Monday, October 20, 2025

Received Date
2025-10-20
Edit Search
Download CSV

 

75 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025100912 City of San Anselmo San Anselmo General Plan 2045 Update
2025100911 Lake Area Planning Council 2026 Lake County Regional Transportation Plan/Active Transportation Plan
2025100910 Tehama County UP# 23-01 Cottonwood Travel Center
2025100909 Nevada County North State Grocery, Inc. - Holiday Market Project
2001112104 California Department of Parks and Recreation Reimagining Big Basin Redwoods State Park Facilities Management Plan and General Plan Amendments
2025100908 Mendocino Council of Governments 2026 Mendocino County Regional Transportation Plan and Active Transportation Plan
2025100907 McKinleyville Community Services District Sewer Highway Crossings Retrofit Project
2025100906 City of La Mirada Industrial-Commercial General Plan Amendment and Zone Change Project (GPA 2025-1)(ZMA 58)
2019060259 Kern County PP19102 Sanborn Solar, LLC Project (Amendment No.6 to Streambed Alteration Agreement No. 1600-2020-0095-R4)
2023050214 Kern County Enterprise Solar Storage Project (Amendment No.1 to Streambed Alteration Agreement No. EPIMS-KER-50847-R4) Reissued
2025080377 City of Fresno Environmental Assessment No. T-6432/P23-02268/P23- 02269/P23-03234
2025010279 Santa Monica Community College District Santa Monica College 2024 Main Campus Master Plan Update
2025100905 California Department of Forestry and Fire Protection (CAL FIRE) Butte Unit Station 35 Fuels Reduction Project
2025100904 City of Buena Park Site Plan No. SP-25-11
2025100903 City of Los Angeles 7-Eleven 2600 North Main Street - ZA-2024-6111-CUB
2025100902 City of Buena Park Site Plan No. SP-25-1
2025100901 City of Buena Park Conditional Use Permit No. CU-25-4
2025100900 City of Los Angeles Hollygrove Haven - ZA-2025-824-ZV-CU2
2025100899 City of Burbank 1791 North Victory Place Project (Variance & Lot Line Adjustment)
2025100898 City of Los Angeles 16901-16915 W San Fernando Mission Boulevard - ZA-2024-8255-ZV
2025100897 City of San Jose Pleasant Hills Golf Course Redevelopment Project
2025100896 California Department of Cannabis Control (DCC) Shinobi VSOP, LLC
2025100895 California Department of Cannabis Control (DCC) Barker Valley Farmer, LLC
2025100894 California Department of Conservation (DOC) 740975 _CREH_OG
2025100893 City of Los Angeles 7521-7525 North Topanga Canyon Boulevard - ZA-2024-5702-CUW
2025100892 California Department of Conservation (DOC) 743903_CREH_OG
2025100891 City of Kerman Tractor Supply Company
2025100890 Santa Cruz County Application Number 241385 - Multi Family Dwelling
2016052009 Las Gallinas Valley Sanitary District LGVSD Multipurpose Laboratory Building
2005042004 Sacramento County Antelope Rear Yard Setback Reduction
2025100889 California Department of Conservation (DOC) 744565_Group_Chevron_OG
2025100888 California Department of Transportation, District 11 (DOT) Ramp Pavement Rehab northbound Market Street on I-15 at postmile 1.84
2025100887 Madera County Policy For Allocation of Carryover Credits And Penalties During Annual Farm Unit Reorganization
2025100886 California Department of Parks and Recreation Dos Rios Front House Fence Project
2025100885 Sacramento County 6645 Lone Tree Road Guardian Yards Wireless Communication Facility (UPZ-SPZ-DRS)
2025100884 California Department of Parks and Recreation Dos Rios Parking Entrance Irrigation
2025100883 California Energy Commission Distribution Switch Reliability & Automation Upgrades
2025100882 California Energy Commission Establishing Technical Bankability of Perovskite/Silicon Tandem Panels through Comprehensive Durability Testing
2025100881 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Domestic Water Diversion and Site Cleanup for APN: 011-220-041-000 (Notification of Lake or Streambed Alteration, No. EPIMS-TRI-45994-R1)
2025100880 Napa County ALVAREZ RESTORATION PROJECT - ENG25-00033
2025100879 Sonoma County Patchwork Farms Outdoor Cannabis Farm; File No. UPC25-0003
2025100878 California Energy Commission Smart Control Automation and Learning for Energy (SCALE)
2025100877 City of San Gabriel 1105 East Valley Boulevard
2025100876 City of Arcata City of Arcata D Streeet Linear Park Fitness Equipment Expansion
2025100875 Sonoma County File No. UPE24-0003
2025100874 California Tahoe Conservancy Transfer of land coverage rights for construction of home additions and driveway additions (APN 083-370-011).
2025100873 San Joaquin County Slurry Seal Local Roads 2026
2025080814 Golden Hills Community Services District Nature Park Master Plan
2023080439 Coachella Valley Water District (CVWD) Water Reclamation Plant No. 7 (WRP 7) Phase 1 Non-Potable Water Improvements Project
2025071152 City of Lancaster Lancaster Eastside Annexation
2024070225 Sonoma County Villa Vanto Farm
2025100872 Department of Veterans Affairs Two 245 Ton Chiller and Pump Replacement
2025100871 California Department of Forestry and Fire Protection (CAL FIRE) Calforests August Complex Phase II – Tribal Trust Lands
2025100870 California Department of Parks and Recreation Right of Entry Permit to MasTec Communications Group for Fiber Optic Maintenance
2025100869 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Laguna Niguel)
2025100868 Orange County Transportation Authority Amendments to the Master Plan of Arterial Highways (Dana Point)
2025100867 East Bay Regional Park District Service Yard at Point Pinole Regional Shoreline
2025100866 San Joaquin County Chrisman Road Resurfacing
2025100865 Madera County Delta-Mendota Subbasin Domestic Well Mitigation Policy
2025100864 City of Fresno Development Application No. P25-00532
2025100863 City of Bakersfield PP-SPR-25-0126
2025100862 Madera County Flood Control and Water Conservation Agency Patrol Road Repair Project
2025100861 City of Fresno Development Permit Application No. P25-01975
2025100860 California State Lands Commission (SLC) Letter of Emergency Authorization for the Emergency Westport Landslide Repair Project, EA: 01-0N440
2025100859 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Jewett Creek Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-TEH-58957-R1)
2025100858 City of Anaheim Seed Church; DEV2025-00004
2025100857 California Department of Transportation, District 7 (DOT) 725-6US-2418- Trench to Place PVC Conduit for Fiber
2025100856 City of Pittsburg Vaporizers & Blowers, AP-25-0090 (ADR)
2025100855 Sonoma County Permit ACO25-0129
2025100854 San Bernardino County Trona and Searles Emergency Road Repairs (September 2025)
2025100853 City of Fresno Blackstone Smart Mobility Project
2025100852 California Energy Commission California Campus Load Flexibility: CC-FLEX
2025100851 Riverside County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025100850 Sonoma County ZCE23-0012 - Zone Change
2025100849 San Diego County OTAY LANDFILL SWIS# 37-AA-0010; REPORT OF FACILITY INFORMATION AMENDMENT