Tuesday, October 14, 2025

Received Date
2025-10-14
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100627 City of Fontana Fontana Walnut Residential Project
2025100626 Truckee Fire Protection District Nevada and Placer County Cooperative Landscape Resilience Project (USFS Lands)
2025100625 Mount Diablo Unified School District Fleet electric vehicle charging and solar energy system
2025100624 Sonoma County Permit ACO25-0128
2025100623 City of Morro Bay CDP25-012 Addition to SFR and conversion of attached garage and second story to accessory dwelling unit
2025100622 California Department of Conservation (DOC) 729427_CREH_OG
2025100621 City of South San Francisco 52 Franklin Avenue Project
2025100620 San Mateo County After-the-Fact PAD and CDX to legalize a cargo container storage building
2025100619 City of Buena Park Peak Park Water Well Project
2025100618 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-SHA-56188-R1, Timber Harvesting Plan (THP) 2-24-00179-SHA “Bull Nelson.”
2025100617 City of Fort Bragg Friends of Fort Bragg Library- Library Annex
2025100616 California Department of Water Resources (DWR) SJFD Canal Liner Repairs and Rehabilitation, Coastal Branch
2025100615 California Department of Transportation, District 11 (DOT) Traffic Management Plan for I-5 closure
2025100614 City of Los Angeles DIR-2024-5900-TOC-VHCA/ ENV-2024-5901-CE
2025100613 California Department of Transportation, District 12 (DOT) Remove/Replace SCE Pole in La Habra at PM 21.59
2025100612 California Department of Conservation (DOC) 730593_CREH_OG
2025100611 Sonoma County File No. UPE24-0054
2025100610 City of Azusa Azusa Avenue Pavement Rehabilitation
2025100609 City of La Habra Ordinance update regarding Senate Bill 9 (2021) and Senate Bill 450 (2024)
2025100608 California Department of Conservation (DOC) 1 Well Rework Program at Pier G within Tidelands Operating Areas
2025100607 California Energy Commission AVAIO Pittsburg Backup Generating Facility
2025100606 Glenn County CUP2025-004, Johns Manville, BHER Solar
2024120923 City of Goleta Sandpiper Golf Course Renovation and New Clubhouse Project
2025040384 City of Lodi Maverik Lodi
2025100605 California Department of Conservation (DOC) 713004_SPR_UIC
2025100604 City of La Habra Zone Variance 25-0002
2025100603 California Department of Parks and Recreation Lower Cold Stream Road Fuels Reduction
2025100602 City of La Habra Design Review 24-0014 to remodel the facade of an existing multi-tenant commercial shopping center and update the master sign program
2025100601 Contra Costa Water District Sun Terrace Pump Station Improvements and Hillsborough Drive Pipeline Abandonment Project
2025100600 Butte County HSIP Cycle 11 Road Safety Signing Audit
2025100599 City of San Buenaventura Kalorama Street Emergency Storm Drain Project
2025100598 California Department of Transportation, District 4 (DOT) Scour Install- 4X480/0426000062
2025100597 Resource Conservation District of Tehama County (RCD-TC) Tehama Mendocino Fuel Reduction Partnership (Phase 3)
2025100596 Wynola Water District Emergency Fire Access Easement
2025100595 City of Los Angeles 4200 North Lankershim Boulevard
2025100594 California Department of Cannabis Control (DCC) Gravity Retail LLC
2025100593 California Department of Transportation, District 11 (DOT) CalTrans District 11 San Diego Maintenance Stations - EVSE Installation
2025100592 California Department of Public Health (CDPH) Richmond Chillers Replacement
2025100591 City of San Rafael Ordinance 2052 Amending Title 12 (Building Regulations) of the San Rafael Municipal Code
1989030607 City of Ione Castle Oaks Estates Phase II Village 10 (Streambed Alteration Agreement EPIMS Notification No. AMA-14350-R2) Extension
2025100590 City of Fresno IIGC Downtown Water and Sewer Improvements
2003072143 Solano County Stars Holdings New Public Water System-Water Supply Permit (Project)
2010021007 City of Los Angeles Children's Park (LWCF No. 06-01892)
2025070966 Stockton East Water District Aquifer Storage and Recovery Program
2023090551 City of Palmdale Palmdale Logistics Center
2025070728 City of Fresno McKinley-Temperance No. 1b Reorganization
2008052009 Sacramento Municipal Utility District Sacramento Municipal Utility District Upper American River Project (Streambed Alteration Agreement Notification No. 1600-2014-0152-R2)
2021070094 San Luis Obispo County South Bay Boulevard Bridge Replacement Project (Bridge No. 49C-0351) ED20-217; 300455
2009091089 City of Fontana Master Case No. (MCN) 23-0104: Tentative Parcel Map No. 23-0017 (TPM No. 20664) and Design Review (DR) No. 23-0027 - Banana Ave and Santa Ana Ave
2022040338 El Dorado County Creekside Plaza (Planned Development Revision PD-R21-002, Conditional Use Permit CUP21-0004)
2025100589 California Highway Patrol (CHP) CHP Fleet Operations Roof and Evaporative Cooler Units Replacement
2025100588 California Energy Commission Cal-Adapt: Data Explorer - Supporting California's Ambitious Energy Transformation
2025100587 City of Los Angeles 3321 - 3333 South La Cienega Boulevard / ZA-2025-2988-MPA
2025090590 City of Fresno Clinton-Millbrook Avenues Reorganization
2025100586 City of San Diego 2947 E Street / PRJ-1087644
2025100585 Siskiyou County Water Well Permit #25023
2025100584 California Department of Transportation, District 10 (DOT) 10-1F140 Alpine 88 Culvert Replacement
2025100583 City of Los Angeles 3456 Motor Avenue / ZA-2025-3593-CUB
2025100582 Los Angeles County Sanitation District San Jose Creek Water Reclamation Plant Stage I and II Concrete Repair and Biotrickling Filters
2025100581 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Lundy Lake Seismic Project (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-57121-R6)
2025100580 California Energy Commission Cold Atmospheric Plasma-Based Inspection & Real-Time Process Control of Electrode Materials to Enable High-Performance Battery Manufacturing
2025100579 California Construction Authority Tulare Resiliency Center - Buildings 1-2
2025100578 State Water Resources Control Board, Division of Water Rights Temporary Transfer of up to 2,000 acre-feet of water to Woodland-Davis Clean Water Agency
2025100577 City of Los Angeles ZA-2025-2754-CUB
2025100576 City of Fresno NKRS Trucking Facility Project
2025100575 Shasta County OLD SHASTA COUNTY COURTHOUSE DEMOLITION PROJECT
2025100574 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#550 - City of San Bernardino Irrevocable Agreement to Annex No. 2025-382 for Sewer Service (APN 0265-171-37)
2025100573 California Department of Transportation, District 11 (DOT) ADA Ramp and Sidewalk on SR 52 in San Diego County
2025100572 Sonoma County Permit ACO25-0123
2025100571 California Department of Transportation, District 11 (DOT) Ramp Pavement Rehabilitation on SR 905 in San Diego County
2025100570 Wasco Union High School District Agriculture Farm-Wasco Union High School
2025100569 California Department of Water Resources (DWR) 2025 Coastal Outage Discharge Line Inspections
2025100568 California Energy Commission Chico Area Multi-Family Charging Initiative (CAMCI)
2025100567 City of Beverly Hills Short Term Rentals Ordinance (Ordinance No. 25-O-2918)
2025100566 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Adams Stream Crossings and Pond Spillway Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-22662-R1C)