Tuesday, December 30, 2025

Received Date
2025-12-30
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120104 Imperial County Imperial County Lithium Valley Specific Plan
2024061139 Nevada Irrigation District Yuba-Bear Hydroelectric Project FERC Relicensing
2025121222 San Diego County Chabad Rancho Santa Fe Major Use Permit
2025121221 Madera County CUP #2024-009 – Wastewater Treatment Facility
2025121220 California Department of Transportation, District 11 (DOT) SR 111 TMS Lifecycle Reset
2025121219 California Department of Transportation, District 11 (DOT) Census System Lifecycle Reset I-8/Winterhaven Drive in Imperial County
2025121218 California Department of Cannabis Control (DCC) IGP DISTRIBUTION, INC.
2025121217 California Department of Transportation, District 2 (DOT) 02-1K690 North Mount Shasta Separator Project
2025091327 City of Blue Lake The City of Blue Lake 2019-2027 Housing Element Update - Implementation Program HI-14 (Multi-Family or MF combining zone)
2025121216 California Department of Parks and Recreation BLM El Centro Field Office Ground Operations
2025121215 California Department of Transportation, District 9 (DOT) Highway 6 Dixon Lane Bicycle Enhancement
2025121214 California Department of Transportation, District 12 (DOT) Encroachment Permit 1225-6US-0736
2025121213 City of Anaheim Brewery X; DEV2022-00010
2025121212 City of Cathedral City Administrative Design Review 25-0014 (Eagle Bar Patio Expansion)
2004051023 San Bernardino Valley Water Conservation District Cemex Project Phase 1 (California Endangered Species Act Incidental Take Permit No. 2081-2025-037-06 (ITP))
2020060297 California Department of Transportation, District 4 (DOT) Contra Costa Transportation Authority (CCTA) Interstate 680 (I-680) Northbound Express Lane Completion Project
2016071006 South Coast Air Quality Management District SoCalGas Honor Rancho Compressor Modernization Project: SCE Component
2025121211 California Department of Parks and Recreation BLM Bishop Field Office Restoration
2025121210 California Department of Transportation, District 12 (DOT) SR-133 Roadway and TMS Improvements Project
2025121209 Los Angeles County Sanitation District Joint Outfall A Unit 3C Trunk Sewer Manhole Protection Between Manholes A38 and A39
2025121208 California Department of Water Resources (DWR) Spillway Condition Assessment – Work Plan, Robert W. Matthews Dam, Dam No. 1013-000
2025121207 California Department of Parks and Recreation BLM Arcata Field Office Ground Operations
2025121206 Ventura County Watershed Protection District New Installation and Upgrades of Streamgaging Systems Project (CalSIP)
2025121205 California Department of Cannabis Control (DCC) MARISAPOSA OAK, LLC
2025121204 City of Berkeley Addison Bike Boulevard, Phase 2 Project
2025121203 Napa County HSIP Cycle 11 Silverado Trail Intersection Improvements/HSIPL-5921(090)
2025121202 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-62620-R1 for Timber Harvesting Plan (THP) 1-25-00147-HUM
2025121201 California Department of Conservation (DOC) 675828_Chevron_Group_UIC
2025121200 San Joaquin County PA-2500215 (MS)
2025121199 Orange County Airfield Asphalt Pavement Improvements
2025121198 California Department of Transportation, District 7 (DOT) 725-6BB-2580- Install Fiber Conduit and Vaults
2025121197 Orange County Project Management Office (PMO) Trailer Relocation
2025121196 Upper Salinas - Las Tablas Resource Conservation District (RCD) Las Piletas Ranch Habitat and Resiliency Improvement Project - Phase 2
2025100655 Imperial County PM#02516 / IS#25-0010
2025090279 Madera County PM# 4320
2025121195 California Energy Commission Innovative Low-Cost Charging for Multifamily Housing
2025121194 California Fish and Game Commission (CDFGC) Extension of Emergency Regulations Regarding the Recreational Take of Rockfish, Cabezon, Greenling (RCG) and Lingcod
2025121193 Lake County Vaughn Lakebed Encroachment Permit PL-25-417
2025121192 Los Angeles County Department of Parks & Recreation El Cariso Regional Park Sport Courts Remodeling Project
2025121191 City of Oxnard Food Share Ventura County
2025121190 California Department of Parks and Recreation BLM Eagle Lake Field Office FY26 Fort Sage & Rice Canyon Ground Operations
2025121189 California Department of Water Resources (DWR) 2025 Late December Storms
2025121188 City of Los Angeles 302 N. Laveta Terrace (ENV-2025-4014-CE)
2025121187 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Division 18 Zero Emission Bus Charging Infrastructure Project
2025121186 California Department of Conservation (DOC) 745303_Group_Chevron_UIC
2025121185 California Department of Transportation, District 12 (DOT) 12-0V570 Highway Maintenance (HM)-4, Minor B
2025121184 California Department of Conservation (DOC) 769238_HWOC_UIC