Thursday, January 15, 2026

Received Date
2026-01-15
Edit Search
Download CSV

 

87 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025091295 Fish and Wildlife (Headquarters), Wildlife and Fisheries Division – Sacramento The 2025 Fisheries Restoration Grant Program's Mitigated Negative Declaration Project
2026010463 City of Fountain Valley 8550 Warner Avenue Project (Parkside FV)
2026010462 City of Laguna Beach Aliso Creek Estuary Restoration Plan
2026010461 Kings County Conditional Use Permit No. 25-05 (Thomas Bros. Gypsum Sales)
2026010460 Stanislaus County HSIP Rural Signal Reflective Backplate Retrofit
2026010459 California Department of Transportation, District 6 (DOT) Tulare 190 Emergency Landslide Repair
2026010458 Ventura County PAVEMENT RESURFACING - PAVEMENT RESURFACING - EL RIO - PROJECT NO. 50668
2026010457 California Department of Cannabis Control (DCC) CHIPS18 LLC
2026010456 Ventura County PAVEMENT RESURFACING - MUPU & PINE GROVE ROAD - PROJECT NO. 50680
2026010455 San Joaquin County Administrative Use Permit No. PA-2500391
2026010454 California Department of Transportation, District 7 (DOT) 725-6US-3026- Replace Aerial Wire Project
2026010453 Ventura County PAVEMENT RESURFACING -MEINERS OAK AREA - PROJECT NO. 50681
2025090078 California Department of Parks and Recreation Wildwood Canyon SP Wildfire Resilience Project
2026010452 City of South Lake Tahoe 2071 Dunlap Drive Storage Yard Project, Minor Design Review File #DR25-017
2026010451 Ventura County PAVEMENT RESURFACING - CONEJO AREA - PROJECT NO. 50679
2026010450 Soquel Elementary School District Notice of Exemption for Santa Cruz Gardens Elementary School Field, Track, and Amphitheater Project(4465404.1) (1)
2026010449 Soquel Elementary School District Soquel Elementary School Field, Track, and Amphitheater Project
2026010448 City of Signal Hill Omnibus Ordinance Amendment
2026010447 Ventura County SUMAC DRIVE STORM DRAIN REPLACEMENT - PROJECT NO. 50655
2021010130 City of Los Angeles Affordable Housing Streamlining Ordinance
2026010446 City of Morro Bay Coleman Park ADA Restroom Building and Play Equipment Upgrade
2026010445 Ventura County MATILIJA CANYON ROAD @ MP 1.21 LOW SPOT - PROJECT NO. 50686
2026010444 California Department of Forestry and Fire Protection (CAL FIRE) Angels Camp Fuels Reduction Project
2026010443 California Department of Transportation, District 12 (DOT) Minor A SR-57 Safety Devices in Brea
2026010442 San Joaquin County North 99 Frontage Road East Resurfacing 2026
2026010441 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 4-S-22 | City of Paso Robles Municipal Service Review and Sphere of Influence Study
2026010440 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 6-S-25 | Estrella - El Pomar - Creston Water District Municipal Service Review and Sphere of Influence Study
2026010439 City of Lafayette Connecting Lafayette Downtown Pathways and School
2026010438 Ventura County PEDESTRIAN CROSSING ENHANCEMENTS COUNTYWIDE - PROJECT NO. 50672
2005081077 San Diego Unified Port District Chula Vista Bayfront Updated Transportation Mitigation Measures Addendum
1992032074 Sacramento County POWER LINE ROAD PHASE 2 (PLR2/ER-1)
2008101083 City of San Marcos UDSP Self-Storage & District Expansion: SPA24-0003, SP25-0001, GPA25-0002, TA24-0004, CUP24-0005, EIR25-005
2025060480 Sacramento County IU-Mien Buddhist Temple
2025091118 Sonoma County Todd Road and Standish Avenue Intersection Improvements Project
2000061092 City of Highland Addendum 1 to the Initial Study/Environmental Assessment for the 5th Street Widening and Replacement
2015022062 Sacramento County Aspen VIII & IX Use Permit Amendment
2020069034 Kern County Clean Harbors Buttonwillow, LLC – Class 1* Permit Modification
2021070359 City of San Diego 4577 La Jolla Village Drive
2025110799 Sonoma County UPE22-0073 Halo Ranch Mitigation Bank
2025040642 San Luis Obispo County Perry Minor Use Permit (N-DRC2025-00015)
2026010437 City of San Marcos UDSP Self Storage & District Expansion, Municipal Code Text Amendment TA24-0004
2026010436 City of Placerville Bedford Avenue Curb Ramp and Main Street Sidewalk Repair
2026010435 City of Tracy Joe Pombo Self Storage
2026010434 Ventura County Signal and Pedestrian Safety Improvements Santa Clara Ave and Central Ave - Project No. 50670
2026010433 California Department of Parks and Recreation Bullfrog Pond and Pond Farm Water System
2026010432 Ventura County Intersection Improvements - Las Posas Road and Laguna Road - Project No. 50671
2026010431 California Department of Parks and Recreation CLEAR - Fence Removal, Willow Creek Unit
2026010430 San Joaquin County B Street Resurfacing
2026010429 Ventura County Pavement Resurfacing - Newbury Park & Rolling Oaks Area - Project No. 50667
2026010428 California Department of Conservation (DOC) 726475_CRPC_UIC
2026010427 California Department of Conservation (DOC) 724227_CRPC_UIC
2026010426 California Department of Transportation, District 12 (DOT) SR-39 MULTI-ASSET PROJECT
2026010425 California Department of Transportation, District 12 (DOT) 12-0W010 RTE 5/261 INTERCHANGE SINKHOLE-EMERGENCY PROJECT
2026010424 Western Shasta Resource Conservation District SB901 25/26 Western Star #2 Mule Town Road Cemetery Fuels Reduction Project
2026010423 San Diego County AC Overlay Slurry Seal Treatments FY25-26
2026010422 San Diego County Countywide Culvert Repair and Maintenance
2026010421 California Department of Forestry and Fire Protection (CAL FIRE) MHDSF EPP
2026010420 Ross Valley Fire Department (RVFD) Residential Direct Assistance Program for Defensible Space Fuel Reduction in the Ross Town Limits
2026010419 City of Cupertino TM-2024-002, RM-2024-026, TR-2024-040
2026010418 Sacramento County Stacy Ave Parcel Map
2026010417 Sacramento County 6702 Filbert Avenue Subdivision Map
2026010416 City of El Monte Conditional Use Permit No. 22-2025 & Director Level Zoning Clearance No. 08-2025 - 4455 Rowland Avenue
2026010415 City of San Jose Harker Athletics Field Project
2026010414 San Diego County Stelzer Park Booster Pump Repair
2026010413 San Diego County Flinn Springs Playground Walkway
2026010412 Sacramento County OED - Metro Air Parkway Old Elkhorn Boulevard Conveyance
2026010411 California Department of Transportation, District 9 (DOT) US 6 Temporary Roundabout
2026010410 California Department of Water Resources (DWR) Panoche Creek Erosion Project
2026010409 Sacramento County Sacramento County Department of Waste Management and Recycling (WMR)- Jackson Road Surplus Sale
2026010408 Sacramento County Curb, Gutter, and Sidewalk Replacement Project 2025
2026010407 Sacramento County AC Overlay 2026 Phase B (Contract No. 4686)
2026010406 Sacramento County AC Overlay Project 2026 Phase A (Contract No. 4685)
2026010405 City of Palo Alto Quarry Road Improvements and Transit Center Capital Project
2026010404 Sacramento County AC Overlay Project 2026 Phase C
2026010403 City of Jurupa Valley Master Application (MA) No. 25178 (ADU25014)
2026010402 City of Jurupa Valley Master Application (MA) No. 25348 (SDP25157)
2026010401 Coachella Valley Water District (CVWD) Lift Station 55-12 and 81-07 Odor Control Upgrade Project
2026010400 City of Bakersfield Site Plan Review PP-SPR-25-0205
2026010399 Merced County Washingtin Road over Eastside Bypass Bridge Emergency Retrofit Project (Project)
2026010398 City of Carlsbad CDP 2025-0009 (DEV2025-0019) – DEPAULO ADU
2026010397 City of Fresno Conditional Use Permit P24-04504 Class 32
2026010396 Sacramento County Bach Court Fence
2026010395 Coachella Valley Water District (CVWD) Sun City Palm Desert Water Main Replacement Phase 2B Project
2026010394 California Department of Transportation, District 8 (DOT) Boiler Replacement
2025081061 California Energy Commission Electric Float and Battery Project at Alameda Seaplane Lagoon Ferry Terminal
2026010393 Riverside County Riverside Centre Auxiliary Buildings B & C Roof Replacement Project, Riverside
2026010392 Riverside County Riverside County Sheriff (RSO) Southwest Station Emergency Sewer Floor Project