Friday, December 5, 2025

Received Date
2025-12-05
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025120256 Sonoma County Woodhawk Lane Winery and Tasting Room
2025051368 City of Perris First Industrial Logistics at Harley Knox and Indian DPR 22-00016 and TPM 325-0004 (TPM 38684)
2008122065 City of Foster City Chess Hatch Master Plan and Redevelopment
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2015102005 Humboldt County Medical Marijuana Land Use Ordinance-Phase IV
2025120255 California Department of Cannabis Control (DCC) StickyNugg LLC
2025120254 City of Laguna Woods Americans with Disabilities Act (ADA) Pedestrian Accessibility Improvement Project: Phase 9B
2025120253 City of Elk Grove Wellington Crossing (PLNG24-040)
2025120252 City of Laguna Woods Circulation Improvement Project – Fiscal Year 2025-26
2025120251 San Luis Obispo County FEMA 2023 Storm Soil Nail Wall Projects for South San Luis Obispo County
2025120250 Butte County Maidu Mountain Lion Housing Development General Plan Amendment (GPA24-0001)
2025120249 City of Mountain View Solar Arrays - Senior Center, Mountain View Sports Pavilion & Whisman Sports Center, Project 24-48
2025120248 City of Hesperia Desert Breeze 12 Unit Condominium Project (SPR24-00005, TTM24-00001)
2008062074 Mendocino County GP_2024-0001 (RVMAC)
2019100381 California Department of Transportation, District 8 (DOT) I-15 Express Lanes Project Southern Extension (ELPSE)
2025070290 California Department of Transportation, District 1 (DOT) 01-0L590 Middletown Safety South Project
2025120247 San Luis Obispo County Coastline Vineyards, LLC AMEND2024 00004
2025101087 City of Paso Robles RECIRCULATED - Hunter Ranch Resort Golf Course Project
2010042043 City of Napa Hotel Oxbow Modification
2020069024 City of Milpitas 15164 Addendum to the 1000 Gibraltar Drive Final Environmental Impact Report
2008012105 City and County of San Francisco Bay FC Training Facility on Treasure Island
2021120126 City of Pacifica 570 Crespi Drive Project
1989070310 City of Chino PL25-0075 (Site Approval) & PL25-0076 (Tentative Tract Map No. 20825)
2010071064 City of Escondido Fourth Addendum to the Final Certified Escondido General Plan Update, Downtown Specific Plan Update, and Climate Action Plan Environmental Impact Report
2025120246 City of Laguna Beach General Plan Consistency 25-2355
2025120245 South Coast Air Quality Management District Proposed Amended Rule 1469 – Hexavalent Chromium Emissions from Chromium Electroplating and Chromic Acid Anodizing Operations
2025120244 City of Bakersfield Site Plan Review PP-SPR-25-0291 (6103 Indian Peaks Ave)
2025120243 South Coast Air Quality Management District Proposed Amended Rule 1107 – Coating of Metal Parts and Products
2025120242 California Department of Cannabis Control (DCC) Kola Massive LLC
2025120241 City of Aliso Viejo Urgency Ordinance Related to Accessory Dwelling Units and Junior Accessory Dwelling Units
2025120240 City of Escondido Minor Conditional Use Permit Modification (PL25-0130)
2025120239 California Department of Conservation (DOC) 753584_Macpherson_UIC
2025120238 California Department of Cannabis Control (DCC) DSWC II
2025120237 City of Escondido Precise Plan Modification and Administrative Adjustment (PL25-0048 & PL25-0049)
2025120236 Stanislaus County USE PERMIT APPLICATION NO. PLN2025-0049 – MADRIGAL
2025120235 California Department of Conservation (DOC) 740521_Group_Berry_UIC
2025120234 San Diego County License Agreement between County of San Diego and San Diego Unified School District – Polinksy Center
2025120233 City of San Juan Capistrano French Hotel – Site Plan Review (SPR) 22-002
2025120232 San Luis Obispo County EDNA WINERY MODIFICATION REQUEST - AMEND2025-00004/ED25-0215
2025120231 Tuolumne Utilities District Sonora Estates Mobile Home Park Sewer System Consolidation
2025120230 City of Redding The Peaks - 850 Quartz Hill Subdivision
2025120229 California Department of Transportation, District 8 (DOT) Upgrade Electrical Point of Connection
2025120228 California Department of Transportation, District 10 (DOT) Wildcat Creek Bridge Geotechnical Site Investigation
2019110456 City of Rancho Cucamonga 9th & Vineyard Development Project
2023120020 City of Perris The Cubes at Placentia Industrial Project
2025120227 City of South Lake Tahoe Tahoe Keys Well #4 Site Improvements and Waterline Upgrade Project
2007031067 California High Speed Rail Authority California High-Speed Rail Project - Los Angeles to Anaheim Project Section
2025120226 San Diego Community College District San Diego City College Facilities Master Plan
2025120225 San Diego Community College District San Diego Mesa College Comprehensive Master Plan
2024070504 City of Lake Elsinore Baker Street Warehouse Project
2025120224 San Bernardino County Arrowbear Boat Storage
2023090144 City of Santee Palisade Santee Commerce Center
2025120223 Los Angeles County Department of Public Works (DPW) Olive View-UCLA Medical Center Continuum of Care Facility
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
2017082071 Tuolumne County Lime Kiln Road Bridge Replacement over Curtis Creek (Streambed Alteration Agreement No. 1600-2018-0245-R4)
2022030181 City of Sacramento Airport South Industrial Project
2025100109 City of Rialto Rialto Pacific Electric Trail Project
2025091376 Calaveras County Council of Governments Calaveras County 2025 Regional Transportation Plan Update
2023010231 City of Oceanside Oceanside Transit Center Redevelopment
2025020411 Placer County Transportation Planning Agency (PCTPA) 2050 Placer County Regional Transportation Plan (RTP) - Recirculated EIR
2025100908 Mendocino Council of Governments 2026 Mendocino County Regional Transportation Plan and Active Transportation Plan
2025120222 California Department of Conservation (DOC) 762103_Berry_UIC
2025120221 California Department of Cannabis Control (DCC) ELEMENT 7 SF4 LLC
2025120220 City of Santa Maria Smith Street Mixed-Use Market Conditional Use Permit
2025120219 City of Los Angeles Eagle Rock School of Rock Change of Use/Signage (ENV-2025-5284-CE)
2025120218 City of Bakersfield PP-SPR-25-0287
2025120217 California Department of Transportation, District 9 (DOT) Hwy 395 Beaver Dam Flood Control
2025120216 Orange County Huntington Beach Pump Station Foundation Repair Project
2025120215 California Department of Transportation, District 2 (DOT) 01-0L810 MEN 271 CAPM
2025120214 City of Palmdale City of Palmdale HSIP Cycle 11 Traffic Improvements
2025120213 State Water Resources Control Board TA to Implement the SADW Fund - Capacity Development, Training, and Circuit Rider
2025120212 United States Army, National Guard Santa Ana SFRO
2025120211 United States Army, National Guard Murrieta SFRO
2025120210 United States Army, National Guard Chula Vista FRO
2025120209 California Department of Toxic Substances Control (DTSC) Jones Holdings Interim Removal Action Workplan for Soil Excavation
2025120208 City of Placentia 1470 S. Placentia Avenue City/Entry Display Sign (Billboard)
2025120207 United States Army, National Guard San Fernando SFRO
2025120206 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#554 – City of Rialto Extraterritorial Wastewater Service Agreement (APN 0249-151-39)
2025120205 California Department of Parks and Recreation Right of Entry for Biological and Cultural Pedestrian Access for Orni-5 Truckhaven Geothermal
2025120204 United States Army, National Guard Montebello SFRO
2025120203 City of Sacramento ITS Norwood Project (T15255000)
2025120202 California Department of Conservation (DOC) PCEC - Morganti 64 NOI
2025120201 Sacramento County Manzanita Avenue Habit Burger
2025120200 California Department of Parks and Recreation Water Treatment Plant Communication Line
2025120199 City of Jurupa Valley Master Application (MA) No. 25275 (ADU25024)
2025120198 California Department of Parks and Recreation Picacho New Water Tank
2025120197 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) SEMCO
2025120196 Santa Clara Valley Water District 2025 CVP Water Transfer Agreement between Santa Clara Valley Water District and San Benito County Water District
2025120195 Santa Clara County Library District Los Altos Library Courtyard Project
2025120194 Los Angeles County Sanitation District Aviation Boulevard Trunk Sewers Group 1 Rehabilitation