Tuesday, January 13, 2026

Received Date
2026-01-13
Edit Search
Download CSV

 

69 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010340 City of Tulare Sherwood South Subdivision
2026010339 Butte County Verizon Wireless and Everest Infrastructure Partners (UP25-0003)
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 34 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2023020025 California Department of Transportation, District 5 (DOT) Santa Margarita 58 CAPM Project (Notification No. EPIMS-SLO-47299-R4 (Amendment No. 1))
2003041001 City of San Diego ESET Tower Top Signage
2024081121 City of San Buenaventura 255-290 Maple Court Mixed-Use Project
1990011055 City of Los Angeles 6464 Canoga Avenue
2026010338 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-SHA-63226-R1, Timber Harvesting Plan (THP) 2-25-00170-SHA “Seabiscuit”
2026010337 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Union Pacific Railroad (UPRR) Canyon Subdivision Milepost 248.98 Bridge Replacement Project
2026010336 City of Bakersfield PP-SPR-25-0301
2025100269 City of Culver City Cadillac of Beverly Hills Vehicle Service Center
2026010335 City of Cerritos Housing Element Rezoning (Development Code Amendment 2025-1, General Plan Amendment 2025-1, Development Map Amendment 2025-1)
2013081079 Kern County PLO26-00185
2026010334 Riverside County Contreras Road and Johnson Road Resurfacing Project
2026010333 El Dorado County 2026 DOT WS Maintenance Pavement Rehabilitation Projects
2026010332 Riverside County Riverside County Sheriff (RSO) Southwest Station Emergency Sewer Flood Project
2026010331 Riverside County Approval of Fourth Amendment to Lease Agreement at 2038 Iowa Avenue, Riverside University Health System Department of Public Health (RUHS PH) Community Action P
2013081079 Kern County PLO26-00016
2026010330 San Bernardino County Arrowhead Regional Medical Center Lot 1 Parking Structure
2024081234 California Department of Parks and Recreation Motorcross Practice Track Expansion
2026010329 Riverside County Palo Verde Healthcare District Lease Termination at 205 North First Street, Blythe
2026010328 California Department of Transportation, District 2 (DOT) Emergency 1.12.26
2026010327 Santa Clara County Purchase of Property at 264 N. Morrison Avenue, San Jose, CA
2025050589 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Ventura River Watershed Riparian Resilience Watershed Project (Project), California Department of Fish and Wildlife (CDFW) Restoration Management Permit Number
2026010326 Riverside County Toro Peak Communication Site Lease Agreement with Santa Rosa Band of Cahuilla Indians
2026010325 California Department of Conservation (DOC) 763930_Aera_UIC
2025020003 State Water Resources Control Board Operation of Camanche North Shore Potable Water Storage Tank Replacement -Water Supply Permit Amendment
2026010324 City of Bakersfield PP-SPR-25-0175
2026010323 City of Bakersfield PP-SPR-25-0281
2026010322 California Department of Cannabis Control (DCC) Ronald Webber
2026010321 City of Bakersfield Site Plan Review 25-0326
2026010320 Tuolumne County Resource Conservation District (TCRCD) Covington Big Hill Fuel Reduction Project
2026010319 City of Morgan Hill Butterfield Basin Online Conversion
2026010318 Financial Information System for California (FI$Cal) FISCal Administrative Services Division
2026010317 California Department of Parks and Recreation Emma Wood State Beach - Group Camp Fence Repair Project
2026010316 State Water Resources Control Board, Divison of Financial Assistance Bishop Area Wastewater Treatment Plant
2026010315 Madera County 25-0343 - Well
2026010314 California Department of Cannabis Control (DCC) Waterbird Farms
2026010313 California Department of Parks and Recreation Issue ROE to Pacific River Construction Inc for Equipment Staging Area
2013081079 Kern County PLO26-00090
2026010312 California Department of Transportation, District 8 (DOT) SBD-10 EB Barrier Install
2013081079 Kern County PLO26-00004
2023030212 City of Watsonville City of Watsonville Zone 2 Reservoir and Pump Station Modification Project
2020120258 San Diego County Boundary Change for the New County Animal Shelter Project
2025091065 Port of Long Beach Gold Bond Gypsum Wallboard Manufacturing Facility Demolition Project
2021110053 City of Fowler Planning Project No. 24-27
2022120174 Redway Community Service District Wastewater Infrastructure Improvements Project
2025041296 Stanislaus County Parcel Map, Variance, and Williamson Act Cancellation Application No. PLN2025-0022 – Silva Revocable Trust
2020100388 California Department of Transportation, District 3 (DOT) State Route 51 Bridge Deck Replacement Project (Streambed Alteration Agreement EPIMS Notification No. SAC-21522-R2) Amendment 2
2026010311 Crescent City Harbor District CRESCENT CITY CITIZENS DOCK AND SEAWALL
2026010310 California Department of Parks and Recreation Garrapata State Park Rocky Ridge Trail Project
2026010309 California Department of Water Resources (DWR) Transfer of Oak Flat Water District’s 2025 State Water Project Table A Water to Kern County Water Agency (SWP #25045)
2026010308 Napa County Rios Farming Company Usibelli Water Storage Reservoir
2025120290 California Department of Fish and Wildlife, North Central Region 2 (CDFW) EA 10-1F140 – Alpine County – State Route 88 Post Mile 4.11 Culvert Replacement (Streambed Alteration Agreement EPIMS Notification No. ALP-62968-R2) Amendment #
2026010307 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Euer Valley Restoration, Phase 2 (Streambed Alteration Agreement EPIMS Notification No. NEV-63360-R2)
2026010306 California Department of Transportation, District 7 (DOT) 725-6US-2548- Utility project
2026010305 California Department of Transportation, District 7 (DOT) 725-6US-1090 - Utility Pole Replacement Project
2026010304 California Department of Transportation, District 7 (DOT) 725-6MC-2617-Temporary Barrier Project
2026010303 California Conservation Corps (CCC) Knights Ferry Elementary Fuel Reduction
2026010302 City of Folsom Water Treatment Plant Caustic Soda Storage and Feed System Project
2026010301 California Department of Transportation, District 7 (DOT) 725-6BB-3008- Concrete Project
2026010300 City of Folsom Flow Control Facilities Rehabilitation Project
2026010299 City of Redding REU Substation Fencing Phase 4 Project
2026010298 Rainbow Municipal Water District La Cañada Pipeline
2026010297 Rainbow Municipal Water District Line NN Pipeline Emergency Water Main Repair
2026010296 Rainbow Municipal Water District Line MM Pipeline Emergency Water Main Repair
2013081079 Kern County PLO26-00002
2026010295 Tustin Unified School District Benjamin F. Beswick Elementary School Modernization
2026010294 Rainbow Municipal Water District Eagles Perch Lane Pipeline