Thursday, January 22, 2026

Received Date
2026-01-22
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010732 Sonoma County Malgieri Subdivision - MNS23-0002
2026010731 San Diego Unified Port District FY 2025 Port Security Grant Program
2026010730 San Diego Unified Port District Floating Dock Replacement and Dock Pile Relocation at Coronado Cays
2026010729 California Department of Transportation, District 9 (DOT) State Route 190 Delineator and Sign Replacements
2026010728 California Department of Transportation, District 9 (DOT) Summit Interchange Ramps
2026010727 Central Valley Flood Protection Board Permit No. 19875: Authorize Existing State Route 70 North Fork Feather River Bridge 09-009 at Post Mile 6.33
2026010726 Placer County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2024070999 Central Valley Flood Protection Board Permit No. 19714--Saddique SID Private Boat Dock Installation Project
2025071048 Kern County Discovery Solar PV and Storage Project by Discovery Solar PV and Storage, LLC
2026010725 San Diego Unified Port District Tidelands Use and Occupancy Permit to The Hertz Corporation at Pacific Highway and West Palm Street
2026010724 City of Rocklin Sunset Whitney Recreation Area (SWRA) Master Plan
2026010723 San Luis Obispo County Templeton Hotel (N-DRC2024-00029 / ED25-180)
2020060327 City of Taft Gas Company Road Solar Energy Storage Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2022-053-04 (ITP) Major Amendment No. 1)
2025120300 Napa County Barnett Winery - Use Permit (P19-00125-UP), Viewshed Protection Program (P20-00121-VIEW), and Exception to the Road and Street Standards
2026010722 Los Angeles County Department of Regional Planning Los Angeles County Events Ordinance
2026010721 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS-HUM-61311-R1 for Timber Harvesting Plan (THP) 1-25-00111-HUM
2024101066 City of Norwalk Rexford Industrial Project (Precise Development Plan No. 2023-06)
2017042025 City of American Canyon : Crawford Way Multifamily Condominium Tentative Subdivision Map (File No. PL25-0010)
2025031276 Contra Costa County Green Valley Road Rezone and Two-Lot Minor Subdivision, County Files CDRZ23-03271 and CDMS23-00005
2024110253 Fresno County Rosemary Solar and Energy Storage System Complex
2026010720 City of Los Angeles Increase in Processing and Transfer of Construction, Demolition and Inert Materials, California Waste Services-Downtown Los Angeles
2026010719 Contra Costa County #CDDP25-03020 - The Lakes at Discovery Bay Development Plan
2026010718 State Water Resources Control Board Form 23 Request #:2025-WRCB-002 Fume Hood Repair
2026010717 Judicial Council of California Stanley Mosk Courthouse Seating Upgrades
2026010716 City of Thousand Oaks Polybutylene Service and Valve Replacements (CI 5688 & CI 5689)
2026010715 Los Angeles Department of Water and Power Edenhurst Ave On-Ramp Interchange Guy Power Pole Replacement
2026010714 City of Campbell 700 West Hamilton Avenue Project
2026010713 City of Palm Springs The Verb Hotel - Case No. DP-2025-0003
2026010712 Santa Barbara County Association of Governments State Route 166 Comprehensive Corridor Study
2026010711 California Department of Transportation, District 4 (DOT) Irrigation Controller and System Upgrades (EA 0X810)
2026010710 City of Bakersfield Site Plan Review PP-SPR-25-0356
2026010709 City of Bakersfield Site Plan Review PP-SPR-25-0355
2026010708 City of Porterville Fire Station 72 Addition and Remodel Project
2023100025 City of San Juan Capistrano El Camino Specific Plan Amendment
2024030267 City of Rancho Mirage 2nd Reading Ordinance No. 1233, Approving the Tenth Amendment to Statutory Development Agreement (DA21-0002) by and between the City of Rancho Mirage and Newage
2020100085 City of Yorba Linda Savi Ranch Parkway Widening/Connect Savi Ranch Project
2017042022 Humboldt County Commercial Cannabis Land Use Ordinance - Outside the Coastal Zone - 314-55.3 & 314.55.4 et seq
2023120720 City of Azusa Azusa Greens Redevelopment Project
2026010707 City of Bakersfield Site Plan Review PP-SPR-26-0008
2026010706 City of Porterville Grandview Gardens and East Plano Water Consolidation Project
2013081079 Kern County PLO26-00089
2026010705 City of Huntington Beach Conditional Use Permit No. 25-029 (TMB OIL CO. ALCOHOL SALES)
2026010704 Nevada County 2026 Road Rehabilitation Project
2026010703 City of Bakersfield Site Plan Review PP-SPR-25-0347
2013081079 Kern County PLO26-00053
2013081079 Kern County PLO26-00047
2026010702 City of Sacramento Baytrans Inc. Trucking Service (DR25-109)
2026010701 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#553 - CITY OF REDLANDS OSC 25-01 FOR WATER SERVICE (APN 0298-145-30)
2026010700 City of Mountain House EXPLORATORY WELLS FOR AQUIFER STORAGE AND RECOVERY WELL PROJECT
2026010699 City of Westminster Digital Billboard - 14301 Edwards Street
2026010698 City of Irwindale Irwindale Community & Senior Centers Zone Change
2013081079 Kern County PLO26-00024
2026010697 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO SC#552 – CITY OF REDLANDS OSC 24-03 FOR WATER SERVICE (APN 0299-122-07)
2026010696 City of Irwindale Irwindale City Hall Zone Change
2026010695 City of Vacaville 2026 Resurfacing Project
2026010694 City of Vacaville 2026 AC Repair
2026010693 Nevada County 2026 Eastern Striping Project
2013081079 Kern County PLO26-00003
2026010692 Nevada County Bitney Springs Bridge Removal
2026010691 City of Poway General Plan Amendment 25-0001 and Zone Change 25-0001
2026010690 California Department of Transportation, District 4 (DOT) SR-128 Rockslide Repair DO (EA 4X570)
2026010689 City of South Gate PL NO. 25-0058; CUP NO. 25-01; ZC NO. 25-01; GPA NO. 25-01 – RESOLUTION NO. 2026-01
2026010688 City of Hermosa Beach Condominium Subdivision at 520 25th Street in Hermosa Beach
2026010687 Alameda County Public Works Agency (ACPWA) The Slurry Seal Resurfacing of Portions of Various Roadways in the Unincorporated Areas of Alameda County, California
2026010686 City of San Jose CP24-015 & ER24-139: 6150 San Ignacio Battery Energy Storage System Project
2026010685 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of San Rafael for the 2025 Energy Code Cycle
2026010684 Alameda County Public Works Agency (ACPWA) The Resurfacing of Portions of Various Roadways in the Castro Valley Area of Alameda County, California
2026010683 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Encinitas for the 2025 Energy Code Cycle
2026010682 City of San Jose Repairs to Pond A18's Southern Grate Structure
2026010681 City of Vacaville The Dog Stop
2026010680 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Santa Cruz for the 2025 Energy Code Cycle
2026010679 California Energy Commission Approval of Local Energy Efficiency and Conservation Standards Application Findings Submitted by the City of Palo Alto for the 2025 Energy Code Cycle
2026010678 Shasta County Ag Remodel & Building Addition (ARBA) – 1265 Redwood Blvd
2026010677 Kern County PP26130 Modification No. 1 to Precise Development Plan No. 43, Map 75-35
2021030571 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) A-462 L-300A MP 3.95 Repair Access Road Project
2026010676 Laguna Beach County Water District El Morro No. Reservoir 2 Roof Inspection and Repair
2026010675 City of Lemoore 19th Avenue Pedestrian Facilities Improvement Project (CML - 5115(043))
2026010674 City of Lemoore Belle Haven Drive Safety Striping Plan
2026010673 California Department of Parks and Recreation Marina Sediment Sampling
2026010672 City of Jackson CUP Saloon 1848- 105 Main Street
2026010671 San Bernardino County Easement Vacation/Quitclaim Requested by Hillwood (Developer) on Behalf of Speedway SBC Development, LLC; Portion Of APN 0231-011-26, APN 0231-011-25, APN 0231-
2026010670 City of Cathedral City King's Schools (CUP 25-0003, VAR 25-0006, ZOA 25-0001)
2026010669 Ventura County Emma Wood Sewer Leak Repair