Friday, October 10, 2025

Received Date
2025-10-10
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100509 City of Piedmont Zoning Ordinance Amendments Related to Conditional Use Permits and Permitted Commercial Uses in Zone D
2025100508 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1581
2025100507 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1607
2025100506 Bay Area Rapid Transit District (BART) BART San Mateo Stations Revitalization
2022020362 City of Piedmont Moraga Canyon Specific Plan and City Code Amendments Addendum
2018021021 Riverside County Athos Renewable Energy Project/Distributed Energy Backup Assets Award
2025100505 San Joaquin County Lower Sacramento Road Bike Safety Improvements
2025100504 Santa Clara Valley Water District Main Avenue Ponds Invasive Vegetation Management
2025100503 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1557
2025100502 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1580
2014101022 City of Pasadena Arroyo Seco (Area 1) Near-Term Restoration - 2025 (Streambed Alteration Agreement EPIMS-LAN- 62042-R5)
2024010756 City of Redding City of Redding Pump Station 1 Replacement Project
2010102018 City of Lincoln Stardust Property (Streambed Alteration Agreement EPIMS Notification No. PLA- 53094-R2)
2025100501 City of Shafter Conditional Use Permit No. 24-151 (Shafter Commercial Shopping Center)
2025100500 Southern San Joaquin Municipal Utility District CARATAN GROUNDWATER RECHARGE FACILITY AND FUTURE RECHARGE FACILITIES PROJECT
2023110379 City of Lakeport Lakeport EVA Bridge (Streambed Alteration Agreement EPIMS Notification No. LAK-60263-R2)
2025100499 California Coastal Commission (CCC) The Estero Americano Coast Preserve
2016124001 United States Department of Homeland Security, Customs and Border Protection (CBP) Operation of the DHS Brown Field Border Patrol Station Public Water System-Domestic Water Supply Permit (Project)
2025100498 Department of Alcoholic Beverage Control (ABC) ABC - Palm Desert District Office Relocation
2025100497 California Public Utilities Commission (CPUC) 2409 DOLPHIN-A 1900 Vine St
2025100496 California Department of Water Resources (DWR) Waterman Canyon Fault Investigation (OM-SFD-2025-010)
2025100495 Anaheim Elementary School District (AESD) VAR_PLAYGROUND AND SHADE [GAU&FRA]
2025100494 Merced Irrigation District The sale and transfer of up to 4,000 AF of District water from Lake Yosemite to the San Luis Water District
2025100493 City of Carlsbad CDP 2025-0008 (DEV2025-0017) – OLIVE AVE ADU
2025100492 City of Los Angeles SushiNoz - ZA-2023-1221-MPA
2025010520 City of Colton Housing Element Program 10&11 General Plan Amendment and Rezone
2025100491 San Bernardino County NW Del Rosa Area Ramps Project (W.O. # H15117
2025100490 City of Calexico Land Lease Agreement for Pedestrian Port of Entry Project
2025100489 Resource Conservation District, Monterey County Esperanza Ranch Vegetated Wetland System and Ditch Improvement
2025100488 Sonoma Valley Unified School District Sonoma Valley Unified School District Elementary School Closure and Consolidation
2025100487 City of Oakland Fruitvale Senior Housing
2025100486 San Marcos Unified School District Removal of potential overflow parking for special events and parking area from the Double Peak School
2025100485 San Diego County Rancho San Diego Library Book Sorter Inlet
2025100484 Sacramento County Sidewalk Replacement Project SHRA (Fruitridge Area Phase 2 and 3)
2025100483 California Department of Transportation, District 7 (DOT) 725-6US-0420- Utility Pole
2022080518 San Bernardino County Sienna Solar Final Environmental Impact Report
2025100482 California Department of Conservation (DOC) 743801_Group_Chevron_OG
2025100481 City of Saratoga 18500 and 18520 Marshall Lane Townhome Project
2025100480 Los Angeles Department of Water and Power Garvanza Pump Station Replacement Project
2025100479 City of Moreno Valley Tentative Tract Map No. 38955 for Condominium Purposes (PEN24-0058), Plot Plan (PEN24-0059), PEN24-0144 (Variance)
2021070359 City of San Diego Clairemont Community Plan Update
2025100478 California Department of Transportation, District 9 (DOT) Cache Creek Pavement
2024050045 City of San Buenaventura City of Ventura General Plan Update
2025100477 Napa County Public Works Project- Mt St. Helena Emergency Generator Replacement - PW25-45
2025100476 California Department of Cannabis Control (DCC) Jet Yang
2025100475 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Spring-run Chinook Salmon Emergency Egg Incubation Action
2025100474 California Department of Conservation (DOC) 744396_TRC_OG
2025100473 City of Fontana Master Case No. 24-0074 and Design Review No. 24-0039
2025100472 Placer County Community Development Resource Agency PLN25-00063 Prestige K9 Appeal
2025100471 City of Long Beach Costa Del Sol Dock Gates
2025100470 City of Fontana Master Case No. 24-0080 and Design Review No. 24-0040.
2025100469 Napa County Sterling Slide Repair Grading Permit Application ENG25-00042
2025100468 City of Fontana General Plan Consistency Determination for acquisition of property located at 15186 Foothill Boulevard (APN 1110-161-44-0000 former 1110-161-09-0000) in Fontan
2025100467 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Kerner Dock (Lake Alteration Agreement EPIMS Notification No. LAK-61059- R2)
2025100466 City of Fontana General Plan Consistency Determination for acquisition of property located at 16641 & 16643 Orange Way (APN 0191-251-21 & 0191-251-06) in Fontana CA
2020079025 Valley Center Municipal Water District 2020 Pipeline Replacement Program
2022120663 City of San Diego Dam Maintenance Program (Savage Dam, DSOD No. 8-4)
2024101066 City of Norwalk Precise Development Plan No. 2023-06 - Rexford Industrial Project
2022120058 City of Menlo Park Parkline Master Plan Project
2025100465 City of Santa Monica JSX Commercial Operations Permit at Santa Monica Airport
2025100464 Del Puerto Water District (DPWD) Geotechnical Exploration for PG&E Access Roads and Del Puerto Canyon Road Relocation
2025100463 San Diego County George Baily Detention Facility Fire Alarm System Repairs
2025100462 San Diego County East Mesa Juvenile Detention Facility Softening Project Expansion
2025100461 San Diego County County Operations Center 2nd Floor Security Office Improvements
2025100460 San Diego County Cardiff by the Sea Library Exterior Improvements
2025100459 San Diego County 4S Ranch Library Exterior and Interior Improvements
2025100458 City of Stockton SOUTH STOCKTON PEDESTRIAN HAWK IMPROVEMENTS, PROJECT NO. WT22048/HSIPSL-5008(196)
2025100457 California Energy Commission Rulemaking to Establish Regulations for Improved Electric Vehicle Charger Recordkeeping and Reporting, Reliability, and Data Sharing
2025100456 California Department of Transportation, District 7 (DOT) Remove/Replace Utility Pole Project 725-6US-2225
2025100455 City of San Diego T-Mobile Westview High / PRJ - 1102191
2025100454 City of Buena Park Site Plan No. SP-24-16
2025100453 Tulare County Tentative Parcel Map No. PPM 25-027
2025100452 Tulare County Tentative Parcel Map No. PPM 25-037
2025100451 Tulare County Zone Variance & Tentative Parcel Map Nos. PZV 25-036 & PPM 25-028; respectively
2025100450 Tulare County Tentative Parcel Map No. PPM 25-032
2025100449 City of Buena Park Conditional Use Permit No. CU-24-15
2025100448 City of San Diego 5090 Shoreham Place / PRJ-1124729
2025100447 California Department of Transportation, District 3 (DOT) Lease Renewal - 2389 Gateway Oaks
2025100446 Orange County Garden Grove Island Pavement Maintenance JOC 2025-2026
2025100445 City of San Diego 4058 Hamilton / PRJ - 1126395
2025100444 City of Rancho Santa Margarita Ordinance No. 25-06 Adopting the 2025 California Fire Code
2025100443 City of Patterson Roundabout at Ward Avenue and Salado Avenue Project
2025100442 City of Patterson Salado Creek Class I Trail Phase II Project