Wednesday, September 24, 2025

Received Date
2025-09-24
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025091142 City of Rialto Adesa Rialto Food Processing Facility
2025091141 California Department of Conservation (DOC) Westside Trend Exploration Well - Bidr, LLC
2025091140 City of Vista P24-0139 Monte Vista Residential
2025091139 California Department of Conservation (DOC) 637428_Crimson_UIC_OG
2018061020 San Diego County Water Authority San Luis Rey Habitat Management Area Restoration Project
2025091138 City of Victorville Victor Valley Construction, Demolition, & Inerts Processing Facility
2025091137 City of Sanger Well 22 Project
2018041036 Madera County Transportation Commission (MCTC) Amendment No. 1 - 2018 Madera Active Transportation Plan (ATP)
2025091136 California Department of Cannabis Control (DCC) BEAR RIVER FARMS
2023050214 Kern County Darkstar Substation (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-KER-49957-R4)
2019049138 California Department of Water Resources (DWR) SDDR Phase 6 Levee Repair, Site 97 (Streambed Alteration Agreement EPIMS Notification No. YOL-43051-R2)
2025091135 California Department of Forestry and Fire Protection (CAL FIRE) Perseus Timber Harvest Plan No. 4-24-00185/TUO (Streambed Alteration Agreement No. TUO- 56359-R4)
2025091134 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1387
2025091133 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 1038 N Kingsley Dr
2025091132 Inyo County TTM 253, ZR 2025-04, VAR 2025-02 - Eastside Vistas
2025091131 City of Inglewood Block Wall Improvement Project
2025091130 San Diego Unified Port District Fire Service Valve Installation by SHM Shelter Island, LLC
2025091129 San Diego Unified Port District Drone Show Event by Drone Studios at Embarcadero Marina Park North
2025091128 San Diego Unified Port District PMASD Carabao 5K Event at Bayfront Park in Chula Vista
1999081020 City of La Quinta DA2025-0001: SilverRock Resort Development Agreement & Associated Agreements
2025091127 City of Escalon Murphy Ranch Specific Plan
2025091126 Del Norte County Chisholm Coastal Development Permit B37551C
2025030618 California Public Utilities Commission (CPUC) Manning 500/230 kv Substation Project
2025091125 Los Angeles County Sanitation District San Jose Creek Water Reclamation Plant (SJC WRP) Stage I and II Central Plant Chiller Replacement
2025091124 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 02-1J350 Diddy Roost Culverts Project
2025091123 Ventura County County-Initiated Amendments to the Ventura County NCZO to Implement Program HE-H (RHD Zone Ordinance Amendment) of the 2021-2029 Housing Element;
2025051087 San Benito County PLN250003 Commercial Cultivation and Distribution (Transportation Only)
2025091122 Sonoma County Agricultural Preservation and Open Space District Graton Town Square Community Spaces Matching Grant Project
2025091121 California Department of Water Resources (DWR) BVT02 Communication repair
2025091120 California Department of Transportation, District 10 (DOT) 10-1T450 Calaveras, Amador, and Merced Bike and Pedestrian
2025091119 Napa County Desiree Vineyard Conservation Agricultural Erosion Control Plan (ECP) - P24-00028
2025091118 Sonoma County Todd Road and Standish Avenue Intersection Improvements Project
2025091117 Orange County Fire Authority Santiago Canyon Remote Automated Weather Station
2025091116 City of Bakersfield Site Plan Review PP-SPR-25-0198
2025091115 California Department of Transportation, District 10 (DOT) 10-1U260 MER 99 Highway Landscape Maintenance
2025091114 California Department of Transportation, District 10 (DOT) 10-1U590 DO SJ-4 Emergency Bridge Repair
2025091113 California Department of Cannabis Control (DCC) HL & RM HOLDINGS LLC
2024120781 Los Angeles County Department of Regional Planning Altadena Main Library Renovation Project
2019069117 City of Fresno West Area Neighborhoods Specific Plan (formerly Specific Plan of the West Area)
2021100331 Kings County Association of Governments (KCAG) 2026 Regional Transportation Plan and Sustainable Communities Strategy
2018101010 Riverside County Canterwood Development Phase 3 (TTM 38823) Environmental Impact Report Addendum No. 1 State Clearinghouse No. 2018101010 (TTM 37439)
2018122049 Trinity County Great Ocean Harvest LLC (Lake or Streambed Alteration Agreement No. EPIMS-TRI-53738-R1)
2025091112 Riverside County Tentative Tract Map 38945
2025091111 California Department of Transportation, District 10 (DOT) 10-1U520 DO Overhead Sign Replacement
2025091110 State Water Resources Control Board, Division of Water Quality TD1901808 La Cienega Spring Deteriorated Pole Replacement Project
2025091109 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) : Pacific Gas and Electric Company Geohazard Mitigation (A-518L-177A MP 59.98) Notification of Lake or Streambed Alteration, No. EPIMS-TEH-60428-R1)
2025091108 City of Escondido Minor Plot Plan Permit (PL24-0251
2025091107 City of Irvine Von Karman Corporate Center Residential Project, including Vesting Tentative Tract Map 19424 (00959036-PTT), Master Plan 00959034-PMP, & Park Plan 00959081-PPP
2025091106 California Department of Cannabis Control (DCC) J. Sheon Green LLC
2025091105 San Diego County Vista Community Clinic Fallbrook Clinic Renovations
2025080224 City of Jackson Oro de Amador Remedial Action Plan
2018101010 Riverside County TTM38823, PPT230051
2023020168 City of Marysville Marysville General Plan Update, Downtown Specific Plan, Zoning Code Update
2025091104 City of Escondido Dixon Lake Ranger Station Major Plot Plan (PL25-0033)
2025091103 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 9201
2025091102 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8147
2025091101 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3203
2025091100 San Joaquin County PA-2300166 (A)
2025091099 California Tahoe Conservancy Van Sickle Bi-State Park Parking Lot Resurface and Access Road Drainage Ditch Maintenance
2025091098 Irvine Ranch Water District Santiago Hills Zone 5 Tank Leak Repair
2025091097 City of Irvine Master Plan Modification 00952566-PMPC for two metal canopies and 10 new covered electric vehicle (EV) parking spaces
2025091096 City of Irvine Administrative use permit to operate a commercial school, American English Language School (File No. 00964445-PAUP)
2025091095 California Department of Toxic Substances Control (DTSC) Blair Southern Pacific Landfill Site, Interim Surface Cover / Capping and Drainage Control Work Plan, Richmond, California
2025091094 Irvine Ranch Water District APN 430-252-14 Property Acquisition
2025091093 University of California, Los Angeles UCLA/Westwood Zero Emission Transit Service—Bus & Coach Procurement
2025091092 Twentynine Palms Water District Redundant Treated Water Reservoir and Pump Station Project
2021020446 California Energy Commission The Relentless Drive to True Zero
2025091091 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Potter Valley Bridge Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-59640-R1C)
2025091090 City of Malibu Administrative Plan Revrew No 25 012 Coastal Development Permit Exemptuon No 25 066 and Categoncal Exemption No 25 -042
2025091089 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) O’Donnell Water Diversion and Stream Crossings Project (Notification of Lake or Streambed Alteration, No. 1600-2018-0590-R1)
2025091088 California Department of Water Resources (DWR) West Tracy Fault Study (OM-DFD-2025-021)
2025091087 City of Bakersfield Site Plan Review PP-SPR-25-0209 (an ADU Master Plan)
2025091086 Tulare County All-Way Stop Control on Road 126 & Avenue 419, in Orosi
2025091085 California Department of Transportation, District 1 (DOT) Arcadian Broadband Hopland to Longvale
2025091084 California Department of Public Health (CDPH) State Authorization of Northern Valley Harm Reduction Coalition Syringe Service Program
2025091083 California Department of Cannabis Control (DCC) CENTER STREET INVESTMENTS, LLC
2025091082 City of Malibu Administrative Plan Review No. 25-010. Coastal Development Permit Exemption No. 25-015, and Categorical Exemption Np. 25-037
2025091081 Yuba City Contract 19-06, 2035 Butte House Road Demolition
2025091080 City of Los Angeles PUBLIC STORAGE SIGNS 3 AND 4/ ENV-2025-2010-CE/ ZA-2025-2009-ZV
2025091079 Tulare County Alpaugh, Ledbetter, and Woodville Parks Sunshades Projects