Thursday, October 30, 2025

Received Date
2025-10-30
Edit Search
Download CSV

 

99 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025101514 Eastern Municipal Water District (EMWD) Rice Road Pipeline at Salt Creek Project
2025100377 City of Lake Elsinore Collier Commercial Properties Project
2025101512 City of La Verne Brethren Hillcrest Gateway Project
2025101511 San Luis Obispo County Neufeld Minor Use Permit N-DRC2024-00047
2025101510 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#549- City of Chino Covenant Agreement to Annex for Sanitary Sewer Service (APN 1019-262-14)
2025101509 City of Vacaville Interstate (I)-505/ Vaca Valley Parkway Corridor Multimodal Improvements Project
2025101508 City of West Covina 1501 Del Norte Street Residential Project
2023090505 Santa Clarita Valley Water Agency Honby Tanks Pipeline Project
2019060003 City of San Diego 11085 Torreyana Road (Healthpeak Torreyana)
2025101507 City of Bakersfield Riverview Market Commercial Project
2024020235 Town of Apple Valley Lake Creek Logistics Center
2002111051 Los Angeles County Flood Control District Sun Valley Watershed Management Plan: Rory M. Shaw Wetlands Park Project and Upper Storm Drain System Phases 2 through 4 Project
2025101506 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-N-MC-0335 for the Lassen County Sheriff’s Office Automatic License Plate Reading Cameras Installation Project
2025101505 California Department of Cannabis Control (DCC) Prospect Enterprises LLC
2025101504 City of Santa Ana DP - Forty Martyrs Armenian Church Middl
2025101503 City of Temecula Long Range Project No. LR25-0099 Municipal Code Update
2025101502 State Water Resources Control Board TD2227730 Sarasota Lane Deteriorated Pole Replacement Project
2025101501 Lake County Esther Formula USA Corporation (Categorical Exemption CE 25-03)
2025101500 California Department of Conservation (DOC) 684118_Aera Energy LLC_UIC
2025101499 City of South Pasadena MISSION BELL CENTER
2025101498 City of Antioch Slatten Ranch Townhomes Project
2021110146 City of Antioch Slatten Ranch Townhomes Project
2025101497 City of Hayward 900 Calhoun Zoning Map Amendment
2003041001 City of San Diego Celine
2006062093 City of Concord Ashbury Apartments Interim Removal Action Workplan
2025101496 Mendocino County UR_2024-0004 (Wildwood)
2025101494 San Diego Unified Port District Improvements by ABM Parking Services at the Elbow Lot on Harbor Island Drive
2025101493 Sacramento County 8596 & 8608 Pershing Avenue Lot Line Adjustment
2025101492 San Diego Unified Port District Removal and Replacement of Trees at Chula Vista Bayfront Park by San Diego Unified Port District
2025101491 City of Pasadena 46-Unit Multi-Family Development
2025101490 California Department of Parks and Recreation Southern California Edison Electric Vehicle Supply Equipment Installation
2025101489 Sacramento County 3460 & 3470 33rd Avenue Lot Line Adjustment
2025101488 Sacramento County 6119 Merry Lane and 3127 California Avenue Lot Line Adjustment
2025101487 California Department of Parks and Recreation Southern California Edison Electric Vehicle Supply Equipment Installation
2025101486 Santa Barbara County CP Land Investors LLC - Housing Development
2025101485 California Department of Cannabis Control (DCC) Utopia SJ Inc
2025101484 California Department of Cannabis Control (DCC) Le Source LLC
2025101483 California Department of Cannabis Control (DCC) C.S. Designs, Inc.
2025101482 Sacramento County 1913 Belcot Road Lot Line Adjustment
2025101481 California Department of Forestry and Fire Protection (CAL FIRE) Fremont Fuel Reduction
2025101480 City of South Gate Conditional Use Permit (CUP 25-04)
2025101479 City of Berkeley 2952 Sacramento Street, Use Permit #ZP2024-0115
2025101478 California Department of Cannabis Control (DCC) Eris Ventures, Inc.
2025101477 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Gosselin Levee Repair (Streambed Alteration Agreement EPIMS Notification No. BUT-35254-R2)
2025101476 City of Los Alamitos SB1 - Oak Street - Street Improvement Project
2025101475 Central Coast Water Authority (CCWA) Tank 7 Access Road and Mesa Verde Road Asphalt Concrete Overlay Project
2025101474 California Department of Water Resources (DWR) California Aqueduct Reach 5 Vegetation Removal
2025101473 Central Coast Water Authority (CCWA) Polonio Pass Water Treatment Plant Chemical Containment Coating Project
2025101472 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Hendricks Creek Maintenance (Streambed Alteration Agreement EPIMS Notification No. LAK-60839-R2)
2025101471 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, University of California Davis, Health, Sacramento, California
2025101470 City of Laguna Niguel La Paz Mobility Enhancements and Permanent Repair Project, CC24-10
2025101469 California Department of Parks and Recreation De Anza Fence Installation
2025101468 City of San Dimas 901 W Covina Blvd
2025101467 City of Pasadena 1530 Scenic Drive - HDP #7134
2025101466 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Kindeva Drug Delivery, Northridge, California
2025070498 City of Sonora 2024-2029 Housing Element Update and Safety Element Update IS/ND
2021090013 City of Bakersfield Conditional Use Permit No. 20-0379
2022050355 Stanislaus County Pioneer Avenue over Lone Tree Creek Bridge Replacement Project (Reissued California Endangered Species Act Incidental Take Permit No. 2081-2024-006-04)
2025061402 City of Inglewood Morningside Project
2022030286 City and County of San Francisco San Francisco Gateway Project
2005082017 Sacramento County SMF Terminal A Exit Road
2010102018 City of Lincoln Parkwood Project - Small Lot Tentative Subdivision Map (PLN24-00048)
2022120319 City of Los Angeles The Bloc
2024110311 City and County of San Francisco 447 Battery and 530 Sansome Project
2024110238 City of Newport Beach Snug Harbor Surf Park Project
2025101465 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-61006-R1 for Timber Harvesting Plan (THP) 1-25-00089-MEN
2021010130 City of Los Angeles 6727 Melrose Apartments
2025101464 California Department of Conservation (DOC) 347648_464-00-0025_HWOC_UIC
2025101463 City of Laguna Beach Grant a conditional waiver of fees in the amount of $69,000 for three in-lieu parking certificates for the property located at 224 and 226 Ocean Avenue in consi
2025101462 San Joaquin County PA-2500059 (TE)
2025101461 California Department of Cannabis Control (DCC) Ratchet Construction LLC - CCL20-0001234
2025101460 California Department of Cannabis Control (DCC) Green Corner Farms LLC - CCL22-0001204
2025101459 California Department of Transportation, District 4 (DOT) Culvert and Road Repair- 4X530/0426000087
2025101458 City of Long Beach 2507-03 (AUP25-012)
2025101457 City of Long Beach 2509-02 (MOD25-012)
2025101456 City of Long Beach PLNE59529 (Application No. 2507-15 (AUP25-013))
2025101455 City of Long Beach Mid-City Signal Sync Project
2025090744 City of Santa Clarita Hasa, Inc. Industrial Renovation Project - Master Case 25-082; Conditional Use Permit 25-008, Development Review 25-007, and Architectural Design Review 25-006
2025101454 City of Glendora PLN24-0051
2025101453 City of Buena Park Text Amendment No. C-25-2
2025101452 Sacramento County Metro Air Park Parcels 2 & 3
2025101451 City of San Juan Capistrano Administrative Approval (AA) 25-001, Fairmont School Circulation & Parking Improvements
2025101450 City of Beverly Hills 9430 Olympic Boulevard - Development Plan Review
2025101449 City of Lawndale CASE NO. 25-05: A PROPOSAL TO CONSTRUCT THIRTY-SEVEN (37) TOWNHOMES WITHIN THE HAWTHORNE BOUELVARD SPECIFIC PLAN AREA GENERAL COMMERCIAL ZONE AND WITHIN THE CIT
2025101448 Sacramento County 8596 & 8608 Pershing Avenue Lot Line Adjustment
2025101447 Napa County Resource Conservation District Westwood Hills Park French Broom Removal
2025101446 Riverside County Riverside County Counsel Modular Office Building Replacement
2025101445 Santa Barbara County Slippery Rock Ranch Modification
2025101444 Riverside County Riverside University Health System – Public Health Administration Heating, Ventilation and Air Conditioning Upgrade Project
2025101443 Riverside County Amendments No. 1 to the Countywide Fire, Life, and Safety Inspection and Certification Agreements with Rapid Fire Safety & Security LLC, Redline Fire Protection
2025101442 City of Beverly Hills 346 N Maple Drive - Development Plan Review
2025101441 City of Glendora Adopt an update to the General Plan Safety Element (PLN22-0043).
2025101440 City of Fullerton GP Revision - Reclassification of Harbor Blvd between Bastanchury Rd and Berkeley Ave
2025101439 California Department of Cannabis Control (DCC) Elevate Growth Partners LLC
2025101438 Imperial County Emergency Repair of the Araz Road and Various Bridges along Araz Road
2025101437 City of Beverly Hills 9945 Durant Drive: Development Plan Review, Density Bonus, and R-4 Permits
2025101436 City of Glendora Gladstone Park Shade Structure and Picnic Site Installation
2025101435 City of Beverly Hills 401 North Oakhurst Drive - Development Plan Review
2025101434 City of Whittier 24-030 Sidewalk Maintenance Program (Phase II - District I)