Wednesday, January 28, 2026

Received Date
2026-01-28
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023110393 City of Napa Napa Renewable Resources Project (NRRP) 2.0
2026010976 Reclamation District 2110 McCormack-Williamson Tract 2026 Levee Erosion Repair Project Sites 1–14
1999041035 Orange County Waste & Recycling (OCWR) Increase in Maximum Daily Operations Prima Deshecha Landfill
2026010975 City of Palm Springs First Industrial Commerce Center II
2021010269 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro C Line (Green) Extension to Torrance
2026010974 California Department of Cannabis Control (DCC) Wingo Ranch, LLC
2026010973 California Department of Cannabis Control (DCC) Petaluma Hill Road
2026010972 Mid-Coastside Sewer Authority SAM Force Main in Montara Replacement Project
2025111094 City of Patterson Revised City of Patterson 2023-2031 6th Cycle Housing Element
2026010971 City of Chico Chico Airport Sewer Pond Repair Project (Capital Project No. 50358)
2022030389 City of Ukiah Final Addendum to the Mitigated Negative Declaration for Demolition Permit for Two Structures Over 50 Years Old
2025081338 Plumas County Quincy Junction Road Project
2025090912 East Bay Regional Park District North Point Isabel Park Cap Resilience Project
2021020513 Kern County Aratina 2 Solar Project (Amendment No. 1 to Streambed Alteration Agreement No. EPIMS-KER-53288-R4)
2026010970 City of Lakeport Lake County Climate Action Plan – City of Lakeport
2026010969 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Catalina Island Restoration Project (Project)
2026010968 California Department of Transportation, District 11 (DOT) Damaged Bridge Rail Repair – I-8 at Colorado River Bridge (Bridge No. 58-0286)
2026010967 City of Carlsbad CDP 2025-0026 (DEV2025-0066)-DINITTO ADU
1999012033 Modesto Irrigation District Electrical System Improvement Program
2010021063 Los Angeles Department of Water and Power Owens Gorge Power Plant Repairs: Request for Seepage Flow (Streambed Alteration Agreement No. EPIMS-MOO-62579-R6)
2024121093 City of Hanford Copper Ridge Mixed Use Project (ANX 165, GPA 0009-24, PRZ0013-24, TSM0012-24 [TT945], PUD0037-24)
2018122049 Trinity County HAWGZILLA FARMZ L.L.C (CCL-696)
2018122049 Trinity County Natural Green Valley, L.L.C (CCL-883)
2018122049 Trinity County Merce Essence Farms L.L.C (CCL-872)
2011081042 Los Angeles County Jose Maria Residence (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-045-05 (ITP))
2026010966 City of Brisbane 2025 Monterey Street Mill and FIll
2026010965 San Diego Unified Port District Tree Removals, Replacements and Plantings in Various Locations within District Tidelands
2026010964 Sonoma County Permit ACO25-0127
2026010963 Sonoma County Permit ACO26-0001
2026010962 San Diego County GENERAL SERVICES – ADOPT A RESOLUTION TO SUMMARILY VACATE A PORTION OF DEHESA ROAD IN THE CREST-DEHESA-GRANITE HILLS-HARBISON CANYON COMMUNITY PLAN AREA AND
2026010961 Kings County Site Plan Review No. 25-12 (County of Kings)
2026010960 Mid-Coastside Sewer Authority MWSD SAM WWTP Electrical System Relocation Project
2026010959 Kern County Conditional Use Permit Case No. 20, Map 9
2026010958 Kern County Conditional Use Permit Case No. 10, Map 124-32
2026010957 San Diego County GILLESPIE FIELD AIRPORT - ESTABLISH APPROPRIATIONS IN THE AIRPORT ENTERPRISE FUND AND ADVERTISE AND AWARD A CONSTRUCTION CONTRACT FOR THE GILLESPIE FIELD RUNWAY
2026010956 California Department of Transportation, District 10 (DOT) 10-1V020-E. Fork Chowchilla River Damage
2026010955 Kern County Modification No. 3 to Conditional Use Permit Case No. 12, Map 165-25
2026010954 City of Cudahy Retail Cannabis Business Permit No. 2025-01: OTC Cudahy, LLC
2026010953 California Department of Forestry and Fire Protection (CAL FIRE) Huttopia Fuels Reduction Project
2026010952 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) East Turlock Subbasin Groundwater Sustainability Agency Credit Split Policy
2026010951 Kern County Conditional Use Pennit Case No. 64, Map 100
2026010950 Kern County Conditional Use Permit Case No. 11, Map 165-24
2026010949 California Department of Water Resources (DWR) 2023 Storm Damage Department of Water Resources Levee Rehabilitation Repair Site 023-081
2024050219 Fresno County Cornucopia Hybrid Project
2020080350 Santa Monica-Malibu Unified School District Malibu Middle and High School Campus Specific Plan (Phases 2, 3a & 4a)
2026010948 City of Industry Capitol Industrial Development, Formerly Known as ITT Goulds Pumps, Response Plan
2018122049 Trinity County Dolcevita Farmz L.L.C (CCL-886)
2026010947 City of Sonoma 540 West Napa Street (APN 127-221-012), Sign Permit for a new illuminated wall sign and replacement panel on a monument sign (S-25-7)
2026010946 City of Sonoma 615 Fifth Street West (APN 018-540-041), Sign Permit for a new wall sign and monument sign (S-25-8)
2026010945 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Genentech, Inc., South San Francisco, California
2026010944 Kern County Conditional Use Permit Case No. 116, Map 102-13
2013081079 Kern County PLO26-00067
2026010943 Kern County Conditional Use Permit Case No. 19, Map 117
2026010942 City of Sonoma 21 Chase Street (APN 018-412-029), Design Review of an exterior remodel to a duplex (UA-25-35)
2026010941 San Joaquin County PA-2300118 (A)
2026010940 City of Sonoma 552 Broadway (APN 018-810-023), Sign Permit for a new illuminated wall sign (S-25-12)
2026010939 Department of Justice Department of Justice, Fire Alarm Replacement -Riverside Forensic Laboratory
2026010938 California Tahoe Conservancy Brook Avenue Delineation
2026010937 California Tahoe Conservancy Apache Avenue Decompaction and Delineation
2026010936 California Department of Transportation, District 7 (DOT) Ven-1 Upgrade signs, delineation, and rumble strip EA 07-2Q100
2026010935 Sonoma County Use Permit for a Contractors Storage Yard; File No. UPE21-0034
2026010934 California Tahoe Conservancy Antelope Way Fill Removal, Grading, and Delineation
2026010933 City of Cypress Conditional Use Permit No. 2025-02
2026010932 California Tahoe Conservancy Joseph Court Decompaction and Delineation
2026010931 City of Gardena MOD CUP #9-04, EA #13-25 - Target ABC License
2026010930 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) UPRR Canyon Subdivision, Milepost 264.53 Bridge Replacement Project
2026010929 California Department of Transportation, District 3 (DOT) BUT 70 Garden Drive OC 12-166 Hit (EA 03-2N510)
2026010928 San Joaquin County Groves Road and San Julian Road Resurfacing
2026010927 Riverside County Indio Fairgrounds Water and Electrical Improvements at the Recreational Vehicle (RV) Parking Lot, Indio
2026010926 Riverside County Approval of the Chiller Preventative Maintenance Professional Service Agreement with Trane U.S. Riverside County Facilities
2026010925 Kern County Modification No. 1 of Conditional Use Permit Case No. 2, Map 95
2026010924 California Energy Commission A Reference Floating HVDC Substation Design for California
2026010923 City of La Mesa Project 2023-2282 (Elwood Accessory Structure)
2026010922 City of Los Angeles DCR CORE RECORD NO. 100058
2026010921 City of Los Angeles DCR CORE RECORD NO. 320106
2026010920 City of Los Angeles DCR CORE RECORD NO. 311055
2026010919 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Baron Ranch Post Storm Emergency Access Road and Bridge Repairs
2026010918 City of Santa Ana 1200 N. Main Street - Adaptive Reuse Pro
2026010917 California Department of Water Resources (DWR) CAAQ MM 45.21 Erosion Repair (OM-DFD-2026-002)
2026010916 Los Angeles Department of Water and Power 34.5kV Conduit Line Extension - 5601 Santa Monica Blvd., Los Angeles, CA
2022050033 City of Lakewood Project Avalon of Pacific Pointe West
2026010915 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Naval Air Facility (NAF) El Centro, El Centro, California
2026010914 San Joaquin County PA-2500245 (TE)
2026010913 California Department of Cannabis Control (DCC) Snips Cultivation LLC
2026010912 California Department of Transportation, District 8 (DOT) Director’s Order 1R730- INSTALL DRAINAGE SYSTEM
2026010911 Merced County Yosemite Avenue over Fairfield Canal Emergency Bridge Repairs
2026010910 Marin County Open Space District (MCOSD) Corte Madera Ridge Fuel Break and Forest Health Project
2026010909 Napa County Devlin 24 Minor Modification
2026010908 Merced County Bert Crane Road Over Bear Creek Emergency Bridge Repairs
2026010907 City of Irvine Minor Modification 00972490-PMP to Master Plan 00929816-PMP to modify Lot 55 and Lot 57.