Wednesday, December 3, 2025

Received Date
2025-12-03
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025081407 California Department of Transportation, District 8 (DOT) State Route 18 Bridge Deck Overlay Project
2025120142 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, University of California, Irvine, Environmental Health and Science, Irvine, California
2025120141 Santa Cruz County Application Number 231194 - Corralitos Feed
2025120140 California Department of Cannabis Control (DCC) CANNABASHERY, LLC
2025120139 California Department of Transportation, District 7 (DOT) 725-6BB-2774-Utility Work Project
2015042008 City of Lincoln Peery Property Phase 2 Nelson Lane Outfall (Streambed Alteration Agreement EPIMS Notification No. PLA-57337-R2)
2025120138 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Roberts Ditch RMA (Streambed Alteration Agreement EPIMS Notification No. COL-57415-R2)
2025010279 Santa Monica Community College District Santa Monica College 2024 Main Campus Master Plan Update EIR
2023030750 California Department of Transportation, District 9 (DOT) Bridgeport Rehab Project (Streambed Alteration Agreement No. EPIMSMOO-56206-R6)
2025120137 California Department of Cannabis Control (DCC) Mountain Top Crops LLC
2025050499 City of Scotts Valley 2025 Scotts Valley Town Center Specific Plan
2025120136 Long Beach Unified School District Henry Elementary School HVAC Project
2025120135 California Department of Cannabis Control (DCC) Rilano Covina, Inc
2025120134 Calaveras County Double Springs Energy Storage Project
2025040062 San Joaquin County Concurrence on the issuance of a revised Solid Waste Facilities Permit for North County Recycling Center and Sanitary Landfill, SWIS No. 39-AA-0022
2025120133 California Department of Cannabis Control (DCC) OTC HEMET LLC
2025120132 State Water Resources Control Board Willowside Mutual Water Company Operation of Well 4
2025081407 California Department of Transportation, District 8 (DOT) State Route 18 Bridge Deck Overlay Project
2025120131 City of Goleta Title 16 (Subdivisions) and Title 17 (Zoning) Amendments to Implement State Planning Law and Provide Various Minor Zoning Changes and Clarifications (Case No. 2
2025120130 California Department of Cannabis Control (DCC) ZYNERGY BRANDS CORPORATION
2025120129 California Department of Cannabis Control (DCC) NC Investment Group, LLC
2012082032 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Phase 2 Meridian Farms Fish Screen Project
2024100760 Orange County Waste & Recycling (OCWR) Bowerman Power Renewable Natural Gas Plant Project
2025120128 California Department of Transportation, District 11 (DOT) State Route 52 Operational Improvements
2024120568 Antelope Valley State Water Contractors Association (AVSWCA) Multi-Year Temporary Additional Point of Delivery of AVEKWA’s SWP Water Supplies to LCID Turnout for Storage and Future Recovery from Antelope Valley GW Basin
2019099065 City of Victorville Amethyst Road Pipeline Alignment Project (Lake or Streambed Alteration Agreement No. 1600-2020-0088-R6)
2025120127 Santa Barbara County Air Pollution Control District Santa Barbara Mountain Communities Defense Zone Project
2025120126 California Department of Cannabis Control (DCC) PLANEJANE L.L.C.
2025120125 City of Vacaville North Orchard Oaks Apartments
2025120124 California Department of Cannabis Control (DCC) Puff N' Luff Inc
2025120123 Santa Cruz County Application Number 251102 - Retaining Wall Repair
2025071288 State Water Resources Control Board, Divison of Financial Assistance City of Fullerton Main Plant PFAS Water Treatment Plant Project
2025120122 Santa Cruz County Application Number 251180 - Vacation Rental Remodel
2025120121 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Renewed Leased Space
2025120120 City of Lakeport Country Air Properties Digital Sign
2025120119 City of Santa Clarita Automobile Body Repair and Painting Use - Master Case 25-129: Conditional Use Permit 25-009
2025120118 City of Sierra Madre ADRP 25-01, DDP 25-02 - 674 E Sierra Madre Blvd
2025120117 City of Bakersfield Zone Modification PP-ZM-25-0012
2025120116 Shasta County Zone Amendment 25-0004
2025120115 City of Bakersfield Revised Planned Development Review PDRR-25-0006
2025120114 California Department of Forestry and Fire Protection (CAL FIRE) Camp De Benneville Pines Fuel Reduction Project
2025120113 Los Angeles Unified School District East Los Angeles Occupational Center Classroom Replacement Project
2025120112 City of Norwalk Ordinance No. 25-1762 (ZTA No. 2025-01)
2025120111 California Department of Water Resources (DWR) Temporary Additional Point of Delivery of SCVWD’s SWP Supplies and Additional Return Mechanisms to Recover SCVWD's SWP Supplies Stored in Semitropic Water Bank
2025120110 City of Los Angeles Boys & Girls Club of the Los Angeles Harbor
2025120109 California Energy Commission Adaptively Managed Translocation and Propagation of Mohave Ground Squirrels
2025120108 City of Fullerton Raymond Avenue - Orangethorpe Avenue to Burton Street
2025120107 City of South Gate CUP 25-03
2025120106 City of Brea Minor Conditional Use Permit (MCUP) No. 2025-15: Check n' Play Type 41 ABC License
2025120105 City of Bellflower Approval of Development Agreement File No. 1118, Activation of the DAZL, and approval of Zone Change ZC 25-03 to Develop a 152,300 SF Self-Storage Facility
2025120104 Goleta Water District Goleta Water District Ellwood Reservoir Solar Power Systems
2025120103 Goleta Water District Goleta Water District Corona Del Mar Water Treatment Plant Solar Power Systems
2025120102 City of Santa Rosa City of Santa Rosa Emergency Operations Center (EOC) Improvements at Utility Field Operations (UFO)
2025120101 Goleta Water District Goleta Water District Headquarters Solar and EV Charger Power Systems
2025120100 Goleta Water District Goleta Water District Corona Reservoir Rehabilitation
2025120099 Goleta Water District Goleta Water District Filter Washtrough Replacements
2025120098 Goleta Water District Goleta Water District Upsize Hollister Main
2025120097 Goleta Water District Goleta Water District La Riata Booster Pump Station
2025120096 Goleta Water District San Antonio Well Above Ground Facilities
2023110323 California State University Board of Trustees Spartan Village on the Paseo (f/k/a Campus Village 6) University Housing Project Acquisition
2025120095 State Water Resources Control Board Water Measurement Regulation Revisions
2025120094 City of Concord Galindo Street/Monument Boulevard Pavement Rehabilitation (City Project No. 2452)
2025120093 Los Angeles Department of Water and Power Encino Reservoir Floating Solar Pilot Project
2025120092 City of Desert Hot Springs Kimana Resort and Spa
2025060656 Town of Apple Valley Dakota Warehouse - Site Plan Review 2024-007