Friday, December 12, 2025

Received Date
2025-12-12
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012012053 State Water Resources Control Board, Division of Water Rights Limited Recirculation of the Draft Staff Report/Substitute Environmental Document in Support of Potential Updates to the Water Quality Control Plan for the San
2016052031 City of Brentwood City of Brentwood Wastewater Treatment Plant Phase II Expansion Project
2003041001 City of San Diego 1642 Columbia
2023010039 San Diego Association of Governments The 2025 Regional Plan
2014042087 Stanislaus County General Plan Amendment, Rezone, and Ordinance Amendment PLN2025-0053 – Sixth Cycle Housing Element Implementation
2004021083 Kern County Precise Development Plan No. 19, Map 124
2025120588 City of Modesto Pelandale Avenue and Dale Road Signal Coordination
2025120587 City of Modesto Coffee Road, I Street, and College Avenue Signal Coordination
2025120586 City of Fresno Development Permit Application No. P25-02836
2025120585 California State Coastal Conservancy (SCC) Hill Street Arts Hotel Feasibility Study
2014042087 Stanislaus County General Plan Amendment Application No. PLN2022-0045 – Sixth Cycle Housing Element
2025120584 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Fairfield-Suisun Sewer District, Fairfield-Suisun Wastewater Treatment Plant, NPDES Permit Reissuance
2025120583 City of Taft General Plan Amendment No. 2023-01 - City of Taft 6th Cycle Housing Element Update (2023-2031)
2025120582 City of Newport Beach Buck Gully Reserve Hazardous Fuel Thinning and Reduction Project
2025120581 City of Avenal Replacement of Programmable Logic Controller (PLC)
2025120580 City of Hawthorne Water Tower Park Project
2025120579 State Water Resources Control Board, Division of Water Rights Bucks Creek Hydroelectric Project
2025120578 California Department of Cannabis Control (DCC) Slane Inc.
2025120577 California Public Utilities Commission (CPUC) 2500.055-ShawBakers-14713DoolittleDr
2025120576 South Tahoe Public Utility District Wildwood and Gardner Mountain Water System Improvements
2022080197 Town of Paradise Magalia Forest and Wildfire Resilience Project Amendment (SNC 1547.1)
2016052031 City of Brentwood City of Brentwood Wastewater Treatment Plant Phase II Expansion Project
2025110305 Sonoma County PLP25-0005
2004081192 City of Hemet Tres Cerritos West
2025120575 California Public Utilities Commission (CPUC) NPC 2409 DOLPHIN-A 5515 Franklin Ave
2025120574 City of Lakewood Madera, 20707 Pioneer Boulevard
2023030168 Sierra Nevada Conservancy Veater / Ekarnas Hemman Conservation Easement Development Project Amendment (SNC1431.1-LC) [SCH 2023030168]
2025120573 Sierra Nevada Conservancy White Fir Ridge Fuels Reduction and Forest Health (SNC1823)
2025120572 Sierra Nevada Conservancy Goat Mountain Fuel Break Reconstruction (SNC1824)
2025120571 City of Salinas Land Disposition and Development Agreement (DA 2025-001) related to City Parking Lots 8 and 12
2025120570 California Department of Water Resources (DWR) Pearblossom O&M Center Electric Vehicle Supply Equipment Installation Project
2025120569 Port of Stockton Royal White Cement Warehouse 709 East Section Laydown Area
2025120568 California Department of Cannabis Control (DCC) Thoj Denali LLC
2025120567 City of Fullerton Rosary Academy classroom building
2025120566 California Department of Transportation, District 10 (DOT) Merced 165 Pavement Anchor Project (10-1P040)
2025120565 Oceanside Unified School District District Operations Center Modernization Project
2025120564 Santa Cruz County Soquel Drive Multi-Modal transportation improvement project
2025120563 City of Fullerton Well 10 PFAS Water Treatment Project (CIP 53023)
2025120562 Madera County 25-0331-WELL
2025120561 City of Bakersfield Site Plan Review PP-SPR-25-0363
2025120560 Madera County 25-0312 - WELL
2024070487 California Department of Resources Recycling and Recovery Proposed Regulations for the Plastic Pollution Prevention and Packaging Responsibility Act
2025040997 Madera County GP #2025-003 – General Plan Amendment
2023030639 City of Anaheim OC River Walk Project
2022080386 California Department of Transportation, District 5 (DOT) North Nojoqui Grade Capital Preventative Maintenance and Drainage Project (Streambed Alteration Agreement No. EPIMS-SBA-45998-R5)
2021100263 City of Santee The Exchange at Santee Town Center
2008101083 City of San Marcos UDSP Self-Storage & District Expansion: SPA24-0003, SP25-0001, GPA25-0002, TA24-0004, CUP24-0005, EIR25-005
2022010336 California Department of Transportation, District 5 (DOT) State Route 68 Drainage Improvements Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2023-0048-04 (ITP) Amendment No. 1)
2004121045 City of Anaheim Orangewood Avenue Improvements from Santa Ana River to East of SR- 57 Project (Streambed Alteration Agreement No. EPIMS- ORA-57876-R5)
2024070129 City of Oceanside Douglas Drive Bridge Seismic Retrofit Project (Lake or Streambed Alteration Agreement No. EPIMSSDO-55909-R5)
2024120559 California Department of Transportation, District 3 (DOT) Flume Creek CAPM Project
2005062111 Yuba County Water Agency Agreement Amendment for the Dry Year Water Purchase Program with the Calif. Depart. of Water Resources and The Metropolitan Water District of Southern Calif.
2022040574 City of Yorba Linda 19081 Yorba Linda Boulevard Residential Project
2022060193 Kern County Jasmine Solar Project - GPA No. 4, Map 160
2025090858 City of Calipatria City of Calipatria Community Center Park
2005082045 Sacramento County Gerber South Subdivision
2025070439 Santa Clara County Metcalf Motorcycle County Park Site Plan
2025081195 Planada Community Services District Planada Community Services District Water Supply Improvements Project
2023090467 Contra Costa County Contra Costa County 2026 Urban Limit Line Renewal
2025081124 San Diego Unified Port District SLPR-Arendsee Rock Revetment Replacement Project
2025120559 Inglewood Unified School District (IUSD) Oak Street Elementary School Renovation Project
2025120558 City of Fullerton Sunclipse Well 10 Temporary Treatment Plant
2025120557 City of Fullerton Water Valve Replacement Project - 2025 (CIP 53016}
2025120556 City of San Marcos UDSP Self Storage & District Expansion: Municipal Code Text Amendment TA24-0004
2025120555 California Department of Transportation, District 7 (DOT) 725-6US-2216 - Pole Replacement Project
2025120554 California Department of Transportation, District 11 (DOT) SR 76 Street Light Installation
2025120553 California Department of Transportation, District 7 (DOT) 725-6US-2703- Replace Poles and Wire
2025120552 California Department of Transportation, District 7 (DOT) 725-6US-2924- Install Utility Pole Project
2025120551 City of Irvine Turtle Rock Ridge Sign Program with Administrative Relief (File No.00965541-PSS)
2025120550 City of Los Angeles DCR CORE RECORD NO. 320054
2025120549 City of Los Angeles DCR CORE RECORD NO. 320051
2025120548 City of Los Angeles DCR CORE RECORD NO. 320044
2025120547 City of Los Angeles DCR CORE RECORD NO. 310150
2025120546 California Department of Transportation, District 11 (DOT) Repair of 10 Culverts using CIPP along SR 78
2025120545 City of Elk Grove General Plan Amendments for the Open Space Element and the Implementation Work Program
2025120544 City of Rancho Mirage 4-Lot Subdivision (Tentative Parcel Map No. 39233)
2025120543 City of Santa Ana Extra Space Storage Remodel and Expansion
2025120542 City of Santa Ana McFadden and Fairview Development
2025120541 City of Santa Ana Iglesia Cristiana Rayo De Luz
2025120540 Sacramento County Geisthaus Brewing 7-Day Operation
2025120539 Sacramento County DeBorba Cargo Container
2025120538 Sacramento County Gurnick Academy
2025120537 City of Temecula Launch Family Entertainment Center CUP (PA25-0326)