Thursday, January 8, 2026

Received Date
2026-01-08
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024080016 California Department of Water Resources (DWR) Sunset Weir and Pumps Fish Passage Project
2019012052 Forestry and Fire Protection, Board of California Vegetation Treatment Program (CalVTP) Update
2025071347 California Department of Cannabis Control (DCC) Central Valley Growers
2026010192 California Fish and Game Commission (CDFGC) Proposed Amendments to Recreational Fishing Regulations for Rockfish, Cabezon, Greenling (RCG) and Lingcod, Title 14, California Code of Regulations
2026010191 Trinity County Trinity County General Plan Update
2024060880 City of Belmont 1301 Shoreway Project
2024050471 City of Oakley Bridgehead Industrial Project
2012081016 City of Hesperia HCC1 Lot 5 Project (Project) (Lake or Streambed Alteration Agreement No. EPIMS-SBR-55484-R6
2026010190 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-57390-R1 for Timber Harvesting Plan (THP) 1-25-00005-MEN
2013041082 City of Canyon Lake Addendum No. 2 to Canyon Lake Hybrid Treatment Process – Phase 1
2023080528 City of Irvine Hicks Canyon Project (Streambed Alteration Agreement No. EPIMS-ORA-47492-R5)
2025070064 Colusa County Saloon Battery Energy Storage Project (PD-25-6)
2025070683 City of Bakersfield Zone Change No. 25-0001 (PP-ZC-25-0001)
2026010189 City of Elk Grove Tule Coffeehouse - 9098 Elk Grove Boulevard Fence Addition (PLNG24-010)
2026010188 City of Tustin Lot Line Adjustment 2025-0004
2026010187 City of Cupertino RM-2025-011
2026010186 City of Jurupa Valley MA25183 (ADU25012)
2026010185 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Los Angeles Union Station Key Station Project
2026010184 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro Light Rail Transit and Washington/Flower Improvements Project
2026010183 California Department of Water Resources (DWR) Reach 7 Cap Drain Inlet Cleaning
2026010182 City of Sacramento San Juan Reservoir Park (L19913500)
2026010181 California Air Resources Board (ARB) Thermal Air Monitoring Station - Delegated Lease
2026010180 California Department of Conservation (DOC) 769837_Group_Macpherson_UIC
2026010179 Olivehurst Public Utilities District Olivehurst Public Utility District Water and Sewer Consolidation Project
2025071049 City of San Diego El Camino Memorial Park Secret Canyon
2026010178 Lake County PL-25-306 Greenfield Farm
2026010177 City of Victorville The Court (PLAN24-00005)
2026010176 City of San Carlos LED LIGHTING CONVERSIONS AT BURTON & HIGHLANDS PARKS
2026010175 City of Placerville Canal Street Bicycle & Pedestrian Improvement Project Phase 1 & 2
2026010174 City of Red Bluff Rio Street Sanitary Sewer Replacement
2026010173 San Diego County License Agreement between the County and Bonita Historical Society for Exterior Improvements
2026010172 Kern County a) Specific Plan Amendment Case No. 15, Map 101-26; (b) Amendment of Zoning Map 101-26, Zone Change Case No. 23
2026010171 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Barr Water Diversion, Stream Crossings, and Stream Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-55722-R1C)
2026010170 Kern County (a) General Plan Amendment Case No. 2, Map 125-19; (b) Amendment of Zoning Map 125-19, Zone Change Case No. 8; (c) Precise Development Plan No. 1, Map 125-19
2026010169 California Public Utilities Commission (CPUC) 2500.012-HealdsburgSW-FossCreekCir
2026010168 City of Petaluma Bergerol Residence Renovation and Expansion (File No. PLSR-2025-0010)
2026010167 City of Palm Springs Palm Springs Police Department Firing Range Renovation
2026010166 Sonoma County Regional Parks (SCRP) Mark West Creek and Wetland Restoration Project