Tuesday, August 19, 2025

Received Date
2025-08-19
Edit Search
Download CSV

 

105 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024110254 Santa Barbara County Utility-Scale Solar Amendments
2025080822 Imperial County Conditional Use Permit#25-0007 / Initial Study #25-0017 Don Whitacre
2025080821 Riverside County The Ranch at Madison Specific Plan (DA2500001, GPA 250010, SP00408, CZ 2500012, TTM 39179)
2025070610 City of Lancaster Conditional Use Permit No. 25-005 (Sierra Azul Apartments)
2025080820 Mendocino County UM_2021-0005
2025080819 City of Hesperia 2 Phase Warehouse Distribution Facility
2025070372 City of San Diego 1720 Torrey Pines
2025080818 Mendocino County CDP_2023-0009 (De Alba)
2022040125 City of San Diego Renzulli
2025080817 City of Reedley Vesting Tentative Subdivision Map No. 6497 - Westhaven 2 Project
2025080816 City of Fresno Environmental Assessment No. T-6507/T-6511/P25-01637
2025080815 City of San Diego Coast Walk Lots 2 & 17
2025080814 Golden Hills Community Services District Nature Park Master Plan
2023110034 California Department of Parks and Recreation Hungry Valley State Vehicular Recreation Area General Plan Update
2025080813 California Department of Toxic Substances Control (DTSC) SMUD Thornton Avenue Former Electrical Substation Remedial Action Plan
2025080812 Los Angeles County Department of Regional Planning Broadway Avenue Apartments
2025030683 City of Chico Guynn Bridge Replacement Project
2003012020 Sonoma County Addendum to General Plan 2020 EIR for General Plan Safety Element Update
2025080811 California Department of Cannabis Control (DCC) MIG, Inc
2025080810 California Department of Cannabis Control (DCC) Round Valley Farming Partners, LLC
2025080809 City of San Diego 991 Scott Street/ PRJ-1111697
2025080808 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Sweetbriar Bank Stabilization Project
2025080807 California Department of Cannabis Control (DCC) Cultiva LLC
2025080806 California Department of Cannabis Control (DCC) SFC EAST LLC
2025080805 Ventura County "Rincon" behind-the-meter solar project; PAJ to CUP 36
2025080804 City of Redding Service Agreement with Siskiyou Opportunity Center
2025080803 California Department of Cannabis Control (DCC) CC II LLC
2025080802 City of Los Angeles Various locations - Community School Parks Program – Joint Powers Agreement with the Los Angeles Unified School District
2025080801 California Department of Transportation, District 2 (DOT) 02-2K670 Rush Creek Fish Ladder Lock
2025080800 California Department of Transportation, District 10 (DOT) 10-1Q180 BBMMN Repeater Hub
2025080799 City of Redding On-call Sidewalk Repair Project 2025
2025080798 City of Oakland CSH Enterprise Housing
2025080797 City of Redding Redding Airport Parking Lot Resurfacing Project
2025080796 Los Angeles County Sanitation District District 21 Interceptor Rehabilitation Phase 2
2025080795 Humboldt County Strombeck New Domestic Well
2025080794 California Department of Cannabis Control (DCC) HR HAMILTON CORP
2025080793 California Department of Cannabis Control (DCC) Sor Xiong
2025080792 California Department of Cannabis Control (DCC) Foster Mountain Pharms Inc
2025080791 California Department of Cannabis Control (DCC) MCD Services LLC
2025080790 California Department of Conservation (DOC) 688015 SoCalGas UIC_UGS
2023050534 California State University Board of Trustees Fenton Parkway Bridge Project
2006112105 Sacramento County Permit No. 19973 – North Vineyard Station, South Watt Bridge Widening Project: Water Utility Relocation
2025041299 City of Shasta Lake Knauf Culvert Replacement Project
2025070610 City of Lancaster Conditional Use Permit No. 25-005 – Sierra Azul Apartments
2025080789 California Department of Cannabis Control (DCC) 5 J’s LLC
2025080788 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Magarita Ranch - Toscano
2025080787 Martinez Unified School District Morello Park Elementary School Transitional Kindergarten Classroom Building Project
2025080786 Martinez Unified School District Alhambra High School Small Gymnasium Project
2025080785 California Department of Conservation (DOC) 722220_CREH
2025080784 California Department of Transportation, District 4 (DOT) Bridge Repair- 1X240/0424000287
2025060509 City of Victorville PLAN24-00021 – Victorville AutoZone Project
2019012052 San Mateo County Parks Department Pescadero Creek County Park Climate and Habitat Resiliency Vegetation Treatment Project
2025080783 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Renewed Leased Space
2025080782 City of Bakersfield PP-SPR-25-0214
2025080781 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) EA: 03-3G560 ED 49 Rehabilitate Culverts Project 5
2025050497 City of Lancaster Tentative Tract Map No. 22-007 (53256)
2025040920 City of Lancaster Site Plan Review No. 24-003, General Plan Amendment No. 24-001, Zone Change No. 24-001
2024061344 City of Victorville Luna Road and Highway 395 Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-019-06 (ITP))
2025080780 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) EA 03-2J670 Cache Creek Rehab - Geotechnical Surveys Project
2025080779 City of Fullerton Commonwealth Avenue Sidewalk Rehabilitation (CIP 55066)
2025080778 City of Fullerton Union Pacific Trail - Phase II (CIP #54271)
2023010630 State Water Resources Control Board Temporary Urgency Change Petition of Permit 16596
2025080777 City of Alhambra Conditional Use Permit (CUP-24-02)
2025080776 City of Fullerton Courtney-Ash Area Water Main Replacement (CIP 53049)
2025080775 City of Los Angeles Echo Park-Agreement with Diego Garcia, Sole Proprietor for the operation and management of the Echo Park Boathouse Café Concession
2025080774 City of Los Angeles Heritage Square- Electrical & Lighting Upgrades
2025080773 City of Los Angeles Venice Beach- Removal for the sculpture entitled "Declaration"
2025080772 City of Fullerton Euclid Street- Paseo Dorado to Bastanchury Road
2025080771 City of Los Angeles Griffith Park- License Agreement and TFEG ABG LA JV LLC for the temporary use of the Crystal Springs Picnic Area in Griffith Park for the operation of the 2025
2025080770 California Department of Conservation (DOC) 726165_CREH_OG
2025080769 Sonoma County Water Agency Geotechnical and Geophysical Investigations of Tank Sites
2025080768 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Western Joshua Tree Hazard Management Project (Western Joshua Tree Conservation Act Permit No. 1927-HMP-2025-199)
2025080767 City of Los Angeles Pan Pacific Park- Grant of rights to the Department of Water and Power
2025080766 City of Morro Bay Fuel Reduction Work at Eagle Rock
2025080765 City of Los Angeles Alvarado Terrace Park- Acceptance of the proposed installation and maintenance of a dog waste station and related recognition plaque
2025080764 Department of General Services (DGS) CEC Reprograhics Alterations
2025080763 City of Morro Bay CDP25-010 Addition to an existing SFR and the conversion of a detached garage into an ADU
2025080762 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) A-518 L-177A MP 59.98 Geohazard Mitigation Project
2025080761 City of Simi Valley WTP-2025-0001
2025080760 Reclamation District 17 Reclamation District 17 Mossdale Tract - Annual Routine Maintenance FY25-26
2025080759 California Department of Transportation, District 2 (DOT) DOT D2 REDDING - EVSE CONST
2025080758 City of Los Angeles Howard Finn Park- Agreement with the Los Angeles Conservation Corps, Inc. for access to and maintenance of the Orchard area
2025080757 City of Beaumont PLAN2025-0223 Sign Program Amendment and Class 11 Categorical CEQA Exemption
2025080756 City of Simi Valley PD-S-2025-0002
2025080755 City of Los Angeles Warner Ranch Park- Outdoor Park Improvements
2025080754 Helix Water District Aldwych A and Windsor Hills Tanks Rehabilitation Project CIP24003
2025080753 Modoc County PM2025-01
2025080752 City of Bakersfield PP-SPR-25-0124
2025060508 City of Hesperia SPR23-00028 & ME25-00002
2025080751 City of Santa Rosa Bennet Valley Golf Course Irrigation Pond
2023120487 San Bernardino County Shorecliff Tentative Parcel Map Project
1999072117 Cabrillo Community College District Cabrillo College Student Housing Project
2025080750 San Luis Obispo County Simmler Community Building Roof Replacement (320235); ED#25-0194
2025080749 San Luis Obispo County Summary Vacation of Mapped Portions of Dover Canyon Road; 300514 / ED25-0066
2025080748 California Department of Parks and Recreation Steamer Lane Supply Company Hot Water Heater and Ice Machine Relocation
2025080747 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelters No. 1 & 2
2025080746 City of Whittier 21-003 Janine Drive and Vicinity Rehabilitation Project
2025080745 California Public Utilities Commission (CPUC) 2409 Dolphin A6335 Deep Dell Pl
2025080744 Calleguas Municipal Water District Wellfield No.2 Aqueous Ammonia Canopy
2025080743 San Diego County Pillars of the Community Garden and Gathering Space
2025080742 City of Ione Picnic Hill Improvement Project
2025080741 City of Rancho Cordova Luxury Auto Center - DD10006 - Major Design Review
2025080740 City of Long Beach 5th, 6th, 7th Street Decoupling
2025080739 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Stephenson Non-Native Vegetation Management Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-59998-R1C)
2025080738 City of Moorpark Aspire Communications - Encroachment Permit for Micro-Trenching of Fiber Optic Cables within City of Moorpark Right-of-Way