Monday, December 22, 2025

Received Date
2025-12-22
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025071274 California Department of Conservation (DOC) 590383_Group_INNEX_OG
2025121025 Riverside Community College District Norco College Library Learning Resource Center and Student Services Building
2025121024 Riverside Community College District Moreno Valley College Library Learning Resource Center (LLRC) Building
2025121023 National City 2025-26 CUP CDP Bulk Liquefied Propane Gas Storage
2025051371 Keyes Community Services District Keyes Community Services District (KCSD) 2025 SOI Amendment and Annexation
2025121022 City of Monterey John St and Ramona Avenue Right-of-Way (NCP2443)
2025121021 San Bernardino County Energy Efficiency Phase 2 at various sites in San Bernardino County.
2025121020 City of Monterey Cass and El Dorado Street (Proj. No. 35c1553)
2025121019 City of Monterey Munras/Soledad Freeway Entrance Signage Project (NCP2530)
2025121018 California Department of Transportation, District 4 (DOT) I-680 Controller Cabinet Upgrades (EA 2X960)
2025121017 City of Monterey San Bernabe Drive Project (NCP2416)
2025121016 Riverside Community College District Riverside City College New Cosmetology Building
2025090176 Stanislaus County USE PERMIT APPLICATION NO. PLN2024-0067 - CAL ALMOND
2024030739 City of Fresno Airport Traffic Control Tower Replacement at the Fresno Yosemite International Airport
2025070682 Inglewood Unified School District (IUSD) Inglewood High School Reconstruction Project
2019100443 Los Angeles County Metropolitan Transportation Authority (LSCMTA) LA River Path
2025121015 City of Santa Ana Santa Ana Rezone Project
2014021005 San Luis Obispo County Minor Use Permit/ Coastal Development Permit DRC2021-00067 Jean Paul
2025121014 California Department of Resources Recycling and Recovery SB 1215 Covered Battery-Embedded Products Emergency Regulations
2025121013 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Hudson Stream Crossing Decommissioning Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-56315-R1C)
2025121012 City of Monterey 500 Block Oak Street Widening (NCP2410D)
2025121011 City of Bakersfield Site Plan Review 25-0294
2025121010 City of Monterey Monterey Bay Recreation Trail Paver Project
2025121009 City of Monterey Sewer Rehabilitation Aguajito Sewer CIPP Liner Project (33C1750)
2025121008 City of Monterey 14 Cuesta Vista Sanitary Sewer Spot Repair (33C1750)
2025121007 City of Jurupa Valley Master Application (MA) No. 25320 (SDP25143)
2025121006 California Department of Transportation, District 11 (DOT) 3A967 - 1125000188 - SR-94 Guardrail Improvement
2025121005 City of Monterey Munras Ave & Via Arboles Ramp Project (NCP2504D)
2025121004 City of Monterey 2025 Sanitary Sewer Root Foaming (33C1501)
2025121003 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5188
2025121002 City of Bakersfield Site Plan Review PP-SPR-25-0174
2025121001 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5131
2025121000 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento Downie River Watershed: Beaver Conservation Translocation
2025120999 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use – A5002
2025120998 California State Lands Commission (SLC) Issuance of General Lease – Other – A4907
2025120997 City of Monterey Monument Sign for Villa Del Monte (NCP-2413)
2025120996 West Valley Water District Resolution No. 2025-12
2025120995 Sonoma County Fence Ordinance Update; File No. ORD25-0006
2025120994 City of Monterey Veterans Park Bike Path (NCP-2435)
2025120993 City of Monterey Del Monte Beach Curb Ramps (P/S Project 35C1555)
2025120992 City of Monterey 349 Virgin Avenue (NCP 2415)
2025120991 City of Tustin Master Sign Plan
2025120990 City of Monterey Don Dahvee Creek Trailhead Improvements
2025120989 California Department of Water Resources (DWR) Italian Slough Erosion Repair
2025120988 California Department of Fish and Wildlife, Marine Region 7 (CDFW) December 19, 2025 Commercial Trap Reduction and Lifting of the Recreational Crab Trap Prohibition
2025120987 City of Monterey Cedar Street Improvement
2025120986 California State Lands Commission (SLC) Letter of Emergency Authorization for the C&H Sugar Company, Inc. Refinery Emergency Dock Repair
2025120985 City of Monterey ADA Compliant Curb Ramp Installation
2025120984 City of Rancho Santa Margarita FY 25-26 Traffic Signal Enhancements
2024030739 City of Fresno Airport Traffic Control Tower Replacement at the Fresno Yosemite International Airport
1998121054 Imperial County Mesquite Mine Expansion in Imperial County (California Endangered Species Act Incidental Take Permit No. 2081-2003-011-06 (ITP)) Amendment No. 1
2025110576 Porterville Irrigation District Southeast Service Area (Service Area 3) Lateral Pipeline Project
2021060358 City and County of San Francisco Family Zoning Plan - Housing Element Rezoning Program
2025031342 Stanislaus County Rezone and Parcel Map Application No. PLN2023-0099 Power Play
1989070310 City of Chino PL25-0075 (Site Approval) & PL25-0076 (Tentative Tract Map No. 20825)
2025110167 City of Fresno Environmental Assessment No. P23-00446/P23-00449/P23-00702
2025081337 Yuba City The Ridge Estates Subdivision
2024030267 City of Rancho Mirage Ritz-Carlton Rancho Mirage
2022020129 City of Mountain View Housing Element Program 1.1(g) Zoning/Precise Plan And General Plan Amendments
2025120983 Orange County Water District City of Orange Well 29 PFAS Water Treatment Systems Project
2025120982 City of Monterey Bruce Ariss Way Light Fixtures
2025090610 Stanislaus County General Plan Amendment Application No. PLN2025-0070 – Highway Commercial Planned Development
2025120981 City of Hermosa Beach Precise Development Plan 23-04 and Lot Line Adjustment 23-03
2025120980 California Department of Conservation (DOC) 768938_Aera_OG
2025120979 City of Fullerton Minor Site Plan (ZON-2025-0075) and Minor Exception (ZON-2025-0076) for the proposed unmanned wireless communication facility (mono-eucalyptus)
2025120978 Yuba City 1104-RFQ3-25 Sanitary Sewer Manhole Rehabilitation
2025120977 City of Bakersfield Site Plan Review PP-SPR-24-2548
2025120976 California Department of Public Health (CDPH) CDPH Richmond Laboratory Roof Replacement
2025120975 Sonoma County ACO25-0148
2025120974 City of Los Angeles 1178 N Eventide Pl
2025120973 City of Monterey Josselyn Canyon Radar Speeds Signs
2025120972 California Department of Transportation, District 11 (DOT) 3A953 - 1125000170 - I-15 Ramp Pavement Rehabilitation
2025120971 City of Monterey Greenbelt Path Replacement
2025120970 City of Santa Paula 2025-GPA-01: APPROVAL OF RESO NO 7589 FORMALLY ADOPTING THE CITY'S FEMA-APPROVED LHMP AND AMENDING THE SAFETY ELEMENT OF THE 2040 GENERAL PLAN
2025120969 Tahoe City Public Utility District Dianne Feinstein West Shore Tahoe Trail Segment 1 Rehabilitation Project
2025120968 San Diego County EDCO RECYCLING, SWIS #37-AA-0953; REPORT OF FACILITY INFORMATION AMENDMENT
2025120967 Santa Clara County Sycamore Hub
2025120966 City of Santa Barbara De La Vina Bridge Street Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-071-05 (ITP))
2025120965 Santa Clara County Alma Bridge Road Newt Passage Project
2025120964 California Department of Transportation, District 4 (DOT) State Route 12 ADA Facilities Upgrades
2025120963 City of Laguna Woods Community Development Block Grant (CDBG) Public Facilities & Improvements Project Proposals
2025120962 City of Laguna Woods Solid Waste Handling Services
2025120961 California Department of Toxic Substances Control (DTSC) 7-Eleven Store No. 13799 and Former Quick Quality Cleaners Removal Action Workplan
2025120960 Los Angeles County LICENSE AGREEMENT WITH HOMEBOY INDUSTRIES AT THE MARTIN LUTHER KING JR. BEHAVIORAL HEALTH CENTER
2025120959 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Pond A4 Resilient Habitat Restoration Project (Restoration Management Permit No. RMP-2025-0010-R3)
2025120958 City of Arcadia Architectural Design Review No. ADR 24-10 with a Density Bonus, Tentative Tract Map No. TTM 24-02 (84530), Protected Healthy Tree Removal Permit No. TRH 25-01,
2024070105 City of Selma Selma Casitas