Friday, November 14, 2025

Received Date
2025-11-14
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110596 City of Richmond Richmond Terminal Rail Expansion and Truck Rack Improvements Project
2025091007 United States Department of the Interior, Indian Affairs Tolowa Dee-Ni' Nation Fee-to-Trust and Housing, Cultural Center, and Parking Lot
2025110595 San Joaquin County Zone Reclassification and Major Subdivision No. PA-2200124, -125
2025110594 Conejo Recreation and Park District (CRPD) Conejo Recreation & Park District Master Plan Update
2025110593 California Department of Cannabis Control (DCC) Farmacopia, LLC
2025110592 City of San Marcos Ascend Specific Plan
2025110591 California Department of Cannabis Control (DCC) Cake SD 420, LLC
2025110590 California Department of Transportation, District 1 (DOT) Berry Summit Sand House Paving
2025110589 Ventura County Colvard Accessory Structure Planned Development (PD)
2025110588 City of Woodland Tentative Parcel Map No. 5268 (PLNG 25-00045)
2025110587 University of California, Los Angeles 901 Levering Student Housing Project
2025110586 Mendocino County CDP_2024-0018 (PG&E, Bundle #3)
2025110585 Helix Water District Cast Iron Pipeline Replacement Project CIP20003
2025110584 Helix Water District Aqueduct 1 Cathodic Protection Project (CIP24004)
2025110583 San Bernardino County Bloomington Condominium Project
2025110582 City of Indian Wells 74589 Palo Verde Drive side yard encroachment request
2025110581 San Joaquin County PA-2500035 (TE)
2025110580 California Department of Transportation, District 9 (DOT) Mill Street Bridge Replacement
2025110579 California Energy Commission California Round 2 NEVI Project - Corridor Groups 9B, 11C, & 22A - Red E Charging LLC
2025110578 City of Laguna Beach Design Review (DR) 25-1566
2011031048 California Department of Toxic Substances Control (DTSC) Kinsbursky Brothers Supply, Inc., Class 1* Permit Modification
2018122049 Trinity County NEBULAS FARM, LLC (CCL-859)
2018122049 Trinity County STEFAN TCHALEV - 4860 CA-36 CANNABIS CULTIVATION
2017121035 City of El Segundo EA-1391: Professional Sports Team Headquarters and Training Facility at Beach Cities Media Campus
2023090349 City of Calistoga Kortum Ranch Development Project
2018122049 Trinity County GROWING NATURAL, LLC (CCL-284)
2018122049 Trinity County DAO LEE 2220 POST MOUNTAIN ROAD CANNABIS CULTIVATION (CCL-849)
2023110006 City of Davis Village Farms Davis Project
2025110577 City of West Sacramento North 5th Street Complete Streets and Connectivity Project
2014051075 City of San Diego Emerald Hills
2025110576 Porterville Irrigation District Southeast Service Area (Service Area 3) Lateral Pipeline Project
2017021032 Riverside County Flood Control and Water Conservation Flood Control Facilities Maintenance Program, Regional General Permit 99
2025110575 California Energy Commission California Round 2 NEVI Project - Corridor Group 15C - Pilot Travel Centers LLC
2025110574 City of Riverside 202501003 - MULTI-TENANT RESTAURANT - 9005 Arlington Avenue
2025110573 City of Los Angeles Karaoke Manekineko / ZA-2025-2401-CUB
2018122049 Trinity County PENTHOUSE FARMS, LLC (CCL-792)
2018122049 Trinity County GOLDEN HARVESTS, LLC (CCL-845)
2018122049 Trinity County THOJ DENALI, LLC (CCL-850)
2018122049 Trinity County 340 SOUTH MEADOW LANE CANNABIS CULTIVATION (CCL-538)
2018122049 Trinity County RATCHET CONSTRUCTION, LLC (CCL-119)
2024100742 City of Irvine Irvine Gateway Village Project
2025010276 City of Palm Springs Appeal of Nexus Hotel and Residential Project
2023030233 Olivehurst Public Utilities District South Yuba County Water and Wastewater Infrastructure lmprovement Project
2025110572 City of West Sacramento Ordinance Adopting 2025 Building Standards Code With Local Amendments
2025110571 California Department of Transportation, District 11 (DOT) Ramp Pavement Rehab on NB I-5 and L Street
2023090043 California Regional Water Quality Control Board, San Diego Region 9 (RWQCB) Poggi Canyon Channel Maintenance Project
2025100322 Central Valley Flood Protection Board Minor Alteration No. WA2025123 – Watt Avenue Levee Access /Waterline Repair Project
2009112025 Sacramento Area Flood Control Agency Permit No. 19976: Natomas PACR/NLIP / Landside Improvement Phase 4b: Street Light Utility Poles Replacement
2025081336 Mendocino County CDP_2023-0012
1990010988 City of Palmdale Antelope Valley Recycling and Disposal Facility (AVRDF)
2021010130 City of Los Angeles 1280 PCH
2007042070 City of Sacramento Delta Shores West (Part 2) Project (DR25-094)
2002101015 City of Carlsbad Buena Vista Creek Channel Maintenance District Project (Lake or Streambed Alteration Agreement No. EPIMS-SDO-60087-R5)
2025110570 City of Los Angeles Total Wine & More / ZA-2024-1338-CUB
2025110569 California Department of Transportation, District 3 (DOT) California Department of Technology United States 50 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1066)
2025110568 California Department of Transportation, District 11 (DOT) I-5 Concrete Pavement Rehab in San Diego County
2025110567 Sonoma County Water Agency Sonoma County Water Agency’s River Diversion Structure Modernization Project
2025110566 California Department of Transportation, District 7 (DOT) 725-6BB-1893- Installing Conduit
2025110565 Sonoma County Water Agency Photovoltaic Solar Rooftop System Replacement Project
2025110564 California Department of Cannabis Control (DCC) 5300 N LLC Cannabis Cultivation License
2025110563 California Department of Parks and Recreation City Hotel Restaurant Fence for Garden
2025110562 City of El Segundo Environmental Assessment No. EA 1403 and Variance No. VAR 25-01 (117 Lomita St)
2025110561 Contra Costa County Ordinance No. 2025-19, adopting the 2025 California Building Standard Codes
2025110560 City of Glendora Glendora Objective Design Standards and Zoning Code cleanup (File# PLN22-0042)
2025110559 City of Anaheim Guthrie East Street Development; DEV2024-00076
2010082060 City of Fremont PLN2025-00094 – Mission at Orchard Condominiums
2025110558 Trinity County Salyer Heights Water Supply Water Treatment Plant
2025110557 City of South San Francisco 701 Linden Avenue (P25-0080: DR25-0016)
2025110556 San Bernardino County Building Code Adoption Ordinance
2025110555 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#547 – City of Chino Covenant Agreement to Annex for Sanitary Sewer Service (APN 1013-501-05)
2025110554 California Department of Transportation, District 7 (DOT) 725-6US-2066- Concrete Work
2025110553 California Department of Transportation, District 11 (DOT) Bridge Preventative Maintenance Project on I-5
2025110552 Kings County Site Plan Review No. 25-16
2025110551 Mendocino County Anderson Valley Community Skatepark
2025110550 City of Chowchilla Ventura Avenue Rehabilitation Project
2025110549 Mono County Lacey Livestock Agircultural Well
2025110548 Mono County Lacey Livestock Agricultural Well
2025110547 Mono County Stock - domestic well construction
2025110546 Tulare County PSP 25-084 – Davis
2025110545 University of California, Los Angeles MP200 Suite B114 Nuclear Medicine Equipment Installation Project
2025110544 Tulare County Tentative Parcel Map No. PPM 25-040
2025110543 Town of Corte Madera 2025 Storm Drain Replacement Project
2025110542 Sacramento County Holistic Massage by Susan Certificate of Nonconforming Use
2025110541 San Joaquin County PA-2500228 (TE)
2025110540 City of Del Mar Jimmy Durante Blvd Bluff Stabilization Project
2025110539 City of Chowchilla Formation of City of Chowchilla Faciities District No. 2025-2 (Replacement of CFD 2006-1) pursuant to the Mello-Roos Community Facilities Act. GCS 53311-53368.3
2025060606 California Department of Transportation, District 7 (DOT) SR-33 Pavement Preservation Project