Friday, January 9, 2026

Received Date
2026-01-09
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010238 San Bernardino County Glacier Power & Gas Solar
2025080224 City of Jackson Oro de Amador Remedial Action Plan
2001032106 City of Redding Stillwater Business Park Infrastructure 2A Project
2024061125 Fresno Irrigation District Friant Kern Canal at Big Dry Creek (Lake or Streambed Alteration Agreement No. EPIMS-FRE- 55366-R4)
2026010237 California Department of Health Care Services (DHCS) Rancho Cucamonga Lease Renewal (DGS Project # 15564)
2013081079 Kern County PL026-00184
2026010236 San Joaquin County PA-2500179 (MS)
2026010235 City of Fairfax School Street Project - 95 Broadway (APN 002-112-13)
2026010234 Feather River Resource Conservation District Plumas Disadvantaged Communities- Chester
2026010233 California Department of Transportation, District 11 (DOT) HAR and VTIS Lifecycle Reset in San Diego County
2026010232 California Department of Transportation, District 4 (DOT) Culvert Repair- 3X950/0425000346
2026010231 City of Jurupa Valley MA25345 (ADU25034)
2026010230 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1901808 La Cienega Spring Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-LAN-61369-R5)
2026010229 City of Lompoc California Coastal Cannabis (CCU 10151-2025)
2026010228 South Coast Air Quality Management District Proposed Amended Rule 1118 – Control of Emissions from Refinery Flares
2026010227 South Coast Air Quality Management District Proposed Amended Rule 1111 – Reduction of NOx Emissions from Natural-Gas-Fired, Fan-Type Central Furnaces
2026010226 San Joaquin County Minor Subdivision No. PA-2500194
2026010225 South Coast Air Quality Management District Proposed Amended Rule 463 – Organic Liquid Storage
2026010224 California Department of Transportation, District 10 (DOT) Emergency SJ-12 Pavement, Shoulder, & Drainage
2020039055 City of Gonzales Puente Del Monte Specific Plan
2024091026 City of San Jose Glider Residential Project
2025010520 City of Colton Housing Element Program 10&11 General Plan Amendment and Rezone
2026010223 City of Atwater Bert Crane Wastewater Treatment Plant Discharge Improvements Project
2025091199 City and County of San Francisco Cherry Valley Dam Spillway Short-Term Improvement Project
2023110006 City of Davis Village Farms Davis Project
2026010222 Mt. San Antonio Community College Mt. San Antonio College Library Building Replacement
2026010221 Santa Clara County Fortini Property Site Plan Project
2026010220 City of Santa Ana Bella Terra Residential Community and Temple Project
2026010219 City of Rialto Olive Grove Residential Tentative Tract Map (TTM 20728)
2026010218 City of Saratoga 22200 Mt Eden Rd Project
2026010217 El Dorado County Gateway El Dorado Specific Plan Project
2026010216 City of Anderson 7-Eleven Convenience Store and Fuel Station
2026010215 City of Corona City of Corona 2026 Sewer Master Plan Update
2019060012 City of Antioch The Ranch in Antioch Project (California Endangered Species Act Incidental Take Permit (CESA) No. 2081-2022-022-03 (ITP)).
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Trinity River Watershed Meadow Restoration Project
2023080428 Mojave Water Agency Oeste Basin Groundwater Recharge Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-069-06 (ITP))
2026010214 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-62844-R1 for Timber Harvesting Plan (THP) 1-25-00154-HUM
2014041106 San Bernardino County Landers Sanitary Landfill Project (Project)(Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-007-06 (ITP))
1999062020 Placer County Community Development Resource Agency Placer Vineyards Specific Plan Property 1A
2026010213 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-MEN-60820-R1 for Timber Harvesting Plan (THP) 1-24-00149-MEN
2026010212 San Juan Water District Air Release Valve Replacement Program 2024/2025
2026010211 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Mt. Diablo State Park – Drainage Repairs (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-52014-R3)
2026010210 San Luis Obispo County Growth Management Ordinance Update and Annual Allocation for Calendar Year 2025; LRP2025-00003, ED25-0244
2026010209 East Bay Municipal Utility District (EBMUD) Orinda WTP Lift Station Electrical Maintenance Improvements
2026010208 City of South Lake Tahoe Omni Tahoe Mobile Vending Location
2026010207 City of Bakersfield Site Plan Review 25-0373 (3512 Elda Ave)
2026010206 California Department of Conservation (DOC) 770279_HWOC_UIC
2023110082 City of Fresno Burrel Elementary NOE-Updated
2026010205 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0399 for the CVIN, dba Vast Networks State Route 139 Middle-Mile Broadband Network Project
2026010204 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0397 for the CVIN, dba Vast Networks State Route 97 Middle-Mile Broadband Network Project
2026010203 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0281 for the CVIN, dba Vast Networks State Route 139 Middle-Mile Broadband Network Project
2026010202 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0279 for the CVIN, dba Vast Networks State Route 97 Middle-Mile Broadband Network Project
2026010201 City of Chula Vista Otay Ranch Village 8 East Planned Sign Program
2026010200 City of Concord Golf Course Maintenance Building Fire Repair (City Project No. 2551)
2026010199 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Medea Creek Maintenance Project #1 (Notification of Streambed Alteration, No. EPIMS-VEN-48802-R5)
2026010198 City of Placerville Storm Drain Repair - Point View Drive
2026010197 City of San Anselmo Residential Direct Assistance Program for Defensible Space Fuel Reduction in the San Anselmo Town Limits
2026010196 San Bernardino County Swarthout Canyon Road Emergency CMP Replacement
2026010195 City of Laguna Beach DR 24-2113
2026010194 City of Laguna Beach CDP 24 2510, DR 24-2509, Tokyo House
2026010193 City of Laguna Beach CDP 24-2588, DR 24-2586, Kyoto House