Thursday, December 11, 2025

Received Date
2025-12-11
Edit Search
Download CSV

 

120 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019100381 California Department of Transportation, District 8 (DOT) I-15 Express Lanes Project Southern Extension (ELPSE)
2016021099 City of Fontana Master Case No. 25-0082, General Plan Amendment No. 25-0001, Municipal Code Amendment No. 25-0012
2023020290 City of Irwindale San Gabriel Battery Energy Storage System (BESS)
2025120536 City of Fairfield Chick-Fil-A
2025120535 City of Fairfield HSIP Cycle 11 RRFB Pedestrian Crossings Project
2025120534 City of Los Altos Hills Amendment to the General Plan 2023-2031 Housing Element
2025120533 City of Los Altos Hills Multifamily Zone and Objective Design Standards Project
2025120532 Diablo Water District Knightsen Well Site Investigation
2025120531 San Diego Unified Port District FY 2024 Port Security Grant Program Amendment
2025120530 Tulare County Special Use Permit No. PSP 25-030 (PC)
2025120529 City of Fontana Master Case No. 25-0080; Municipal Code Amendment No. 25-0011
2025120528 City of Bakersfield Site Plan Review PP-SPR-25-0233
2025120527 City of Fontana Master Case No. 25-0033, Administrative Site Plan No. 25-0014
2025120526 City of Bakersfield Site Plan Review PP-SPR-25-0232
2025120525 City of Fontana Master Case No. 24-0061, Administrative Site Plan No. 25-0009
2025120524 Sonoma County Water Agency Wilfred Booster Station Electrical Upgrade Project
2025120523 City of Beverly Hills Wilshire Boulevard and Vicinity Street Rehabilitation
2025120522 California Department of Transportation, District 3 (DOT) Grass Valley Wildfire Evacuation Route Project
2025120521 San Diego Community College District San Diego College of Continuing Education Facilities Master Plan
2025120520 City of Riverside Tequesquite Sites and Santa Ana River Greenway Park Master Plans, Riverside Gateway Parks
2025120519 City of Burlingame Bay Rise Park
2025120518 California Department of Transportation, District 8 (DOT) Interstate 40 Minor Pavement Rehabilitation Project
2025041300 City of Santee Santee Community Center
2025120517 City of Temecula Ynez Road Improvements Phase 1 Project (Between Rancho Vista Road and Tierra Vista Road): PW23-02
2025010508 City of Santa Clara El Camino Real Specific Plan
2025120516 City of Vista 1160 Hacienda Drive Townhome Project
2025120515 San Diego Community College District San Diego Miramar College Master Plan Project
2024081372 City of Lancaster Westside Annexation and North Lancaster Industrial Specific Plan (ANX No. 24-002, GPA No. 24-002, PZ No. 24-001, SP No. 24-002, DA No. 24-001), (Reorganization
2025120514 San Mateo County Department of Public Works Entrada Way Culvert Slip-out Bank Stabilization Project
2020070203 City of Palmdale Pacific Poppy Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2023-002-05 (ITP))
2024100742 City of Irvine Irvine Gateway Village
2021050017 City of Manteca Spreckels Distribution Center
2014041071 San Diego Unified Port District Silvergate Tunnel Abandonment Project
2025090959 Riverside County Flood Control and Water Conservation Bedford Canyon Channel Stage 1
2025101065 City of Kingsburg Tract No. 6499
2025080318 Shasta County Use Permit 23-0006
2025120513 California Department of Transportation, District 8 (DOT) State Route 18 Roadway Improvements Project
2025120512 City of San Marcos TA23-0001 (Text Amendment) - Amending Title 20 of the San Marcos Municipal Code to comprehensively update the Zoning Ordinance/Title 20 of the San Marcos Munici
2025120511 City of Morro Bay CDP25-022 at 2605 Ironwood Ave
2025120510 Tulare County Zone Variance Map No. PZV 25-047 & Tentative Parcel Map PPM 25-044
2025120509 California Department of Cannabis Control (DCC) NYIAJ & KUB FARM, LLC
2025120508 California Department of Water Resources (DWR) California Aqueduct Milepost 142.59R Westlands Water District Turn-in Removal
2025120507 Monterey One Water Advanced Water Purification Facility Switchgear Replacement Project
2025120506 California Energy Commission 2025–2026 Investment Plan Update for the Clean Transportation Program
2025120505 City of Rancho Santa Margarita Antonio Parkway Gateway Improvements (Phase II)
2025120504 Contra Costa County CDLP25-02026 - 8851 Manning Road Land Use Permit
2025120503 City of Agoura Hills Protected Tree Ordinance
2025120502 City of Chula Vista Chula Vista Fire Station #12
2025120501 Nevada County Casci Roadside Fuel Break
2014051075 City of San Diego 40th and C Street/ PRJ-1067767
2025120500 City of Hanford Conditional Use Permit No. 0055-25
2025120499 Humboldt County Peter Galvin New Well
2025120498 City of Fremont 2025 General Plan Update (PLN2025-00209)
2025120497 City of Corona Sierra Del Oro Water Treatment Plant Flocculation Basin Wood Baffles and Mounts Rehabilitation
2025120496 City of Los Angeles Ace Mission Studios (ENV-2022-3226-ND)
2025120495 Placer County Vulcan MUP Modification (PLN25-00212) MND
2025120494 City of Farmersville Plum Blossom Residential Development Project
2021100002 Merced County Vierra Dairy Expansion Project (Conditional Use Permit No. CUP20-009)
2025030683 City of Chico Guynn Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. BUT-59478-R2)
2025041300 City of Santee Santee Community Center
2024020432 City of Coachella TTM 38429, AR 22-11, CUP 376 (Modification)_- Encanto Modification
2025120493 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No.63136 for Timber Harvesting Plan Scotty
2025090717 City of Downey Furman Park Stormwater Capture and Treatment Project
2025110787 Amador County UP-25;9-1 Calvary Chapel
2022090340 Los Angeles County Department of Public Works (DPW) San Gabriel Valley Greenway Network Strategic Implementation Plan
2025080817 City of Reedley Vesting Tentative Subdivision Map No. 6497 - Westhaven 2 Project
2024090063 Imperial County Big Rock 2 Cluster Solar and Battery Energy Storage Project - GPA24-0002,ZC24-0003,CUP24-0006 -0009,V24-0002-0005
2025050127 City of Sacramento Bee Shine Carwash and New Multi-Unit Dwellings Rezone (P23-014) (6325 Stockton Blvd Mix-Use Project)
2025070798 City of Loomis Carmenere Estates Project
2016122043 City of Novato City of Novato General Plan Safety Element Update
2025120492 City of Palmdale Minor Modification (MOD) 25-0036
2025120491 University of California, Berkeley Grassland Conservation Study in Cannabis-impacted areas of the Eel River Watershed
2025120490 City of Palmdale Minor Modification (MOD) 24-0037
2025120489 Sonoma County Objective Design Standards for Multi-Unit Housing, File No. ORD24-0007
2025120488 Sonoma County ADU and JADU Ordinance Update, File No. ORD25-0004
2025120487 City of Palmdale Minor Modification (MOD) 25-0035
2025120486 California Department of Transportation, District 4 (DOT) US-101 Ramp Metering Equipment Repair and Replacement DDO (EA 04-4X910)
2025120485 City of Palmdale Minor Use Permit (MUP) 25-0009
2025120484 California Department of Conservation (DOC) 766000_Crimson_UIC
2025120483 City of Petaluma Gallaher Senior Living Residential Care Facility for the Elderly (PLSR-2025-0004)
2025120482 California Department of Conservation (DOC) 765509_Aera_UIC
2025120481 Madera County Domestic Well Mitigation Program Rules
2025120480 California Department of Conservation (DOC) 765764_Aera_UIC
2025120479 Napa County KALIN RESTORATION - ENG25-00017
2025120478 California Department of Transportation, District 7 (DOT) 725-6US-1521- Utility Pole Replacement
2025120477 City of Santa Barbara HSIP/ATP Cycle 7 Yanonali Curb Extensions Project
2025120476 City of San Diego Manzanita Greening & Canyon Health Project
2025120475 San Diego County Lease Amendment between County of San Diego and Wilson HCF Wisconsin 8 REPO for the Public Defender Central Branch – 451 A Street
2025120474 Tulare County Tentative Parcel Map No. PPM 25-029, Venegas
2025120473 Tulare County Surface Mining Permit/Interim Management Plan No. PMR 25-002
2025120472 Tulare County Surface Mining Permit/Interim Management Plan No. PMR 25-001
2025120471 Tulare County Zone Variance & Tentative Parcel Map Nos. PZV 25-044 & PPM 25-039; respectively
2025120470 Tulare County Zone Variance & Tentative Parcel Map Nos. PZV 25-030 & PPM 25-020; respectively
2025120469 Tulare County Special Use Permit No. PSP 25-082
2025120468 Tulare County Tentative Parcel Map No. PPM 25-048
2025120467 Tulare County Tentative Parcel Map (Final) PPM 25-038
2025120466 Tulare County Tentative Parcel Map No. PPM 25-036, Van Beek
2025120465 Tulare County Tentative Parcel Map No. PPM 25-042, Bravo
2025120464 Tulare County Tentative Parcel Map No. PPM 25-047, Vander Poel
2025120463 Tulare County Tentative Parcel Map No. PPM 25-035, Wittig
2025120462 City of Sunnyvale 333-385 Moffett Park Drive (Platform Moffett Park)
2025120461 Kern County Conditional Use Permit Case No. 39, Map 230-21
2025120460 California Department of Conservation (DOC) 765384_Aera_UIC
2025120459 City of Los Angeles 759 North Crane Boulevard (ENV-2025-3071-CE)
2025120458 California Department of Conservation (DOC) 765990_Area_UIC
2025120457 City of Los Angeles 749 North Crane Boulevard (ENV-2025-3076-CE)
2025120456 City of Mammoth Lakes 102 East Bear Lake Drive Tentative Parcel Map (TPM) 25-001
2025120455 California Department of Conservation (DOC) SHCU 27-7 (03721599) Rework
2025120454 Riverside County Ordinance No. 787.11
2025120453 Port of Los Angeles Emergency Repairs at Berth 148-149
2025120452 Foothill-De Anza Community College District Foothill College Tennis Courts Renovations CEQA Exemption
2025120451 Riverside County Mission Lakes Area Resurfacing Group Project
2025120450 Riverside County Van Buren Blvd. Resurfacing Project
2025120449 Riverside County Resolution No. 2025-112, Approval for the Erection and Maintenance of a gate along Clinton Keith Road at Avenida Manana, in the French Valley Area
2025120448 City of Palmdale Minor Modification 25-0037
2025120447 Sonoma Resource Conservation District North Bay Forest Improvement Program - Garric & Lake
2025120446 Sonoma Resource Conservation District North Bay Forest Improvement Program - McCray Ridge
2025120445 California Department of Cannabis Control (DCC) BVFS Inc
2025120444 California Department of Transportation, District 8 (DOT) Service Cabinet Relocation; EA 08-1R590/PN 0825000087
2025120443 Sonoma Resource Conservation District North Bay Forest Improvement Program - Lundborg