Monday, December 8, 2025

Received Date
2025-12-08
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025030282 City of Los Angeles Wilmington Greening Infrastructure Projects
2025120302 Contra Costa County San Pablo Dam Road Storm Drain and Pavement Repair Project
2025120301 City of Downey PLN-23-00141 Site Plan Review and Conditional Use Permit for In-N-Out Burger
2025120300 Napa County Barnett Winery - Use Permit (P19-00125-UP), Viewshed Protection Program (P20-00121-VIEW), and Exception to the Road and Street Standards
2025120299 City of Fairfield LionExt Warehouse MND
2025120298 City of Fresno E Street Complete Streets, Cesar Chavez to El Dorado Project
2025120297 Lake County MOA PV System
2024021042 City of Twentynine Palms E-Group PS Solar Project
2025020417 California Energy Commission Revisions to Guidelines for Building Initiative for Low-Emissions Development (BUILD) Program, Second Edition Revised
2022030742 City of Fort Bragg Hare Creek Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-49514- R1C)
2023020290 City of Irwindale San Gabriel Battery Energy Storage System (BESS)
2025070800 City of Rancho Mirage Environmental Assessment Case No. EA24-0009, Minor Variance Case No. VAR24-0005, and Tentative Tract Map Case No. TTM24-0003 (TTM 38971)
2020070226 California Department of Transportation, District 4 (DOT) State Route 37 Sears Point to Mare Island Improvement Project
2025120296 California Army National Guard New Leased Space UH72 Hangar
2025120295 City of Jurupa Valley MA19016 - Insurance Auto Auctions (IAA)
2025120294 City of Long Beach Local Administrative Amendments to the Building Standards Code.
2025120293 California Department of Conservation (DOC) Rework to Repair Well Casing on Island White within THUMS Operating Area
2025120292 Central Valley Flood Protection Board Permit No. 19941 – UPRR Sacramento Subdivision Mile Post 190.84 Bridge Replacement Project
2025120291 Los Angeles County Department of Public Works (DPW) Project Agreement with San Gabriel Valley Council of Governments for the San Gabriel Valley Bus Corridor Transit Improvement Project - Jump Start Segment 5
2025120290 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 10-1F140_Alpine County - State Route 88 Post Mile 4.11 Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. ALP-62968-R2)
2025120289 City of Downey PLN-25-00127 Conditional Use Permit for Round1
2025120288 California Department of Conservation (DOC) THUMS (A741) Well Rework Program at Islands Grissom, MIT Repair
2025120287 California Department of Transportation, District 3 (DOT) CVIN dba Vast Networks State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1263)
2025120286 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1849)
2025120285 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5276
2025120284 California Department of Transportation, District 3 (DOT) CVIN, dba Vast Networks State Route 49 and State Route 193 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-1848)
2025120283 Los Angeles County Star View Behavioral Health Lease at 415 E Avenue I, Lancaster, CA. 93535
2025120282 Los Angeles County Department of Children and Family Services, Department of Mental Health, Department of Health Services – 20151A Nordhoff Street, Chatsworth, CA 91311 and 20151B
2025120281 San Diego County GILLESPIE FIELD AIRPORT – SPECIAL EVENT USE PERMIT FOR SLING PILOT ACADEMY (AMERICAN AVIATION ACADEMY) (GF-667) (DISTRICT: 2)
2025120280 California Department of Conservation (DOC) 3 Midway-Sunset reworks
2025120279 City of Carlsbad CDP 2024-0033 (DEV2024-0066) – YAMANAKA RESIDENCE SFR
2025120278 California Department of Conservation (DOC) 745108_Chevron_UIC
2025120277 City of San Juan Capistrano Notice of Intent to Vacate Public Right of Way
2025120276 City of San Juan Capistrano Quitclaim Deed Relinquishing Incidental Rights to 26874 Old Mission Road
2025120275 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) 413 Fulton Creek and Deck Repairs Project
2025120274 California Coachella Valley Mountains Conservancy (CVMC) Happy Valley Boulder Barrier Project
2025120273 City of Grover Beach Tentative Parcel Map (GB 25-0012) / DA-25-0012
2025120272 Yolo County Resource Conservation District Rumsey Buffer - Fuels Management and Pile Burning
2025120271 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Village West Storm Drain Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-54068-R6
2025120270 City of Irvine Venta Spur Trail/JOST Pedestrian Bridge
2025120269 City of Elk Grove The Village Major Uniform Sign Program Amendment (PLNG25-025)
2025120268 California State Coastal Conservancy (SCC) Huichica Creek Riparian And Salt Marsh Restoration Project
2025120267 Central Valley Flood Protection Board Permit No. 11540-1 – Existing Pump, Well, and Pipeline Upgrades Project
2025120266 California Department of Conservation (DOC) 763685_Berry_UIC
2025120265 Los Angeles Unified School District Wilton Place Early Education Center (EEC) Outdoor Classroom and Campus Upgrade
2025120264 California Department of Conservation (DOC) 624155_CREH_OG
2025120263 Contra Costa County Harbor Pointe Multi-Family Residential Project, County File #CDDP24-03048
2025120262 California Department of Conservation (DOC) 765180_Aera_UIC
2025120261 City of Cupertino MMP-2025-002
2025120260 California Department of Transportation, District 4 (DOT) Camera and Controller Cabinet Upgrades (EA 2X970)
2025120259 California Department of Conservation (DOC) 740519_Group_Berry_OG
2025120258 Los Angeles County 1101 to 1157 Long Beach Boulevard, Land Acquisition, Permanent Affordable Housing; Land Bank Pilot Program Site #1
2025120257 California Department of Transportation, District 10 (DOT) DO-1U800 Maintenance Station Boiler Repair