Thursday, October 16, 2025

Received Date
2025-10-16
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100771 City of Fresno Roeding Regional Park Master Plan and Fresno Chaffee Zoo Facility Master Plans Amendment No. 2 Project
2025100770 City of Manteca Wawona Apartments (GPA 24-76, REZ 24-79, SPR 24-79, MZM 25-01, LLA 24-78)
2025100769 City of Anaheim Wymdham Hotel Density Modification Project
2025100768 City of Moreno Valley General Plan Amendment (PEN24-0023) Change of Zone (PEN24-0024) Conditional Use Permit for Planned Unit Development (PEN24-0022) Tentative Tract Map No. 37858 (
2025100767 Encinitas Union School District Paul Ecke Central Elementary School Rebuild Project
2025100766 City of San Dimas 914 W. Cienega Avenue
2014121041 City of Santa Monica Santa Monica Pier Bridge Replacement Project
2022110028 City of Oceanside Guajome Lake Homes Project - Tentative Map (T22-00004)
2025100765 City of Chino PL25-0084 (Tentative Parcel Map 20988)
2025100764 Town of Paradise Pentz Road Widening Project
2025100763 Los Angeles County Department of Public Works (DPW) On-Call Emergency Sewer System Point Repairs and Reconstruction and On-Call Emergency Sewer System Rehabilitation and Sewer Pipe Lining Project
2025100762 California Department of Conservation (DOC) 744892_Group_Berry_UIC
2025100761 Sonoma County New single-family dwelling and accessory structures; File No. ADR25-0093
2025100760 City of Los Angeles 11044 West Burbank Blvd. Apartment Project / DIR-2024-1732-TOC-HCA
2025100759 Butte County Resource Conservation District (BCRCD) Mooretown Tribal Landscape Cultural Fire Project
2025100758 California Department of Parks and Recreation Oak Hollow Camp Host Shed
2025100757 California Department of Conservation (DOC) 725133_CREH_OG
2025100756 Midpeninsula Regional Open Space District Stevens Creek Nature Trail Revitalization Project
2025100755 City of Stanton Badminton Facility SPDR 825, C25-01, V25-01, TPM25-01
2025100754 California Department of Conservation (DOC) 725297_CREH_OG
2025100753 City of Laguna Niguel Turf Care Maintenance Facility
2025100752 City of Carlsbad CT 2024-0004 / PUD 2024-0007 / CDP 2024-0036 (DEV2024-0094) - 2647 JEFFERSON STREET HOMES
2025100751 California Department of Parks and Recreation St Charles Saloon HVAC Installation
2025100750 Modoc Resource Conservation District Modoc Wildland Urban Interface Fuels Reduction Project-Phase 2 Modoc Recreational Estates
2025100749 Modoc Resource Conservation District Modoc Wildland Urban Interface Fuels Reduction Project-Phase 3 Countywide Defensible Space Program
2025100748 California Department of Conservation (DOC) 734871_CREH_UIC
2025100747 Helix Water District Janfred Existing Utility Facility Infrastructure Maintenance Project Eliminating Tree Encroachments
2025070022 State Water Resources Control Board City of Davis ASR Pilot Testing Project
2025100746 Coachella Valley Water District (CVWD) Palm Desert Operations Parking Lot Rehabilitation - Phase 3
2025080701 California Department of Water Resources (DWR) Deadman Creek Measurement Gage Rehabilitiation Project - CalSIP Upgrade
2025100745 City of Cupertino RM-2025-001, TR-2025-019
2025100744 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Moss Landing Marine Laboratories Collections
2023070463 City of Irvine Planning Area 25 (University Research Park) Second Reading of Zone Change 00920016-PZC, and Second Reading of Development Agreement 00948649-PDA
2024120012 City of Newport Beach Landfill Gas to Energy Plant Project
2025100743 Port of Stockton BWC Lease Amendment Exhibit G Additional Use Approval
2025100742 Santa Cruz County Application Number 251254 - Minor Lot Line Adjustment
2025100741 Central Valley Flood Protection Board Minor Alteration No. WA2025096 – Soil Pile Regrading Project
2024120012 City of Newport Beach Landfill Gas to Energy Plant Project
2025100740 Kern Water Bank Authority Strand Ranch Construction and Joint Use of Facilities
2024120012 City of Newport Beach Landfill Gas to Energy Plant Project
2025080316 California Department of State Hospitals (DSH) Department of State Hospitals Metropolitan Water Tanks #1 and #2 Replacement Project
2004051076 City of San Diego 2440 Cactus Road (Epoca K)
2004051076 City of San Diego Revised - The Martinez Club
2025100739 California Department of Transportation, District 3 (DOT) SIE 89 Replace Fencing (EA 03-2N330)
2025100738 City of Los Angeles DCR CORE RECORD NO. 210157
2025100737 California Department of Transportation, District 3 (DOT) PLA 80 Gold Run SRRA Drainage Repairs (EA 03-2N170)
2025100736 City of Los Angeles 9725 Laurel Canyon Boulevard / ZA-2025-1553-CUB
2025100735 City of Fowler Site Plan Review No. 25-23
2025100734 City of Los Angeles DCR CORE RECORD NO. 400985
2025100733 City of Los Angeles DCR CORE RECORD NO. 404753
2025100732 California Department of Fish and Wildlife, Central Region 4 (CDFW) CSA 7a Storm Drain Washout Project (Notification of Lake Alteration, No. EPIMS-SLO-57601-R4)
2025100731 City of Santa Ana CUP - Tacos Los Cholos
2025100730 City of Los Angeles 1215-1215 ½ North Cypress Avenue / ZA-2025-1925-CUB
2025100729 City of Los Angeles DCR CORE RECORD NO. 200396
2025100728 City of Gustine Environmental Justice Element (GPA2025-01)
2025100727 City of Los Angeles DCR CORE RECORD NO. 401604
2025100726 City of Los Angeles 16243 W Chase St / DIR-2025-4300-WDI
2025100725 City of Los Angeles DCR CORE RECORD NO. 200379
2025100724 City of Indio Ayres Tentative Tract map
2023080762 Sierra Nevada Conservancy Tribal Capacity Building Subgrant - CHIRP Amendment1 (1728.1-RFFCP SCH2024110279)
2025100723 City of Los Angeles DCR CORE RECORD NO. 200387
2025100722 City of Los Angeles DCR CORE RECORD NO. 321014
2025100721 City of Los Angeles DCR CORE RECORD NO. 310220
2025100720 Clovis Unified School District (CUSD) District Child Development Phase III Project
2025100719 City of Gustine Safety Element (GPA2025-02)
2025100718 City of Gustine 2024 - 2032 6th Cycle Housing Element (GPA 2024-01)
2025100717 City of Los Altos Zoning Code Amendments for Historic Preservation and Mills Act
2025100716 City of Santa Ana 501 S. Harbor - 30 Townhome Development
2025100715 City of Los Alamitos Prop 68 Grant - Soroptimist Park Renovation Project
2011111012 City of Eastvale Goodman Commerce Center (CR-17) Conditional Use Permits for Team Up Arena
2025100714 Department of Consumer Affairs CBOT - Sacramento HQ
2013091076 Rosedale-Rio Bravo Water Storage District Stockdale Integrated Banking Project - Addendum No. 3 to the Final Environmental Impact Report
2023110039 City of Rancho Cucamonga Newcastle Arrow Route Project
2025060333 City of Willits Sanhedrin Timber Company General Plan Amendment and Rezone
2025100083 City of Santa Monica Amendment to Official Districting (Zoning) Map
2025100713 Sacramento County Mansoury Cargo Container
2025100712 Los Angeles County Sanitation District Joint Outfall H Unit 9B Trunk Sewer Rehabilitation Phase IV
2025100711 Orange County Approve Resolution and Agreements for Sale of Property to the City of Irvine
2025100710 City of Hermosa Beach 1100 Pacific Coast Highway: Commercial Plaza Remodel
2025100709 City of Long Beach 2407-13 (AUP24-015)
2025100708 City of Long Beach Case No. 2406-11 (AUP24-013)
2025100707 City of Upland FY2023/2024 Citywide Traffic Signal Modification Safety Project
2025100706 City of Long Beach 2502-19(TPM25-04)
2025100705 Dublin San Ramon Services District Reservoir 10A Electrical Improvements (CIP 26-W028)
2025100704 City of Sierra Madre ADRP 25-03 - 222 Ramona Ave
2025100703 City of Long Beach 2401-15 (LCDP24-006)
2025100702 City of Los Angeles 8665-8675 West Appian Way Single-Family DwellinQ and Retainina Walls - ZA-2023-7650-ZAD-ZAA-WDI
2025100701 City of Los Angeles Truck Depot - ZA-2012-2470-ZV-PA1
2025100700 California Public Utilities Commission (CPUC) AT&T Fresno 1A (T-17872) Last Mile Infrastructure Project
2025100699 California Public Utilities Commission (CPUC) AT&T Yuba 1(T-17859) Last Mile Infrastructure Project
2025100698 California Department of Cannabis Control (DCC) GEKT, INC
2025100697 Trinity County East Branch East Weaver Creek Migration Barrier Removal
2025100696 San Diego County South County Regional Center Cooling Tower