Friday, January 30, 2026

Received Date
2026-01-30
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
2022110184 City of Walnut The Brookside Project
2025060903 San Diego Unified Port District Tidelands Avenue Electric Truck Hub Project
2022040209 City of Santa Barbara Housing Plan Program EIR
2026011125 City of Hayward Central Transport Logistics Truck Terminal Project
2025060992 Plumas Lake Elementary School District (PLESD) Plumas Lake Middle School Project
2026011124 City of Laguna Beach TUP 2025-2295, CDP 2025-2294, Pacific Marine Mammal Center
2026011123 City of Placerville 201 New Morning Court - Housing Opportunity Overlay
2026011122 City of Redding Redding Riverfront Specific Plan
2026011121 Contra Costa County East County Service Center
2026011120 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) City of Fort Bragg Noyo River Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-42289-R1C)
2024090634 Turlock Irrigation District Don Pedro Hydroelectric Project FERC Relicensing and La Grange Hydroelectric Project FERC Licensing
2026011119 City of Laguna Beach CUP 2026-0066, The Seahorse Lounge
2026011118 Los Angeles County Sanitation District Calabasas Landfill (CALF) Bench-Scale Liquids Treatability Study
2013081079 Kern County PLO26-00195
2025110618 City of Torrance Vista Homes Apartments Project
2026011117 City of Marysville Major Design Review for a 6,000 sq ft sit down restaurant
2026011116 California Department of Transportation, District 8 (DOT) Director’s Order (DO) 1T050
2013081079 Kern County PLO26-00194
2026011115 Los Angeles County Sanitation District Montebello Diversion Trunk Sewer Rehabilitation
2013081079 Kern County PLO26-00193
2007091096 Irvine Unified School District University High School Performing Arts Center Project
2017062058 City of Elk Grove Bartholomew Winery Amendment (PLNG24-056) First Reading
2017062058 City of Elk Grove Sheldon Meadows map and Rezone (PLNG23-003) Second Reading
2022110184 City of Walnut The Brookside Project
2025070054 Victor Valley Transit Authority (WTA) Hesperia Transfer Hub (Project)(Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2025-056-06 (ITP))
2017102026 El Dorado County Hill View Estates Unit 2 (Streambed Alteration Agreement EPIMS Notification No. ELD-60174-R2)
2014102018 City of Petaluma Housing Element Implementation Program
2023090144 City of Santee Palisade Santee Commerce Center Site Revision
2021100408 Contra Costa County Expansion of Automobile Storage Facility in Bay Point, County File #CDDP18-03005
2025041401 South Tahoe Public Utility District Pioneer Trail Waterline and PRV Upgrade
2022010100 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) Sperry Farms Land Fallowing and Orchard Swale Rewilding Project
2022010100 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) Santa Fe Ranch Floodwater Capture and Recharge Basin Project
2022010100 East Turlock Subbasin Groundwater Sustainability Agency (ETS GSA) Braden Farms Orchard Swale Rewilding and Stormwater Retention Project
2024030529 City of Glendora Finkbiner Park Multi-Benefit Stormwater Capture Project
2026011114 California Department of Fish and Wildlife, Marine Region 7 (CDFW) Proposed Regulatory Amendments: Rescinding of Select Commercial Groundfish Management Measures, Title 14, Sections 150.06 & 150.16, Ca
2026011113 California Department of Cannabis Control (DCC) 5D 1S LLC
2026011112 Napa County Angwin Emergency Evacuation Route
2023010059 State Water Resources Control Board Operation of San Gabriel Water Company Fontana's Well F-07C Water Supply Permit Amendment
2013081079 Kern County PLO26-00109
2026011111 Department of Consumer Affairs DOI - Chatsworth HQIU - IEU Merge
2026011110 California Department of Transportation, District 6 (DOT) Sweet Canal Barrier
2026011109 Resource Conservation District of Tehama County (RCD-TC) RCDTC CARBONIZER SALE LANE PROJECT
2026011108 City of Carlsbad CDP 2025-0030 (DEV2025-0073) – MALONEY ADU
2026011107 City of San Ramon Canopy (BR 8) Affordable Site Development Agreement
2026011106 City of Carlsbad CDP 2025-0013 (DEV2025-0030) – Wai Jung ADU
2013081079 Kern County PLO26-00108
2026011105 Riverside County Office of Education (RCOE) Mecca Administration Building Project
2026011104 Inyo County Crystal Geyser Roxane Grant Ranch Project
2025071074 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Webb Tract Wetland Restoration Project (Project), California Department of Fish and Wildlife (CDFW) Restoration Management Permit Number RMP-2025-0014-R3 (RMP)
2026011103 City of Monterey City of Monterey Corp Yard EV Chargers
2026011102 City of Lake Forest Minor Planned Sign Program 12-25-5842
2026011101 City of Davis Davis Amtrak Station Fire Damage Repair (CIP ET0048)
2026011100 City of Monterey Citywide Road Surface Repair Project (Measure P/S 35C1553)
2026011099 City of Redding Burney Library Roof Replacement Solar and Generator Project
2026011098 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Clay Station Road Bridge Repair at Hadselville Creek (Streambed Alteration Agreement EPIMS Notification No. SAC-62017-R2)
2026011097 City of Monterey Downtown Assessment District Maintenance & Cleaning
2013081079 Kern County PLO26-00006
2026011096 California Department of Parks and Recreation George J. Hatfield State Recreation Area ADA Trail Construction
2026011095 California Department of Transportation, District 8 (DOT) District Director’s Order- 1T080- HIGHWAY ADVISORY RADIO BEACON REPAIR
2026011094 California Department of Transportation, District 8 (DOT) District Director’s Order- 1T090- District wide Highway Advisory Radio (HARs) BEACON REPAIR
2026011093 City of Marysville Variance and Major Design Review
2026011092 Yuba County Sign Retro-Reflectivity Study and Install/Upgrade Signs
2026011091 State Water Resources Control Board Operation of Well F21C Water Supply Permit Amendment
2026011090 City of Paso Robles Highland's Senior Affordable Apartments
2026011089 City of Fresno Conditional Use Permit Application No. P25-02399
2026011088 California Department of Transportation, District 7 (DOT) 725-6US-1079 Utility Pole Replacement Project
2026011087 California Department of Water Resources (DWR) 2026 Coastal Cathodic Protection Survey
2026011086 California Department of Transportation, District 7 (DOT) 726-6US-0045 Telephone Pole Replacement Project
2026011085 City of Jurupa Valley Master Application (MA) No. 25132 (ADU25010)
2026011084 Sonoma County Regional Parks (SCRP) Spring Lake Regional Park Asphalt Renovation Project
2026011083 City of Los Angeles Sidewalk Repair Program - Package No. 81
2026011082 City of Escondido Minor Plot Plan and Administrative Adjustment (PL25-0215 & PL25-0216
2026011081 City of Los Angeles Sidewalk Repair Program - Package No. 81
2026011080 San Diego County Habitat Enhancement to Benefit Tricolored Blackbird Project
2026011079 City of Montebello FY 2025-2026 SB 1 Street Construction Project (CP 944)
2013081079 Kern County PLO26-00013
2026011078 Sonoma County Remodel of the Former Union Motel; File No. PLP25-0017
2026011077 City of Montebello Chet Holifield Park Community Garden (CP 945)
2026011076 California Department of Water Resources (DWR) Hudson_Vineyards Dam Modification Project (Hudson Vineyards Dam, No. 4416)
2013081079 Kern County PLO26-00010
2013081079 Kern County PLO26-00007
2026011075 Santa Cruz County Sanitation District A-1 Pump Station Storm Hardening
2026011074 City of Bakersfield Site Plan Review PP-SPR-25-0361
2026011073 City of Watsonville Administrative Use Permit to allow a new Commercial Fitness Facility for Planet Fitness
2026011072 California Energy Commission Equitable Building Decarbonization Tribal Direct Install Program Guidelines
2026011071 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1953883 Desert Front Circle 12kV Covered Conductor Project (California Endangered Species Act Incidental Take Permit No. 1927-ITP-2025-054- 06 (ITP))
2026011070 City of Lakewood City Hall and The Centre Emergency Generator Replacement Project
2026011069 Puente Hills Habitat Preservation Authority (PHHPA) Puente Hills Preservation Acquisition
2026011068 Trinity County Resource Conservation District Greater Willow Creek Post Fire Disaster Recovery Project
2019049166 Humboldt County North McKay Ranch Subdivision Project – Annexation to Humboldt Community Services District