Thursday, February 5, 2026

Received Date
2026-02-05
Edit Search
Download CSV

 

66 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025060511 City of San Marcos Oakcrest Specific Plan
2026020194 Reclamation District 2092 Camp Taylor Educational Native Plant Garden Project
2025110111 City of Perris TRUCK ROUTE PLAN UPDATE
2025101323 Tahoe-Truckee Sanitation Agency T-TSA Digestion Improvements Project
2022030233 City of Menifee Notice of Determination for the Addendum to the Menifee Valley Specific Plan Environmental Impact Report (EIR)
2026020193 California Department of Water Resources (DWR) SLFD Seismic Refraction Surveys (OM-SLFD-2026-1)
2026020192 California Department of Transportation, District 3 (DOT) CCTV Equipment Replacement (03-4G010)
2026020191 California Department of Transportation, District 9 (DOT) South Census Station Replacement Project #2
2026020190 San Joaquin County Council of Governments Tracy Transit Mobility Hubs Improvements Project
2026020189 Town of Corte Madera Senate Bill 9 (SB 9) Ordinance Update
2023020323 San Luis and Delta Mendota Water Authority Delta-Mendota Canal Subsidence Correction Project
2023120720 City of Azusa Azusa Greens Redevelopment Project
2024071016 City of Menifee Menifee (Pemcor) Business Park Project, Plot Plan PLN23-0245
2026020188 City of Aliso Viejo Accessory Dwelling and Junior Accessory Dwelling Units Ordinance
2026020187 City of La Cañada Flintridge La Canada Townhouse MJL
2026020186 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) High Desert Operational Efficiency Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-57967-R6)
2026020185 Ojai Valley Sanitary District Fairview Road (Camp Ramah) Annexation
2026020184 City of Carlsbad CDP 2025-0022 (DEV2025-0052) – CS472 (Sunnyhill ADU)
2026020183 City of Bakersfield PP-SPR-25-0386
2026020182 Metropolitan Water District of Southern California SCAQMD Permit Application for Portable Advanced Containment Systems Negative Air Machine
2026020181 Metropolitan Water District of Southern California SCAQMD Permit Application for Abrasive Blaster
2026020180 City of Bakersfield Site Plan Review PP-SPR-26-0018 (at 5309 Marina Dr)
2013081079 Kern County PLO26-00410
2026020179 City of Bakersfield Site Plan Review PP-26-0016 at 4703 Remington Park Dr
2026020178 Kern County Wheeler Ridge Road Resurfacing
2026020177 California Department of Parks and Recreation Marshall Gold Discovery State Historic Park Landscape Forest Health and Fuels Reduction Project
2022070285 California Department of Fish and Wildlife, Central Region 4 (CDFW) CESA Amended ITP No. 2081-2021-007-04 (Minor Amendment No. 4) for the SoCalGas Pipeline Recoat and Anode Install Project
2026020176 San Mateo County January 2026 Emergency Storm Repairs
2026020175 City of Los Angeles 1235 - 1239 South Abbot Kinney Boulevard - Al Fresco / ZA-2025-3446-CU2-CUB-CDP
2025120749 Humboldt County Association of Governments Humboldt County Regional Vision Zero Action Plan Safety Demonstration Projects
2026020174 California Regional Water Quality Control Board, Colorado River Basin Region 7 (RWQCB) Line 2001EW Line 1030 Remediation Dig R9 and R10
2026020173 City of Yucca Valley Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026020172 San Diego County MCCLELLAN-PALOMAR AIRPORT - AIRPORT USE PERMIT TO EAGLE PAVING LLC FOR RIGHT OF ENTRY (PA-673 REV2) (DISTRICT: 3)
2026020171 City of San Diego 5665 and 5677 Oberlin Drive / PRJ-1131909
2026020170 California Department of Water Resources (DWR) Agreement Between DWR, SBVMWD, and SGPWA for Repayment of Debt Service Associated with Greenspot Pump Station and Associated Facilities
2026020169 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 2895-Pier Demolition and 2750-New Pier Construction (Lake Alteration Agreement EPIMS Notification No. PLA-63485-R2)
2026020168 San Diego County Right of Entry Permit for Palm Hollister LLC
2026020167 Alameda County Flood Control and Water Conservation District Line A-1 Capacity Improvements Along Claremont Avenue Between Mystic Street and Tanglewood Road in the Cities of Berkeley and Oakland, Alameda County
2026020166 City of Cupertino Mary Avenue Villas Project (ASA-2025-006)
2026020165 City of Cupertino Disposition and Development Agreement for APN 326-27-053 Project (Mary Avenue Villas)
2013081079 Kern County PLO26-00336
2026020164 Department of General Services (DGS) Vacaville Data Center-1020 Vaquero Circle
2022090401 City of Moorpark Moorpark 67 Residential Development (Streambed Alteration Agreement No. EPIMS-VEN-51745-R5)
2026020163 City of San Diego 1337 Hornblend Street I PRJ-1127974
2026020162 California Department of Parks and Recreation Jack Douglas Saloon HVAC
2026020161 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Kennett Court Apartments Drainage Channel Maintenance (Notification of Lake or Streambed Alteration, No. EPIMS-SHA-63205-R1)
2026020160 Tulare County Tentative Subdivision Tract Map No. TSM 25-004
2026020159 California Department of Forestry and Fire Protection (CAL FIRE) Highway 97 Fuel Break Maintenance - Good Neighbor Authority
2026020158 City of Bakersfield Conditional Use Permit 25-0013
2026020157 Tulare County Orosi Library Remodel
2026020156 City of San Diego 5480 El Cajon Boulevard / PRJ-1109735
2026020155 San Bernardino County TPM 20536
2026020154 California Department of Cannabis Control (DCC) LCA25-0000368 American Buds, Corporation
2026020153 California Department of Cannabis Control (DCC) C10-25-0000147-APP Rahman & Associates LLC
2026020152 California Department of Cannabis Control (DCC) CCL25-0000414 Green Ocean Harvest LLC
2026020151 Lake Tahoe Unified School District South Tahoe Middle School Modernization Project
2026020150 City of Los Angeles Auto Body Repair - 7950 N Woodley Avenue - ZA-2024-1869-CU2
2026020149 City of Watsonville Watsonville Municipal Airport Runway 2-20 Pavement Remarking
2013081079 Kern County PLO26-0111
2013081079 Kern County PLO26-00112
2013081079 Kern County PLO26-00197
2013081079 Kern County PLO26-00196
2013081079 Kern County PLO26-00026
2026020148 City of Los Angeles 15401 West Sunset Boulevard - ZA-2025-6805-TLT
2026020147 City of Los Angeles Soju Dan Bam - ZA-2024-4586-CUB
2013081079 Kern County PLO26-00224