Friday, January 23, 2026

Received Date
2026-01-23
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010779 City of Yucca Valley Sun Mesa Self-Storage Facility
2026010778 Reclamation District 799 (RD799) Hotchkiss Tract Levee Rehabilitation Project
2025051396 City of Carpinteria Surfliner Inn
2026010777 Sacramento County Century Palms Estates
2023090422 California Air Resources Board (ARB) Amendments to the Regulation for the California Cap on Greenhouse Gas Emissions and Market-Based Compliance Mechanisms
2026010776 Conejo Open Space Conservation Agency (COSCA) COSCA Invasive Plant Management Plan
2026010775 California State Lands Commission (SLC) Platform Holly Decommissioning Project
2023020424 California Department of Parks and Recreation Carnegie State Vehicular Recreation Area Resource Management Area Program
2025080671 Reclamation District No. 536 Egbert Tract (RD 536) Minor Alteration No. WA2025122 – Lindsey Slough Levee Rehabilitation Project
2025071047 City of Redding Girvan Road Over Olney Creek Bridge Replacement Project
2025090229 Shasta County Use Permit 24-0009
2016082045 City of Sacramento Raising Canes at Gateway Park (P24-027)
2024010560 El Dorado County El Dorado County of Transportation Routine Maintenance Agreement Project (Streambed Alteration Agreement EPIMS Notification No. ELD-39796-R2)
2021070359 City of San Diego Clairemont Community Plan Update
2021070359 City of San Diego Citywide Community Enhancement Overlay Zone & Removal of the Community Plan Implementation Overlay Zone for the College Area and Clairemont Community Planning
2021070359 City of San Diego College Area Community Plan Update
2014111029 City of Temecula Altair Residential Project (Amendment to Lake and Streambed Alteration Agreement No. EPIMS-RIV- 34970- R6)
2026010774 City of La Cañada Flintridge Second-Floor Review (DEV-2025-0064)
2026010773 Sonoma County Permit ACO23-0100
2026010772 City of Cupertino 20045 and 20065 Stevens Creek Boulevard Residential Project (Phase 2)
2026010771 Napa County Miller Vineyard Conversion P24-00314-ECPA
2026010770 City of Cupertino 20085 and 20111 Stevens Creek Boulevard Residential Project (Phase 1)
2026010769 Central Valley Flood Protection Board Minor Alteration No. WA2024103 – Riverside Park Amenities Flood Damage Repairs Project
2026010768 City of Palo Alto Lighting Ordinance Update
2026010767 Los Angeles Unified School District Erwin Elementary School Playground and Campus Exterior Upgrades Project
2026010766 California Energy Commission High Performance Battery Packs Using Domestic Materials for Compact Off-Highway Machines
2026010765 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Old Santa Cruz Highway Culvert Repair
2024080973 State Water Resources Control Board, Divison of Financial Assistance Laguna Vista Elementary School Water Treatment Improvement Project
2026010764 Gold Ridge Resource Conservation District (GRRCD) Odd Fellows Recreation Club Forest Improvement Project
2026010763 Gold Ridge Resource Conservation District (GRRCD) LandPaths Bohemia Preserve Forest Improvement Project
2026010762 California Energy Commission Geothermal Injection Capacity Expansion
2026010761 California Department of Cannabis Control (DCC) Rozza LLC
2023030084 State Water Resources Control Board, Divison of Financial Assistance Consolidation of Muller Mutual Water Company with Tuolumne Utilities District
2026010760 City of Malibu Administrative Plan Review No. 25-027, Coastal Development Permit Exemption No. 25-108, and Cateqorical Exemption No. 25—083
2026010759 City of San Diego 1004 Chalcedony Street / PRJ - 1125734
2026010758 City of Malibu Administrative Plan Review No. 25-049, Coastal Development Permit Exemption No. 25-111, Demolition Permit No. 25-025, and Categorical Exemption No. 25-208
2026010757 California Public Utilities Commission (CPUC) 2500.038-Caltrans0K800
2026010756 City of Sacramento The Enclave at Airport Road (P25-010)
2026010755 California Department of Transportation, District 9 (DOT) Inyo 190 Signs
2026010754 East Bay Municipal Utility District (EBMUD) SD-437 IPS Resiliency Project
2026010753 City of Malibu De Minimis Waiver No. 24-007 and Categorical Exemption No. 25-189
2026010752 City of Reedley EA 2026-01 for Reedley Heritage Project
2026010751 City of Arroyo Grande Creekside Junction - Conditional Use Permit 25-001
2026010750 Yuba City Market Street Traffic Calming and Safety Improvements
2026010749 City of Malibu Administrative Plan Review-Woolsey Fire No. 23-014, Coastal Development Permit Exemption No. 25—082, Site Plan Review No. 23-022, Site Plan Review No. 25-005, a
2026010748 City of San Diego Fifty (50)-year Percentage Lease with Alps Hospitality, Inc.
2026010747 City of Fresno Fresno Storyland improvements project
2026010746 City of El Segundo Environmental Assessment No. EA-1409 and Administrative Use Permit No. AUP 25-05
2026010745 California Department of Parks and Recreation Buck Hall Non-Historic Renovations
2026010744 Sierra Nevada Conservancy (RFFCP2022) Tribal Capacity Building Subgrant – Fort Bidwell Indian Community (#1732-RFFCP)
2026010743 California Department of Parks and Recreation Portola Visitor Center Ice Machine
2017122001 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Yolo Bypass Wildlife Area Habitat and Drainage Improvements Project
2025110646 City of Corona Northgate Gonzalez Market
2024081250 Town of Apple Valley Buffalo Trading Post Plaza (Project)(Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-038-06 (ITP))
1991031107 Los Angeles County Department of Public Works (DPW) 2555 Pressure Zone Improvement Project
2006101004 California Public Utilities Commission (CPUC) Monterey Peninsula Water Supply Project California Endangered Species Act Incidental Take Permit No. 2081-2018-027-04 (ITP) Minor Amendment No. 2
2026010742 LOSSAN Rail Corridor Agency Orcutt Left Hand Crossover Project
2026010741 Orange County Transportation Authority Harbor Boulevard Connected Bus Pilot
2026010740 City of Lathrop Lathrop Redevelopment Project (Harlan Road Industrial) - Site Plan Review No. SPR-24-153
2026010739 City of Palmdale Site Plan Review 24-0014 and Minor Use Permit 24-0002
2026010738 City of Goleta ADU and JADU Regulation Amendments to Implement Changes in State Law (Case No. 25-0005-ORD)
2013081079 Kern County PLO26-00081
2026010737 City of San Juan Capistrano Professional Services Agreement (PSA) with Harris & Associates for the Preparation of an Environmental Impact Report for the Proposed French Hotel Project
2013081079 Kern County PLO26-00029
2026010736 City of San Juan Capistrano Initiation of General Plan Amendment (GPA) 25-002 and Code Amendment (CA) 25-005 for the Distrito La Novia Project
2026010735 City of Los Angeles 3250-3262 North Glendale Boulevard (ENV-2025-3218-CE)
2026010734 Santa Cruz County Castle Mobile Estates Culvert Rehabilitation Project
2026010733 City of Los Angeles 1168 North Edgemont Street (ENV-2025-5463-CE)