Wednesday, November 12, 2025

Received Date
2025-11-12
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110453 San Bernardino County Hume SoCal Campground Expansion Project
2025110452 City of Suisun Suisun Expansion Project
2021020399 San Joaquin County Raymus Village 1,2,3 – Trichloropropane Mitigation Project – Water Supply Permit Amendment
2025110451 City of Los Angeles Victory Blvd Vehicle Storage Facility - ZA-2024-6330-ZV
2025110450 California State Lands Commission (SLC) Termination and Issuance of General Lease – Dredging – Lease 7822
2025110449 San Luis Obispo County Mason/ Minor Use Permit/ Coastal Development Permit; C-DRC2024-00052 / ED25-0200
2025110448 City of Los Angeles 3341 East Merced Street (ENV-2025-5266-CE)
2025110447 City of East Palo Alto 812 Green Street Subdivision and Residential Project
2025110446 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110445 City of Petaluma Petaluma Municipal Airport Taxilane B Reconstruction (C61502319)
2025110444 City of Los Angeles Village Walk (East) Health Club Expansion - ZA-2024-7857-CU2-SPPC-ALT
2025110443 San Luis Obispo County Wiseman Minor Use Permit / Coastal Development Permit; C-DRC2024-00020 / ED25-0173
2025110442 California Department of Transportation, District 3 (DOT) Caltrans Sac HQ Translab Directors Order (03-3G280)
2025110441 City of Petaluma Petaluma Municipal Airport Taxiway A Rehabilitation (C61502009)
2025110440 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025060904 City of Kerman The Orchards at Gill Estates
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) – Folsom Heights (Streambed Alteration Agreement Notification No. 1600-2012-0198-0013-R2) Extension
2025110439 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110438 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110437 City of Petaluma Library ADA Staff Entrance (C11202121)
2025110436 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110435 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2025110434 City of Los Angeles 3429 W. 8th Street/TS ZA-2025-2593-CUB
2025110433 California Department of Transportation, District 4 (DOT) SR 116 Major Storm Damage Project
2025110432 City of Long Beach PLNE59898 - (305 square foot) outdoor dining patio
2025110431 City of Escondido Major Plot Plan / PL23-0019
2025110430 City of Los Angeles 844 North Terrace 49 (ENV-2025-2241-CE)
2024090310 Sacramento County Oveja Ranch Solar Project
2019012052 Marin County Open Space District (MCOSD) Greater Mill Valley Fuel Break (MCP)
2019012052 Marin County Open Space District (MCOSD) Greater Mill Valley Fuel Break (MCOSD)
2022030144 City of Culver City 6201 Bristol Parkway Project
2021070588 California Tahoe Conservancy Blume / Leavengood – New Private Multiple-Parcel Pier Access / 117-060-018 / 6350 North Lake Blvd., Tahoe Vista, CA 96148
2024061227 Brannan-Andrus Levee Maintenance District (BALMD) Georgiana Slough Erosion Control and Habitat Enhancement Project
2004011048 Sweetwater Authority Sweetwater Reservoir Aeration and Destratification System Project (Streambed Alteration Agreement No. EPIMS-SDO-55830-R5)
2002101020 City of Irvine 2025 Great Park Neighborhoods Zone Change, General Plan Amendment, Zoning & Subdivision Approvals, & Property Exchange-Districts 2 & 6 - Great Park Neighborhood
2025110429 City of Los Angeles 4-Unit Small Lots Subdivision/AA-2024-4007-PMLA-SL-HCA
2025110428 City of Long Beach 2508-13 (LCDP25-032)
2025110427 California Department of Transportation, District 5 (DOT) Elkhorn Slough N. Abutment Scour Repair
2025110426 California State University, Monterey Bay (CSUMB) PG&E East Campus Gas Line Replacement Project
2025110425 City of Los Angeles Tip Mini Mart/ ENV-2024-7976-CE/ ZA-2024-7975-CUB
2025110424 California Department of Transportation, District 4 (DOT) Solano County Bridge Maintenance Project (EA 3Y630)
2025110423 California Department of Conservation (DOC) 754302_CRPC_OG
2025110422 City of Covina City of Covina - ZEN GARDEN
2025110421 Rowland Water District Resolution No. 11-2025
2025110420 City of Los Angeles 8325 W. Foothill Blvd. - ZA-2025-923-CUW
2025110419 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Post-Fire Recruitment of Western Joshua Tree (Yucca brevifolia) Study
2025110418 California Department of Water Resources (DWR) Bear Gulch Dam, No. 581-6
2025110417 California Energy Commission California Production of Advanced Batteries for Zero Emission Vehicles (CPAB-ZEV)
2025110416 California Energy Commission CALMADE: California Manufacturing for Activated Dry Electrode
2025110415 California Department of Water Resources (DWR) San Dieguito Dam, No. 1075
2025110414 California Department of Conservation (DOC) 751065_CRPC_OG
2025110413 City of Malibu Administrative Plan Review No. 24-049, Coastal Develop0ment Permit Exemption No. 24-101, and Categorical Exemption No. 24-181
2025110412 City of Covina City of Covina - Rilano
2025110411 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro Mobility Hubs (Norwalk Station, and Harbor Gateway Transit Center, and Memorial Park Station) Project
2025110410 City of Stanton Citywide Street Sign Replacement Project (Phase 2)
2025110409 City of Stanton Western Storm Channel Grate Replacement Project
2025110408 City of Malibu Coastai Develogment Permit No. 24-057, Site Pian Review No. 24-028, Site Pian Review No. 25-019, Minor Modification No. 25-001, and Categorical Exemption No. 24
2025110407 City of Malibu Administrative Plan Review-Woolsey Fire No. 23-013. Coastal Development Permit Exemption No. 25-030, Code Violation No. 23—058, and Categorical Exemption No. 25
2025110406 City of Malibu Administrative Plan Review No. 25—014, Coastal Development Permit Exemption No. 25—079, Demolition Permit No. 25—023, and Categorical Exemption No. 25-048
2025110405 City of Bakersfield Site Plan Review (Project No. PP-SPR-25-0315)
2025110404 City of Covina City of Covina - STIIZY
2025110403 City of Malibu Administrative Plan Review No. 24-001, Coastal Development Permit Exemption No. 24-014, Demolition Permit No. 24-005, and Categorical Exemption No. 24-275
2025110402 City of Bakersfield Site Plan Review (Project No. PP-SPR-25-0313)
2025110401 City of Montague General Plan Safety Element Update
2025110400 California Department of Forestry and Fire Protection (CAL FIRE) 8FG23400-Groundwork Richmond Urban Forestry Workforce Development - Green Jobs for Richmond!
2022120663 City of San Diego Dam Maintenance Program (Barrett Dam, DSOD No. 8)
2025080302 San Joaquin County PA-2400377 Conditional Use Permit / Camp Goldstar Project
2025110399 California Department of Forestry and Fire Protection (CAL FIRE) Shindig Timber Harvesting Plan 4-24-00142-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-62829-R2)
2025110398 California Department of Forestry and Fire Protection (CAL FIRE) Reptilians Timber Harvesting Plan 4-25-00029-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-62127-R2)
2025110397 California Fish and Game Commission (CDFGC) Amendment of Section 671, Title 14, CCR, Re: Addition of Invasive Non-native Mussels (including golden, pond and axe-head mussels) and Green Crab to the List of
2025110396 City of La Habra Conditional Use Permit 25-0008
2025110395 Los Angeles County Sanitation District A.K. Warren Facility (formerly the Joint Water Pollution Control Plant) Effluent Outfall Cathodic Protection Repair
2025110394 California Department of Transportation, District 11 (DOT) I-15 Guardrail Improvement project
2025110393 California Department of Transportation, District 8 (DOT) Interstate-15 Install Sinusoidal Rumble Strips
2025110392 Port of Long Beach Contract Agreements for Port of Long Beach System-Wide Investment in Freight Transport
2025110391 Port of Long Beach Pier A West Site Preparation - Authorize Spending
2025110390 Port of Long Beach ARC Boat Company Demonstration Project Agreement - Zero-Emission Tugboat Retrofit, Demonstration and Installation of Charging Infrastructure
2025110389 Port of Long Beach Right of Entry for Installation and Operation of Weigh-in-Motion (WIM) Sensors – Moffatt & Nichol
2025110388 Port of Long Beach Griffith Company – Conditional Award and Construction Contract – Asphalt Paving, Traffic Striping and Related Services
2025040719 Port of Long Beach Potholing - Harbor Scenic Drive Roadway and Infrastructure Improvements Project – Harbor Development Permit No. 24-066(2)
2025110387 Port of Long Beach Excavate and Repair Potable Water Valve– Harbor Development Permit No. 25-057
2025110386 Port of Long Beach Anode Well Installation– Harbor Development Permit No. 25-002
2025110385 Port of Long Beach Cooperative Agreement Between the Ports of Long Beach and Los Angeles and the South Coast Air Quality Management District
2025110384 City of Hollister Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025110383 Los Angeles County Department of Public Works (DPW) Lower Encinal Pump Station Improvements
2025110382 Southern California Public Power Authority Administrative Actions in Connection with Magnolia Advanced Compressor Resiliency Upgrade at the Magnolia Power Project
2025110381 Kings County In-Lieu Parcel Map No. 25-11
2025110380 City of La Cañada Flintridge Minor Conditional Use Permit (USE-2025-0484)
2025110379 Southern California Public Power Authority Administrative Actions in Connection with Advanced Gas Path Resiliency Upgrade at the Magnolia Power Project
2025110378 California Department of Transportation, District 7 (DOT) 725-6US-1645- Remove and Replace SCE Deteriorated Utility Pole
2025110377 California Department of Transportation, District 7 (DOT) 725-6BB-2241- Bore to Place New Conduit
2025110376 California Department of Transportation, District 7 (DOT) 725-6RW-0777- Water and Electrical
2025110375 Sonoma County Moorland Ave Frontage Fences; File No. PLP24-0024