Friday, December 19, 2025

Received Date
2025-12-19
Edit Search
Download CSV

 

119 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024090194 City of San Jose Heritage Oaks Memorial Park
2025120957 Exeter Irrigation District Paregien Basin Project
2025120956 Alta Irrigation District London West Pond Project
2022040471 San Joaquin County Area Flood Control Agency Mossdale Tract Area Urban Flood Risk Reduction Project
2025120955 City of San Diego 8204 La Jolla Shores Drive
2025120954 Mendocino County GP_2023-0002 / R_2023-0002 (Carter)
2025090229 Shasta County Revised Initial Study and Mitigated Negative Declaration Use Permit 24-0009
2025100607 California Energy Commission Pittsburg Data Hub, AP-25-0113 (CDR), including Backup Generating Facility and Project Substation
2025120953 United States Department of the Interior, Indian Affairs Ewiiaapaayp Tribal Community and Fee-to-Trust Project
2025120952 City of Santa Barbara 3139 Sea Cliff Soil Remediation
2025120951 Inglewood Unified School District (IUSD) Sale of 3-Acre Property at 11101 S. Yukon Avenue to City of Inglewood
2025111109 City of Fontana Master Case No. 24-0026; Tentative Tract Map No. 24-0002 (TTM No. 20690), and Design Review (DRP) No. 24-0011
2025050499 City of Scotts Valley 2025 Scotts Valley Town Center Specific Plan Update
2013032015 City of Woodland General Plan Amendment to Policy 2.A.1
2023060467 California Department of Water Resources (DWR) Minor Amendment to California Endangered Species Act Incidental Take Permit No. 2081-2023-054- 00 (ITP)
2023110478 City of Victorville Mojave Industrial Park Project (Project)(Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-021-06 (ITP))
2002112033 Sonoma Marin Area Rail Transit Commission Healdsburg Extension Project Modifications Environmental Impact Report Addendum
2025100590 City of Fresno IIGC Downtown Water and Sewer Improvements Project
2015102005 Humboldt County Medical Marijuana Land Use Ordinance--Phase IV
2025100945 Marin Municipal Water District North Marin Line Stabilization Project
2010122040 Mendocino-Lake Community College District CEQA Addendum for Willits Education Center Phase 2
2024050237 City of San Jose 1000 South De Anza Boulevard Residential Project
2021020310 City of La Quinta Tentative Tract Map 2025-0001, Site Development Permits 2025-0001 & 2025-0002
2022030286 City and County of San Francisco San Francisco Gateway Project
1996032057 Sacramento County Bradshaw Road at Elder Creek Road Intersection Project
2025120950 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-59897-R1 for Timber Harvesting Plan (THP) 1-25-00044-MEN
2022080385 City of Lancaster TTM No. 61600, Lancaster (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-048-05 (ITP))
2025120949 City of San Diego 5450 Lea CUP
2025110036 San Luis Water District Los Banos Creek Recharge and Recovery Project
2021020105 California Department of Parks and Recreation Fort Ross State Historic Park Kashia Loop Cultural Trail (Lake or Streambed Alteration Agreement No. EPIMS-SON-56439-R3)
2010042093 City of Fairfield 5005 Peabody Road Residential Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-27758-R3 Amendment No. 1)
2019060012 City of Antioch The Ranch in Antioch Phase I (Lake or Streambed Alteration Agreement No. EPIMS-CCA-53210-R3)
2024081319 Humboldt County Humboldt Regional Climate Action Plan and CEQA GHG Emissions Thresholds
2015102005 Humboldt County Sanders Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-63112-R1C)
2025021071 City of Livermore Pacific and Livermore Townhomes Project
2025110802 Yuba City Yuba-Sutter Food Bank Cell Tower
2025101322 Napa County Schramsberg Vineyard Conversion Agricultural Erosion Control Plan #P23-00360-ECPA
2022040559 Humboldt County Resource Conservation District Russ Creek and Centerville Slough Restoration Project
2025120948 City of Los Angeles Naval Museum of the Surface Navy - ZA-2024-3880-CUB
2025120947 Lake County Weaver Lakebed Encroachment Permit PL-25-301
2025120946 City of Elk Grove Springhill Suites by Marriott Repaint (PLNG25-032)
2025120945 City of Rancho Cordova Rio Del Oro Parcel 67 B & C - Major Design Review - PLND-0425-0125
2025120944 Ventura County California Coastal Commission's Suggested Modifications to County-lnitiated Amendments to Articles 1, 2, 4, 5, and 11 of the Ventura County Coastal Zoning Ordin
2025120943 City of Long Beach Case No. 2510-07 (APL25-006), Case No. 2401-15 (LCDP24-006)
2025120942 Sacramento County Lease Agreement No. 1921
2025120941 Sacramento County AutoZone BESS Enclosure
2025120940 City of Laguna Woods Pavement Management Plan Project (Eastbound Santa Maria Avenue between Santa Vittoria Drive and Moulton Parkway)
2025120939 City of Laguna Woods Americans with Disabilities Act (ADA) Pedestrian Accessibility Improvement Project: Phase 9 - Expanded Scope
2025120938 Los Angeles County Department of Regional Planning Outdoor Storage (Ministerial Site Plan Review No. RPPL2025003831)
2025120937 City of Burbank Wayfinding Kiosk Ordinance
2025120936 City of Galt Walnut Avenue Improvement Project
2025120935 City of Jurupa Valley Master Application (MA) No. 24207 (SDP24092)
2025120934 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) City of San José, City of Santa Clara, and San José/Santa Clara Water Pollution Control Plant, Reissuance of NPDES Permit
2025120933 City of Burbank An Ordinance Establishing Article 10 Use of Gas-Powered Leaf Blowers Prohibited in Chapter 1 Health, Title 4 Health and Sanitation of the Burbank Municipal Code
2025120932 City of Ukiah Major Site Development Permit, Major Use Permit, and Lot Merger for the Conversion of an Existing Building into an ‘Urgent Care and Administration Office’
2025120931 California Department of Parks and Recreation Main Street Firehouse Exhibit Viewing Room
2025120930 Town of Corte Madera Fire Protection Impact Fee Ordinance
2025120929 Sierra Lakes County Water District Serene Lakes Sewer Pump Stations Rehabilitation
2025120928 California Department of Conservation (DOC) 745214_Group_Chevron_UIC
2025120927 Sacramento County 8650 El Verano Tentative Parcel Map
2025120926 California Department of Transportation, District 4 (DOT) Richmond-San Rafael Bridge Structural/Concrete Repair
2025120925 City of San Diego T-Mobile Presidio Park / PRJ# 1102178
2025120924 City of Burbank An Ordinance of the Council of the City of Burbank Amending Title 10, Chapter 1 (Zoning) of the Burbank Municipal Code to Establish School–Trade/Vocational as
2025120923 California Department of Transportation, District 6 (DOT) FRE 180 Landscape Mitigation
2025120922 City of Santa Cruz Swanton and Delaware Multi-Use Pathway
2025120921 City of Torrance Amendment of Torrance Municipal Code Article 7 "Enforcement" of Chapter 1, Division 5 (Ordinance No. 3962)
2025120920 City of San Diego Carmel Mountain Road Wireless Communication Facility (WCF) / PRJ-1132118
2025120919 California Department of Parks and Recreation Pigeon Point Lighthouse Internet and Camera Installation
2025120918 City of Simi Valley CUP-S-2025-0012
2025120917 San Diego County TERRA BELLA NURSERY, SWIS# 37-AA-1004; ENFORCEMENT AGENCY NOTIFICATION
2025120916 Contra Costa Resource Conservation District (CCRCD) Arundo Removal from Alhambra Creek and Peyton Slough Watersheds
2025120915 San Bernardino County Sale of Surplus Land from FCD to SB County - Little Third Street and Little Tippecanoe
2025120914 San Bernardino County Caltrans Acquisition of a Portion of the Barstow Sanitary Landfill Along SR 247
2025120913 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Doyle Wildlife Area Hazardous Fuel Reduction Project
2025120912 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 12-793 with West Valley MRF, LLC
2025120911 San Bernardino County Amendment No. 3 to License Agreement No. 95-908 with City of Victorville.
2025120910 San Bernardino County Amendment No. 3 to Lease Agreement No. 12-684 with MTK SoCal Investments, LLC
2025120909 San Bernardino County Amendment No. 4 to Lease Agreement No. 04-960 with Baker Community Services District
2025120908 San Bernardino County Lease Agreement with Moss Colton Properties, LLC
2025120907 San Bernardino County Amendment No. 4 to Joint Use Agreement No. 05-153 with Fontana Unified School District
2025120906 San Bernardino County Amendment No. 4 to Lease Agreement No. 13- 702 with Vanderbilt Partners, LLC
2025120905 San Bernardino County Amendment No. 4 to Lease Agreement No. 09- 71 with the City of Chino Hills
2025120904 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Bass Hill Wildlife Area Hazardous Fuel Reduction Project
2025120903 City of Fullerton GP Revision - Reclassification of Harbor Blvd between Bastanchury Rd and Berkeley Ave
2025120902 San Bernardino County Amendment No. 4 to Revenue License Agreement No. 18-86 with One Internet America, LLC
2025120901 San Bernardino County Amendment No. 4 to Lease Agreement No. 15-643 with Inland Empire Autism Spectrum Disorder Assessment Center of Excellence
2025100403 City of Mammoth Lakes 54 Mono Street Apartment Project - UPA 24-003, DR 24-006, ADJ 25-005
2025120900 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vacaville Parkway Water Crossing Improvements Project (Notification of Lake or Streambed Alteration, No. EPIMS-SOL-58268-R3).
2025120899 San Bernardino County Amendment No. 4 to Lease Agreement No. 10- 241 with T. T. Group, Inc.
2025120898 San Diego County MCCLELLAN-PALOMAR AIRPORT – WESTERN AVIATION LLC: UNDERGROUND STORAGE FUEL TANK REMOVAL
2025120897 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Port of Stockton 5-Year Programmatic Maintenance Dredging Project (Notification of Lake or Streambed Alteration, No. EPIMS-SJN-38182-R3)
2025120896 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Corte Madera Creek Repair, Mill Valley (Notification of Lake or Streambed Alteration, No. EPIMS-MAN-58752-R3)
2025120895 California Department of Transportation, District 11 (DOT) SR-86 Crosswalk Refresh & Sign Installation
2025120894 California State Center Community College District Reedley College Modernization of Agriculture Instruction Complex
2021030518 California Department of Water Resources (DWR) Zone 7 Stream Gage Upgrade and Maintenance - CalSIP Upgrade
2025120893 Los Angeles County Department of Regional Planning Neighborhood Market RPPL2021013306
2025120892 California Department of Transportation, District 8 (DOT) RIV 10 Road Weather Information System (RWIS) Repair: EA 08-1R570/ PN 0825000085
2025120891 Kern County (a) Specific Plan Amendment Case No. 17, Map 165; (b) Amendment of Zoning Map 165, Zone Change Case No. 73; (c) Alteration of the boundaries of Agricultural Pre
2025120890 City of Redlands General Plan Amendment No. 151 for AB 98 Truck Route Map Update Project
2025120889 Tulare County Alpaugh Library Remodel
2025120888 Placer County Community Development Resource Agency PLN25-00370 Arco Protective Bollards Design Review
2024110425 Central Valley Flood Protection Board Permit No. 19790 - Chowchilla Subbasin Recharge Project 1: Vlot Parcel
2024110425 Central Valley Flood Protection Board Permit No. 19789- Chowchilla Subbasin Recharge Project 1: Hayes Parcel
2025120887 City of Jurupa Valley Master Application (MA) No. 25204 (SDP25113)
2024110425 Central Valley Flood Protection Board Permit No. 19788 - Chowchilla Subbasin Recharge Project 1: Clayton Flood-MAR
2025120886 Placer County Community Development Resource Agency PLN25-00343 Locksley Lane Minor Use Permit and Design Review Agreement
2025120885 Placer County Community Development Resource Agency PLN25-00255 Corsi-Vignale Minor Boundary Line Adjustment
2025120884 California Department of Transportation, District 11 (DOT) Replace Electrical Components, CMS, and Install Cameras
2025120883 City of Jurupa Valley Master Application (MA) No. 25037 (ADU25002)
2025120882 City of Ontario PDCA25-003 - Development Code Amendment
2025120881 Contra Costa County Verde K-8 Safe Routes to School Non-Infrastructure
2025120880 Desert Water Agency Fiscal Year 2025/2026 Capital Improvements
2025120879 Tehama County Flood Control and Water Conservation District MUL Tl BENEFIT THOMES AND ELDER CREEKS WATER SERVICE CONNECTION PROJECT
2025120878 Tehama County Flood Control and Water Conservation District MULTl BENEFIT PILOT CONSTRUCTION PROJECT
2025120877 Tehama County Flood Control and Water Conservation District MUL Tl BENEFIT PROBERT A WATER DISTR1CT WATER SYSTEM IMPROVEMENT PROJECT
2025120876 Tehama County Flood Control and Water Conservation District MUL Tl-BENEFIT PILOT AG AQUIFER STORAGE & RECOVERY PROJECT
2025120875 City of San Diego Green Infrastructure Group 1012
2025120874 City of Jurupa Valley Master Application (MA) No. 25206 (SDP25084)
2025120873 Placer County Community Development Resource Agency PLN25-00353 Winchester Subdivision Lot 20 – Map Modification