Tuesday, January 27, 2026

Received Date
2026-01-27
Edit Search
Download CSV

 

81 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010906 California Department of Conservation (DOC) San Ardo 2024 Wells Project, Aera Energy, LLC
2025101397 Imperial County Heber 1 Parasitic Solar Energy Project
2026010905 Sacramento County Stationary Engineers Local 39 Training Center
2026010904 California Energy Commission San Francisco Airport DCFC Charging Hub
2026010903 City of Marysville Ellis Lake Enhancement Project
2026010902 City of Galt City of Galt Routine Maintenance Agreement Project
2026010901 City of La Habra Conditional Use Permit 25-0017 (CUP25-0017) to establish and operate a restaurant (AKA Dreamland Anime Cafe) at 1281 East La Habra Boulevard, Unit #6
2026010900 City of La Habra Conditional Use Permit 25-0015 (CUP25-0015) to establish and operate a commercial recreation facility (AKA Funbox) at 951 North Harbor Boulevard
2023100581 Placer County Hope Way Apartments
2026010899 Butte County Butte County East Oroville Hazardous Fuels Reduction Project (BCFSC Program), PROJ26-0027
2025120309 Port of Long Beach Charging Stations Installation – Harbor Development Permit No. 25-027
2026010898 California Department of Transportation, District 8 (DOT) Unsheltered Encampment near Rte 60 and San Antonio Ave _1R560
2025041166 Calaveras County 2024-044 Administrative Use Permit for New Cingular Wireless PCS, LLC / AT&T
2026010897 Scotts Valley Unified School District Brook Knoll Elementary School Modernization Project
2026010896 Napa County P25-00185 - T-Mobile Domaine Chandon Site Telecommunication Facility Site Plan Approval Modification
2026010895 Sacramento County Aspen IV Time Extension
2026010894 Scotts Valley Unified School District Vine Hill Elementary School Modernization Project
2026010893 City of San Juan Capistrano Professional Services Agreement (PSA) with ALL4, LLC. for the Preparation of Environmental Studies and Analysis to Support a Class 32 Infill Categorical Exempti
2026010892 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Benson Pier Rebuild
2026010891 Butte County Fire Station 55 Hose Room and Exterior Repairs PROJ-25-0023
2026010890 City of Truckee 2026 Bridge Maintenance Project
2026010889 Placer County Community Development Resource Agency PLN25-00225 Tim Kovac Lake Mary Parcels Non-Conditional Certificate of Compliance
2026010888 City of Colton COMMUNITY DEVELOPMENT BLOCK GRANT –CDBG COLT-24-1-03K/0301– Alley and Sidewalk Improvement Project
2026010887 Placer County Community Development Resource Agency PLN25-00224 Kovac Family Lake Mary Parcels Non-Conditional Certificate of Compliance
2026010886 Butte County Fire Station 72 Apparatus Bay Door Replacement, Heater Replacement and Exterior Repairs PROJ-25-0024
2026010885 California Department of Water Resources (DWR) 2026 Pyramid Spillway Repairs (OM-SFD-2026-001)
2026010884 City of Colton C Street Landscape Project
2026010883 Riverside County Stetson Avenue and Yale Street Traffic Signal Project
2026010882 Riverside County Resolution No. 2026-001, Accepting a Drainage Easement in the El Cerrito Area.
2026010881 Kern County Vesting Tentative Parcel Map No. 12280
2026010852 Port of Long Beach *Withdrawn Per Lead* Charging Stations Installation – Harbor Development Permit No. 25-027
2026010880 Riverside County Approval of a New Hemet Ryan Airport Ground Lease Agreement between the County of Riverside and Cypress Soaring, Inc., including the Expansion of the Leased Pre
2026010879 City of San Mateo The Carey School Early Childhood Education Center
2026010878 City of Los Angeles AA-2025-1494-PM-HCA
2026010877 Earlimart Public Utility District Wastewater Treatment Plant Improvements
2026010876 City of Artesia Case No. 2025-25
2026010875 Santa Cruz County NR-C/D-0082; NR-C/D-003; NR-C-0073
2022030389 City of Ukiah Demolition of Two Structures Over 50 Years Old at 101 and 105 South Main Street, in Reliance Upon an Addendum to a Previously Adopted ISMND
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Reissued Amendment No. 34 (California Endangered Species Act Incidental Take Permit No. 2081-20
2017051050 Kern County Buttonwillow Raceway Park Circuit -Water Supply Permit-Water Supply Permit (Project)
2023100581 Placer County Hope Way Apartments
2022110242 California Department of Transportation, District 5 (DOT) Big Creek to Carmel Drainage Restoration (Project) (Lake or Streambed Alteration Agreement No. EPIMS-MON-61596-R4)
2025080059 California Department of Water Resources (DWR) 2023 Storm Damage DWR Site 23-078 Levee Rehabilitation (Streambed Alteration Agreement EPIMS Notification No. COL-61705-R2)
2023020182 San Joaquin County Buckman Road Bridge Replacement (Streambed Alteration Agreement EPIMS Notification No. SJN-59468-R2)
2026010874 Stanislaus County USE PERMIT APPLICATION NO. PLN2025-0116 – MARCHY DORSETT
2021010269 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro C Line (Green) Extension to Torrance Project
2019012052 Mendocino County Resource Conservation District Tenmile Creek Watershed Forest Health Project
2026010873 Placer County Community Development Resource Agency PLN25-00372 Eastman Non-Conditional Certificate of Compliance
2026010872 Placer County Community Development Resource Agency PLN22-00340 Sindel Minor Boundary Line Adjustment
2026010871 City of Bakersfield Site Plan Review 25-0176
2026010870 Tustin Unified School District Loma Vista Elementary School Modernization
2026010869 Placer County Community Development Resource Agency PLN25-00354 Englund Minor Boundary Line Adjustment
2026010868 California Department of Transportation, District 9 (DOT) Count Station #2 - South
2026010867 Placer County Community Development Resource Agency PLN25-00394 Jonas-Maciel/Domenici Single-Family Dwelling Side Setback Variance
2026010866 Placer County Community Development Resource Agency PLN25-00344 Ferreri Front Setback Variance and Administrative Approval
2026010865 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Multi TD Watterson Trough Grid Reliability and Maintenance Pole Replacement Project (Notification of Streambed Alteration, No., EPIMS-MOO-43156- R6)
2026010864 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) California Department of Fish and Wildlife Western Joshua Tree Seed Collection Project
2026010863 San Diego County Water Authority Cathodic Protection Replacement and Installation
2026010862 Tustin Unified School District Arroyo Elementary School Modernization
2026010861 San Diego County Water Authority Lake Hodges Hydroelectric Facility Isolation (Q0359)
2026010860 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1970770 Wind Sub Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-RIV-45369-R6)
2026010859 California Department of Water Resources (DWR) Temporary Additional Point of Delivery of Antelope Valley-East Kern Water Agency’s State Water Project Water Supplies to Palmdale Water District’s Turnout
2026010858 San Diego County Water Authority Fire Hill Tunnel Repair (Q0356)
2026010857 City of Sonoma 548 Broadway (APN 018-810-021), Sign Permit for new window signs (S-25-13)
2026010856 San Luis Obispo County Stowell Grading Permit (GRAD2025-00222 / ED26-0006)
2013081079 Kern County PLO26-00032
2026010855 City of Colton Terrace Water Company Water System Improvements Project
2026010854 City of Los Angeles 3842 West Roble Vista Drive (ENV-2025-3598-SE)
2026010853 City of Los Angeles LITTLE SISTER / ZA-2025-5653-PAB
2026010852 Port of Long Beach *Withdrawn Per Lead* Charging Stations Installation – Harbor Development Permit No. 25-027
2026010851 California Department of Water Resources (DWR) 2026 Vegetation Control Program
2026010850 City of Bakersfield PP-SPR-25-0398
2026010849 City of Laguna Beach DR 25-1554, CDP 25-1555, REP 25-1626 & VA 25-2882 Fassero Residence
2026010848 Contra Costa County Modification and variance for an existing T-Mobile Telecommunications Facility, County File #CDLP23-02030
2026010847 California Department of Transportation, District 8 (DOT) SRL Chiller Replacement DO# 1R280
2026010846 Novato Unified School District San Marin High School Mini-Gym Renovation
2026010845 Novato Unified School District Novato High School HVAC System Upgrade and Fire Alarm Replacement
2026010844 City of Los Angeles 1659 West Colorado Boulevard (ENV-2025-6118-CE)
2026010843 City of Los Angeles 4615 West Lexington Avenue (ENV-2025-3095-CE)
2013081079 Kern County PLO26-00083
2026010842 City of Laguna Woods Conditional Use Permit CUP-2025-0003, a request by The Camino School/St. Nicholas Catholic Church