Tuesday, December 16, 2025

Received Date
2025-12-16
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110297 Ventura County American Jewish University - Camp Alonim Project
2025120704 City of Los Gatos 15300 and 15330 Los Gatos Boulevard (The Arya Mixed-Use Development)
2025120703 City of Goleta Greenbark 30 Battery Energy Storage System Project
2015052050 Sacramento Regional Transit District Downtown Riverfront Streetcar Project
2025120702 City of Ontario CITY OF ONTARIO WATER, RECYCLED WATER, SEWER, AND DRAINAGE MASTER PLANS UPDATES
2024100048 City of San Diego Mission Bay Park Improvements Program
2025120701 City of Fresno Rezone Application No. P25-01778/Development Permit Application No. P25-01774
2021020220 City of Torrance 2555 W. 190th Street Industrial Warehouse Project
2025080737 Lake County Cobb Community Park General Plan of Conformity and Initial Study (PL-25-96)
2024020498 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) San Francisco Bay Federal Channels Operation and Maintenance Dredging and Sediment Placement Activities, Dredging Years 2025-2034
2021050529 City of Oceanside City of Oceanside General Plan Update, Smart and Sustainable Corridors Specific Plan, and Climate Action Plan Update
2022120663 City of San Diego Dam Maintenance Program (Barrett Dam, DSOD No. 8)
2022080328 Sacramento County Sacramento Area Sewer District Creek Crossing Phase 2
2017101033 San Bernardino County Assembly Bill 98: Updating Truck Routes in Unincorporated San Bernardino County
2019080009 Irvine Ranch Water District Syphon Reservoir Improvement Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-033-05 (ITP))
2025080737 Lake County Cobb Community Park General Plan of Conformity and Initial Study (PL-25-96)
2024060669 Mill Valley School District Mill Valley Middle School Modernization Project
2025120700 California Department of Transportation, District 2 (DOT) MODOC 299 Pit River Bridge Rehab
2025120699 City of Petaluma Preferred Citywide Land Use Map and Associated Land Use Designation Standards
2025120698 California Department of Water Resources (DWR) Subsurface Exploration Program (Caribou Afterbay Dam, DSOD No. 97-120)
2025120697 California Department of Transportation, District 3 (DOT) Caltrans District 5 - Templeton Maintenance Station EVSE Installation
2025120696 Kaweah Delta Water Conservation District Kaweah Oaks Preserve Flood Recharge Basin
2025120695 California Department of Parks and Recreation Henry W. Coe State Park New Interpretative Panels
2025120694 State Water Resources Control Board, Division of Water Rights Bishop Intake No. 2 Service Spillway Project
2025120693 California Coachella Valley Mountains Conservancy (CVMC) The Living Desert Pollinator Pathways Project
2025120692 State Water Resources Control Board, Division of Water Quality 2026 State Water Board Nationwide Permits General Order
2025120691 City of San Bernardino Conditional Use Permit (CUP) 25-11 and Public Convenience (PCN) 25-06, for 1950 South Waterman Avenue (APN 0141-402-07)
2025120690 City of Alhambra Planned Development Permit PD-25-02 & Tentative Tract Map TTM-25-03
2025120689 Sonoma County ACO25-0146
2025120688 California Department of Water Resources (DWR) WR Extreme Climate Telemetry Program Chowchilla Water District and the Lower San Joaquin Levee District Continuous Global Navigation Satellite System
2025120687 Alameda County Flood Control and Water Conservation District Maintenance Desilting of Lower Alameda Creek (Zone 5, Line A) Fish Ladder and Resting Pool, in the vicinity of the BART Weir, Fremont, Alameda County
2025120686 City of Los Angeles Various locations - Approve the award of a concession agreement for the operation and maintenance of the Vending Machine Concession
2025120685 California Department of Parks and Recreation Mount Diablo Residence 10 Fence Replacement
2025120684 California Department of Water Resources (DWR) Pool 23 Erosion Repair
2025120683 California Department of Water Resources (DWR) Pool 22 Erosion Repair
2025120682 Alameda County Public Works Agency (ACPWA) Improvements of West Sunset Boulevard, from Hesperian Boulevard to Royal Avenue, Alameda County, CA
2025120681 California Department of Water Resources (DWR) Pool 1 Coastal Branch Erosion Repairs
2025120680 California Department of Conservation (DOC) 24-ST-MWSS-Tidewater MNDI (1 of 24 well package)
2025120679 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Stevens Creek Bank Erosion & Outfall Repairs, Whisman Park Reach
2025120678 California Department of Water Resources (DWR) Erosion Repairs Chrisman Pumping Plant Bench Road
2025120677 California Department of Water Resources (DWR) Erosion Repair Old River Road Siphon MM270.16
2025120676 California Department of Transportation, District 12 (DOT) Clearance for Release of a Temporary Drainage Easement Located at I-5/TR-133 & Technology Dr.
2025120675 City of Los Angeles 928 South Western Avenue #132 / ZA-2024-1207-MCUP
2025120674 California Regional Water Quality Control Board, Central Valley Fresno Region 5 (RWQCB) Lower San Joaquin Levee District Critical Erosion Repairs
2025120673 City of Tehachapi AD&SPR 2025-05 Tehachapi Vineyard Addition
2025120672 California Department of Cannabis Control (DCC) M.L.A. HORIZON, INC.
2025120671 City of Los Angeles DCR CORE RECORD NO. 404748
2025120670 City of Los Angeles DCR CORE RECORD NO. 210464
2025120669 City of Los Angeles DCR CORE RECORD NO. 404455
2025120668 City of Los Angeles DCR CORE RECORD NO. 200351
2025120667 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Mt Shasta Fish Hatchery Hazardous Fuel Reduction Project
2025120666 City of Eureka Elk River Waste Water Treatment Plant Outfall Repair
2025120665 City of Cudahy Conditional Use Permit No. 2025-01
2025120664 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Silver Creek Wildlife Area Hazardous Fuel Reduction Project
2025120663 California Department of Conservation (DOC) 766401_Aera_UIC
2025120662 California Department of Cannabis Control (DCC) Eric Collin
2025120661 City of Los Angeles 2028 Olympic and Paralympic Planning and Zoning Exemption Ordinance
2025120660 California Department of Transportation, District 4 (DOT) SR-12 Centerline Rumble Strips Installation Project (EA 3X970)
2025120659 California Department of Transportation, District 3 (DOT) Canyon Creek Bridge
2025120658 Glenn County Site Plan Review 2025-013, Orland Youth and Family Wellness Center
2025120657 City of Manhattan Beach 1131 Manhattan Avenue
2025120656 City of Los Angeles DCR CORE RECORD NO. 200032
2025120655 California Department of Conservation (DOC) 722454_Berry_OG
2025120654 City of Los Angeles DCR CORE RECORD NO. 200020
2025120653 City of Los Angeles 2053 North Wollam Street
2024070982 Central Valley Flood Protection Board Permit No. 19989 – Ralph Avenue Sewer Trunk Line Rehabilitation, Phase II Project
2025120652 Shasta County Parkville Road at Ash Creek Bridge (No. 06-0220) Replacement Project
2025120651 Nevada County CEQA Addendum for Amendment to an Approved Map
2025020362 City of Palmdale Pacific Palmdale
2025011078 City of Susanville Susanville Travel Stop