Wednesday, November 19, 2025

Received Date
2025-11-19
Edit Search
Download CSV

 

96 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project
2025110802 Yuba City Yuba-Sutter Food Bank Cell Tower
2011052028 Lake County Soda Bay Road and S. Main Street Widening & Bike Lanes Project
2025110801 California Department of Transportation, District 4 (DOT) Pescadero Minor Realignment Project
2025110800 Sonoma County King Ridge Road Bridge Replacement Project
2025110799 Sonoma County UPE22-0073 Halo Ranch Mitigation Bank
2024041028 Kern County Buttonbush Solar and Storage Project by 29SC 8me, LLC.
2024010611 City of Oceanside Pier View Way Bridges and Lifeguard Headquarters and Beachfront Facilities Phase II Project
2025110798 California Department of Forestry and Fire Protection (CAL FIRE) Peavine Forest Timber Harvesting Plan 4-25-00103-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-63373-R2)
2025060809 City of Victorville Desert Valley Hospital Emergency Department and Medical Surgery Building Addition Project (WJTCA Incidental Take Permit No. 1927-ITP-2025-040-06)
2025090853 San Mateo County Smilin Dogs
2025090173 City of Lake Elsinore Rome Hill Commercial Project (Planning Application No. 2021-19, General Plan Amendment No. 2022-01, Zone Change No. 2022-02, Conditional Use Permit No. 2022-17,
2025110797 City of Burbank Chandler Bikeway Extension Project
2025110796 City of Los Angeles 13455 West Maxella Avenue, Unit 270 / ZA-2024-2135-CUB
2025110795 Siskiyou County Yreka Union Telecommunications Facility (UP-25-01)
2025110794 Sonoma County Permit ACO25-0142
2025090604 Stanislaus County Ordinance Amendment Application No. PLN2025-0069 – Truck Parking
2025110793 San Diego Unified Port District South Embarcadero Mole Pier Renovation by Hilton Bayfront
2025110792 City of Placentia Ordinance No. O-2025-11
2025110791 San Diego Unified Port District Tidelands Use and Occupancy Permit for Equipment Storage Authorization to Chula Vista Water Sports at Chula Vista Bayside Park in the City of Chula Vista
2025110790 California Department of Transportation, District 7 (DOT) 725-6US-1594 Potholing Project
2025110789 City of Bakersfield PP-SPR-25-0319
2025110788 California Department of Conservation (DOC) 755901_CREH_UIC
2025110787 Amador County UP-25;9-1 Calvary Chapel of Amador County
2025110786 City of Coachella CALHOUN STREET HOUSING DEVELOPMENT
2025110785 California Department of Forestry and Fire Protection (CAL FIRE) Quicksilver Timber Harvesting Plan 4-25-00037-ELD (Streambed Alteration Agreement EPIMS Notification No. EPIMS-ELD-63378-R2)
2021060494 City of Palmdale General Plan Amendment 25-0002, Zoning Ordinance Amendment 25-0003, and Zone Change 25-0002
2025091375 City of Palm Desert Catavina Residential Development Project
2025110784 City of San Rafael 350 Merrydale Road Shelter Crisis and Acquisition Project
2025110783 City of Costa Mesa Neighborhoods Where We All Belong Zoning Updates and Housing Element Implementation
2025110782 California Department of Water Resources (DWR) SJFD California Aqueduct Canal Liner Repairs and Rehabilitation: MP 239 and 240
2025110781 City of Cupertino RM-2025-024
2025110780 San Diego Unified Port District Soil Vapor Survey, Indoor Air Sampling, and Soil Borings at Pepper Oil Company Facility and SoCal Truck Stop
2023070432 City of Los Angeles Former Hernan-Norge Village Dry Cleaners Removal Action Workplan
2025110779 City of San Gabriel Mission Drive & Las Tunas Drive Intersection Improvements
2025110778 California Department of Conservation (DOC) 754944_Macpherson_UIC
2025110777 Mendocino County CDP_2024-0023
2000011025 Los Angeles County Department of Regional Planning Entrada South and Valencia Commerce Center (VCC) Project
2015102005 Humboldt County Stoft Water Diversions and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-62310-R1C)
2022010271 Sacramento County Coyote Creek Agrivoltaic Ranch Project
2025110776 Santa Clara Valley Transportation Authority Construction Staging Area at Reid-Hillview Airport
2025110775 San Joaquin County Administrative Use Permit No. PA-2400503
2025110774 City of Cupertino RM-2025-014
2025110773 California Department of Conservation (DOC) 753585_Macpherson_UIC
2025110772 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit for Cal-Ore Telephone’s Installation of Fiber Optic Along SR 97 in Siskiyou County from PM 34.365 to 36.154 and 52.379 to 53.831
2025110771 California Department of Conservation (DOC) 750963_CRPC_UIC
2025110770 California Department of Conservation (DOC) 745589_CRPC_UIC
2025110769 City of Cupertino MTM-2024-003
2025110768 Sonoma County Permit ACO25-0143
2025110767 California Military Department - Office of the Adjutant General (CMD) Camp Roberts - Establish Monarch Butterfly Habitat
2025110766 California Department of Parks and Recreation Food Storage Lockers and Receptacles
2025110765 City of Bakersfield Site Plan Review 25-0057
2025110764 San Luis Obispo County San Luis Obispo County Flood Control and Water Conservation District temporary transfer of 2025 State Water Project (SWP) water supplies; ED 25-0240
2025110763 California Department of Parks and Recreation CoastSnap 2025
2025110762 City of Hermosa Beach Condominium Subdivision at 1035 Loma Drive in Hermosa Beach
2025110761 San Diego County Adopt a Resolution to Accept the Highest Bid and Execute Deed to Buyer, Record Deed and Deposit Funds for Real Property Number 2017-0128-A
2022100105 California Department of Transportation, District 7 (DOT) (Lake or Streambed Alteration Agreement No. EPIMS-LAN-44854-R5)
2021070364 City of Ontario Esperanza PA-11 SPA (Development Agreement)
2024081215 San Bernardino City Unified School District Paakuma Park Sports Field Lighting Project
2025110760 Sacramento County AT&T at Tetotom Park WCF
2025091351 Malaga County Water District Comunidad Nuevo Lago Mobile Home Park Sewer Consolidation Project
2025110759 City of Los Angeles US Fuels Service Station and Food Mart
2025110758 Los Angeles County Sanitation District Joint Outfall C Unit 1 Force Main Rehabilitation
2025110757 Napa County Fire Roads NOE
2025110756 City of Los Angeles McDonald's 1200-1216 South Soto
2025110755 San Diego County Third Amendment to Lease for Health and Human Service Agency and San Diego Ventures LLC – 3255 Camino del Rio South
2025110754 San Diego County Adopt a Resolution to Accept the Highest Bid and Execute Deed to Buyer, Record Deed and Deposit Funds for Real Property Number 2021-0200-B
2019012052 Mendocino County Resource Conservation District Tenmile Creek Watershed Forest Health Project
2025061337 Santa Clara County California Avenue Two-Lot Subdivision
2023070368 City of Visalia Pratt Family Ranch Tier III Tentative Subdivision Map #5605 / Tentative Parcel Map No. 2025-12
2022070095 City of Pleasant Hill Pleasant Hill Zoning Ordinance Amendment (Title 18) and Zoning Map Amendment
2022100563 City of Fountain Valley Euclid and Heil Residential Project Addendum
2025110753 Santa Clara County Pole Replacement Capitol Expressway at Copperfield Rd.
2025110752 City of Fullerton Airport Terminal Building Tower Rehabilitation (CIP 49019)
2025110751 City of Garden Grove DR-084-2025
2025110750 California Department of Transportation, District 11 (DOT) I-8 Inspection Station Pavement Rehabilitation
2025110749 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1766 CVIN MMBN Joint Build Project
2025110748 City of Lemoore Lift Station 9A
2025110747 City of Fullerton Union Pacific Park Renovation (CIP 54056)
2025110746 City of Fullerton Coronado Area Water Main Replacement (CIP 53032)
2022070095 City of Pleasant Hill Pleasant Hill Zoning Ordinance Amendment (Title 18) and Zoning Map Amendment
2025110745 Riverside County RUHS-BH CMHC and PH WIC Emergency Flood Project, Desert Hot Springs
2025110744 Riverside County Riverside County Banning District Attorney (DA) Building Flood Mitigation and Restoration Project
2025110743 California Department of Parks and Recreation Issue Right of Entry San Luis Obispo County Eucalyptus Removal Pecho Unit
2025110742 Riverside County Riverside County Innovation Center 2nd Floor Emergency Flood Project
2025110741 City of Montebello LED Sign City Hall (CP 933)
2025110740 San Benito County Title 21 (Building and Engineering) Chapter 21.04 (Local Tenant Preference)
2025110739 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) East Turlock Subbasin Groundwater Sustainability Agency Incentivized Fallowing Program Policy
2025110738 City of Montebello CP939 ADA Enhancements
2025110737 Yuba County Victim Services Grant NOE
2025110736 East Merced Resource Conservation District Riverdance Pollinator Habitat
2025110735 City of Visalia SB1 - Center & Acequia Street Rehabilitation
2025110734 Humboldt County Morris Elementary Irrigation Well
2025110733 California Department of Conservation (DOC) 568380_Group_Aera_UIC
2025110732 State Water Resources Control Board, Division of Drinking Water Regulations for onsite treatment and reuse of nonpotable water (SBDDW-22-001)
2025110731 Goleta Water District Construction of a New Replacement Well for the SB Corp Well