Monday, November 24, 2025

Received Date
2025-11-24
Edit Search
Download CSV

 

105 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025111047 Imperial County Conditional Use Permit (CUP) #24-0026/ IS#24-0039
2025111046 Imperial County Parcel Map (PM) #02520/IS25-0032
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project
2025111045 California Department of Transportation, District 8 (DOT) State Route 62 Pavement Preservation
2025091350 California Department of Forestry and Fire Protection (CAL FIRE) Higgins Fire Station
2025100621 City of South San Francisco 52 Franklin Avenue Project
2025111044 San Mateo County SAN MATEO COUNTY HOUSING ELEMENT REZONING PROGRAM
2025111043 San Luis Obispo County Nelson Parcel Map ED24-167; N-SUB2022-00034; CO22-0040
2025111042 City of Riverside Mikasa Luxury Villas Residential Development
2025111041 City of Bakersfield General Plan Amendment/Zone Change No. 24-60000040
2025111040 University of California, Los Angeles UCLA Health Sports Medicine Institute Project (5210 Pacific Concourse Tenant Improvements)
2024070487 California Department of Resources Recycling and Recovery Proposed Regulations for the Plastic Pollution Prevention and Packaging Responsibility Act
2025111039 Placer County Community Development Resource Agency PLN25-00220 Guyette and Ayers Commercial Kennel Minor Use Permit
2025111038 Placer County Community Development Resource Agency PLN25-00008 Grewal Parcel Map Modification
2025111037 City of Carlsbad CDP2024-0009 (DEV2020-0111) – FORESTER RESIDENCE
2025111036 City of Los Angeles Freedom Church / ENV-2025-4187-CE / ZA-2025-4186-CU2-WDI
2025111035 City of Carlsbad SDP 2025-0006 (DEV2025-0063) – BARONS MARKET
2025111034 City of Carpinteria Subsurface Power Line Connection and Meter/Distribution Panel Installation to Support Carpinteria Pier
2025111033 California Department of Cannabis Control (DCC) HN Bluewave Investments, LLC
2025111032 Delano-Earlimart Irrigation District Meter Replacement Project
2023020549 City of Sacramento SMUD Station J Project (P25-014)
2018072011 City of Rancho Cordova The Ranch – Rancho Cordova Parkway Widening (Streambed Alteration Agreement EPIMS Notification No. SAC-59569-R2)
2024070129 City of Oceanside DOUGLAS DRIVE BRIDGE SEISMIC RETROFIT
2025111031 Kings County Conditional Use Permit No. 25-04 (Rex Solaire Solar and Storage Project)
2024010339 County of Merced, Department of Community and Economic Development Correia Family Dairy Farms Expansion
2025111030 Sacramento County Bar None Auction
2025091350 California Department of Forestry and Fire Protection (CAL FIRE) Higgins Fire Station
2025111029 California Department of Transportation, District 2 (DOT) 02-2J830 Lassen County ITS
2025111028 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Mountain View for the 2025 Energy Code Cycle
2025111027 California Department of Transportation, District 4 (DOT) SON-101 Guardrail Installation (EA 3X750)
2025111026 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Sunnyvale for the 2022 Energy Code Cycle
2025111025 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Ojai for the 2022 Energy Code Cycle
2025111024 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Mill Valley for the 2022 Energy Code Cycle
2025111023 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Menlo Park for the 2022 Energy Code Cycle
2025111022 California Department of Transportation, District 8 (DOT) Bridge Preventive Maintenance Work
2025111021 California Wildlife Conservation Board (WCB) Tule Canal Fish Passage Improvement
2025111020 California Department of Transportation, District 7 (DOT) 725-6FI-2933 Film Permit
2025111019 Napa County York Creek Vineyards LLC Olive Orchard Conversion
2025111018 California Wildlife Conservation Board (WCB) American River Salmonid Rearing Habitat Planning
2025111017 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 99 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0722)
2025111016 California Department of Transportation, District 7 (DOT) 725-6BB-2501- Excavate Grass to Replace AT&T Cabinet with Underground Vault
2025111015 California Wildlife Conservation Board (WCB) Joshua Tree Ethnobotanical Study
2025111014 Los Angeles County Child Support Services - 5500 South Eastern Ave, Commerce 90040
2025091333 City of Roseville INFILL PCL 285 – Concrete Batch Plant; File #PL24-0965
2025061277 San Bernardino County New Fire Station #41 in Yucca Valley, CA
2025101066 Shasta Valley Resource Conservation District East Fork Scott River Forest Health Implementation Project
2025111013 California Wildlife Conservation Board (WCB) Putah Creek Fish Passage at County Road 106A
2025111012 Los Angeles County Sheriff’s Department, Marina Del Rey Special Teams (Special Teams)-9100 S. Sepulveda, Los Angeles
2025111011 Port of Long Beach Asphalt Replacement– Harbor Development Permit No. 25-035
2025111010 Port of Long Beach Geotechnical Field Investigation – Harbor Development Permit No. 25-058
2025111009 California Department of Transportation, District 8 (DOT) Provide roadside rehabilitation by repairing/replacing highway planting and irrigation systems.
2025111008 Port of Long Beach Pipeline System Interconnection Seventh Amendment to Olympus Terminals Pipeline License HD-7832 First Amendment to San Pedro Pipeline Company LLC Pipeline Licen
2025111007 Ventura County Conditional Use Permit (CUP) Case No. PL24-0119
2025111006 Port of Long Beach Covenant and Environmental Restriction State of California Los Angeles Regional Water Quality Control Board
2024021009 Port of Long Beach At-Berth Shore Power Project (CalSTA)– Harbor Development Permit No. 23-060(1)
2025111005 Kern County Frito Lay Processing Plant, (Kem County Permits Modification 2, Precise Development Plan 1, Map 100, Building Permit K202508435)
2025111004 Los Angeles County Department of Mental Health – 12440 Imperial Highway, Norwalk
2025111003 City of Fresno The Sixth Amendment to the Service Agreement with Orange Avenue Disposal Company
2025111002 California Public Utilities Commission (CPUC) 2500.061 Marin Civic Center
2025111001 Los Angeles County Department of Mental Health - 3333 Wilshire Boulevard, Los Angeles
2025111000 California Department of Transportation, District 11 (DOT) HM4- Safety Rumble Strips
2025110999 Ventura County No Overnight Parking Signs Tier 1-4 Countywide
2025110998 California Public Utilities Commission (CPUC) 2407 Octopus - 8757 Alondra Blvd
2025110997 San Luis Obispo County Conservation and Open Space Element Update / General Plan and Land Use Ordinance Amendment / LRP2025-00005 ED25-0149
2014122005 City of American Canyon 2024 Annual Napa Airport Corporate Center Development Agreement Review (PL25-0012)
2025110996 City of Cupertino TR-2025-025
2025110995 San Luis Obispo County Eastman Grading Permit (GRAD2025-00106 / ED25-0102)
2025110994 Los Angeles Unified School District Windsor Hills Math/Science/Aerospace Magnet ES Green Schoolyard Improvement
1996032057 Sacramento County Waterman Road at CCTC Railroad Crossing
1992032074 Sacramento County Meister Way Improvement project
2025100108 Colusa County Colusa County 2025 Regional Transportation Plan
2024110662 City of Fresno Environmental Assessment for City of Fresno Development Code Text Amendment Application No. P24-00794
2010012027 San Joaquin County Area Flood Control Agency Lower San Joaquin River (LSJR) Project Reach TS30L Alternate Construction Haul Route
2025110993 City of Downey CUP- Freckled Frog Dance Studio
2025110992 San Luis Obispo County Tidwell Variance / N-DRC2025-00028 / ED25-0182
2025110991 City of Hermosa Beach Precise Development Plan 23-06
2025110990 City of Elk Grove Hilton Garden Inn Repaint (PLNG25-028)
2022040091 City of Pleasanton 4400 Black
2025110989 City of Cupertino RM-2025-016
2025110988 California Department of Conservation (DOC) 755941_CREH_UIC
2025110987 California Department of Conservation (DOC) 213851_5201209_Carbon_UIC
2025110986 City of Encinitas Swami's Staircase Rehabilitation Project
2025110985 California Department of Conservation (DOC) 763306_Aera_UIC
2025110984 San Diego County East Mesa Re-Entry Facility Camera System and LED Lighting Replacement
2025110983 City of Morro Bay MSC25-001 - Installation of FLUPSY
2025110982 California Department of Transportation, District 7 (DOT) 07-0Y520 VEN-23 Highway Maintenance Project
2025110981 City of Bakersfield Site Plan Review PP-SPR-25-0195
2025110980 Siskiyou County TPM-25-04 McCloud Partners, LLC
2025110979 Siskiyou County TPM-25-02 Galland
2025110978 City of Point Arena MLT Arena Cove Trail
2025110977 City of Buena Park SP-25-15
2025110976 City of Laguna Woods 2025 California Building Standards Code and Local Amendments
2025110975 City of Laguna Woods Conditional Use Permit CUP-2023-0004, to allow for outdoor storage and alternative provisions to off-street parking regulations
2025110974 State Water Resources Control Board Operation of Water System Chlorination- Water Supply Permit Amendment
2025110973 Ventura County County-Initiated Amendments to Articles 2, 4, 5, 6, and 11 of the Ventura County Coastal Zoning Ordinance (CZO)
2025110972 City of Laguna Woods CONDITIONAL USE PERMIT CUP-2025-0002, A REQUEST BY TEMPLE JUDEA OF LAGUNA HILLS FOR APPROVAL OF A SMALL GROUP LEARNING AND TUTORING SERVICES USE
2025110971 Jurupa Unified School District Del Sol Academy Grade Span Adjustment and Middle School Attendance Boundary Adjustment
2025110970 Butte County Calvary Concow Inc. General Plan Amendment (GPA25-0002) & Rezone (REZ25-003)
2025110969 Water Emergency Transportation Authority WETA South San Francisco Ferry Terminal & Oyster Point Marina Dredging Project
2025110968 State Water Resources Control Board Change of Ownership and Decommissioning Two Wells
2025110967 California Department of Transportation, District 4 (DOT) SR 237 Minor Pavement Rehabilitation
2025110966 Jurupa Unified School District Jurupa Valley High School Gas Line Replacement
2025110965 California Department of Transportation, District 8 (DOT) LAKE FIRE SR-138 (EA 1T100)
2025110964 California Department of Transportation, District 3 (DOT) California Department of Technology State Route 45 Middle-Mile Broadband Network Project (EP 03-25-6-BB-0614)
2025110963 California Department of Transportation, District 7 (DOT) 725-6US-2254- Remove and Replace Utility Pole