Tuesday, December 2, 2025

Received Date
2025-12-02
Edit Search
Download CSV

 

82 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025120091 Stanislaus County Use Permit Application No. PLN2025-0057- Apostolic Assembly Of The Faith In Christ Jesus, Inc
2025120090 Madera County Madera Subbasin Recharge Project 2
2025120089 City of Orange Orange Westside Linear Park Project (MND Env. No. 1886-24)
2025120088 City of Monterey Pavement Rehabilitation Improvements
2025120087 City of Los Angeles DCR CORE RECORD NO. 200157
2025120086 City of Los Angeles DCR CORE RECORD NO. 402838
2025120085 City of Los Angeles DCR CORE RECORD NO. 402837
2025120084 City of Los Angeles DCR CORE RECORD NO. 200430
2025120083 City of Los Angeles DCR CORE RECORD NO. 401560
2025120082 City of Los Angeles DCR CORE RECORD NO. 210264
2025120081 City of Los Angeles DCR CORE RECORD NO. 200198
2025120080 City of Los Angeles DCR CORE RECORD NO. 404804
2011061057 San Joaquin River Exchange Contractors Water Authority Amendment to Increase the Conveyance Amount of Non-Project Water under SWP #25018 (SWP #25018-A)
2025120079 Dublin San Ramon Services District Reservoir 4A Fencing (CIP 26-A030)
2025120078 City of Malibu Coastal Development Permit No. 25-009 and Categorical Exemption No. 25-032
2025120077 City of Carpinteria Burgess-Birk Residence Remodel & Addition
2025120076 California Department of Toxic Substances Control (DTSC) Industrial Ethyl Alcohol Exemption
2025120075 Sonoma County Regional Parks (SCRP) Wohler Culvert Repair
2025120074 City of Malibu Administrative Coastal Development Permit No. 23-016, Minor Modification No. 24-002, Demolition Permit No. 24-045. Code Violation No. 23-014. and Categorical Ex
2025120073 California Department of Transportation, District 2 (DOT) 02-2K220 Mad River Preservation
2025120072 City of Ontario Water, Sewer, and Integrated Waste Utility Rate Resolution No. 2025-146
2025120071 City of Malibu Coastal Development Permit Amendment No. 22—006 and Categorical Exemption No. 24-005
1993053033 City of Vacaville Well No. 19 Public Facility
2025120070 City of Monterey Sanitary Sewer Spot Repairs
2025050227 California Department of Transportation, District 6 (DOT) Route 269 Huron Highway Planting Project (Amendment No. 1 to Notification of Lake or Streambed Alteration, No. EPIMS-FRE-53614-R4)
2025120069 City of Malibu Coastal Development Permit No. 23-067; Variance No. 24—008, Code Violation No. 23-092, and Categorical Exemption No. 24-206
2025120068 City of Malibu Coastal Development Permit No. 23-045,Mnor Modification No. 25-003, Code Violation No. 24—068, and Categorical Exemption No. 25-175
2025120067 Central Valley Flood Protection Board Enforcement No. 2025-15716 – Notice to Proceed with Compliance Plan and Schedule for Interim Walkway
2025120066 California Department of Transportation, District 12 (DOT) Encroachment Permit 1225-6US-0671
2025120065 California Department of Transportation, District 12 (DOT) Encroachment Permit 1225-6US-0798
2025120064 Inland Empire Utilities Agency RP-1 Primary Clarifiers Rehabilitation Project (EN24032)
2025120063 City of Los Angeles The Legacy/ ENV-2022-9366-CE/ DIR-2022-9365-DB-SPR-VHCA
2025120062 California Department of Water Resources (DWR) DFD Seismic Refraction Surveys (OM-DFD-2025-067)
2025120061 California Department of Parks and Recreation Delta Meadows Parking Lot Improvements
2025120060 City of Huron Lassen Ave Christmas Decorations
2025120059 Inland Empire Utilities Agency Carbon Canyon Water Recycling Facility Bleach Line Replacement Project (EN24057)
1994108476 California Department of Toxic Substances Control (DTSC) Safety-Kleen Systems, Inc. – Santa Ana Service Center, Class 3 Permit Modification
2025120058 City of Rancho Santa Margarita City Hall & BTRCC Roof & Solar Improvements
2025120057 City of Malibu Administrative Plan Review N0. 24-058_,_ Coastail Development Permit Exemption No. 25-090, and Categorical Exemption No. 24-195
2025120056 California Department of Parks and Recreation Electric Vehicle Supply Equipment (EVSE) Sierra District Office
2025120055 California Department of State Hospitals (DSH) Augmentation of Electrical Service Capacity - Napa State Hospital
2025120054 City of Morro Bay CDP22-015
2025120053 California Wildlife Conservation Board (WCB) Indian Joe Springs Ecological Reserve, Expansion 1
2025120052 San Bernardino County Del Rosa Drive Sidewalk_H15284
2009112025 Sacramento Area Flood Control Agency Permit No. 2492-1: Natomas Levee Improvement Program / Landside Improvements Project Phase 4b: Poles 102 and 104, Sta. 319+50 Relocation
2024120568 Antelope Valley State Water Contractors Association (AVSWCA) Multi-Year Temporary Additional Point of Delivery of Palmdale Water District’s SWP Water Supplies to Littlerock Creek Irrigation District’s Turnout
2009112025 Sacramento Area Flood Control Agency Permit No. 20027: Natomas Levee Improvements Program, Phase 4b Landside Improvement Project: Utility Pole Removal and Line Installation
2012011009 Orange County Ocean Outlets Maintenance Program (Lake or Streambed Alteration Agreement No. EPIMS-ORA-36772-R5)
2009112025 Sacramento Area Flood Control Agency Permit 2395-1 Common Features Project / NatomasLLevee Landside Improvements Project Phase 4b: Power Pole 42 Sta. 479+50 Relocation
2023030756 Stanislaus County Milton Road over Rock Creek Tributary Bridge (No. 38C0231) Replacement Project
2019012052 Tuolumne County Resource Conservation District (TCRCD) Jamestown Road Fuels Management Project
2019012052 Tuolumne County Resource Conservation District (TCRCD) Summerville-Tuolumne Vegetation Management Project
2021050537 City of San Diego Federal Boulevard De-Channelization and Trail
2023040639 California Department of Parks and Recreation Bowtie Parcel Demonstration Wetland Project Removal Action Workplan
2025120051 California Department of Transportation, District 11 (DOT) Storm Damage Repair on SR 186 Imperial County
2025120050 California Department of Transportation, District 4 (DOT) I-680 Loop Detectors Replacement Project (EA 3X170)
2025120049 California Department of Water Resources (DWR) Transfer of San Luis Obispo County Flood Control and Water Conservation District’s 2025 SWP Table A Water to Dudley Ridge Water District and Kern County WA
2025120048 City of Ukiah Adoption of an Open Space Zoning Ordinance
2025070540 California Department of Water Resources (DWR) Consumnes River and Deer Creek Stream Gage Installation - CalSIP
2025120047 California Department of Water Resources (DWR) Amendment No. 1 to Change in Point of Delivery Agreement Among DWR, MWD of Southern California and AVEKWA for the Water Storage Program Between MWD and AVEKWA
2025120046 City of Los Angeles Heaven Market
2025120045 City of Huron Lassen Ave Tree Triming
2025120044 California Department of Transportation, District 4 (DOT) Electrical Cabinet Upgrades Project (EA 2X980)
2025120043 California Department of Transportation, District 4 (DOT) SR-9 Guardrail Installation Project (EA 3X940)
2025120042 California Wildlife Conservation Board (WCB) Western Goleta Slough Tidal Restoration Design
2025120041 California Department of Cannabis Control (DCC) IVXX Gardens I, Inc
2025030260 California Wildlife Conservation Board (WCB) Pickel Meadow Restoration
2025120040 California Department of Parks and Recreation Campground Entrance Road Repair
2025120039 City of Jurupa Valley MA25225 - CUP25007
2025120038 Sierra Nevada Conservancy North Feather I Forest Resilience Bond Investment Pilot (SNC980-DWR)
2025120037 City of Jurupa Valley MA25282 Ben Nevis Gas Station Extension of Time for TPM37483
2023110328 City of Ontario Ontario Regional Sports Complex
2022120318 City of Jurupa Valley MA25031 Vernola Ranch Specific Plan Planning Area #13 Residential Project
2022120318 City of Jurupa Valley MA25031 Vernola Ranch Specific Plan Planning Area #9 Residential Project
2025120036 University of California, Los Angeles UCLA/Westwood Zero Emission Transit Service Expansion—Transit Study & Transit Passes
2025120035 University of California, Los Angeles UCLA/Westwood Zero Emission Transit Service Expansion—Bus Hub
2018068125 State Water Resources Control Board Keller Heavenly Water System Improvements Project
2025120034 California State Coastal Conservancy (SCC) San Francisco Bay Olympia Oyster Public Education Initiative
2025120033 City of Hanford Conditional Use Permit No. 0054-25
2025120032 City of San Diego 4572 Niagara Avenue / PRJ-1108766
2025120031 City of Vacaville Hexavalent Chromium Well Treatment and Blending Project - Well 15
2025120030 City of San Diego 1876 Elm Avenue / PRj-1122086