Friday, January 2, 2026

Received Date
2026-01-02
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010038 City of Maywood City of Maywood Climate Action, Adaptation, and Resilience Plan Project
2026010037 City of Arcata Rogers Garage Affordable Housing Community
2026010036 California Department of Transportation, District 7 (DOT) 724-NUS-2729-Electrical Utility Trench Project
2026010035 City of Simi Valley PD-S-2025-0008
2026010034 City of Cupertino DP-2024-004, TM-2024-005, ASA-2024-008, U-2025-004
2026010033 City of Los Angeles Shell Gas Station 5969 N laurel Canyon Blvd - ZA-2025-2851-CUB/
2026010032 City of Los Angeles 9900 N. Sepulveda Boulevard - ZA-2023-8355-CUB
2026010031 San Luis Obispo County Palmer, Major Grading Permit / GRAD2025-00118 / ED25-0119
2026010030 California Department of Cannabis Control (DCC) 982 WESTERN LLC
2026010029 California State University, Monterey Bay (CSUMB) Monterey County Regional Bicycle and Pedestrian Wayfinding Plan
2026010028 California Department of Cannabis Control (DCC) CALI LOVE WILLOWS LLC
2026010027 California Department of Water Resources (DWR) Amendment to SWPAO #17021 to Extend the Term and to Update Delivery Mechanisms for Delivery of Butte County’s Non-Project Water to Lake Oroville
2015031080 Los Angeles County Northlake Specific Plan Project
2026010026 San Joaquin County PA-2300194 (UP)
2026010025 City of Los Angeles 15477 W VICTORY BLVD, 91406 - ZA-2022-8047-CU
2026010024 California Department of Cannabis Control (DCC) CITRUS REAL PROPERTY, LLC
2026010023 California Department of Cannabis Control (DCC) GREEN LABEL RX ECHO PARK LLC
2026010022 California Department of Transportation, District 8 (DOT) Rosa Parks Building, 6th Floor Training Room Remodel
2026010021 Stanislaus County Use Permit Application No. PLN2025-0075 – Saltgrass Energy Storage
2026010020 California Department of Transportation, District 7 (DOT) 725-6RS-2367- Sidewalk/Driveway Project
2026010019 Tulare County Minor Modification No. MIM 25-056
2026010018 City of Simi Valley CUP-S-2025-0008
2026010017 Modoc Resource Conservation District Modoc Wildland Interface Fuels Reduction Project - Phase 1 Fort Bidwell Electrical Substation
2026010016 Los Angeles County Department of Regional Planning Self-Service Storage Facility - RPPL2025000572
2026010015 California Department of Cannabis Control (DCC) CONNECTED MERCED LLC
2026010014 California Department of Transportation, District 10 (DOT) Merced County State Route (SR) 165 Intersection Control Improvement
2026010013 California Department of Cannabis Control (DCC) DELC, LLC
2026010012 California Department of Parks and Recreation Sierra Buttes Trail Stewardship - Ground Operations
2026010011 California Department of Parks and Recreation Friends of El Mirage Education and Safety – Lakebed Education
2026010010 San Diego County Pine Valley Tennis Court Resurfacing
2026010009 California Department of Parks and Recreation El Mirage OHV Area - Ground Operations 2026
2026010008 California Department of Cannabis Control (DCC) GREEN LABEL RX ECHO PARK LLC
2026010007 California Department of Parks and Recreation Central Coast Trail Riders Association Ground Operations
2026010006 San Diego County Don Dussault County Park Electrical Repairs
2026010005 City and County of San Francisco McElwaine Property Purchase in Moccasin, CA
2026010004 California Department of Transportation, District 6 (DOT) Tulare 63 Capital Maintainance
2026010003 California Department of Parks and Recreation USFS Tahoe National Forest Education and Safety
2026010002 California Department of Parks and Recreation USFS Tahoe National Forest Ground Operations
2017022012 California Department of Water Resources (DWR) Fremont Weir Adult Fish Passage Project - 2026 Experimental Operation and Release
2026010001 California Department of Parks and Recreation USFS Stanislaus National Forest Ground Operations