Tuesday, December 9, 2025

Received Date
2025-12-09
Edit Search
Download CSV

 

77 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025080408 State Water Resources Control Board, Divison of Financial Assistance Lake Morena Views Consolidation (Project)
2025120370 City of Riverside LORING PARK MASTER PLAN, RIVERSIDE GATEWAY PARKS
2025080319 City of Napa Zinfandel Subdivision Project
2025120369 City of Riverside Martha McLean Anza Narrows Park and Jurupa Avenue Trailhead Park Master Plans, Riverside Gateway Parks
2025120368 Contra Costa County 10 Kemp Court Two-Lot Minor Subdivision (County File CDMS24-00014)
2025090932 City of Galt Sheffield Subdivision Project
2025120367 San Diego County Vista Detention and Re-Entry Facility Master Plan
2022100416 City of Pomona Elephant Hill Project
2021040012 March Inland Port Airport Authority (MIPAA) Meridian D-1 Gateway Aviation Center
2025120366 California Department of Transportation, District 3 (DOT) Lumen State Route 162 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0410)
2025120365 Placer County Community Development Resource Agency ESD25-00372 Patterson Sand & Gravel Bank Stabilization Sheet Pile Wall Extension Grading Permit
2025120364 California Department of Parks and Recreation Right of Entry Permit to Ventura County Vector Control Program
2025120363 City of Montebello Transit Remodel- CP 932
2025120362 California Department of Parks and Recreation Pismo State Beach Foredune Restoration Project
2025120361 California Department of Conservation (DOC) 737603_Berry_UIC
2025120360 City of Long Beach 2306-20 (TTM23-004)
2025120359 California Department of Conservation (DOC) 755972_CRPC_OG
2025120358 Santa Clara Valley Water District Fellows Dike Sampling Investigation
2025120357 California Department of Transportation, District 4 (DOT) US-101 Fence Replacement, Mulching, and Rock Blanket Project (EA 3X400)
2025120356 Long Beach Unified School District Millikan High School Aquatic Center Project
2025120355 State Water Resources Control Board, Division of Water Rights Temporary Permit Application T033513
2025120354 City of Jurupa Valley MA25148 (SDP25058)
2025120353 California Energy Commission Determination of Exemption for the Monte Vista Apartments Project from the 2019 Energy Code solar photovoltaic system requirements.
2025120352 California Department of Conservation (DOC) 765236_Group_Aera_UIC
2025120351 City of Bakersfield Site Plan Review 25-0328
2025120350 City of Bakersfield PP-SPR-25-0257
2025120349 City of Bakersfield Site Plan Review 25-0300
2025120348 Upper Salinas - Las Tablas Resource Conservation District (RCD) Willow Creek Conservancy Wildfire Risk Reduction
2025120347 City of Bakersfield Site Plan Review 25-0267
2025120346 Mono County Amendment to the 2024 Regional Transportation Plan
2012081016 City of Hesperia Addendum 2 to the Hesperia Commerce Center Environmental Impact Report
2016101062 Ventura County Agromin Composting and Soil Amendment Facility Major Modification to CUP 5001-1
2022040499 City of Victorville Vista Verde Tract 20488 (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-044-06 (ITP))
2025120345 California Department of Conservation (DOC) 747023_Aera_OG
2025120344 Mono County New Policies and Regulations for Short-Term Rentals in Residential and Non-Residential Land Use Designations
2025120343 Mono County 2026 Regional Transportation Improvement Program
2025120342 San Luis Obispo County Conditional Use Permit N-DRC2024-00052 (ED25-00233)
2025120341 San Luis Obispo County Anderson Grading Permit (GRAD2025-00094/ ED25-0101)
2025120340 San Diego County Hazard Mitigation Grant Fuel Breaks
2025120339 Department of Veterans Affairs Veterans Home of California Roof Replacement Project: Armistice Chapel, Lincoln Hall, Washington Hall, Wilson Hall and Lincoln Theater
2025120338 City of La Habra Conditional Use Permit 24-0012 to allow the establishment and operation of a general business office located at 2100 E Lambert Rd
2025120337 Sonoma County Permit ACO25-0145
2025120336 California Department of Parks and Recreation SSSRA Historic Bathroom Repaint
2025120335 City of La Habra Modification 25-0001 and Conditional Use Permit 25-0016 for 1305 West Whittier Blvd
2025120334 Sacramento County 2365 El Camino Avenue Apartment Conversion
2025120333 California State Coastal Conservancy (SCC) Watsonville Slough Farms – Mini Ranch Acquisition
2025120332 City of Fresno Environmental Assessment No. P25-01618
2025120331 Sacramento County 125 WM St. Barn (UPM)
2025120330 California Department of Forestry and Fire Protection (CAL FIRE) Sacramento Technical Services Lease
2025120329 City of Santa Maria Melfred Borzall Planned Development Amendment and Conditional Use Permit
2025120328 California Department of Forestry and Fire Protection (CAL FIRE) Additional Leased Space
2025120327 Department of General Services (DGS) March Fong Eu Secretary of State (SOS) Building Fire Alarm Modernization
2025120326 California Department of Transportation, District 8 (DOT) HOV LAND DEGRADATION MITIGATION PROJECT
2025120325 City of Los Angeles ZA-2023-8119-ZAD-DRB-SPP-MSP-HCA
2025120324 City of San Diego 3112 Natchez Ave
2025120323 City of Long Beach Standards Variance to add a Second Curb Cut (CE25-144, PLNE59784, 2509-07)
2025120322 Sonoma County Permit ACO25-0137
2025120321 City of Visalia Sanitary Sewer Master Plan
2025120320 Plumas County Plumas County Multi-use Road Network Routine Maintenance
2025120319 City of West Hollywood Equitable Building Performance Standards
2025120318 South Bay Union Elementary School District Central Elementary School Closure and Consolidation
2025120317 California Department of Water Resources (DWR) Monitoring well abandonment (Palisades Reservoir Dam, 1022-2)
2025120316 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 4204
2025120315 City of Santa Barbara 2025 California Building and Fire Codes
2025010934 Port of Long Beach Pier D Street Realignment Project – Approve Spending Authorization
2025120314 Port of Long Beach Adopt Resolution and Ordinance Establishing Rates and Charges for Water and Sewer Service Resolution No. UT-1537, Resolution No. RES-25-0127
2025120313 Port of Long Beach Long Beach Amphitheater Project – Harbor Development Permit No. 25-061
2025120312 Port of Long Beach Los Angeles Department of Water and Power - Joint Revocable Permit TR-25-69 and TR-25-70
2025120311 City of Monterey San Carlos Beach Parking Lot
2025120310 Port of Long Beach Conduit Installation – Harbor Development Permit No. 25-060
2025120309 Port of Long Beach New License Agreement with Greenlane Infrastructure, LLC
2025120308 Port of Long Beach Port Offshore Wind Equity and Readiness Project (HA-1536) California Energy Commission Grant Agreement
2025120307 Ventura County Mini Mobile Storage Container
2025120306 San Bernardino County San Bernardino Avenue Widening Project
2025120305 City of Beverly Hills 327-335 South Robertson Exempt Surplus Land Declaration
2025120304 City of Monterey Del Robles Avenue Streetlight Installation
2025120303 Sonoma County Sonoma Grove Assisted Living Facility