Friday, November 7, 2025

Received Date
2025-11-07
Edit Search
Download CSV

 

106 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013092008 City of Santa Rosa Elm Tree Station
2025110315 City of Grover Beach DA-25-0020
2025110314 City of Grover Beach DA-25-0018
2025110313 Contra Costa County Ali Carriage Rental Homes – Development Plan project for construction of 8 townhomes, County file #CDDP22-03021
2025071278 San Bernardino County Powerflex
2025110312 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110311 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5227
2025110310 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110309 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110308 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110307 California State Lands Commission (SLC) Issuance of a Non-Exclusive Geological Survey Permit
2025110306 California Department of Transportation, District 4 (DOT) State Route (SR) 116/Green Valley Road Safety Improvements Project
2024070522 City of Davis Willowgrove Project
2023050366 Los Angeles Department of Water and Power Scattergood Generating Station Units 1 and 2 Green Hydrogen-Ready Modernization Project
2022050287 South Coast Air Quality Management District Infrastructure Plans under Cooperative Agreement between South Coast AQMD and Ports
2025110305 Sonoma County Aviation Boulevard Minor Subdivision and Design Review, PLP25-0005
2025110304 Sonoma County File No. ADR25-0071
2025110303 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5124
2024090124 McMullin Area Groundwater Sustainability Agency Aquaterra Water Bank
2025110302 California State Lands Commission (SLC) Issuance of General Lease – Other – Lease 9240
2025110301 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure
2025110300 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 8453
2025060265 California State Lands Commission (SLC) Issuance of General Lease – Public Agency Use – Lease 5311
2025110299 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110298 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110297 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110296 California State Lands Commission (SLC) Acceptance of Deposit into the Kapiloff Land Bank Fund
2025110295 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110294 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use
2025110293 Santa Barbara County Hope Villas
2025110292 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110291 California State Lands Commission (SLC) General Lease – Industrial Use – Leases 3095 and 3394
2025110290 California State Lands Commission (SLC) Authorization to Remove and Dispose of Unauthorized and Abandoned Buoys/Vessels – W27264
2025110289 Trinity County Resource Conservation District Hobel Dump Fuel Reduction Project
2025110288 Trinity County Resource Conservation District Rush Creek Noxious Weed Management Project
2025110287 California Department of Transportation, District 1 (DOT) DeHaven to Rockport CAPM
2025110286 California Department of Fish and Wildlife, Central Region 4 (CDFW) Huntington Lake Dam No. 1 Low-Level Outlet Valves Replacement Project (Amendment No. 2 to Notification of Lake or Streambed Alteration, No. EPIMSFRE-31312-R4)
2025110285 City of Beaumont Civic Center Park and Ride Electric Vehicle Chargers Project
2025110284 South Coast Air Quality Management District Cost Recovery Provisions in the Proposed Cooperative Agreement Between the South Coast AQMD and the Ports of Long Beach and Los Angeles
2022100043 California State Lands Commission (SLC) Rincon Phase 2 Decommissioning Project
2025110283 City of Torrance Adoption of the 2025 California Fire Code with Local Amendments
2025110282 California Department of Toxic Substances Control (DTSC) Safer Consumer Products: Regulatory Responses for the Priority Product Spray Polyurethane Foam Systems with Unreacted Methylene Diphenyl Diisocyanate (MDI)
2025110281 Department of Consumer Affairs BAR - Los Angeles Warehouse
2015051054 City of Long Beach 2508-01 (SPR25-022, CUP25-013, and AUP25-015)
2025110280 Solano County Zone Text Amendment ZT-25-02 Battery Energy Storage Systems
2025110279 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Redonda and Bajada Solar Projects
2022100043 California State Lands Commission (SLC) Rincon Phase 2 Decommissioning Project
2011081042 Los Angeles County Cohick Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-020-05 (ITP))
2022060452 City of Arroyo Grande Traffic Way Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-46267- R4)
2021120124 City of Malibu Ryokan Bed & Breakfast Inn
2024110413 El Dorado County Transportation Commission (EDCTC) 2025-2045 El Dorado County Regional Transportation Plan (RTP)
2025110278 Butte County T-Mobile Wireless Communications Co-Location Facility Environmental Review (PROJ-25-0004)
2025110277 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 60415 for Timber Harvesting Plan (THP) 1-25-00040-DEL
2024020836 City of Palmdale PBP Industrial Project Site Plan Review 20-011(Project) (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-060-05 (ITP))
2025091119 Napa County Desiree Vineyard Conservation Agricultural Erosion Control Plan (ECP) - P24-00028
2009091022 City of Menifee Planet Fitness– Conditional Use Permit No. PLN 25-0100
2025081254 Mariposa County Mariposa Creek Parkway Phase III Hillside Trails Project
2022040559 Humboldt County Resource Conservation District Russ Creek & Centerville Slough Restoration Project
2021110146 City of Antioch Wildflower Station Townhomes 2 Multifamily Residential Project
2023080369 City of Rancho Cucamonga El Camino Project
2017061030 Antelope Valley-East Kern Water Agency (AVEK) Amendment to Agreement for Storage of a Portion of MWD of Southern California’s SWP Water in Antelope Valley-East Kern WA High Desert Water Bank
2025051428 City of Rancho Mirage 9-Lot Subdivision (Tentative Tract Map No. 38636)
2011041090 City of Victorville Desert Sky Plaza Victorville Project (Project) (Lake or Streambed Alteration Agreement No. EPIMS-SBR-59152-R6)
2025060810 City of Clearlake 36th Avenue Road Rehabilitation Project
2025110276 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1753
2025110275 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) O’Connor Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS TRI-56519-R1)
2025110274 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1744
2025110273 California Department of Transportation, District 10 (DOT) 1U560 DO Emergency SJ-580 Full Bridge Deck Replacement
2025110272 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit # 06-25-6-SV-1582
2025110271 Santa Barbara County Air Pollution Control District Platforms Hogan and Houchin Plugging and Abandonment Project
2025061276 City of Los Altos 996 Loraine Avenue Mixed-Use Development
2025110270 California Department of Conservation (DOC) 745679_SoCalGas_UGS_P&A
2025110269 City of Bakersfield Site Plan Review PP-SPR-25-0299
2025110268 City of Bakersfield Site Plan Review PP-SPR-25-0334 (ADU Master Plan)
2025110267 Tuolumne County TCU Lightning Complex: Disaster Debris and Hazard Tree Removal Operations
2025110266 Tehama County Flood Control and Water Conservation District Corning Water District water service connection project
2025110265 City of Bakersfield Site Plan Review PP-SPR-24-0010
2025110264 California Department of Cannabis Control (DCC) Prospect Enterprise LLC
2025110263 California Department of Water Resources (DWR) Transfer of Antelope Valley-East Kern Water Agency’s 2025 State Water Project Table A Water to Kern County Water Agency (SWP #25039)
2025110262 City of Bakersfield Site Plan Review PP-SPR-25-0295
2025110261 California Fish and Game Commission (CDFGC) Amend Subsection (c)(9) of Section 165, and Subsections (c), and (k)(2)(I) of Section 165.5, Title 14, CCR, Regarding Commercial Bull Kelp Harvest Restrictions
2025110260 City of Antioch Wildflower Station Townhomes 2 Multifamily Residential Project
2025110259 City of Fresno Environmental Assessment for the Service Agreement with Central California Food Bank for the provision of emergency food distribution
2025110258 California Department of Transportation, District 7 (DOT) 725-6US-2408 Remove/Replace Utility Wood Pole Project
2025110257 California Department of Conservation (DOC) Aera San Ardo Three (3) Wells Administrative Grouping
2025110256 State Water Resources Control Board Zakin Family Estates Road Repair
2025110255 State Water Resources Control Board Repair of Culverts, Road, & Livestock Fencing at Rancho Chimiles
2025110254 State Water Resources Control Board Revegetation Project to reduce sediment run-off for Phifer-Pavitt Vineyard
2025110253 State Water Resources Control Board Drainage system and fence repair for Home Ranch
2025110252 California Department of Transportation, District 8 (DOT) Notice of Exemption Broadband Middle Mile Network 08-24-6-UL-0925
2025110251 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Hostettler Road Drainage Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-62070-R6)
2025110250 Santa Barbara County San Marcos Ranch LLC Housing Development
2025110249 Tulare County Minor Modification No. MIM 25-049, Israel Rossiter Construction
2025110248 State Water Resources Control Board Repair of Drainage System for Herb-Lamb Vineyard
2025110247 Tulare County Williamson Act Agricultural Preserve Formations and Enlargements
2025110246 State Water Resources Control Board Davis Estates Road Repair
2025110245 City of Morro Bay CDP25-013
2025110244 Tulare County Administrative Special Use Permit No. PSP 25-083- Ignacio Vargas
2025110243 City of Glendale 820 N. Central Ave. Design Review Case No. PDR-002693-2023
2025110242 Tulare County Tentative Subdivision Tract No. TSM 25-002, Moshier
2025110241 San Bernardino County County Service Area (CSA) 120 North Etiwanda Preserve Bathroom Addition
2025110240 Tulare County CDFA Glassy Winged Sharpshooter Program FY 25/26 & 26/27
2025110239 City of Fontana Master Case No. 25-0030; Minor Use Permit 25-0002
2025110238 City of Placentia Chapman Corridor Revitalization Plan: General Plan Amendment (GPA) 2025-01, Zone Change (ZCA) 2025-03, and Specific Plan Amendment (SPA) 2025-01
2025110237 City of Fresno BIGBY VILLA PARK IMPROVEMENTS
2025110236 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2172497 Avenue 220 Deteriorated Pole Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-59469-R4)