Thursday, January 29, 2026

Received Date
2026-01-29
Edit Search
Download CSV

 

114 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026011067 City of Los Angeles 9247 North Wakefield Avenue (ENV-2023-8205-MND)
2025090918 Manhattan Beach Unified School District Mira Costa High School Field Renovation, Lighting Improvement, and Facilities Master Plan
2024010394 Metropolitan Water District of Southern California Garvey Reservoir Rehabilitation Project
2024110923 City of Walnut Creek Mitchell Townhomes Project
2026011066 Tulare County Office of Education Draft Initial Study and Mitigated Negative Declaration for Tulare County Office of Education Administrative Office and Conference Center
2026011065 California Department of Cannabis Control (DCC) Gravenstein Highway/Meier Road
2025111099 California Department of Toxic Substances Control (DTSC) Sargent Industries Interim Remedial Action Plan
2026011064 City of Rocklin Johnson Springview Pedestrian Bridge Project
2026011063 California Public Utilities Commission (CPUC) CDT 66th Ave NPC
2026011062 Alameda County African American Wellness Hub
2026011061 Alameda County Juvenile Justice Center Safety Barriers
2026011060 Alameda County Camp Sweeney Fence Replacement Project
2026011059 Alameda County Facility Needs Priority 1 Program Projects
2026011058 Alameda County Hayward Energy Savings Performance Project
2026011057 Alameda County Fairmont Energy Savings Performance Project
2026011056 Yuba City UP 25-02
2026011055 Tulare County Tentative Parcel Map No. PPM 25-023
2026011054 California Department of Forestry and Fire Protection (CAL FIRE) Cold Springs Electricity Distribution Line
2026011053 California Department of Transportation, District 9 (DOT) Topaz Cape Seal
2026011052 Tulare County Tentative Parcel Map No. PPM 25-051
2026011051 Tulare County Grant of Real Property to the State of California in connection with State Route 63 and Avenue 416 Intersection Improvement Project
2026011050 City of Corona Corona City Hall Carpet Replacement Project
2026011049 City of Indio Mathis Brothers Signage
2025091296 Tulare County Bridge Preventive Maintenance Program (BPMP) Group 5 Project
2023120181 Port of Los Angeles Terminal Island Maritime Support Facility
2026011048 California Department of Transportation, District 8 (DOT) District Director’s Order 1R370- Airport Fire
2025111162 Imperial County PM#02518 / IS#25-0022
2019100230 State Water Resources Control Board Lower Battle Creek Side Channel and Backwater Restoration Project
2025100833 Tulare County Pixley Travel Center
2007081054 Riverside County El Sobrante Landfill Phase 16 Stockpile Project – 2025, Streambed Alteration Agreement No. EPIMS-RIV-62009-R6
2025111111 City of Atascadero Atascadero Mutual Water Company Water Treatment Plant Project
2025090666 Sutter County U25-0012 (Smith)
2024070434 Sutter County U23-0030 (Sangha)
2006072067 City of Rancho Cordova Jaeger Ranch (Trevor Gilmartin) Phase 1 (Streambed Alteration Agreement EPIMS Notification No. SAC-61121-R2)
1984051409 Fresno County Clarksfield Development Project within Millerton New Town; Major Amendment No. 2 (CESA ITP No. 2081-2014-077-04)
2023100084 City of Sierra Madre Ginkgo Stonehouse Residential Project (TTM No. 65348)
2024061274 City of Rialto Locust Gateway Development Project
2026011047 Bouldin Island Reclamation District 756 Bouldin Island Multi-Benefit Levee Setback Project
2026011046 Humboldt County Fitzgerald New Well
2026011045 Tulare County Zone Variance Map No. PZV 25-050 & Tentative Parcel Map PPM 25-049
2013081079 Kern County PLO26-00037
2026011044 Los Angeles County Department of Public Works (DPW) Michillinda Avenue Intersection Improvements
2026011043 California Department of Water Resources (DWR) CAAQ Canal Liner Repairs (OM-SFD-2026-1)
2026011042 San Bernardino County Amendment No. 3 to Revenue License Agreement No. 07-987 Crown Castle Fiber, LLC (F02887)
2026011041 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 13-377 with Crown Castle Fiber, LLC
2026011040 San Mateo County Resource Conservation District (SMCRCD) Native Hedgerow Plantings and Range Seeding on San Mateo County Farms
2026011039 San Bernardino County Amendment No. 14 to Lease Agreement No. 95- 365 and Mutual Release of Claims with San Bernardino International Airport Authority incorporating Settlement Terms
2026011038 San Bernardino County Amendment No. 3 to License Agreement No. 11-13 with the Mojave Desert Air Quality Management District
2026011037 San Bernardino County Amendment No. 1 to Facility Use Agreement No. 17-364 with the City of San Bernardino
2026011036 San Bernardino County Resolution Declaring San Bernardino County- owned Regional Parks Property in the City of Ontario is Exempt Surplus Land.
2026011035 San Bernardino County Amendment No. 3 to Lease Agreement No. 17-891 with Elizabeth A. Burkle
2026011034 San Bernardino County Amendment No. 6 to Lease Agreement No. 12- 167 with Lugunia Offices, LLC,
2026011033 City of Mountain View Shoreline Park Water Control Structures Improvements
2026011032 San Diego Unified Port District Geotechnical Exploration and Right of Entry License Agreement by Brigantine Inc. at The Fish Market
2025100464 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Geotechnical Investigations for the Del Puerto Canyon Reservoir Project
2026011031 Contra Costa County Land Use Permit and Variance for Continued Operation of an Existing T-Mobile Wireless Telecommunications Facility
2026011030 City of Concord Residential Pavement Maintenance Phase F – Concrete Improvements Project (City Project Nos. 2611 & 2624)
2026011029 City of San Diego 7860 Mission Center Court WCF / PR]-1132809
2026011028 City of Laguna Beach DR-24-1151, CDP-24-1152, VAR-24-1153, Praner Residence
2026011027 City of Concord Baldwin Park Dance Studio and Bathroom Reconfiguration (City Project No. 2771)
2026011026 City of Chico South Park Drive Road Rehabilitation Project (Capital Project #50498)
2026011025 City of Delano Ellington Street and Fremont Street Traffic Signals
2026011024 City of Berkeley Berkeley Animal Hospital - 2709 San Pablo Avenue, ZP2025-0054
2026011023 City of San Diego 11485 Weatherhill WCF / PRJ-1114673
2026011022 California Department of Transportation, District 8 (DOT) Caltrans Permit 08-25-6-UL-0722 (Ref: Circuit Hass - TD2075491/TD2312657)
2026011021 California Department of Forestry and Fire Protection (CAL FIRE) Recreation Sites Hazard Tree Mitigation Project
2026011020 City of Manhattan Beach Manhattan Beach Pedestrian Crosswalk Improvement Project-(ADA)
2026011019 City of Rancho Cucamonga SUBTT20689
2026011018 City of Rancho Cucamonga SUBTT20688
2026011017 City of Rancho Cucamonga SUBTT20687
2026011016 Imperial County Conditional Use Permit (CUP) #25-0018 (Superseding CUP #02-0023)
2026011015 City of Bakersfield PP-SPR-25-0392
2023100084 City of Sierra Madre Ginkgo Stonehouse Residential Project (TTM No. 65348)
2026011014 City of Bakersfield PP-SPR-25-0391
2026011013 California Department of Transportation, District 11 (DOT) 43304_HQ_Project A- Restore TBMPs on various routes in San Diego County
2026011012 City of Fresno Development Permit Application No. P22-01141 and Planned Development Permit No. P23-01229
2026011011 City of Bakersfield PP-SPR-25-0390
2026011010 City of Bakersfield PP-SPR-25-0289
2026011009 California Department of Transportation, District 7 (DOT) 07-26-6-BB-0016 Lumen MMBN Joint-Build Project
2026011008 Sonoma County CPN25-0005
2026011007 Kern County Conditional Use Permit Case No. 15, Map 47-30
2026011006 Los Angeles County Department of Parks & Recreation Atlantic Avenue Property Acquisition Project
2026011005 Sonoma County ADR25-0076
2025110464 California Regional Water Quality Control Board, Central Valley Sacramento Region 5 (RWQCB) Sly Park Boat Launching Facilities Upgrade Project
2026011004 Kern County Modification No. 1, Conditional Use Permit Case No. 11, Map 54
2026011003 California Department of Transportation, District 6 (DOT) Bishop MTS Utilities and Fencing
2026011002 City of Newport Beach Repeal of City Council Resolution 2025-71
2026011001 California Department of Transportation, District 6 (DOT) Pine Avenue Maintenance Station Heater & Cooler Replacement
2026011000 California Department of Transportation, District 7 (DOT) 725-6US-3045 Manhole Modification Project
2026010999 California Department of Transportation, District 7 (DOT) 726-6BB-0142 Conduit Fiber Installation
2026010998 Kern County Conditional Use Permit Case No. 20, Map 117
2026010997 Semitropic Improvement District P-384 TCP Treatment Facility Project (Project)
2026010996 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Black Pearl (Streambed Alteration Agreement EPIMS Notification No. PLU- 61263-R2)
2026010995 City of Santee Valvoline Instant Oil Change
2026010994 City of Los Angeles 796 Main Street
2026010993 City of San Juan Capistrano Rescinding Approval of Cultural Heritage Commission Resolution No. 25-12-03-01 for the French Hotel Project
2026010992 Napa County Wise Montagna Agricultural Driveway Grading Permit
2026010991 City of Sonoma Municipal Code Amendments – Housing Element Program 15 Implementation
2026010990 City of Sonoma Municipal Code Amendments – Housing Element Program 20 Implementation
2026010989 San Diego County Issuance of Right of Entry Permit Number SELER 2026 01-20
2026010988 City of Long Beach 2506-14 (MOD25-009)
2026010987 City of Jurupa Valley Master Application (MA) No 25313 (SDP25135)
2026010986 Stanislaus County Couchman/McGerry Sidewalk Project
2026010985 Sonoma County BHCIP Facility at Los Guillicos
2026010984 State Water Resources Control Board Operation of Nitrate Treatment-Water Supply Permit Amendment
2026010983 City of Huntington Beach Conditional Use Permit NO. 22-011/Coastal Development Permit NO. 22-009 (Huntington Club Remodel and Bungalows)
2026010982 City of Temecula Long Range Project No. LM5-0382 Municipal Code Update
2021090505 State Water Resources Control Board Operation of Pardee Center Water Treatment Plant Improvements – Water Supply Permit
2026010981 State Water Resources Control Board, Divison of Financial Assistance County Service Area (CSA) 70 Bloomington Septic-to-Sewer System Expansion
2026010980 California Department of Conservation (DOC) Rework to Repair Well Casing on Island Grissom within THUMS Operating Area
2026010979 Kern County Pala Ranches Fuel Break
2026010978 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN MMBN EP #06-25-6-BB-1113
2026010977 Orange County Water District OCWD Asphalt Pavement Rehabilitation Project
2026010040 City of Colusa Wastewater Control Plant Annexation - Colusa Triple Crown Development