Wednesday, October 22, 2025

Received Date
2025-10-22
Edit Search
Download CSV

 

113 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023060006 City and County of San Francisco Islais Creek Bridge Project
2022080197 Town of Paradise Paradise Fuels Reduction
2025101078 Stanislaus County General Plan Amendment, Rezone, and Parcel Map Application No. PLN2025-0015 – Keyes-Central
2025101077 Los Angeles County Department of Public Social Services – 611 South Carondelet Street, Los Angeles CA 90057
2025101076 City of Morgan Hill Morgan Hill Annexation and Urban Service Area Amendment Project
2025101075 Los Angeles County Fire Department - 6167 Bristol Parkway, Suite 220, Culver City 90230
2025101074 San Diego County AUTHORIZE APPROVAL OF SAN DIEGO INTEGRATED REGIONAL WATER MANAGEMENT GRANT PROGRAM AGREEMENT AND RELATED CEQA EXEMPTION (DISTRICTS: ALL)
2025101073 California Energy Commission Corby Battery Energy Storage System Project
2025101072 Sonoma County Agricultural Preservation and Open Space District Mark West Area Community Park Matching Grant Phase 2
2025101071 City of Los Angeles 640 South San Vicente Boulevard (ENV-2022
2025101070 City of San Leandro Alco lron and Metals Facility Expansion Project
2020020161 University of California Nonstructural Performance Category Emergency Water Compliance – Acute Care Buildings; Nonstructural Performance Category Emergency Water Compliance – None-Acute
2025101069 Contra Costa County Jay Court Tree Permit Appeal, County File #CDTP24-00064
2025101068 San Diego County GENERAL SERVICES - ADOPT A RESOLUTION TO SUMMARILY VACATE KEYS PLACE IN THE NORTH COUNTY METRO COMMUNITY PLAN AREA AND CEQA DETERMINATION (VAC 2018-0269)
2025101067 California Department of Transportation, District 1 (DOT) MEN-162 Drainage Repairs (0P460)
2025101066 Shasta Valley Resource Conservation District East Fork Scott River Forest Health Implementation Project
2025080925 City of Baldwin Park Ana Montenegro Park
2025101065 City of Kingsburg Tract No. 6499
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Revised Amendment No. 32 to Master Streambed Alteration Agreement No. 1600-2015-0
2019060259 Kern County Sanborn 2.0 Solar Project (California Endangered Species Act Incidental Take Permit No. 2081 2024-061-04 (ITP) Minor Amendment No.1)
2023080591 City of San Gabriel Rubio Village Mixed-Use Project
2019090215 Kern County Modification No. 1 of Conditional Use permit Case No. 48, Map 232
2019060259 Kern County Enterprise Solar Storage Project and Sanborn Solar Project (90-Acre Portion) (California Endangered Species Act Incidental Take Permit No. 2081-2024-016-04 (ITP
2023050214 Kern County Enterprise Solar Storage Project and Sanborn Solar Project (90-Acre Portion) (California Endangered Species Act Incidental Take Permit No. 2081-2024-016-04 (ITP
2025101064 University of California University Tower (All Floors) NPC-4 Seismic Compliance Project
2025101063 University of California East Wing Laundry All Floors Nonstructural Performance Category-4 Seismic Compliance Project
2025101062 City of Lemoore Greening of Lemoore City Kings Lion Park
2025101061 Yolo County Pintail Water Treatment Plant Arsenic Treatment Improvements
2025101060 California Department of Transportation, District 1 (DOT) HUM-200 Drainages (0P480)
2025101059 California Department of Conservation (DOC) 730127_CREH_OG
2025101058 City of Carlsbad CDP 2025-0011 (DEV2025-0024) – VILELA ADU
2025041119 Santa Cruz County Cannabis cultivation
2025090577 California Department of Conservation (DOC) Permanent Sealing of Orphan Wells in Kern County ISMND
2025101057 California Department of Conservation (DOC) 734441_Aera_UIC
2025101056 City of Beverly Hills 333-353 South Beverly Drive - Development Plan Review
2025101055 California Department of Public Health (CDPH) Lease Renewal 685 E CARNEGIE DRIVE SAN BERNARDINO, CA 92408
2025101054 City of Beverly Hills 9467 Olympic Boulevard - Development Plan Review
2025101053 California Department of Conservation (DOC) 741092_Aera_OG
2025101052 City of Santa Barbara HE-1: Adaptive Reuse Ordinance
2025101051 City of Redwood City Green Infrastructure Development Standards
2025101050 City of Redwood City Affordable Housing Incentive Program
2025101049 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) SDGE eTS 63586.01 TL 674 POLE REPLACEMENT AND MAINTENANCE PAD PROJECT
2025101048 City of Alhambra Planned Development Permit PD-24-03
2025101047 City of Tulelake General Plan Safety Element Update
2025101046 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-61493-R1 for Timber Harvesting Plan (THP) 1-25-00101-MEN
2023020425 City of Thousand Oaks Conejo Summit Project
2025101045 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-61177-R1 for Timber Harvesting Plan (THP) 1-25-00107-MEN
2024050045 City of San Buenaventura City of Ventura General Plan Update
2025090577 California Department of Conservation (DOC) Permanent Sealing of Orphan Wells in Kern County ISMND
2025101043 City of San Buenaventura Ventura Climate Action and Resilience Plan
2025101042 California Department of Transportation, District 3 (DOT) SUT 99 Soundwall Hit (EA 03-2N320)
2025101041 San Diego County MCCLELLAN-PALOMAR AIRPORT – NEW AVIATION LEASES WITH PALOMAR AIRPORT ROAD 2006 LLC AND RELATED CEQA EXEMPTION (DISTRICT: 3)
2025101040 Sonoma County File No. UPE25-0019
2025101039 Los Angeles Department of Water and Power Adelanto-Toluca Line 1 Access Road Forest Route 4N35 Culvert Installation
2025101038 Los Angeles Unified School District Arleta High School Football Field Lighting
2013092059 Stanislaus County 7th Street Bridge Project
2025060509 City of Victorville AutoZone Victorville Project(California Endangered Species Act Incidental Take Permit No. 2081-2022-082-06(ITP))
2022120019 California Department of Transportation, District 7 (DOT) California State Route 39 (San Gabriel Canyon Road) Reopening Project
2024110837 City of Duarte Andres Duarte School Project and Zone Change 24-02
2024030528 City of Oxnard Lockwood III Apartments
2019090448 California Department of Transportation, District 5 (DOT) Scenic Route 68 Corridor Improvements Project
2014092069 City of Sacramento I Street Bridge Replacement Project
2015042016 California Department of Transportation, District 1 (DOT) Albion River Bridge Project
2015102005 Humboldt County Shumaker Stream Crossings and Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-61213-R1C)
2025031082 City of Glendale City of Glendale Climate Action and Adaptation Plan
2024031111 Humboldt County McKinleyville Town Center Zoning Amendment
2020100483 City of Arcata Arcata Wastewater Treatment Facility Improvements Project-Levee Augmentation
2024110837 City of Duarte Andres Duarte School Project
2023040301 California Department of Transportation, District 7 (DOT) Vincent Thomas Bridge Deck Replacement Project
2015031072 San Bernardino County Revision to an Existing Vested Surface Mine to Permit Temporary Quarrying as a Borrow Pit for SR 58 - Lynx Cat Mountain Quarry (Project) (California Endangered
2005021025 California Department of Transportation, District 6 (DOT) Excelsior Expressway
2025101037 California Department of Conservation (DOC) 729960_CREH_OG
2025101036 California Department of Transportation, District 5 (DOT) Waterman Gap Fish Passage Project
2025101035 California Energy Commission Wildfire Planning Tool for Bidirectional Long-Term Risk Quantification and Management
2025101034 City of Morro Bay MUP25-03
2025101033 California State University, Pomona (CPP) Apiary Facility
2025101032 California Public Utilities Commission (CPUC) AT&T San Bernardino 1 (T-17835) Last Mile Infrastructure Project
2025101031 Contra Costa County Market Avenue at Union Pacific Railroad Crossing Improvements
2025101030 California State University, Pomona (CPP) Collins College Addition
2025101029 California Department of Conservation (DOC) 735650_Aera_UIC
2025101028 Contra Costa County FCZ 3B Grayson Creek Bank Erosion Repair
2025101027 City of Stockton Generator Installation, Project No. OM-25-108
2025101026 City of Adelanto Minor Location & Development Plan 25-13
2025101025 City of Santa Rosa Piner Creek Crossing - Hawk
2025101024 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 10-1S610_Alpine County – State Route 89 Post Mile 19.18-19.7 Culvert Repairs and Replacements (Streambed Alteration Agreement EPIMS Notification No. ALP- 60193-
2025101023 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 3168 Seawall Stabilization (Lake Alteration Agreement EPIMS Notification No. LAK-61435-R2)
2025101022 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 3174 Seawall Stabilization (Lake Alteration Agreement EPIMS Notification No. LAK-61631-R2)
2025101021 San Mateo County Transit District SamTrans North Base Bay Trail Realignment
2025101020 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Feather River Boat Ramp and Stream Bank Restoration (Streambed Alteration Agreement EPIMS Notification No. SUT-60368-R2)
2025101019 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Haller Muller Riparian Restoration Area A (Streambed Alteration Agreement EPIMS Notification No. YOL-62269-R2)
2025101018 City of Montebello CP-941 Sidewalk Improvements
2025101017 San Joaquin County Escalon Area Streets Resurfacing
2025101016 City of Long Beach PLNE58519
2025101015 Contra Costa County Development Plan for a Kensington Design Review of a New Single-Family Residence CDDP24-03060
2025101014 San Joaquin County Colonial Heights Water Main Replacement Project Phase 1B
2025101013 Central Valley Flood Protection Board Minor Alteration No. WA2025099 – DMP Pipe Replacements in NA0017 San Joaquin County
2025101012 Farmers Water District Farmers Water District Stream Gage Project
2025101011 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Musgrave Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-61679-R1C)
2025101010 San Diego County BORREGO VALLEY AIRPORT – AIRPORT USE PERMIT FOR INTERNATIONAL AEROBATICS CLUB, CHAPTER 36 FOR AVIATION AEROBATIC CONTEST (BA-182) (DISTRICT: 5)
2025101009 California Department of Water Resources (DWR) California Aqueduct MP 132.80L Westlands Water District Drainage Pipe Repair
2025101008 City of Beverly Hills 9441 Olympic Blvd - Development Plan Review
2025101007 Sonoma County Regional Parks (SCRP) Invasive Species Removal at Taylor Mountain Regional Park
2025101006 Santa Cruz County Application Number 231225 - Dining Hall Reconstruction
2025101005 San Joaquin County Conditional Use Permit No. PA-2500159
2025101004 Tuolumne County Water and Sewer Main Extensions - Piche and Carlson and Carlson Piche
2025101003 California Department of Conservation (DOC) 740849_CREH_OG
2025101002 California Department of Cannabis Control (DCC) 5300 N, LLC
2025101001 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) North Tahoe Marina Long-Term Maintenance Suction Dredging
2025101000 El Dorado County Resource Conservation District Spanish Flat North: Phase III Chili Bar to Georgetown Fuel Reduction Project
2025100999 City of Bakersfield PP-SPR-25-0312
2025100998 City of Bakersfield PP-SPR-25-0318
2025100997 City of Indio Avenue 50 Improvement Project from Jefferson Street to Botella Place
2025100996 City of Fresno Conditional Use Permit Application No. P25-01134