Tuesday, October 28, 2025

Received Date
2025-10-28
Edit Search
Download CSV

 

97 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018122007 Solano County Department of Resource Management Recology Vallejo Revised Solid Waste Facility Permit Project
2025101405 City of Costa Mesa Fairview Developmental Center Specific Plan
2025010524 Fresno County Initial Study No. 7879; Amendment Application No. 3842, Classified Conditional Use Permit Application No. 3682
2023070424 City of Calipatria City of Calipatria Eastside Specific Plan
2015111057 Kern County Windhub Solar B Amendment No. 1 to the Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-044-04 (ITP))
2024120949 Diablo Water District Sandmound Boulevard Water Systems Consolidation Project
2025101404 City of Grand Terrace Conditional Use Permit 25-01 - to utilize a 640 square-foot modular unit for office or headquarters purposes only
2025101403 City of Grand Terrace Site and Architectural Review 19-03 Amendment No. 1 – Modular Office
2025101402 San Luis Obispo County Winter Grading Permit (GRAD2023-00181 / CEQA2023-00228)
2025101401 Long Beach Unified School District Addams Elementary School Modernization Plus
2025101400 Nevada Irrigation District Dutch Flat Forebay Drain Line Repair
2025101399 San Luis Obispo County Aiello Major Grading Permit: GRAD2025-00022 / ED25-0040
2025101398 California Department of Cannabis Control (DCC) Twin Pine Circle LLC
2025101397 Imperial County Heber 1 Parasitic Solar Energy Project
2025101396 California Department of Cannabis Control (DCC) Black Bart Farms LLC
2025101395 Riverside County Resolution No. 2025-250, Notice of Intention to Change the name of Schuff Circle to Corte Salvia in the Santa Rosa area.
2025101394 City of Petaluma Petaluma Public Safety Facility (C11202431)
2025101393 City of Rancho Cordova BLA-0825-0030 Anatolia Marketplace Parcels 8-11 Boundary Line Adjustment
2025101392 California Department of Conservation (DOC) 730557_CREH_OG
2025101391 California Department of Conservation (DOC) 731109_CREH_OG
2022080518 San Bernardino County Sienna Solar and Storage Project
2025101390 City of San Diego Treated Water interonnection Agreement between The City of Poway and the City of San Diego
2025050810 California Department of Forestry and Fire Protection (CAL FIRE) Calforests Disaster Recovery of Private Land – Collins Company - Dixie Fire
2025101389 City of Fortuna Approval of a Conditional Use Permit for an Accessory Structure with a Proposed Height of 26 feet, Which Exceeds the Zoning Code Standards of 15-foot Max Height
2025101388 City of San Diego Approval of the Fiscal Year (FY) 2026 project list and seven (7) slurry seal contracts for Slurry Seal Groups 2621, 2622, 2623, 2624, 2625, 2626 and 2627 ...
2025101387 California Department of Parks and Recreation Blue Slide Emergency Culvert Replacement Project
2025101386 City of San Diego Authorize an Agreement with Allied Waste Systems, Inc. dba Republic Services for Trash and Recycling Collection Services at City Facilities
2025040478 City of Shasta Lake Commercial Center Safe Routes to School and Green Stormwater Infrastructure Project (WDID 5A45CR00679)
2018122007 Solano County Department of Resource Management Recology Vallejo Revised Solid Waste Facility Permit Project
2013012060 City of Elk Grove Elliott Springs Clubhouse (PLNG25-014)
2016112012 Placer County Quick Quack Innovation Center
2002052011 Sonoma County File No. DRH21-0010 Phase II Proposed Winery Design Review (formerly “The Sonoma Country Inn”)
2019012052 California Department of Forestry and Fire Protection (CAL FIRE) Oak Ridge VTP
1999062020 Placer County Placer Vineyards Specific Plan Property 2 Shawood Vintage Park
2025080184 Placer County Eggiman Minor Land Division
2025060902 San Bernardino County San Bernardino County Fire Station No. 227
2025101385 City of Loma Linda City-initiated 1.6 million gallon water tank project (Project)
2021070359 City of San Diego 8610 Genesee Ave
2025101384 California Department of Transportation, District 8 (DOT) SBD/RIV WTI CCTV Replacement TMS/RWIS Stations Component Replacement, Census Secondary Work
2025101383 City of Los Angeles Young Korean Academy/ ENV-2025-2737-CE/ ZA-2025-2727-PUB
2025101382 City of San Diego Approval of an Affordable Housing CDBG Loan Agreement with Navajo Road Housing Associates, L.P., in an amount not to exceed $3,100,000 for the Navajo Family Apt
2025101381 California Department of Transportation, District 4 (DOT) San Mateo Bridge Trestle Repair- 2nd Phase
2025101380 City of Bellflower Conditional Use Permit Case No. Cu 25-03
2025101379 California Department of Transportation, District 4 (DOT) San Mateo 101 Bridge Deck Overlay/ Preservation
2025101378 City of Bellflower Conditional Use Permit Case No. CU 25-05
2025101377 City of Bellflower Conditional Use Permit Case No. CU 25-04
2025101376 Riverside County Alexander Street Resurfacing Project
2025101375 City of Los Angeles Museum of Ice Cream/ ENV-2025-3889-CE/ ZA-2025-3388-CUB
2025101374 Riverside County Clinton Keith Communication Site License Agreement with Murrieta
2025101373 California Department of Transportation, District 4 (DOT) Encampment Mitigation- 2X420/0425000093
2025101372 Riverside County Hollingsworth Communication Site License Agreement with City of Murrieta
2025101371 City of San Diego Adoption of a new Solid Waste Management Fee Schedule for Fiscal Years 2026-2029
2025101370 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Morro Manzanita (Arctostaphylos morroensis) Restoration Project
2025101369 City of Signal Hill Hilltop Park Connectivity Project
2025101368 City of San Diego Murphy Canyon Trunk Sewer Repair/Rehabilitation (Easements Acquisitions)
2025101367 California Department of Transportation, District 8 (DOT) SBD 247 Seal Coat
2025101366 California State University Board of Trustees Solar PV and Battery Energy Storage Project
2025101365 City of San Diego Group 170912-S Underground Utility Districts
2025101364 Sacramento County 9028 Pear Orchard Court Two Story ADU (SPM)
2025101363 California Department of Cannabis Control (DCC) Golden Garden LLC
2025101362 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Sexton Remediation Project; EPIMS-HUM-62697-R1C
2025101361 City of San Diego 3407 E Street / 1106328
2025101360 City of San Diego 5322 Alta Bahia / PRI No. 1113835
2025101359 City of La Habra Design Review 25-0007 to remodel teh facade of an existing drive-through restaurant at 2101 West Whittier Boulevard
2025101358 California Department of Transportation, District 6 (DOT) Union Avenue and Washington Street Pump House Repairs
2025101357 Sacramento County 2122 Keith Way ADU
2025101356 California Department of Cannabis Control (DCC) Suite U LLC
2025101355 Los Angeles County Sanitation District District 20 Trunk Sewers Group 3 Rehabilitation
2025101354 Tulare County Office of Education Liberty Campus Sewer Connection
2025101353 California Public Utilities Commission (CPUC) AT&T Tuolumne 1C (T-17874) Last Mile Infrastructure Project
2025101352 City of Santa Maria 101 Crab Beer and Wine Sales
2025101351 Monterey County Water Resources Agency Moss Landing Tide Gate Repair
2025101350 City of Lakeport Lakeport Fire Station Lot Improvements
2025101349 City of Clovis CUP2025-008
2025101348 City of South San Francisco 932 & 972 El Camino Real - P23-0135: DR24-0013, UP24-0001, SIGNS24-0
2025101347 City of South San Francisco 400-450 East Jaime Court - P25-0068: DR25-0015
2025101346 City of Loma Linda Pickleball Court Project at Leonard Bailey Park in Loma Linda
2025101345 San Joaquin County Morada Area Streets Resurfacing 2026
2025101344 City of Delano City of Delano Housing Element Update
2025101343 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Tinnemaha Campground Pedestrian Bridge Replacement Project (Notification of Streambed Alteration, No. EPIMS-INY-57718-R6)
2025101342 Placer County Community Development Resource Agency Shell Fueling Station (13435 Bowman Road, Auburn) Design Review (PLN25-00248)
2025101341 City of South San Francisco 207 Longford Drive - P25-0024: DR25-0004
2025101340 California Department of Water Resources (DWR) CCF Emergency Signage Install (OM-DFD-2025-022)
2025101339 Placer County Community Development Resource Agency Shell Fueling Station (13461 Bowman Road, Auburn) Design Review (PLN25-00247)
2025101338 California Energy Commission Advanced metallurgical Silicon and LMFP lithium-ion batteries that deliver low cost, high range, and superior safety with 100% domestic materials
2025101337 California Department of Transportation, District 4 (DOT) End of Life TMS Replacement
2025101336 Placer County Community Development Resource Agency Chevron Fueling Facility Design Review (PLN25-00051)
2025101335 Placer County Community Development Resource Agency Van Gundy-Kislyanka Minor Boundary Line Adjustment (PLN25-00200)
2025101334 Town of Corte Madera Ordinance adopting the 2025 California Building Standards Code with Local Amendments
2025101333 Placer County Community Development Resource Agency Merz Minor Boundary Line Adjustment (PLN25-00199)
2025101332 City of South San Francisco 232 Clifden Drive - P24-0093: DR24-0025 & WM25-0001
2025101331 City of South San Francisco 265 Westview Drive - P25-0039: DR25-0006
2025101330 City of Beverly Hills Louis Vuitton Rodeo Drive Experiential Flagship Store
2025061105 Port of Long Beach Tree Removal and Parking Lot Reconstruction Harbor Development Permit No. 25-022(1)
2025101329 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD2258293 Webb Canyon Rd Deteriorated Pole Removal Project (Notification of Lake or Streambed Alteration, No. EPIMS-LAN-60674-R5)
2025101328 San Bernardino County Bear Valley Solar Energy Project
2025101327 Judicial Council of California New Santa Clarita Courthouse Project