Monday, January 12, 2026

Received Date
2026-01-12
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010293 City of Lakewood Lakewood Civic Center Corner Lot Development Project
2026010292 California Department of Transportation, District 4 (DOT) Fort Ross Maintenance Station Roof Replacement (EA 2X860)
2026010291 Santa Margarita Water District Los Rios Street Improvements, C-9028B
2026010290 City of Los Angeles 2007-2045 S. Colby Ave., 11556 W. La Grange Ave. & 2020-2024 S. Federal Ave./ENV-2025-3511-SE
2026010289 Santa Margarita Water District Tirador Easement Sewer Improvements, C-9028B
2013081079 Kern County PLO26-00018
2026010288 City of Los Alamitos Zoning Ordinance Amendment (ZOA) 25-04 – Amending and Restating Section 17.28.020 of the Los Alamitos Municipal Code Concerning the Regulation of Accessory Dwel
2025100104 Town of Apple Valley Apple Valley 84 Project
2025041045 Tulare County Office of Education Performing Arts Theater, AcCEL Center, and Library Project
2026010287 City of Chino Euclid Avenue Bridge Project
2025091199 City and County of San Francisco Cherry Valley Dam Spillway Short-term Improvement Project
2026010286 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-SHA-63051-R1, Timber Harvesting Plan (THP) 2-25-00136-SHA “Paris Tour”
2025060508 City of Hesperia Main Street Commercial Center (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-070-06 (ITP))
2021110436 City of Newark Mowry Village Project
2010121056 Kern County Creekside RV Park Water System Improvements
2009081079 Port of Long Beach Adoption of Ordinance Finding and Determining the Public Interest and Necessity for Acquiring and Authorizing the Condemnation of Real Property Interests
2026010285 Port of Long Beach Alameda Corridor Transportation Authority – Notice of Mutual Agreement 2025-2 2026 Maintenance of Way Budget and Operations & Maintenance Budget
2026010284 Port of Long Beach Baseline Budget Approval and Spending Authorization for Tidal Gauge Installation Project Harbor Development Permit #25-073
2026010283 San Bernardino County Station No. 75 Butler Building Construction
2026010282 Nevada County Nevada County Sheriff Communication Tower
2026010281 Port of Long Beach Tariff Amendment to Port of Long Beach Tariff No. 4, with Proposed Adjustments to Section 2 – Dockage Rates, Section 3 – Containerized and Non-Containerized Wha
2026010280 City of Monterey City of Monterey Corp Yard EV Chargers
2026010279 City of Los Angeles 3745 East Aguilar Street (ENV-2025-5569-CE)
2026010278 City of Pasadena Greenhouse Gas Reduction Fund-Arroyo Seco Wildfire Resilience Project
2026010277 City of Monterey Citywide Road Surface Repair Project (Measure P/S 35C1553)
2026010276 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Culvert Reroute at 155 Rainbow St. (Notification of Lake or Streambed Alteration, No. EPIMS-MOO-62328-R6)
2026010275 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Conley Calistoga Property Project
2026010274 Judicial Council of California Stanley Mosk Courthouse Child Waiting Area
2013081079 Kern County PLO26-00005
2026010273 Tulare County Three Rivers Creating a Wildfire Resistant and Resilient Community
2026010272 Tulare County Sultana Area Stormwater and Recharge Project
2026010271 San Leandro Unified School District Acquisition of Real Property at 1388 Bancroft Avenue, San Leandro, CA 94577
2026010270 San Diego County Pott’s Flume Trail Rehabilitation
2026010269 Tahoe City Public Utility District Administrative Building Roof Replacement Project
2026010268 City of Fairfax Residential Direct Assistance Program for Defensible Space Fuel Reduction in Fairfax Town Limits
2026010267 Ross Valley Fire Department (RVFD) Residential Direct Assistance Program for Defensible Space Fuel Reduction in Fairfax Town Limits
2026010266 Ontario International Airport Authority (OIAA) John Bangs Reconstruction
2026010265 City of Chico Automated License Plate Reader (ALPR) Installation – Phase 2
2026010264 City of Chico 2026 Sewer Main Replacement Project (Capital Project # 50666)
2026010263 Mono County Matthew Kile - Domestic Well Construction
2026010262 City of Chico City of Chico Dedicating Eleven Public Utility Easements to Pacific Gas and Electric Company (PG&E) Along SR32
2026010261 Port of Long Beach Fender Repair– Harbor Development Permit No. 25-068
2026010260 Port of Long Beach Switchgear Replacement– Harbor Development Permit No. 25-067
2026010259 Port of Long Beach General Site Improvements – Harbor Development Permit No. 25-053
2026010258 Port of Long Beach Gate Installation– Harbor Development Permit No. 25-063
2026010257 City of Bakersfield Site Plan Review PP-SPR-25-0211
2026010256 Port of Long Beach Interior Remodel – Harbor Development Permit No. 25-056
2026010255 Port of Long Beach Site Investigation - Pier A ZE Infrastructure Project– Harbor Development Permit No. 25-059
2026010254 Port of Long Beach Pier S Pump Station No. 30 Rehabilitation Project– Harbor Development Permit No. 25-064
2026010253 Port of Long Beach Pipeline Replacement– Harbor Development Permit No. 25-066
2026010252 City of Chico Emergency Lindo Channel Erosion Repairs at Manzanita Avenue
2013081079 Kern County PLO26-00087
2013081079 Kern County PLO26-00008
2026010251 Town of Corte Madera Town Park Playground on Pixley Ave. at Redwood Ave. No 26-101
2026010250 Town of Corte Madera Menke Park Accessibility Improvements Project No 24-006
2026010249 City of Glendora PLN25-5028
2026010248 California Department of Transportation, District 6 (DOT) Fire Fuel Protection Project Contract 3
2013081079 Kern County PLO26-00001
2026010247 Vista Irrigation District Cassou Road Mainline Replacement Project, D-2397
2026010246 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Oleshko Driveway and Residence (Streambed Alteration Agreement EPIMS Notification No. PLA-61870-R2)
2026010245 San Diego County Agriculture, Weights & Measures Insectary Basement Moisture Repairs
2026010244 City of Jurupa Valley Master Application (MA) No. 25088 (ADU25028)
2026010243 California State Lands Commission (SLC) Letter of Non-Objection to Install Experimental Silvetia compressa Outplanting Modules
2026010242 Sonoma County Permit ACO25-0124
2026010241 San Diego County Agua Caliente Staff Housing and Infrastructure Improvements
2026010240 San Diego County Felicita County Park ADA Improvements
2026010239 Marina Coast Water District D Booster Station Monitoring Wells Project