Thursday, October 23, 2025

Received Date
2025-10-23
Edit Search
Download CSV

 

117 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025101169 City of San Dimas Bonita Ave Townhomes
2025101168 City of South Gate J.B. Hunt West Coast Operations Center
2020120545 San Bernardino County Bloomington Business Park Specific Plan
2020100483 City of Arcata Arcata Wastewater Treatment Facility Improvements-Levee Augmentation
2025101167 City of Oxnard Oxnard Fire Station No. 3 Project
2020110052 El Dorado County Creekside Village Specific Plan
2021010016 Los Angeles County Department of Regional Planning Housing Ordinances Update
2025101166 California Department of Forestry and Fire Protection (CAL FIRE) Ornelas Emergency Notice 1-25EM-00038-SCR (Streambed Alteration Agreement No. EPIMS-SCR-54899-R3)
2025101165 California Department of Forestry and Fire Protection (CAL FIRE) Nonindustrial Timber Management Plan “Northcoast LLC” 1-24NTMP-00005-SCR (Streambed Alteration Agreement No. EPIMS-SCR-54039-R3)
2022060549 City of San Ramon San Ramon 2040 General Plan - Bishop Ranch 11 (BR 11) Residential Development (DPA 2025-0005, MX 2025-0003)
2019049055 Butte County Ord Ferry Road over Little Chico Creek Bridge Replacement (California Endangered Species Act Incidental Take Permit No. 2081-2021-065-02-A2 (ITP))
2003041001 San Diego Metropolitan Transit Imperial Avenue Terminal (IMT) North Transit-Oriented Development (TOD) Project – Disposition and Development Agreement
2018041060 City of Livermore Arroyo Las Positas Trail Project and Springtown Sewer Trunkline Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2022-090-03 (I
2025070498 City of Sonora 2024-2029 Housing Element Update and Safety Element Update IS/ND
2024101118 San Joaquin County PA-2300155 (C) Manure Digester
2019049134 Lake County Guenoc Valley Mixed-Use Planned Development
2025101164 City of Fontana General Plan Consistency Determination for acquisition of property located at 16565 Orange Way (APN 0191-251-25) in Fontana CA
2025101163 San Diego Unified Port District Removal of Queen Palm Trees by San Diego Unified Port District on Shelter Island
2025101162 City of Fontana General Plan Consistency Determination for acquisition of property located at 16390 Foothill Boulevard (APN 0190-081-36) in Fontana CA
2025101161 Groveland Community Services District Disk Golf Course Improvements Project
2025101160 Tulare County Minor Modification No. MIM 25-045, Victor Mendes
2025101159 Tulare County Special Use Permit PSP 25-066-Geostan
2025101158 Tulare County PSP 25-076 – Wonderful Citrus
2025101157 Tulare County PSP 25-077 – Wonderful Citrus
2025101156 Central Valley Flood Protection Board Minor Alteration No. WA2025114 – Pipe Replacement and Removal Project
2025101155 San Diego County ESCONDIDO RESOURCE RECOVERY SWIS #37-AA-0906; REPORT OF FACILITY INFORMATION AMENDMENT
2025101154 Central Valley Flood Protection Board Minor Alteration No. WA2025093 – Grand Island Power Reliability Project
2025101153 California Department of Parks and Recreation Trione-Annadel Ilsanjo Uplands Prescribed Burns
2025101152 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Arroyo del Valle Pipeline Removal and Remediation Project (Notification of Streambed Alteration, No. EPIMS-ALA-56143-R3)
2025101151 City of Fontana Master Case No. 25-0065, and Administrative Site Plan (ASP) No. 25-0023
2025101150 El Dorado County 2025 Weed Management Area West Slope of El Dorado County
2025101149 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Canyon Rock Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-59933-R3)
2025101148 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Cluff Bank Stabilization (Notification of Lake or Streambed Alteration, No. EPIMS-SON-57991-R3)
2025101147 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E HDD Project at Salmon Creek (35056808 R20A) - 2025 (Notification of Lake or Streambed Alteration, No. EPIMS-SON-55357-R3)
2025101146 Midpeninsula Regional Open Space District Rock of Ages Trail Amenities Installation
2025101145 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Shelterwood Crossings Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-52695-R3)
2025101144 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Porter Creek Bridge Repair on Sweetwater Springs Road (Notification of Lake or Streambed Alteration, No. EPIMS-SON-50489-R3)
2025101143 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sims Port of Redwood City Wharf 3 Sediment Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-60288-R3)
2025101142 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Schenly Creek Crossing Stabilization (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-59860-R3)
2025101141 San Diego Unified Port District Hilton San Diego Bayfront Hotel Renovation
2025101140 California Department of Parks and Recreation BF Hastings Building Repaint
2025101139 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bayfront Canal Routine Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-55177-R3
2025101138 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 2316 Valdivia Way Bank Stabilization Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-51883-R3)
2025101137 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Reclamation District 2062 Levee Maintenance Erosion Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-58891-R3)
2025101136 City of South Pasadena North-South Corridor Intelligent Transportation System Deployment Project
2025101135 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Buckley Cove Maintenance Dredging Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-56264-R3)
2025101134 City of Tustin Conditional Use Permit - Type 41 ABC License
2025101133 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Routine Maintenance of Paradise Cut, Sugar Cut, and Tom Paine Slough (Notification of Streambed Alteration, No. EPIMS-SJN-54865-R3)
2025101132 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Reclamation District 2062 Paradise Cut Pipe Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-48012-R3)
2025101131 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Castle Rock State Park Saratoga Gap Trail Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCR-57250-R3)
2025101130 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lohr Napa River Bank Repair, (Lake or Streambed Alteration Agreement No. EPIMS-NAP-57553-R3, Amendment No. 1)
2025101129 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Sheedy Bridge Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-55333-R3).
2025101128 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Line Section 72 Dig Sites 2024-6B-F and 2024-7 (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-58017-R3)
2025081340 Marina Coast Water District B2 Reservoir Project
2022100088 California Department of Transportation, District 4 (DOT) I-680 Alameda Creek Bridge Scour Mitigation Project (04-0P910) [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-072-03 (ITP)]
2016012030 City of Santa Rosa Hearn Avenue Community Hub (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-066-03 (ITP))
2015032036 California Department of Transportation, District 4 (DOT) Lagunitas Creek Bridge Replacement Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-054-03 (ITP)]
2007082014 City and County of San Francisco Sunol Valley Water Treatment Plant Ozonation Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2024-019-03 (ITP))
2025081334 Sacramento County Liberty Towers
2023100105 City of Livermore Arroyo Las Positas Trail Project and Springtown Sewer Trunkline Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2022-090-03 (I
2003051145 Marina Coast Water District Ord Wastewater Treatment Plant Blight Removal Project
2025080303 San Bernardino County Devore Gas Station, Convenience Store, and Drive-Thru Restaurant
2025090175 Marina Coast Water District Glorya Jean Tate Park Lift Station
2019090586 City of San Ramon CityWalk Master Plan - Revisions to Bishop Ranch-3A Apartment Project (DPA 2025-0006, MX 2025-0004)
2019029037 City of San Diego Brown Field Municipal Airport Master Plan
2025070373 City of Vista Vista Old Taylor
2025090057 Inyo County CUP 2025-03/Vertical Bridge-Big Pine; TPU 2025-02/Verizon; and NTP 2025-01/T-Mobile
2022110389 City of Fontana Master Case No. 23-0100-R1 and Design Review No. 22-000062-R2
2025101127 Lake County Over Height Fence
2025101126 Sacramento County 2209 El Camino Residential Conversion
2025101125 King City 412 Metz Road Service Station
2025101124 Sacramento County Johnson Cosumnes Williamson Act Amendment
2025101123 San Diego Metropolitan Transit Imperial Avenue Terminal (IMT) North Transit-Oriented Development (TOD) Project – Disposition and Development Agreement
2025101122 Sacramento County Gateway Recovery Center
2025101121 Sacramento County 4900 Roseville Road Public Storage Certificate of Nonconforming Use (NCP)
2025101120 Sacramento County 7640 Fair Oaks Boulevard Public Storage Certificate of Nonconforming Use (NCP)
2025101119 Truckee Fire Protection District Olympic Heights - Old Greenwood Fuel Reduction Project
2025101118 Sacramento County 8250 East Stockton Boulevard Public Storage Certificate of Nonconforming Use (NCP)
2025101117 City of Los Angeles 12759 and 12761 West Caswell Avenue/ ENV-2024-8032-CE/ CPC-2024-8031-DB-CU3-HCA
2025101116 San Diego Unified Port District Sewer Manhole Cleaning & Rehabilitation by the City of San Diego at Old Police Headquarters
2025101115 City of Los Altos Hills Multifamily Zone and Objective Design Standards Project
2025101114 City of Long Beach Houghton Park Parking Lot
2025101113 City of Irvine Irvine Market Place Sign Program Modification with Administrative Relief (File No. 00963345-PSS)
2025101112 San Diego Unified Port District Installation of CoastSnap Beach Monitoring Equipment by University of California, Santa Barbara and University of California, Los Angeles at Imperial Beach Pier
2025101111 San Luis Obispo County Hickey Grading Permit (GRAD2025-00019/ ED25-0038)
2025101110 City of Irvine Modification to The Square at Culver Sign Program with Administrative Relief (File No. 00962564-PSS)
2025101109 City of Los Angeles Sidewalk Repair Rebate Program - 22046 W MARTINEZ ST
2025101108 City of Los Angeles Sidewalk Repair Rebate Program - 1220 W 30th ST - 90007
2025101107 San Diego County Health Services Complex - Stormwater Drain Replacement and Demolition of Health Services Complex
2025101106 City of Los Angeles Sidewalk Repair Rebate Program - 1220 W 30™ ST - 90007
2025101105 City of Fullerton City of Fullerton Main Plant PFAS Water Treatment Plant Project
2025101104 City of Los Angeles Sidewalk Repair Rebate Program - 4156 S BEETHOVEN ST - 90066
2025101103 City of Los Angeles Sidewalk Repair Rebate Program - 4156 S BEETHOVEN ST - 90066
2025101102 San Luis Obispo County Pipan Major Grading Permit (GRAD2025-00051 / ED25-057)
2025101101 City of Menifee Menifee 27 Residential Project – Tentative Tract Map No. PLN24-0230 (TTM 39115) and Plot Plan No. PLN24-0254
2025101100 City of Cathedral City FY 25/26 Panorama Neighborhood Streets, Corta Road, and Alcita Road Pavement Rehabilitation Projects
2025101099 California Department of Conservation (DOC) 739414_Group_Chevron_UIC
2025101098 Tulare County Minor Modification No. MIM 25-030 and Research Request No. REA 25-035 to modify Special Use Permit No. PSP 18-017
2025101097 Tulare County Minor Modification – MIM 25-047 to M-2 68-5
2025101096 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Southern California University of Health Sciences, Whittier, California
2025101095 Tulare County All-Way Stop Control on Road 120 & Avenue 424, Northwest of Orosi
2025101094 Tulare County Ag Commissioner Fence Project
2025101093 Tulare County CDFA Area Wide Glassy Winged Sharpshooter Control Program FY 25/26 & 26/27
2025101092 San Diego County Valley Center Sheriff Station Fire Panel & Device Replacements
2025101091 City of West Sacramento Arlington Park Property Acquisition
2025101090 Long Beach Unified School District Stevenson Elementary School Modernization Plus Project
2025101089 City of Bakersfield PP-SPR-25-0272
2025101088 Kings County Lot Line Adjustment No. 25-02 (Lakeside Pipeline/ River Ranch Farms)
2025101087 City of Paso Robles Hunter Ranch Resort Golf Course Project
2025101086 City of Victorville Inland Empire North Logistics Victorville Project
2025101085 City of Glendora North Glendora Reservoir Replacement Project
2025101084 City of Bakersfield Site Plan Review PP-SPR-25-0314
2025101083 City and County of San Francisco Larkin Street Quick-Build Project
2025101082 Monterey County Well Permit 26-000197
2025101081 Santa Cruz County Application Number 251129 - Remodel and Addition
2025101080 City and County of San Francisco Winston Drive Quick-Build Project
2025101079 City of South Pasadena Arbor Square