Wednesday, December 10, 2025

Received Date
2025-12-10
Edit Search
Download CSV

 

106 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025120442 California Fish and Game Commission (CDFGC) Waterfowl, Coot and Moorhen Hunting 2026-2027
2025120441 City of Glendora South Hills Bike Park
2025120440 Napa County Diamond Creek Vineyards Use Permit Major Modification P19-00177-MOD, Exception to the Napa County Roads and Street Standards
2025120439 City and County of San Francisco 2245-2255 Post Street (JFCS Holocaust Center)
2025120438 San Bernardino County Muscoy Warehouse Project
2025120437 San Luis Obispo County Gibson Major Grading Permit (GRAD2025-00040 / ED25-0133)
2021010158 City of Pismo Beach Pismo Beach General Plan/Local Coastal Plan Update Recirculated EIR
2025120436 Palm Springs Unified School District Bubbling Wells Elementary School Modernization Project
2025120435 Napa County Promise Winery
2003042127 City of San Jose Madera Residential Project Update 4
2025120434 Sonoma Resource Conservation District North Bay Forest Improvement Program - Rosales
2025120433 California Department of Conservation (DOC) 723845_Group_Chevron_UIC
2025100501 City of Shafter Conditional use Permit No. 24-151 (Shafter Commercial Shopping Center)
2006011135 City of Los Banos Villa Burano Area Plan EIR Addendum
2016022009 Sacramento County Hazel Avenue/U.S. 50 Interchange Project
2008061078 City of San Juan Capistrano Grading Plan Modification (GPM) 25-015
2021020487 Yolo County CEMEX Mining and Reclamation Plan Permit Amendment (ZF #2018-0015)
2013012043 City of Alameda PLN25-0256 West Midway Phase A at Alameda Point
2025120432 California Energy Commission DynaChrg - Fast Charging California (Lankershim)
2025120431 City of Folsom Resolution 11508 - A Resolution Approving the Historic District Commission's Recommendation for Approval of a Design Review for a New Duplex Project
2025120430 Sonoma County Agricultural Preservation and Open Space District Oken Groundwater Monitoring Station Easement Agreement
2025120429 City of Rancho Cucamonga DRC2025-00182 J. Filippi Winery Tasting Deck
2025120428 Dunnigan Water District Dunnigan Water District Pipeline Replacement Project
2025120427 Dunnigan Water District Surface Water Supply Landowner Extension Project
2025120426 Cucamonga Valley Water District (CVWD) Almond Street Waterline Replacement
2025120425 California Department of Forestry and Fire Protection (CAL FIRE) Mountain Rim Fire Safe Council Regional Fire Safe Project – Wrightwood, Mt. Baldy, and Lytle Creek
2025100607 California Energy Commission AVAIO Pittsburg Backup Generating Facility
2025120424 City of Riverside CAMP EVANS PARK MASTER PLAN, RIVERSIDE GATEWAY PARKS
2023060699 City of Newport Beach MacArthur Court Project (PA2025-0090)
2025120423 Amador County UP-25;4-2 Crosspointe 2 S. ARkansas UP Amendment 2025
2025120422 City of Los Angeles 4878 West Fountain Avenue (ENV-2025-4658-CE)
2025120421 City of Bakersfield Site Plan Review 25-0217
2025120420 City of Los Angeles 1717 North Vine Street, Los Angeles, CA 90028 (ZA-2005-2581-CUB-ZV-PA4)
2025120419 California Department of Conservation (DOC) 762750_Chevron_Group_UIC
2025120418 State Water Resources Control Board, Division of Water Quality eTS 7095901 Arboleda Bridge realignment Project
2025120417 City of Sierra Madre Municipal Code Text Amendment 25-03 (MCTA 25-03)
2025120416 City of Bakersfield PP-SPR-25-0350
2025120415 City of Sierra Madre Municipal Code Text Amendment 25-01 (MCTA 25-01)
2025060730 City of Oceanside Garrison Street Oceanside Project
2025101551 City of Atwater Castle Air Museum Aviation Pavilion Project (RSO 0272-25, SP 25-10-0200, AR 25-10-0300)
2008071075 California Department of Transportation, District 8 (DOT) Coal Canyon Interim Bridge Widening Project
2017031072 Orange County Approve Bond Financing and Related Documents for Clay Lacy Aviation, Inc.
2018112031 California Department of Transportation, District 4 (DOT) SR 29 One Bridge Scour Measures
2015032036 California Department of Transportation, District 4 (DOT) State Route 1 Lagunitas Creek Bridge Project
2011022002 California Department of Transportation, District 4 (DOT) State Route 1 Gleason Beach Roadway Realignment Project
1998091007 California Department of Transportation, District 7 (DOT) SR-138 Widening Project (Segment 13)
2016021105 San Diego County MCCLELLAN-PALOMAR AIRPORT – APPROVE LEASE WITH UNITED AIRLINES AND RELATED CEQA FINDING (DISTRICTS: 3 AND 5)
2025030204 San Bernardino County Baker Boulevard Bridge over Mojave River Bridge Replacement
2018122049 Trinity County Green Corner Farms, LLC (CCL-379)
2025100627 City of Fontana Fontana Walnut Residential Project
1989010410 California Department of Transportation, District 12 (DOT) SR-241/SR-91 Tolled Express Lanes Connector Project
2025050140 California Department of Transportation, District 5 (DOT) Bradley Capital Preventative Maintenance Project
2025060606 California Department of Transportation, District 7 (DOT) SR-33 Pavement Preservation Project
2025080138 California Department of Transportation, District 1 (DOT) Maintenance Facilities Project
2024110794 Sacramento County Elkhorn Boulevard Complete Streets
2025090913 Imperial County Conditional User Permit #25-0011 Initial Study #25-0025 Atlantica
2023020144 Sonoma County Sonoma County Comprehensive Cannabis Program Update
2022030757 California Department of Water Resources (DWR) California Aqueduct Milepost 230.6 To 231.4 Study Design Repair Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-013-04)
2025020759 San Diego Unified Port District Trust Lands Use Plan
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Delilah Creek Habitat and Water Quality Enhancement Project
2025120414 California Department of Transportation, District 10 (DOT) Great Valley CA Tiger Salamander Advance Mitigation Project
2025120413 San Diego County BORREGO VALLEY AIRPORT – FIFTH AND SIXTH AMENDMENTS TO AVIATION LEASES WITH JOHN S. WATKINS AND FIFTH AMENDMENT TO AVIATION LEASE WITH LARRY H. STRASBAUGH 1999
2025120412 California Department of Conservation (DOC) 765051_Crimson_UIC
2024110075 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Hartsook Creek Fish Passage Project
2025120411 Sacramento County Gum Ranch Manana Lot Line Adjustment (BLR-BLB)
2025120410 Sacramento County Old Administration AHU Refurbishment
2025120409 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Cheung Pond Decommissioning and Stream Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-58973-R1C)
2025120408 City of Carlsbad CDP 2025-0023 (DEV2025-0054) – FATIGATE ADU
2025120407 City of Los Angeles 1000 Chantilly Rd. - ZA-2025-1311-F
2025120406 Sacramento County Scandia Family Fun Center Monument Sign
2025120405 Sacramento County Leary Road Parcel Map
2025120404 Coachella Valley Water District (CVWD) Amendment No. 7 to the Agreement for the Supply and Conveyance of Water by the Department of Water Resources of the State of California Under the Dry Year Water
2025120403 Lake County Mixteca Restaurant
2025120402 California Department of Conservation (DOC) 765813_Aera_UIC
2025120401 City of El Monte Minor Use Permit No. 13-2024 & Director Level Zoning Clearance No. 09-2025 (3402 Cogswell Road)
2025120400 City of Bakersfield PP-SPR-25-0266
2025120399 City of Los Angeles Smart & Final #735 - ZA-2025-2574-CUB
2025120398 City of Los Angeles The Relish
2025120397 Coachella Valley Water District (CVWD) Domestic 'Water Chemical Repairs Project
2025120396 California Department of Conservation (DOC) 766196_Aera_UIC
2025120395 City of Laguna Beach DR 25-1886, CDP 25-1887 and VAR 25-1888, S Coast Hwy LLC Residence
2025120394 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0321 for the CVIN, dba Vast Networks State Route 299 Middle-Mile Broadband Network Project
2025120393 City of Sierra Madre Design Review Permit (DRP 25-03)
2025120392 City of Santa Clarita Magic Mountain Parkway Beautification, Project No. B1019
2025120391 Foothill-De Anza Community College District De Anza College Physical Education Complex Renovation Project
2025120390 Sonoma County Agricultural Preservation and Open Space District Revocable Grazing License for Haroutunian South
2025120389 Tulare County Ordinance updates amending Chapter 15 of Part VII of the Tulare County Ordinance Code, pertaining to building regulations in Tulare County.
2025120388 California Department of Transportation, District 11 (DOT) Replace Damaged Pavement, Drainage System, and Repair Embankment
2025120387 City of Los Angeles Lanterman Terrace ADU - ZA-2024-407 4-ADJ
2025120386 City of Los Angeles PROABITION DTLA - ZA-2024-2911-CUB
2025120385 Riverside County Riverside University Health System Department of Behavioral Health (RUHS-BH) Desert Sage Flooring and Tenant Improvement Project, Indio
2025120384 Riverside County Southwest Juvenile Hall (SJH) Flooring and Casework Project
2025120383 Riverside County United States District Court (USDC) Perimeter Retaining Wall Waterproofing Project, Riverside
2025120382 Riverside County Riverside County Administrative Center (CAC) Fire Alarm System Replacement Project, Riverside
2025120381 City of Los Angeles Ramen Chikumo - ZA-2024-2150-CUB
2025120380 City of Los Angeles Vallarta Market - ZA-2025-324-CUB
2025120379 San Luis Obispo County Countywide Signal Modernization (300685/ED25-0248)
2025120378 City of Los Angeles The Outpost - ZA-2025-2386-CUB
2025120377 City of Brea Zoning Ordinance Text Amendment No. 2025-03: Omnibus Code Update
2025120376 City of Los Angeles Design Review and Project Permit Compliance - ZA-2022-9228-ZAA-DRB-SPP-MSP
2025120375 California Department of Water Resources (DWR) California Aqueduct Reach 4 Verizon Fiber Optic Line Repair
2025120374 City of Los Angeles ZA-2025-2232-ZV-CDP
2025120373 San Joaquin County East Country Club Reconstruction, Phase 5
2025120372 City of Kerman Kerman FY25/26 Streets Rehabilitation Project
2025120371 Kern Union High School District Vista Continuation High School Modernization
2020100007 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Aerial Rapid Transit Project