Tuesday, November 18, 2025

Received Date
2025-11-18
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110730 City of Moreno Valley Perris Blvd. Development (TPM No. 39191)
2025110729 City of Redlands General Plan Amendment No. 148, Zone Change No. 476, Annexation No. 96
2025110728 Riverside County Tentative Tract Map No. 39011 (TTM39011), GPA250002, CZ2500002, APD250001
2025110727 City of Azusa Delaney Square Residential Project
2025110726 California Department of Forestry and Fire Protection (CAL FIRE) San Diego Fire Center
2025110725 California Department of Transportation, District 7 (DOT) 725-6US-2228 Utility Pole Repacement
2025110724 City of Concord Concord Parking Garage Elevator Refurbishment Project (PJ2763)
2025110723 City of Bakersfield PP-SPR 25-0155
2025110722 California Department of Transportation, District 7 (DOT) 725-6US-1510- Replace Multiple Poles
2025110721 City of Bakersfield Site Plan Review PP-SPR-25-0186
2025110720 California Department of Cannabis Control (DCC) Arg Group LLC
2025110719 Port of Stockton Port of Stockton Acquisition of Real Property Located at 3505 Navy Drive
2025110718 California Department of Transportation, District 3 (DOT) HUM to DN-101 CAPM
2025051210 City of Los Angeles Playa Vista Public Storage Redevelopment Project (ENV-2024-116-MND)
1999062020 Placer County Community Development Resource Agency Placer Vineyards Segment R Phase 1.1 Project (Streambed Alteration Agreement Notification No. 1600-2018-0381-R2) Extension
2024100348 City of Santa Barbara Los Patos Underpass Removal Project
1999062020 Placer County Community Development Resource Agency Placer Vineyards, Trade Center Drive and Marketplace Drive (Infrastructure Segment P) (Streambed Alteration Agreement Notification No. 1600-2018-0373-R2) Extens
1999062020 Placer County Community Development Resource Agency Segment Q Phase 1.1 (Streambed Alteration Agreement Notification No. 1600- 2018-0360-R2) Extension
2021020513 Kern County Aratina 2 Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-038-04 (ITP))
2025110717 Riverside County Resolution No. 2025-280, Change the name of Schuff Circle to Corte Salvia in the Santa Rosa area.
2025110716 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo - Establish Monarch Butterfly Overwintering Area
2025110715 Riverside County RivCoParks Hazardous Fuels Reduction Project
2025110714 City of Los Angeles Bernet Jewelry + Loan, Inc.
2025110713 City of Norwalk Conditional Use Permit No. 2025-03
2025110712 City of Benicia Use Permit to Establish Waste Tire Processing Facility at 3130 Bayshore Road
2025110711 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) SFPP Alameda Creek Riprap Removal and Restoration Project
2025110710 Kern County Conditional Use Permit No. 10, Map 124-32
2025110709 Riverside County Rancho Jurupa Park Miniature Golf Renovation
2025110708 Riverside County Highway 74 and Mountain Avenue Signal Project
2025110707 Riverside County Ramona Expressway Resurfacing
2025110706 Mojave Desert Resource Conservation District Weed Management and Eradication Project
2025110705 California Department of Parks and Recreation Issue Right of Entry Permit to Aerojet for New Monitoring Locations
2025110704 Riverside County New Chicago Avenue Resurfacing Project
1999062020 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Open Space Grading #10 (Infrastructure Segment E) (Streambed Alteration Agreement Notification No. 1600-2018-0382-R2) Extension
1999062020 Placer County Community Development Resource Agency Segment A Phase 1.1 Project (Streambed Alteration Agreement Notification No. 1600-2019-0139-R2) Extension
1999062020 Placer County Community Development Resource Agency Placer Vineyards Infrastructure, Segment C Project (Streambed Alteration Agreement Notification No. 1600-2019-0069-R2) Extension
2010031121 San Luis Obispo County Bob Jones Trail Octagon Barn to Cloverridge Lane Project – North Section (Streambed Alteration Agreement No. EPIMS-SLO-49481-R4)
1999062020 Placer County Community Development Resource Agency Segment A Phase 1.4 Project (Streambed Alteration Agreement Notification No. 1600-2019-0155-R2) Extension
2018082055 Yolo County Yolo Gardens - Cannabis Use Permit (ZF#2023-041)
2020060431 Lake County Wellness Ranch 3
1999062020 Placer County Community Development Resource Agency Segment A Phase 1.2 Project (Streambed Alteration Agreement Notification No. 1600-2019-0179-R2) Extension
1999062020 Placer County Community Development Resource Agency Segment Q Phase 1.2 Project (Streambed Alteration Agreement Notification No. 1600-2019-0207-R2) Extension
2025110703 Riverside County Resolution No. 2025-267, Accepting Portions of Rising Sun Road for public use, in the El Cerrito Area.
2025110702 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Bay Farm Island Emergency Erosion Prevention Project
2025110701 Riverside County Ratification and Approval of a 5-year Cooperative Service Agreement with the United States Department of Agriculture, for wildlife management services at County
2025110700 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-9M (Creekstone) of the County of Riverside; Adoption of Ordinance No. 1006, an Ordina
2025110699 Riverside County Office of Economic Development, Community Facilities District (CFD) No. 25-7M (Bella Sol) of the County of Riverside; Adoption of Ordinance No. 1005, an Ordinan
2025110698 Kern County Conditional Use Permit Case No. 79, Map 142
2025110697 City of Jurupa Valley Master Application (MA) No. 25085 (SDP25028)
2025110696 Riverside County Authorization to Purchase Property in the City of Corona, County of Riverside, California, on Assessor’s Parcel Number (APN) 113-340-078
2025110695 Riverside County Authorization to Purchase Real Property in the City of Jurupa Valley, County of Riverside, California, on Assessor’s Parcel Number (APN) 169-172-076
2025110694 City of Pleasant Hill Taylor Boulevard Sidewalk Installation
2025110693 City of Buena Park Acquisition of the Property at 7891 Whitaker Street, Buena Park
2025110692 Tulare County Minor Modification No. MIM 25-021
2025110691 Tulare County Minor Modification No. MIM 25-022
2025110690 Tulare County Minor Modification No. MIM 25-051, Cox Family Trust
2025110689 Tulare County Minor Modification No. MIM 25-050, Misty Blount
2025110688 City of Downey Bellflower Boulevard Pavement Rehabilitation Project
2025110687 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, EMD Millipore Sigma Company, Visalia, California
2025110686 City of Santa Cruz Santa Cruz Resource Recovery Facility Enclosed Flare Station Installation Project
2025110685 Sacramento County Touch Therapy NCS
2025110684 San Luis Obispo County Shamel Park Pumphouse Repair Project (320241/ ED25-0213)
2025110683 California Department of Transportation, District 12 (DOT) SCE Encroachment Permit 12-25-6-US-0778
2025110682 California Department of Fish and Wildlife, Central Region 4 (CDFW) Riverland Riverbed Restoration (Notification of Lake or Streambed Alteration, No. EPIMS-TUL- 46291-R4)
2025110681 City of Los Angeles AA-2024-4438-PM-HCA
2025110680 California Department of Fish and Wildlife, Central Region 4 (CDFW) TD2318781 North Fork Drive (Notification of Lake or Streambed Alteration, No. EPIMS-TUL-60279-R4)
2025110679 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Wildcat Canyon Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-58099-R6)
2025110678 City of Alhambra Conditional Use Permit (CUP-25-01) - 2718 West Valley Boulevard
2025110677 City of Avenal Flock Safety Automated License Plate Reading Camera Installation Project
2025110676 City of Los Angeles 11302 West Santa Monica Boulevard / ZA-2025-2632-CUB
2025110675 City of Alhambra Conditional Use Permit (CUP-25-03) - 2121 Orange Street, Unit C
2025110674 California Department of Transportation, District 3 (DOT) California Department of Technology State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1222)
2025110673 California Department of Conservation (DOC) Rework of 14 wells in Midway-Sunset Oilfield, Kern County
2025110672 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1846)
2025110671 City of Avenal 2025 Christmas Parade
2025110670 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for Frontier Communications’ Installation of Fiber Optic Along U.S. 395 in Lassen County from Post Mile R61.428 to R61.444
2019100230 State Water Resources Control Board Oroville Wildlife Area River Restoration (OWA-RR) Project at Robinson’s Riffle
2019012052 California Department of Parks and Recreation Coastal Santa Cruz Mountains: State Parks Forest Health Initiative
2024091129 City of Fresno Vehicle Miles Traveled Reduction Program
2018061020 San Diego County Water Authority San Luis Rey Habitat Management Area Wetland Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS- SDO-16574-R5)
2025040521 Monterey County Reynolds Jon Q Tr Et Al (PLN210331)
2022110095 City of Palo Alto 660 University Avenue Mixed-Use Project
2021010247 City of Culver City 11469 Jefferson Hotel
2025091405 Madera County CUP #2025-005 – Wastewater Treatment Facility
2018082055 Yolo County ZF2023-043 White Wolf Farms Inc., Miranda Gardens, and Till Land LLC
2025110669 Humboldt County SoHum Ranch, LLC - Cannabis Farm and Farmstay
2025110668 California Department of Water Resources (DWR) Bethany Dams Valve and Gate Exercise 2025 (OM-DFD-2025-020)
2025110667 Madera County HUT - 131
2025110666 Madera County Parcel Map #4333
2025110665 City of Bakersfield Site Plan Review PP-SPR-25-0249
2025110664 City of Long Beach PLNE59592, Case No. 2508-07, LCDP25-030
2025110663 City of Long Beach 2509-25 (CE25-116)
2025110662 City of Rio Dell Davis Street Park LWCF Grant