Thursday, October 9, 2025

Received Date
2025-10-09
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025090159 California Department of Conservation (DOC) Permanent Sealing of Orphan Well in Orange County Initial Study/Mitigated Negative Declaration
2025080496 California Department of Conservation (DOC) Permanent Sealing of Orphan Wells in Canoga Park Initial Study/Mitigated Negative Declaration
2025050499 City of Scotts Valley 2025 Scotts Valley Town Center Specific Plan
2025100441 Kings County Conditional Use Permit No. 24-03 (4Creeks / Sozinho Dairy No. 5)
2024080407 City of Elk Grove Summer Villas Special Planning Area Project
2025100440 City of Imperial West 70 Micro Estates Project
2025100439 Los Angeles Unified School District Valley Oaks Center for Enriched Studies (VOCES) Multipurpose Athletic Field Upgrades Project
2025100438 Santa Clara Valley Habitat Agency (SCVHA) Pacheco Pass Wildlife Connectivity Project
2025100437 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole Project 725-6US-2239
2025100436 City of Rancho Mirage Global Wildlife Discovery Museum - EA25-0003 & PDP25-0003
2021020513 Kern County Aratina 2 Solar Project 64NB 8ME LLC. (Streambed Alteration Agreement No. EPIMS-KER-53288-R4)
1991021054 City of Dana Point Addendum to City of Dana Point General Plan EIR
2023060648 San Bernardino County 12331 Paramount Rd. Joshua Tree Take Permit Project (Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-035-06 (ITP
2024120809 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant Tuolumne Band of Me-Wuk Indians Amendment 1 (#1737.1-RFFCP) SCH 2024120809
2025100435 City of Rancho Santa Margarita Ordinance No. 25-05 Amending Title 10 (Buildings And Construction) of the Rancho Santa Margarita Municipal Code
2025100434 Yolo County Resource Conservation District Highway Fire Awareness Signs in High Fire Areas of Yolo County
2025100433 San Diego County Public Housing Operating Fund
2025100432 City of Patterson Las Palmas Safety Corridor Project
2025100431 City of Patterson American Eagle Avenue Pavement Rehabilitation Project
2025100430 City of Patterson Park Center Drive Pavement Rehabilitation Project
2025100429 California Department of Cannabis Control (DCC) Blooming Koala Farms LLC
2025100428 California Public Utilities Commission (CPUC) AT&T Lake 1E (T-17873) Last Mile Infrastructure Project
2025100427 California Department of Forestry and Fire Protection (CAL FIRE) Dragoon Fuels Reduction
2025100426 Upper Salinas - Las Tablas Resource Conservation District (RCD) Nature Trail
2025100425 California Public Utilities Commission (CPUC) AT&T Lake 1 (T-17873) Last Mile Infrastructure Project
2025100424 California Department of Parks and Recreation Salton Sea SRA Entrance Signs In Kind Replacement
2025100423 California Department of Parks and Recreation SCE Charge Ready Parks Program Lake Perris
2025100422 City of Lompoc JB Automobile Service Center DR 2024-0003
2025100421 Ventura County Transportation Commission VCTC Coastal Express Zero-Emission Buses
2025100420 City of Sacramento Jackrabbit Trail Crossing Project (T15225500)
2025100419 California Department of Cannabis Control (DCC) Green Diversity LLC
2025100418 City of Rancho Santa Margarita Ordinance No. 25-04 Adopting Zoning Code Text Amendment ZCA 25-002 (Child Day Care Center & Thrift Stores)
2025100417 California Conservation Corps (CCC) Outdoor Education Site Improvement and Landscape Project at Durham Ferry
2025100416 Sonoma Valley Fire District (SVFD) Cavedale Station Fuel Treatment Area
2025100415 California Conservation Corps (CCC) Outdoor Education Site Improvement Project at Durham Ferry
2025100414 City of Rancho Santa Margarita Ordinance No. 25-03 Adopting Zoning Code Text Amendment ZCA 25-001 (ADUs and JADUs)
2025100413 California Department of Parks and Recreation SCE Charge Ready Parks Program Silverwood Lake
2025100412 City of Garden Grove DR-083-2025
2020029087 City of Santa Ana The Village Santa Ana Specific Plan Project
2018091027 City of San Diego Alvarado Trunk Sewer SDP
2003042127 City of San Jose 255 West Julian Street (Arbor Building) Mixed-Use Project
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) CalVTP Bear Mt.
2025061343 City of Rancho Cordova Fite Circle Digital Sign
2019089103 Elsinore Valley Municipal Water District Lee Lake Well Project
2025070371 Mendocino County Laytonville Landfill Cover Remediation and Improvements Project
2003022113 California Department of Parks and Recreation Irvine Finch Campground
1995091037 City of San Clemente Marblehead Coastal - Hotel Height Exception
2015051079 City of Murrieta Adobe Springs Specific Plan Project (Streambed Alteration Agreement No. 1600-2016-0129-R6 Amendment)
2025100411 Contra Costa County FCZ 1 Marsh Creek Storm Repair
2025100410 Contra Costa County Montalvin Park Fitness Node Installation
2025100409 City of Los Angeles 755 South Vermont Avenue
2025100408 California Department of Cannabis Control (DCC) MM. K. Farms LLC
2025100407 California Energy Commission 2024 Integrated Energy Policy Report Update
2019029034 City of San Diego Montgomery Gibbs Executive Airport Program EIR
2025100406 San Diego County Cactus County Park Improvements Project
2025100405 California Department of Cannabis Control (DCC) V&S Holdings, Inc.
2025100404 City of Los Angeles Chimney Cafe
2025100403 City of Mammoth Lakes 54 Mono Street Apartment Project - UPA 24-003, DR 24-006, ADJ 25-005
2025100402 California Department of Cannabis Control (DCC) Piedmont Partners LLC
2025100401 California Department of Cannabis Control (DCC) Friendship Garden, LLC
2025100400 California Department of Cannabis Control (DCC) Las Damas, LLC
2025100399 Reclamation District 10 Reclamation District No. 10 - Pipe Removal
2025100398 California Department of Cannabis Control (DCC) Emerald Ventures, Inc
2025100397 City of Los Angeles LAX-C
2025100396 California Department of Cannabis Control (DCC) Canna King Farms
2025100395 California Department of Conservation (DOC) 737604_Berry_OG
2025100394 California Department of Conservation (DOC) 737605_Berry_UIC
2025100393 City of Bakersfield PP-SPR-25-0218
2025100392 City of St. Helena Tank 2 Rehabilitation
2025100391 City of St. Helena Oak Avenue Utilities Rehabilitation Project
2025100390 California Department of Conservation (DOC) 741653_Crimson_OG
2025100389 City of San Bernardino Development Permit Type - D 23-22
2025100388 California Department of Conservation (DOC) 738724_Aera_OG
2025100387 California Department of Conservation (DOC) 730490_CREH_OG
2025100386 City of Bakersfield PP-SPR-25-0064
2025100385 California Department of Conservation (DOC) 741787_Etchegoin Oil_UIC
2025100384 City of Placentia Tentative Parcel Map No. TPM 2023-143
2025100383 City of Burbank Reservoir 4 and Reservoir 5 Safety Access Systems
2025100382 Ventura County Resource Conservation District Grazing Non-native Invasive Species for Fire Risk Reduction
2025100381 Madera County PM #4334
2025100380 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) VEN126 Hopper Creek Bridge Postmile 26.48 (BR-520036) Debris Removal (Notification of Lake or Streambed Alteration, No. EPIMS-VEN-58510-R5)
2025100379 California Department of Transportation, District 9 (DOT) SR 178 Tree Removal
2025100378 Sierra County 2023 Storm Damaged Embankment System and Roadway Shoulder Repair: County Road 490 - Brandy City Road - 1 Location, Project No. 757