Tuesday, November 25, 2025

Received Date
2025-11-25
Edit Search
Download CSV

 

94 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025111108 City of Tulare International Agri-Center Annexation and Master Plan
2023060467 California Department of Water Resources (DWR) Long-Term Operation of the State Water Project in the Sacramento–San Joaquin Delta, Suisun Marsh, and Suisun Bay
2025111107 City of Los Angeles The Star Project
2025111106 California Department of Forestry and Fire Protection (CAL FIRE) Dana Ranch Timber Harvesting Plan #2-25-00139-NEV (Streambed Alteration Agreement EPIMS Notification No. NEV-63191-R2)
1997102056 Sacramento Area Flood Control Agency Sweeney Ranch Pump Station (Streambed Alteration Agreement EPIMS Notification No. SAC-57886-R2) Amendment 1
2024060037 City of San Carlos Downtown Specific Plan
2005082045 Sacramento County Gerber South (Streambed Alteration Agreement EPIMS Notification No. SAC- 60040-R2)
2025111105 City of Lompoc TRD 805 Originals LLC dba TRD (CCU 10223-2025)
2025111104 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Levee Damage Repair (Streambed Alteration Agreement EPIMS Notification No. SAC-61958-R2)
2025111103 City of Clovis SPR2025-016
2025111102 California State Coastal Conservancy (SCC) Wildfire Resilience, Food Sovereignty and Cultural Resource Revitalization Project for the Esselen Tribe of Monterey County
2025111101 Humboldt County Kurt Mccanless New Agricultural Well
2025111100 California Department of Forestry and Fire Protection (CAL FIRE) Hemet-Ryan Air Attack Base Replacement Project
2025111099 California Department of Toxic Substances Control (DTSC) Sargent Industries Interim Remedial Action Plan
2025081056 City of Manhattan Beach City of Manhattan Beach Outdoor Dining Ordinance Amendment
2024100680 Imperial County Conditional Use Permit (CUP) #23-0029 / Lot Merger (MERG) #00157 / Initial Study (IS) #24-0022
2025111098 City of Los Angeles 5000 West Sunset Boulevard, Suites 400, 401, and 500 (ENV-2025-3861-CE)
2025111097 Ventura Unified School District Foothill Technology High School Parking Lot Solar Panels ("Project")
2025111096 California State Coastal Conservancy (SCC) Demonstrating Wildfire Resilience at Elliott Chaparral Reserve
2025111095 Mendocino County Resource Conservation District Solar Photo-voltaic Demonstration Project in Potter Valley
2025111094 City of Patterson City of Patterson 2023-2031 6th Cycle Housing Element
2022120318 City of Jurupa Valley MA25154 Vernola Ranch Specific Plan Planning Area #2 Residential Project
2009112025 Sacramento Area Flood Control Agency Permit No. 20028: Natomas PACR/NLIP / Landside Improvement Phase 4b: Astound Overhead Telecom Line on SMUD Power Pole 55
2009112025 Sacramento Area Flood Control Agency Permit No. 19988: Natomas PACR/NLIP / Landside Improvement Phase 4b: Overhead Utility Pole Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 20025: Natomas PACR/NLIP / Landside Improvement Phase 4b: Utility Work
2009112025 Sacramento Area Flood Control Agency Permit No. 19987: Natomas PACR/NLIP/ Landside Improvement Phase 4b: Pole 108 and 109 Station 276+75 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 19981: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 2 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 15772-1: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 37 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 19980: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 3 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 19979: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 10 Station 654+40 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 19978: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 10 Station 648+75 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 19977: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 23 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 2380-1: Natomas PACR/NLIP/Landside Improvement Phase 4b: Power Pole 55 Station 427+00 Relocation
2009112025 Sacramento Area Flood Control Agency Permit No. 2272-1: Natomas PACR/NLIP/Landside Improvement Phase 4b: Utility Pole Replacements
2022120318 City of Jurupa Valley MA25153 Vernola Ranch Specific Plan Planning Area #1 Residential Project
2025111093 City of McFarland Water System Improvement & Treatment Project
2025111092 California State Coastal Conservancy (SCC) Popèenga Qewéewish Pokùy (The Path That Fox Carries the Fire)
2025111091 Alpine County Lower Manzanita Phase 1
2025111090 City of Encinitas MULTI- 007772-2024, USE-007857-2025, CDP-007858-2025 – AT&T Wireless
2025111089 California Department of Transportation, District 6 (DOT) Kern 204 Bridge Rail Upgrade
2025111088 California Department of Toxic Substances Control (DTSC) Glencore Recycling LLC, Hazardous Waste Facility Permit Renewal
2025090228 Lake County Lake Forest Verizon Tower
2019012052 Nevada County Roadside Vegetation Management Phase 1
2022100138 City of Chula Vista Rohr Wohl Specific Plan
2022070038 City of American Canyon American Canyon General Plan 2040 Update
2003041057 City of San Diego Concurrence in the issuance of a Revised Solid Waste Facilities Permit (SWFP) for the Sycamore Landfill, SWIS Number 37-AA-0023
2004071092 San Luis Obispo County The issuance of a Modified Solid Waste Facilities Permit (SWFP) for the Chicago Grade Landfill, Inc. SWIS Number 40-AA-0008
2025111087 City of Fresno Conditional Use Permit application No. C-09-026 (Crush Recycling Inc.), ATC project number C-1211188
2019012052 California Department of Parks and Recreation Inland Big Basin Redwoods State Park Forest Health and Resilience Project
2024110048 San Bernardino County Sunrise Road Solar (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-013-06 (ITP))
2025081411 City of Fremont Morrison Canyon Road Storm Repair and Mitigation Project
2025100156 San Bernardino County Yermo Freepoint Ecosystems
2025050309 City of Fresno Tower District Specific Plan Update Program Environmental Impact Report
2024090068 City of Waterford Fahmy Annexation - Annexation, Prezone, and VTSM No. 2022-0001
2025111086 City of San Diego Design Consultant Services for Cielo and Woodman Pump Station
2025111085 California Department of Transportation, District 7 (DOT) 725-6US-2459- Replacing Direct Bury Cable
2025111084 City of Los Angeles Cabrillo Beach- Change of Management of a Parcel Used as Parking Lot at the Cabrillo Marine Aquarium
2025111083 California Department of Transportation, District 10 (DOT) Merced County SR-99 (10-1Q680)
2025111082 City of Los Angeles Chatsworth Park, South- Outdoor Park Improvement
2025111081 City of Los Angeles Griffith Park- Tennis Court Conversion
2025111080 City of San Buenaventura SCADA Improvements Project No. WA20-1177
2025111079 California Wildlife Conservation Board (WCB) Marble Peaks
2025111078 California Wildlife Conservation Board (WCB) Battle Creek Ranch Acquisition
2025111077 City of Los Angeles Tobias Avenue Park- Playground & Perimeter Fencing
2025111076 California Wildlife Conservation Board (WCB) Loyalton Ranch
2025111075 Merced Community College District Music-Art-Theater-Complex
2025111074 California Wildlife Conservation Board (WCB) Pellon Murrieta Acquisition (Section 6)
2025111073 California Department of Transportation, District 8 (DOT) Middle-Mile Broadband 08-25-6-BB-0152
2025111072 California State Coastal Conservancy (SCC) Coastal San Luis Obispo Wildfire Resilience Public Works Plan
2025111071 Lake County Horwath Lakebed Encroachment Permit PL-25-254
2025111070 City of San Diego Pump Station No. 2 Improvements and Modernization
2025111069 City of Los Angeles Bristol Farms / ZA-2024-3623-MPA
2025111068 City of Torrance Renovation of the Emergency Operation Center Fire Station 1
2025111067 Citrus Heights Water District Facilities Modernization and Expansion Project
2025111066 City of Los Angeles Van Nuys- Sherman Oaks Park- Fire Alarm Upgrades
2025111065 California State Coastal Conservancy (SCC) Wildfire Resilience Program Capacity Enhancement (Cachuma Resource Conservation District project)
2025111064 Alpine County Western Rivers/Park Ranch Purchase Agreement
2025111063 City of Etna General Plan Introduction, Land Use Element, and Safety Element Updates
2025111062 California Department of Transportation, District 4 (DOT) San Mateo County Bridge Repair Project (EA 3Y620)
2025111061 California Department of Forestry and Fire Protection (CAL FIRE) National Forest Foundation, “Camp 10 Restoration and Reforestation”
2025111060 City of Los Angeles Porter Valley Country Club / ZA-2024-2275-ZV
2025111059 City of Anaheim Tesla Anaheim Collision Center, Development Application No. 2025-00033
2025111058 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) SDG&E eTS71300.01 Z126838 Maintenance Pad
2025111057 Mariposa County Building Permit 24-00039290 - Mariposa County HHSA North Campus
2025111056 Sutter County U25-0025(Executive Homes)
2025111055 California State Coastal Conservancy (SCC) Murray Field Airport Sea Level Rise Planning and Economic Study
2025111054 City of Grover Beach DA-25-0026 (200 Brighton) ACDP
2025111053 Los Angeles County Littlerock Library Acquisition
2025111052 Sacramento County 5207 Madison Ave WCF (UPZ-SPZ-DRS).
2025111051 Los Angeles County 2615 W. 8th Street, Land Acquisition, Permanent Affordable Housing; Land Bank Pilot Program Site #4
2025111050 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Union Station Perimeter Fence Project
2025111049 San Bernardino County Vacation of Excess Right-of-Way Along Cedar Avenue and Valley Boulevard
2025111048 Placer County Community Development Resource Agency PLN25-00332 Corthell Garage Side Setback Variance
2019012048 City of Sacramento Minor Text Amendments to the 2040 General Plan