Thursday, November 6, 2025

Received Date
2025-11-06
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110235 City of Fullerton Cedarwoods Fullerton Project
2025110234 Napa County Maxville Vineyard Conversion Agricultural Erosion Control Plan (ECP) - P23-00130
2025041166 Calaveras County 2024-044 Administrative Use Permit for New Cingular Wireless PCS, LLC / AT&T
2025030788 City of Vallejo Vista Cove Planned Development Project
2025110233 City of Santa Barbara Vic Trace Reservoir Replacement Project
2024050879 Imperial County McCabe Ranch II TM 994
2025110232 San Diego Unified Port District Solar PV Installation by Southwestern Yacht Club at Shelter Island
2025110231 San Diego Unified Port District Marine Flare Collection Event
2025110230 City of Oceanside Phase II of Downtown Water and Sewer Replacement Project
2025110229 San Diego Unified Port District Amendment of San Diego Unified Port District Code Article 8, Section 8.05 – Vending and Expressive Activity
2025110228 California Department of Transportation, District 2 (DOT) Sweetbrier Deck Replacement Project
2025110227 City of Jurupa Valley Rubidoux Boulevard Corridor Safety Project
2025110226 Department of Alcoholic Beverage Control (ABC) Monrovia Office Relocation Project
2025110225 Fresno County Initial Study Application No. 8660 and Pre-Application for Certificate of Compliance No. 3592
2022040052 City of Palmdale Pacific Mesquite (Tract 60148)(Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-019-05 (ITP))
2022040153 City of Los Angeles MacArthur Lake Stormwater Capture Project
2014111066 San Diego County East County Sand Mine (Lake or Streambed Alteration Agreement No. EPIMS-SDO-41731-R5)
2025081287 San Bernardino County O'Reilly Auto Parts Retail Store
2025110224 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2025110223 California Department of Transportation, District 3 (DOT) Tower Bridge Cables (03-1N620)
2025110222 City of Burlingame Update to City of Burlingame Building, Fire, and WUI Ordinances (Amending Titles 17, 18, and 19 of BMC) to adopt 2025 California Codes
2025110221 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 04-1180 with City of Big Bear Lake Department of Water and Power.
2025110220 San Bernardino County Amendment No. 3 to Revenue License Agreement No. 13-229 with West Valley Water District
2025110219 San Diego Unified Port District TMA BlueTech Demonstration Day
2025110218 City of Oceanside 215 S Myers Beach Homes
2025110217 San Bernardino County Amendment No. 2 to Revenue Lease Agreement No. 03-1033 with Sweet Fuels - Foothill LLC.
2025110216 Imperial County Grading Permit BP#63316 (Initial Study #25-0041)
2025110215 San Bernardino County Amendment No. 1 to License Agreement No. 21-138 with EarthScope Consortium formerly UNAVCO, Inc.
2025110214 San Bernardino County Intergovernmental Agreement with Arizona State Parks Board
2025110213 City of Pacific Grove Crespi Pond Vegetation Management Project
2025110212 City of Lake Elsinore Planning Application No. 2023-06 (Riverside Drive Apartments)
2025110211 City of Torrance Automated Car Wash Replacement Project at City Yard
2025110210 California Department of Cannabis Control (DCC) Rustic Farms LLC
2025110209 California Department of Water Resources (DWR) California Aqueduct Reach 4 PG&E Transmission Line Guard Structure Installations
2025110208 City of Newport Beach PA2024-0166 – Bushard Street Water Well
2018021039 Kings County Conditional Use Permit No. 17-05 Amendment (Kelly Slater Wave Company/Surf Ranch)
2025110207 Trinity County Resource Conservation District Deerlick Springs Project
2025110206 Kings County California Land Conservation “Williamson” Act Program Modification Pursuant to Government Code Section 51244(b)
2025110205 Los Angeles County Sanitation District Joint Outfall H Unit 8L Trunk Sewer Rehabilitation
2025110204 Los Angeles County Sanitation District Joint Water Pollution Control Plant Effluent Outfall Tunnel Western Avenue Boring
2025110203 City of Palmdale Site Plan Review 25-0009
2025110202 City of Fresno LAFAYETTE PARK IMPROVEMENTS
2025110201 Central Valley Flood Protection Board Minor Alteration No. WA2025118 – Irrigation Pipe Maintenance at RD 2064 Unit 2 LM 4.24 Project
2025110200 Santa Barbara County Canvinia Vineyard Estate LLC- Special Events
2023020281 City of Ontario PGPA23-003 / General Plan Amendment
2024061069 California Department of Water Resources (DWR) Butte Slough Outfall Gates Repair Project (Streambed Alteration Agreement EPIMS Notification No. COL-52026-R2)
2021070364 City of Ontario Esperanza PA-11 SPA/File Nos.: PPA24-0139, PGPA24-004, PSPAA24-004, PDEV24-017, PMTT24-008, PDA25-003
2020090171 City and County of San Francisco Ocean Beach Climate Change Adaptation Project
2025110199 Santa Cruz County Application Number 251245- Vacation Rental
2025110198 California Department of Conservation (DOC) 753472_Group_Berry_UIC
2025110197 Benicia Unified School District (BUSD) Benicia Middle School Track and Field Renovation
2025110196 California Department of Parks and Recreation West Pass Track Switch Retaining Wall Repair
2025110195 San Luis Obispo County Cayucos Veteran's Hall Parking Lot Repair Project (350124.73 / ED25-0237)
2025110194 City of San Diego Amendment to Hours of Operation for Cannabis Outlets
2025110193 California Department of Conservation (DOC) 750708_CREH_UIC
2025110192 City of Rancho Santa Margarita Planning Application RSM 25-006 The Picklr RSM Notice of Exemption
2025110191 City of Fresno Wellhead Treatment Improvements at Pump Station 345-1
2025110190 Ojai Valley Sanitary District Annexation of 984 Baldwin Road
2025110189 City of San Diego Paseo Lucido WCF / PRJ-1112006
2025110188 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Ulrich Stream Crossing Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-60170-R1C)
2025110187 City of San Diego Prestwick Drive Residence / PRJ-1074569
2025110186 California Department of Parks and Recreation Seabright Restroom Improvements
2025110185 Santa Clara County Central Expry crack seal project btwn Wolfe and Bowers, and btwn Scott and De La Cruz
2025110184 Contra Costa Transportation Authority (CCTA) City of Concord ITS/Signal Modernization Project
2025091043 California Department of Water Resources (DWR) Tenmile Creek Gage Reinitiation - CalSIP Upgrade
2025110183 Sonoma County Airport Village Multifamily Housing Project, PLP24-0016
2025110182 City of Poway Toray Warehouse Addition
2025110181 City of Poway St. Michael's School New Concrete Bleachers With Shade Structure
2025110180 Placer County Community Development Resource Agency PLN25-00165 MIMA Williamson Act Modification NOE
2025110179 Sacramento County 4748 Engle Road Multifamily Conversion
2025110178 Los Angeles World Airports (LAWA) LAX Offsite Construction and Relocation (OCR) Yard Reactivation Project
2025110177 Sacramento County 4727 Roseville Road Public Storage Certificate of Nonconforming Use (NCP)
2025110176 Sacramento County 5001 Date Avenue Second Story ADU (SPM)
2025110175 Yolo County Resource Conservation District Double Row Hedgerow - Road 31
2025110174 Santa Barbara County RJL Padaro LLC Addition
2025110173 Sonoma County Agricultural Preservation and Open Space District Regional Conservation Partnership Program, Vital Streams and Forests: Amendment to the Technical Assistance Supplemental Agreement (Project Number 9975)
2025110172 Cucamonga Valley Water District (CVWD) CVWD Reservoir 6 and Almond Street Waterline Replacement
2025110171 Fresno County Unclassified Conditional Use Permit Application No. 3821 & Initial Study No. 8708
2025110170 South Coast Air Quality Management District Marathon Los Angeles Refinery Modernization Projects
2019050013 City and County of San Francisco SFO Recommended Airport Development Plan
2024070591 Contra Costa County FSRE Industrial Concord Project, County File DP21-3022