWD & Detach. from Riverside County Waste Resources Mgmt Dist.(Beaumont Pointe)
2019049020 City of Los Angeles Homewood Suites ATMP Roadways Zone Variance/ ENV-2025-1030-CE/ ZA-2025-1029-ZV
2003112060 City of Stockton Delta Water Treatment Plant Groundwater Recharge Basins
2025080601 City of Buena Park Minot Modification of Conditions No. MM-25-6
2025080600 City of Cudahy Salt Lake Avenue Pedestrian Accessibility Project (CIP Project No. ATP 003)
2025080599 City of Cudahy Salt Lake Avenue Pedestrian Accessibility Project (CIP No. ATP 003)
2016031017 San Luis Obispo County 509 HURLEY RANCH RD Grading Permit GRAD2025-00071 / ED25-0072
2025080598 City of Vacaville Leisure Town Road Self Storage & RV Mass Unit Addition (File No. 25-068)
2025080597 City of Lemoore Pedestrian Facilities
2025080596 California Department of Water Resources (DWR) Pine Flat 230kV Tap Vegetation Removal Work 2025 (OM-SJFD-2025-001)
2025080595 California Department of Transportation, District 7 (DOT) LA 14 HM1 FY 25/26 PCC Slabs
2025080594 North Kings Groundwater Sustainability Agency (NKGSA) Ten (10) New Monitoring Wells
2025080593 City of Bakersfield PP-SPR-24-0076
2025080592 City of Sierra Madre Minor Modification to Wireless Facilities (MMW 25-01)
2025080591 Reclamation District No. 2126 Reclamation District 2126 Atlas Tract - Annual Routine Maintenance FY25-26
2025080590 Reclamation District 2119 Wright-Elmwood (RD 2119) Reclamation District 2119 Wright-Elmwood - Annual Routine Maintenance FY25-26
2025080589 Reclamation District 2115 Shima Tract (RD 2115) Reclamation District 2115 Shima Tract - Annual Routine Maintenance FY25-26
2025080588 California Department of Cannabis Control (DCC) Eugene Green Inc LCA25-0000053
2025080587 Reclamation District 1614 Reclamation District 1614 Smith Tract - Annual Routine Maintenance FY25-26
2025080586 Reclamation District 828 Weber Tract (RD 828) Reclamation District 828 Weber Tract - Annual Routine Maintenance FY25-26
2025080585 Reclamation District 773 Fabian Tract (RD 773) Reclamation District 773 Fabian Tract - Annual Routine Maintenance FY25-26
2025080584 Reclamation District No. 404 Reclamation District 404 Boggs Tract - Annual Levee Maintenance FY 25-26
2025080583 Kings County In Lieu Parcel Map No. 25-07
2025080582 Reclamation District 403 Rough and Ready Island (RD 403) Reclamation District 403 Rough and Ready Island - Annual Levee Maintenance FY 25-26
2025080581 Reclamation District 2030 McDonald Island (RD 2030) Reclamation District 2030 McDonald Island - Annual Levee Maintenance FY 25-26
2025080580 Reclamation District 2030 McDonald Island (RD 2030) Reclamation District 2030 McDonald Island - Annual Levee Maintenance FY 24-25
2025080579 Kings County In-Lieu Parcel Map No. 25-04
2025080578 California Department of Conservation (DOC) 727580_Chevron_UIC
2025080577 California Governor's Office of Emergency Services (OES) Renewed Leased Space
2025080576 City of Sacramento 6020 Freeport Boulevard - Delivery Only Cannabis Dispensary (P20-011)
2025080575 City of Pacifica Repeal and Replacement of Article 49 (Short-Term Rentals) of Chapter 4 of Title 9 of the Pacifica Municipal Code and amending PMC Section 9-4.2904Exempted Signs
2025080574 City of Los Angeles Sepulveda Basin Encino Golf Course- Parking Lot Asphalt Project
2025080573 City of Los Angeles Hansen Dam Golf Course- Parking Improvements
2025080572 City of Norco Bluff Street Annexation #27, General Plan Amendment 2023-01, Zone Change 2023-01 (Pre-Zone)
2025080571 City of Los Angeles Reseda Skate Facility- Reseda Ice Skating and Roller Rink, increase of contingency fund