Thursday, November 20, 2025

Received Date
2025-11-20
Edit Search
Download CSV

 

108 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025110890 City of Rancho Cordova Legado Specific Plan Project
2025071280 City of Moreno Valley Rancho Belago Estates Specific Plan & Annexation Project
2025110889 Sacramento County Holy Cross New Church and Hall Use Permit Amendment
2025110888 City of Pacifica Sea Cove Multifamily Residential Project
2019080461 City of Pleasanton Hidden Canyon Residences and Preserve Project
2025110887 City of Emeryville ATPL-5106(010) 40th Street Transit and Multi-Modal Enhancements Project
2025110886 California State Coastal Conservancy (SCC) Ta’che—Nóó-nih Yaash Acquisition
2025110885 California State Coastal Conservancy (SCC) Mendocino Fire Safe Council Community Chipper Days and Work Parties
2025110884 City of San Buenaventura Downtown Ventura Partners Leased Building Re-Roof
2025110883 Rodeo Sanitary District Rodeo Sanitary District’s Water Pollution Control Plant (WPCP) and Sewer Rehabilitation Project
2025070438 San Bernardino County State Street Widening Project
2023100200 City of Santa Clara 1957 Pruneridge Avenue Residential Allowing Natural Gas Usage Project
2015102005 Humboldt County Schanzle Water Diversion Project (Lake or Streambed Alteration Agreement No. (EPIMS-HUM-59942- R1)
2017041016 Los Angeles County Department of Regional Planning The View Residential Project/ Project No. R2015-01232 / Vesting Tentative Tract Map No. 073082/Conditional Use Permit No. 201500052/Environmental Assessment No
2025030216 Imperial County Initial Study #24-0037 - Picacho Road Bridge Replacement
2021020523 City of Rohnert Park Rohnert Park 2040 General Plan
2022060549 City of San Ramon San Ramon 2040 General Plan-Canopy at Bishop Ranch 8 Residential Development (DA 2025-0002, DP 2025-0001, AR 2025-0006, MJ 2025-0002, TRP 2025-0004, and ENVR 20
2025110882 City of Long Beach 2511-16 (SPR25-029)
2025110881 City of Redding Turtle Bay to Downtown Gap Completion Project JO# 2486-20
2025110880 California Department of Cannabis Control (DCC) Duncan Hill Farm
2025110879 Sacramento County Anne Rudin Preserve Williamson Act Contract (APB)
2025110878 Sacramento County Power Inn Apartments
2025110877 Sacramento County 4005 Manzanita Avenue Lot Line Adjustment
2025110876 Sacramento County Sac Pain Elimination/ Massage by Ginger Certificate of Nonconforming Use (NCS)
2025110875 Port of Los Angeles Cooperative Agreement Between the Ports of Long Beach and Los Angeles and the South Coast Air Quality Management District
2025110874 City of Eastvale PLN25-20016 Oasis Residential Project
2025110873 City of San Ramon Annabel (BR 12) Residential Development (DP 2025-0002; MJ 2025-0001; ENVR 2025-0005; AR 2025-0005; TRP 2025-0003)
2025110872 City of Hemet Extension of Time No. 25-001 The Latham
2025110871 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Crane Valley Meadow Restoration Project
2025110870 City of Reedley Environmental Assessment No. 2025-11 prepared for Site Plan Review Application No. 2022-11
2023120015 California Department of Transportation, District 7 (DOT) SR-110 Bridge Replacement & Railing Upgrade Project
2024110259 City of Hesperia Hesperia Big Box Retail Project
2025110869 San Luis Obispo County Weyrick Tract Map (N-SUB2024-00077 / TR 3193 / ED25-0111)
2025110868 California Department of Transportation, District 8 (DOT) Damage repair resulted from an Atmospheric River Strom.(EA 1R640)
2025110867 City of Lancaster Conditional Use Permit No. 25-012
2025110866 San Dieguito Water District Air Release and Blow Off Replacement Phase 2
2025110865 Orange County Sanitation District Flow Exchange and GAP Flows Agreements
2025110864 California Department of Conservation (DOC) 755621_Group_SPR_UIC
2025110863 California Department of Cannabis Control (DCC) Glass House Camarillo
2025110862 Orange County Sanitation District Ocean Outfalls Rehabilitation, Project Number J-137 Phase 1
2025110861 City of Long Beach Construction of new 3-story, 8-unit apartment building (Case No 2404-08)
2025110860 City of Temecula LR25-0123 Off-Premise Signs
2025110859 San Bernardino County Amendment No. 5 to Lease Agreement No. 08- 1249 with Victor Valley Hospital Acquisition, Inc. dba Victor Valley Global Medical Center 0480-011-22-0000
2025110858 San Bernardino County Amendment No. 1 to Lease Agreement No. 17-860 with the City of San Bernardino
2025110857 Yuba City Shasta Street and Alturas Street Bus Pad Improvements
2025110856 San Bernardino County Amendment No. 2 to Lease Agreement No. 14- 856 with MPND Holdings, LLC
2025110855 California Department of Cannabis Control (DCC) Toes in the Weedz, Inc
2025110854 San Bernardino County Amendment No. 5 to Lease Agreement No. 04-169 with Lugonia Redlands, LLC
2025110853 San Bernardino County Amendment No. 1 to Lease Agreement No. 23- 1369 with WM Inland Investors IV, LP
2025110852 City of Los Angeles ZA-2014-1507-CUB-CUX-PA1 / Globe Theatre
2025110851 City of San Bernardino Administrative Development Permit (ADP) 25-030, for 247 East 40th Street (APN 0154-452-35
2025081338 Plumas County CA FLAP PLU 406(1) Quincy Junction Road Project
2025010686 Riverside County Temescal Canyon Road Widening Project – El Cerrito Segment
2023050251 City of Mountain View 749 West El Camino Real Mixed-Use Project
2014072039 Placer County Tahoe Basin Area Plan - Phase 2 Housing Amendments
2023070657 City of Stockton LeBaron Ranch Project
2025110850 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 16-504 with Burr Group, Inc.
2025110849 San Bernardino County Amendment No. 14 to Revenue Lease Agreement with Live Nation Worldwide, Inc., a Delaware Corporation
2025110848 California Department of Cannabis Control (DCC) Next Level Botanicals
2025110847 San Bernardino County Amendment No. 4 to Lease Agreement No. 86-94 with Big Bear City Community Services District
2025110846 California Department of Cannabis Control (DCC) VERTICALLY INTEGRATED COMMERCIAL INDUSTRIES (V.I.C.I.) Incorporated
2025110845 California Department of Cannabis Control (DCC) LF Bankside LCA25-0000361
2025110844 San Bernardino County Revenue Lease Agreement No. 01-231 (Amendment No. 5) with RRM Properties, Ltd.
2025110843 California Department of Cannabis Control (DCC) High Grade Venture LCA25-0000391
2025110842 San Bernardino County Amendment No. 1 to License Agreement No. 20-949 with EarthScope Consortium Inc.
2025110841 California Department of Cannabis Control (DCC) Kor & Doua LCA25-0000394
2025110840 San Bernardino County Amendment No. 1 to License Agreement No. 20-952 with EarthScope Consortium Inc., formerly UNAVCO, Inc.
2025110839 San Bernardino County Amendment No. 2 to Lease Agreement No. 17- 274 with Anne S. Harriman Family Trust dated May 31, 2001
2025110838 California Department of Conservation (DOC) 760179_Group_Aera_UIC
2025110837 San Bernardino County Amendment No. 3 to Lease Agreement No. 10- 14 with Fontana County CS Building, LLC
2025110836 San Bernardino County Amendment No. 1 to License Agreement No. 20-951 with EarthScope Consortium Inc. (Formerly UNAVCO, INC.)
2025110835 San Bernardino County Amendment No. 1 to License Agreement No. 20-950 with EarthScope Consortium Inc. (Formerly UNAVCO, INC.)
2025110834 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Smith River Ranch LLC Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-DEL-58535-R1C)
2025110833 California Department of Conservation (DOC) 748558_Aera_UIC
2025110832 City of Santa Clarita Utilization of State Grant Funding for the Preservation of 500 +/- Acres
2025110831 San Luis Obispo County Notice of Exemption: Environmental Determination (ED25-045) Minor Use Permit / Coastal Development Permit (C-DRC2024-00016)
2025110830 California Department of Cannabis Control (DCC) Bth LLC
2025110829 City of Mountain View 901 N.Rengstorff Avenue Project (project addresses includes 901-987 N.Rengstorff)
2025110828 San Diego County PALOMAR TRANSFER STATION, SWIS# 37-AH-0001; REPORT OF FACILITY INFORMATION AMENDMENT
2025110827 California Department of Transportation, District 7 (DOT) 07-25-6-BB-2326 CVIN MMBN Join-Build Project
2011111012 City of Eastvale PLN25-20081 - NOE - Goodman Commerce Center (CR-14) Conditional Use Permit for All Magic Paint & Body
2025110826 Anaheim Union High School District ( AUHSD) Gilbert High School Site Improvements Project
2025110825 Anaheim Union High School District ( AUHSD) South Junior High School Site Improvements Project
2025110824 California Department of Toxic Substances Control (DTSC) Van Nuys Airport Industrial Center Interim Removal Action Workplan: OU-3/Plume 3
2025091403 Kern Community College District Tehachapi College Campus Center Project
2011052028 Lake County Soda Bay Road and S. Main Street Widening & Bike Lanes Project
2024120843 San Mateo County Department of Public Works Slip-Out Repair and Bank Stabilization Near 1780 Higgins Canyon Road Project
2025110823 City of Los Angeles Factory Place Arts Complex / ZA-2014-1269-CUB-PA1
2025110822 San Diego Unified Port District Installation of Signage by Wedgewood Weddings and Events at The Headquarters
2025110821 City of Santa Clarita Needham Ranch Open Space Oil Wells Plugging And Abandonment Project
2025110820 City of Hermosa Beach Condominium Subdivision at 714-722 Loma Drive in Hermosa Beach
2025110819 City of Irvine Sand Canyon Avenue Regional Traffic Signal Synchronization Program (RTSSP) Project
2025110818 City of San Diego Viva LogIstIcs Sign Plan/ PRJ - 0683463
2025110817 City of Los Altos 996 Loraine Avenue - Mixed Use Development
2025110816 California Department of Transportation, District 7 (DOT) 725-6BB-1941 Conduit Placement Project
2025110815 Union Elementary School District Dartmouth Middle School Fields Renovation Project
2025110814 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Stream Maintenance, No. EPIMS-SHA-63128-R1
2025110813 Union Elementary School District Modular Classrooms Project
2025110812 California Department of Conservation (DOC) Aera San Ardo 071524 Administrative Grouping
2025110811 State Water Resources Control Board, Division of Water Rights Water Right Permit Application A033408 and Petition for Change and Instream Flow Dedication for License 10324 (A023120)
2025110810 Coachella Valley Water District (CVWD) Well Rehabilitation Project FY 26, Well Nos. 5718-1 and 5725-1
2025110809 Coachella Valley Water District (CVWD) T-6 Replacement Well Construction Project
2025110808 City of Goleta City of Goleta Administrative Citations, Encampments, and Vehicular Camping Ordinance
2025110807 Los Angeles County Chief Executive Office Civic Center Tunnel Safety Features Remodeling Project
2025110806 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) Basin Plan Amendment to Incorporate Applicable Provisions of Statewide Plans and Policies
2025110805 California Department of Fish and Wildlife, Marine Region 7 (CDFW) UCSB Marine Operations Class Collections
2025110804 City of Los Altos 4898 El Camino Real – Multi-Family Residential Development
2025110803 West Valley Sanitation District Congress Hall Sewer Pipe Stabilization Project