Thursday, December 18, 2025

Received Date
2025-12-18
Edit Search
Download CSV

 

107 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025120872 City of Industry Marici Batter Energy Storage System Facility
2025120871 City of Highland 6th Cycle Housing Element Program 33 Upzone
2025120870 City of Point Arena Point Arena Cove Campground Project
2025120869 San Joaquin County PA-2400217, -219, -220 Commercial Kitchen with Drive-thru, with Merger and General Plan Map Amendment
2024060669 Mill Valley School District Mill Valley Middle School Modernization Project
2025120868 Lake County IS 24-11/ PL-25-120 Global Interactive Solutions, LLC
2025120867 City of Encinitas Zona Gale Estates
2023080645 City of Morgan Hill Rosewood/Morgan Hill Medical Campus Project
2025021071 City of Livermore Pacific and Livermore Townhomes Project
2024081319 Humboldt County Humboldt Regional Climate Action Plan and CEQA GHG Emissions Thresholds
2025101322 Napa County Schramsberg Vineyard Conversion Agricultural Erosion Control Plan #P23-00360-ECPA
2025050601 City of Hesperia Topaz Residential (Western Joshua Tree Conservation Act Incidental Take Permit No. 1927-ITP-2024-071-06 (ITP))
2019110456 City of Rancho Cucamonga 9th & Vineyard Development Project
2025100945 Marin Municipal Water District North Marin Line Stabilization Project Final Supplemental IS/MND
2024040859 San Joaquin County Harney Lane Bridge Scour Mitigation (Streambed Alteration Agreement EPIMS Notification No. SJN-60483-R2)
1997101051 City of Costa Mesa Fairview Park Mesa Restoration: Coastal Sage Scrub and Flower Fields Habitat Restoration and Monitoring Plan Implementation Project (Restoration Management Perm
2025120866 California Department of Conservation (DOC) 752918_Group_Chevron_UIC
2025120865 California Department of Cannabis Control (DCC) Mill Camp Gardens LLC
2025120864 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 7-S-25 | Shandon-San Juan Water District Municipal Service Review and Sphere of Influence Study
2025120863 Contra Costa County Transit Priority Area Transportation Impact Fee Reduction
2025120862 California Department of Cannabis Control (DCC) R2H HOLDINGS LLC
2025120861 Irvine Ranch Water District Lake Forest Zone 4 El Toro Tank I and 2 Rehabilitation
2021090090 Ventura County COASTAL PLANNED DEVELOPMENT PERMIT (PD) CASE NO. PL24-01 18
2025120860 City of Galt Spaans Drive Apartments Conditional Use Permit
2025120859 Central Contra Costa Sanitary District EV Charging Stations on Central San Properties
2025050128 Riverside County GENERAL PLAN AMENDMENT (GPA) 230008/ CHANGE OF ZONE (CZ2300030)/ PLOT PLAN (PPT) 230048
2011022043 City of Vacaville Independence in Vacaville Project (File No. 24-088)
2022010266 City of San Jose 5853 Rue Ferrari Project
2025120858 Modoc County UP2025-04
2025120857 City of Fontana Master Case No. 24-0049 and Tentative Parcel Map No. 24-0015 (TPM No. 20851).
2025120856 City of Fontana Master Case No. 23-0095, Conditional Use Permit No. 23-0025, and Administrative Site Plan No. 23-0039
2025120855 City of Redwood City Redwood Square - 1320 Marshall Project
2017092021 State Water Resources Control Board Amendment to the Poe Hydroelectric Project Water Quality Certification Conditions 1 and 9 for Minimum Instream Flows and Monitoring
2025120854 State Water Resources Control Board Shasta River Streamflow Gage
2025120853 State Water Resources Control Board Scott River Streamflow Gage
2025120852 Los Angeles County Department of Parks & Recreation Atlantic Avenue Surfacing Improvements Project
2025120851 Grassland Water District CVPIA Refuge Water Supply Contracts - GWD
2025120850 Los Angeles County Department of Parks & Recreation Saybrook Park Paving, Lighting and Equipment Improvements Project
2025120849 City of Jurupa Valley Master Application (MA) No. 25256 (SDP25105)
2025120848 City of Bellflower Development Review Case No. DR 9-25-16719
2025120847 City of Antioch Contra Costa Farms Volatile Manufacturing Use Permit (UP2025-0009)
2025120846 State Water Resources Control Board Cabot Packing LLC Well Replacement
2025120845 City of Bellflower Modification of CUP Case No. CU 22-01 and DR Case No. DR 3-23-14050
2025120844 City of Lake Elsinore Corydon Group Project (Planning Application No. 2023-34)
2025120843 City of Loomis The Reserve Project
2025120842 City of Jurupa Valley Master Application (MA) No. 25190 (SDP25083)
2025120841 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Tulloch Shoreline Erosion and Day Use Remediation (Lake Alteration Agreement EPIMS Notification No. CAL-45520-R2)
2025120840 California Department of Cannabis Control (DCC) VENICE SHORES, LLC
2025120839 City of Los Angeles H Hotel - ZA-2019-7227-CUB-PA1
2025120838 Los Angeles Unified School District Westminster Avenue Early Education Center (EEC) Outdoor Classroom and Campus Upgrade
2025120837 Los Angeles County Department of Parks & Recreation Charter Oak Park Paving Renovations Project
2025070499 Monterey County Wilkins John D & Bushra (PLN200316)
2024081234 California Department of Parks and Recreation Zone 3 New Trail
2025040478 City of Shasta Lake Commercial Center Safe Routes to School and Green Stormwater Infrastructure Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-61219-R1)
1989010412 City of Huntington Beach 19026 Goldenwest Street Commercial Project
2025120836 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-62613-R1 for Timber Harvesting Plan (THP) 1-25-00137-MEN
2024010897 City of Pacific Grove Pacific Grove Housing Element Update, Zoning Amendments, and General Plan Amendments
2019100230 State Water Resources Control Board Arroyo Canal Fish Screen and Sack Dam Fish Passage Project
2009072096 City of San Jose NOTICE OF DETERMINATION FOR AN ADDENDUM TO THE ENVISION SAN JOSE 2040 GENERAL PLAN FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT AS SUPPLEMENTED (SCH# 200972096)
2010052024 Sonoma County Water Agency Russian River Estuary Management Project
2025060042 City of Tustin Cypress Grove Residential Project
2019119032 San Diego County Easements and Utility Design Modifications Associated with the Ashwood Street Corridor Improvement Project
2024020124 Westlands Water District Valley Clean Infrastructure Plan (VCIP)
2022040622 City of Menifee “Planning Application for a Minor Modification No. PLN25-0200 – “CADO Menifee Industrial Project”
2025090910 City of Diamond Bar Walnut Valley Unified School District Electronic Billboard Project
2025090993 City of South San Francisco New Park at Linden and Pine Project
2025100946 Palmdale Water District Pure Water Antelope Valley
2025120835 Los Angeles County Department of Parks & Recreation Pathfinder Park Roofing and General Improvements Project
2025120834 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Tadpole Creek Tributary Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-50417-R1)
2025120833 Los Angeles County Department of Parks & Recreation Amelia Mayberry Park Playground Replacement Project
2025120832 University of California Easement Acquisition Agreement with Los Angeles County Metropolitan Transportation Authority for Metro Station
2025120831 California Department of Cannabis Control (DCC) Canna Culture Corporation
2025120830 City of Los Angeles 601 West 5th Street Suite R201
2025120829 City of Los Angeles PARTEANYC / ZA-2024-0377-CU
2025120828 California Department of Water Resources (DWR) Thermalito Power Canal Crack and Spall Repair (OM-OFD-2025-003)
2025120827 City of Los Angeles 1415 South Los Angeles Street, Unit #C / ZA-2023-8378-CUB
2025120826 City of Fortuna Adoption of amendments to the Fortuna Zoning Regulations and the Zoning Map (Title 17 of the Fortuna Municipal Code)
2025120825 University of California Acquisition of 409 Illinois Street and 499 Illinois Street, San Francisco
2025120824 City of Palmdale Time Extension 25-0001 for Conditional Use Permit 02-08
2025120823 City of Hayward BACS Mental Health Rehabilitation Center (MHRC)
2025120822 Sutter County Project #U25-0028 (Sutter County)
2025120821 City of Norwalk Ordinance No. 25-1763 and Zoning Text Amendment No. 2025-02
2025120820 California Department of State Hospitals (DSH) HVAC Replacement Wilkins Cottage Building 156
2025120819 City of Los Angeles 6464-6480 West Santa Monica Boulevard & 1048-1060 North Wilcox Avenue/ ZA-2023-8389-ZAD-VHCA
2025120818 Kings County Certificate of Compliance No. 25-03 (Westlands Grape, LLC)
2025120817 City of Stanton Conditional Use Permit C 25-05 for an ABC Type 41 License
2025120816 Riverside County Bridge Preventative Maintenance Program
2025120815 City of Glendale Design Review Application Case No. PDR-005399-2025
2025120814 Riverside County Buck Road/Warren Road Resurfacing
2025120813 Riverside County Resolution No. 2025-289, Accepting a Portion of Jolora Avenue for Public Road and Public Utility Purposes, and into the County Maintained Road System, subject t
2025120812 City of Stanton Minor Site Plan and Design Review - MSPDR-793
2025120811 California Department of Cannabis Control (DCC) Phoenix MFG
2025120810 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use – Lease 8090
2025120809 Central Contra Costa Sanitary District Wet Weather Basin Improvements, Phase 1, DP 100022
2025120808 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 7401
2025120807 California Department of Cannabis Control (DCC) HiLife Group Santee
2025120806 California State Lands Commission (SLC) Issuance of General Lease – Commercial Use – Lease L4049
2025120805 California Department of Cannabis Control (DCC) Santee Project LLC
2025120804 City of Placentia Disposition & Development Agreement No. DDA 2025-01 (Tru by Hilton)
2025120803 Business, Consumer Services and Housing Agency (BCSH) Office lease in multi-tenant building 500 Capitol Mall CA, 95814
2025120802 City of Poway Additional Multi-family Building with 16 Units and Dog Park
2025120801 City of Norwalk Ordinance No. 25-1764 (ZTA No. 2025-03)
2025120800 City of Concord On-Call Citywide Sidewalk Replacement Phase 4 (PJ2341)
2025120799 Riverside County Approval of the Jacqueline Cochran Regional Airport Ground Lease Agreement between the County of Riverside, as Lessor, and AFM Aviation Inc., a Nevada Corporati
2025120798 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Big Morongo Boardwalk Repairs Project
2025120797 City of Norwalk Wireless Telecommunication Permit No. 2025-05 and Director Approval Request No. 2025-16
2025120796 City of Newport Beach Peninsula Point Foredunes Habitat Enhancement and Foredunes Creation Project