Wednesday, October 15, 2025

Received Date
2025-10-15
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100695 City of Grass Valley Grading and Expansion of the Existing Contractor’s Storage Yard At 928 Taylorville Road, Grass Valley
2025100694 Santa Barbara County Moyer Events
2013111021 City of Hesperia Silverwood Development Phase 1, LLC Project (Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-026-06 (ITP))
2025100693 West Stanislaus Irrigation District WEST STANISLAUS IRRIGATION DISTRICT ADMINISTRATION BUILDING
2025100692 California Department of Cannabis Control (DCC) Berry Creek Holdings, LLC
2025100691 City of Ukiah Applebee’s Minor Site Development Permit for a Remodel to Incorporate a Dual-Branded Restaurant Concept
2025100690 California Department of Forestry and Fire Protection (CAL FIRE) Hunter Reservoir Fuels Reduction Project
2025100689 San Diego County San Marcos Offices Fire Alarm Panel & Device Replacements
2025100688 California Department of Transportation, District 4 (DOT) SM-1 Slope Erosion Repair DO (EA 4X450)
2025100687 Banta Carbona Irrigation District Banta Carbona Irrigation District (BCID) Solar Project
2025100686 Banta Carbona Irrigation District BCID Substation No. 1 Transformer Replacement Project
2001081069 City of Santa Barbara EIR Addendum for the Hilton Santa Barbara Beachfront Resort Expansion Project
1995121040 City of Santa Barbara EIR Addendum for the Hilton Santa Barbara Beachfront Resort Expansion Project
2024051142 City of Vacaville McMurtry Creek Estates Project
1992091038 City of Santa Barbara EIR Addendum for the Hilton Santa Barbara Beachfront Resort Expansion Project
2023050214 Kern County Enterprise Solar Storage Project Amendment No.4 to the Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit (ITP) No. 1927-ITP-2024-037-04.
2023030657 City of Vacaville The Fields at Alamo Creek (File No. 22-180)
2011022015 California Department of Conservation (DOC) 713372_Aemetis_CC
2025060041 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Adoption of Waste Discharge Requirements for Demler Brothers LLC, Pine Hill Egg Ranch and Pullet Farm, Ramona, San Diego County.
2025100685 Moulton Niguel Water District (MNWD) Easement Pipeline Rehabilitation
2025100684 California Public Utilities Commission (CPUC) 2408 Shark - CO - 1803 Santa Ana Ave
2025100683 Antelope Valley-East Kern Water Agency (AVEK) Water Storage Program between AVEK & Metropolitan Water District of Southern Ca. (MWDSC)
2025100682 San Diego Unified Port District B Street Pier Fender Pile Cluster Repairs by San Diego Unified Port District
2025100681 San Diego Unified Port District Cox Business Internet Service Cable Installation at 2200 Pacific Highway for Solar Turbines, Inc.
2025100680 Marin Resource Conservation District 2025 Riparian Restoration Projects
2025100679 California Public Utilities Commission (CPUC) 2321 OSCAR-D 2007 Ridgeview Ave
2025100678 San Diego Unified Port District Remodel for the Rustic Restaurant adjacent to Embarcadero Marina Park South
2025100677 Hartnell College Hartnell Main Campus Buildings F, G & H Renovations Project
2025100676 City of Los Angeles ZA-2025-1783-CUB
2025090586 Fresno County Local Agency Formation Commission (LAFCO) (LAFCO) Belmont-Minnewawa Avenues Reorganization
2025100675 City of Duarte Fish Canyon Falls Trail Restoration
2025100674 West Stanislaus Irrigation District West Stanislaus Irrigation District 4.8 AC megawatt photovoltaic solar energy farm
2025100673 California Department of Transportation, District 10 (DOT) Curve Warning Signs Installations
2025080032 California Department of Water Resources (DWR) CalSIP Streamgage Upgrade - Monterey County Water Resources Agency
2025100672 City of Signal Hill Conditional Use Permit 25-01: New Telecommunication Mono-Palm
2025100671 California Department of Cannabis Control (DCC) Heavenlee Farm LLC
2025100670 California Department of Cannabis Control (DCC) HIGH HILLS FARM, LLC
2025100669 City of Grand Terrace Voluntary Relinquishment of Conditional Use Permit (CUP) 19-01
2025100668 California Energy Commission Iron and Sodium Next Generation Battery for Long Duration Energy Storage
2025100667 California Department of Transportation, District 1 (DOT) American Dark Fiber MEN 101/MEN 20 Broadband
2025100666 City of Carlsbad CDP 2022-0034 (DEV2022-0110) – PACIFIC VIEW TOWNHOMES
2025100665 California Department of Fish and Wildlife, Central Region 4 (CDFW) Polvadero Remediation Project (Notification of Lake or Streambed Alteration No. EPIMS-FRE- 48420-R4)
2025100664 Middletown Unified School District Middletown Middle School New Gym Project
2025100663 City of Cupertino R-2024-028
2025100662 City of Escondido Model Home Permit (PL25-0174)
2025100661 California Department of Parks and Recreation SDG&E EV Chargers Project & ROE - San Elijo SB Day Use Lot (25/26-SD-03)
2025100660 City of Rosemead Design Review 25-01
2025100659 Petaluma City Schools Mary Collins at Cherry Valley Building and Improvements
2025100658 City of Cupertino DIR-2025-003
2025100657 City of Berkeley 2138 Kittredge Street (ZP#2024-0114)
2025100656 Tulare County Minor Modification No. MIM 25-044, Logan Couch
2025100655 Imperial County PM02516/IS25-0010 Edward S. & Linda L. Menvielle
2024091084 Contra Costa Resource Conservation District (CCRCD) Marsh Creek Restoration Project
2020059031 California Department of Transportation, District 6 (DOT) State Route 58 Reward Capital Preventative Maintenance Project (California Endangered Species Act Incidental Take Permit No. 2081-2020-044-04 Amendment No 1
2025020976 City of San Carlos 789 Old County Road Project
2004052134 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-57742-R1C – Randall Gravel Extraction Project.
2022070300 Coachella Valley Water District (CVWD) Desert Retreat Specific Plan
2025071047 City of Redding Girvan Road Over Olney Creek Bridge Replacement Project
2025100654 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 61227 for Flint Timber Harvesting Plan (THP) 2-25-00112-TRI
2023090147 Lake County Assurance Development
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Miller Demonstration State Forest VTP
2025100653 California Department of Cannabis Control (DCC) LYFTED FARMS INC
2025100652 City of Los Angeles ZA-2025-2408-CUB
2025100651 California Department of Transportation, District 6 (DOT) Repair, Replace TMS Elements 06-1H800
2025100650 City of El Monte Major Revision to an Approved Project (REV) 15-2025
2025100649 California State University Board of Trustees Contra Costa Off-Camps Center One-Time Cultural Burn Event
2025100648 California Department of Cannabis Control (DCC) OB FAMILY HOLDINGS, LLC
2025100647 Judicial Council of California 455 Golden Gate/350 McAllister Network Cabling Upgrades
2025100646 Imperial Irrigation District Building NO9
2025100645 San Luis Obispo County Riley Minor Use Permit / N-DRC2024-00043 / ED25-0140
2025100644 California Department of Parks and Recreation SDG&E EV Chargers - Lot B (25/26-SD-02)
2025100643 San Luis Obispo County Alvord Minor Use Permit/Coastal Development Permit; C-DRC2024-00013/ ED25-0169
2025100642 California Department of Parks and Recreation Columbia State Historic Park Flock Cameras
2025100641 Tulare County Resource Conservation District Balch-Blue Ridge Fuels Reduction Project
2025100640 California Energy Commission Humboldt Bay Offshore Wind Heavy Lift Marine Terminal - Advanced Design and Public Engagement Project
2025100639 California Energy Commission Port San Luis Offshore Wind Operations Maintenance Terminal
2025100638 California Energy Commission Port of Richmond Offshore Wind Terminal Conceptual Design and Preliminary Engineering
2025100637 California Energy Commission Strategic Advancements for Offshore Wind: Feasibility and Business Case Study for Offshore Wind Infrastructure at the Port of Oakland
2025100636 California Energy Commission Port Offshore Wind Equity and Readiness (POWER)
2025100635 El Dorado Irrigation District Braden Court PRS #1 Replacement and Transmission Valve Upgrade Project
2025100634 Sonoma County Permit ACO25-0132
2025100633 Imperial County Local Agency Formation Commission (LAFCO) (LAFCO) HV 1-25 Lara & Beltran Extension of Domestic Water Service
2025100632 City of Los Angeles DIR-2024-6363-TOC-VHCA / ENV-2024-6364-CE
2025100631 Truckee Fire Protection District Nevada and Placer County Cooperative Landscape Resilience Project (SPI Mastication)
2025100630 Humboldt County Warren Murphy New Agricultural Well
2025100629 City of San Diego 2467 Congress / PRJ-1103374
2025100628 San Jacinto Unified School District San Jacinto High School Athletic Fields Lighting Project