Tuesday, March 24, 2026

Received Date
2026-03-24
Edit Search
Download CSV

 

95 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002111067 San Diego County Process Improvements Zoning Ordinance Update
2020010227 California Department of Water Resources (DWR) Major Amendment to California Endangered Species Act Incidental Take Permit No. 2081-2024-018- 00 (ITP)
2026031051 City of Bakersfield General Plan Amendment/Zone Change No. 23-560
2026031050 City of Bakersfield General Plan Amendment/Zone Change No. PP-CGPA-24-0003
2026031049 Riverside County Lake Skinner Recreation Area Dry Transformer Emergency Storm Project
2026031048 Riverside County 2026-2027 Approval of the Housing Authority of the County of Riverside's Annual Public Housing Agency Plan
2026031047 Alum Rock Union School District Ocala STEAM Academy Solar Project
2026031046 Alum Rock Union School District Hubbard Media Academy Solar Project
2026031045 Alum Rock Union School District Renaissance at Fischer Solar Project
2026031044 City of Lompoc Northstar Lompoc, LLC dba Perfect Union (CCU 10210-2025 – Dispensary)
2026031043 Alum Rock Union School District Renaissance at Mathson Solar Project
2026031042 Alum Rock Union School District Russo Mcentee Academy Solar Project
2026031041 Alum Rock Union School District San Antonio Elementary Solar Project
2026031040 Truckee Sanitary District Vehicle Maintenance Facility (VMF) Boiler Replacement 2026 Project
2026031039 Alum Rock Union School District Sheppard Middle School Solar Project
2026031038 Wasco Union High School District Wasco Union High School District-New Gymnasium
2026031037 Humboldt County Bill Wiegle Replacement Well
2026031036 Riverside County Full Trash Capture Device Installation Project Work Order#ZD60061C Task Code #Z1530
2026031035 Humboldt County Cuneo Creek Horse Camp New Water Well
2026031034 Riverside County Approval of Seventh Amendment to the Lease Agreement with Banning #169, LP, Department of Public Social Services (DPSS), Banning
2026031033 Mendocino County Resource Conservation District North Bay Forest Improvement Program - Ratcliff
2026031033 Mendocino County Resource Conservation District North Bay Forest Improvement Program - Ratcliff
2026031032 City of Los Angeles El Arco Restaurant / ZA-2023-7955-CUB
2026031031 Department of Developmental Services Porterville Developmental Center - Re-pave Parking Lots and Roads
2026031030 City of Los Angeles Target / ZA-2023-7238-CUB
2026031029 Mariposa County Major Design Review No. 2023-083
2026031028 Sacramento County 8700 Antelope North Road Tentative Parcel Map
2008092113 Santa Cruz County 5940 Soquel Housing Project
2026031027 California Department of Rehabilitation (DOR) Chula Vista Lease Office Space DGS Project #13170
2026031026 Humboldt County Larry and Cheryl Morris New Domestic Well
2026031025 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-25-6-BB-0301 for the CVIN, dba Vast Networks State Route 36 Middle-Mile Broadband Network Project
2026031024 City of Malibu Coastal Development Permit No 19 041 Site Plan Review No 19 054, Site Plan Review NO 25 035, Demolition Permit No 19 028 and Categoricai Exemption No 25 209
2026031023 Imperial Community College District Imperial Valley College Measure B Construction Projects
2026031022 Riverside County Adoption of Resolution No. 2026-006, Accepting portions of Van Buren Boulevard for Public Use and into the County Maintained Road System in the March Joint Powe
2026031021 City of Malibu Wireless Right-of-Way Permit No. 25-014, Coastal Development Permit Exemption No. 26-022, and Categorical Exemption No. 25-086
2026031020 Riverside County Approval of First Amendment to the Lease Agreement, Department of Public Social Services (DPSS), 1225 and 1267 Hobsonway, Blythe
2026031019 Riverside County Approval of Fourth Amendment to the Lease Agreement with James and Joyce Rumary, Probation Department, 1201 Research Park, Suite 100, Riverside
2026031018 City of Costa Mesa North Costa Mesa Specific Plan Amendment
2026031017 State Water Resources Control Board Del Oro Water Co. River Island Territory #1 East & West Fairway Uranium Treatment Systems-Water Supply Permit Amendment
2026031016 California Department of Transportation, District 7 (DOT) 726-6BB-0366- Bore & Place Conduit
2026031015 City of Santa Clarita Costco Wholesale Fueling Facility Project
2026031014 City of Costa Mesa Housing Element General Plan Amendment
2026031013 City of Los Angeles 425 Gin Ling Way / ZA-2025-5883-CUB
2013081079 Kern County PLO26-00573
2026031012 Sonoma County Permit ACO26-0027
2026031011 City of Lakeport Giselman St/Lange St Curb Ramp Repair Project
2026031010 Alameda County PLN2026-00017 Reclamation Plan Amendment
2026031009 County of Merced, Department of Community and Economic Development Minor Modification to Hardin Ranch Surface Mine for Salmonid Restoration Project
2026031008 California Department of Corrections and Rehabilitation (CDCR) Ironwood State Prison IWL Facility Electrical Vehicle Charging Stations
2026031007 Los Angeles County DHS Rancho Los Amigos Central Utility Plant Leak Detection Remodeling
2026031006 Los Angeles County ACC Lancaster Admin Building Water Line Refurbishment
2026031005 California Department of Transportation, District 3 (DOT) Various Rumble Strips
2026031004 San Joaquin County Boggs Tract Storm Drainage Improvements – Design Phase
2026031003 City of Santa Rosa C02534 Park Royal Water Consolidation
2026031002 California Department of Transportation, District 3 (DOT) Dunnigan 5 Rehab Project
2026031001 San Luis Obispo County Moore Major Grading Permit GRAD2025-00011 (ED26-0022)
2026031000 Valley Center Municipal Water District North Broadway Pipeline Relocation Project
2026030999 City of Watsonville 375 Technology Drive - Hotel Project
2021010130 City of Los Angeles 1280 PCH
1983062922 City of La Quinta TTM2024-0005 - Hermitage (PGA West Specific Plan)
2025090932 City of Galt Sheffield Subdivision (Streambed Alteration Agreement EPIMS Notification No. SAC-63769-R2)
2026020535 Dudley Ridge Water District Westside Districts State Water Project Multi-Year Transfer Agreement with Santa Clarita Valley Water Agency
2026020555 Clearlake Oaks County Water District Clearlake Oaks County Water District Water Infrastructure Rehabilitation Project
2026010639 City of Santa Rosa Kelly Farm Mitigation Bank
2008092113 Santa Cruz County 5940 Soquel Avenue Housing Project
2025121125 Placer County Community Development Resource Agency Estates at Granite Bay Golf Course
2019012052 Shasta Valley Resource Conservation District Lake Shastina Fuels Reduction
2026030998 City of San Juan Capistrano Old Mission Road Street Vacation
2026030997 California Department of Transportation, District 2 (DOT) Maintenance Partial Roof Replacement
2026030996 California Department of Transportation, District 7 (DOT) 726-6US-0453-Utility Pole Replacement Project
2026030995 Los Angeles Unified School District Shade Structures Project at three (3) Los Angeles Unified Campuses
2026030994 California Department of Transportation, District 5 (DOT) Prescribed Burn along Highways 101 and 156 in San Benito County
2026030993 California Department of Water Resources (DWR) WRPP Light Pole Installation
2026030992 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD2094658 3 Poles Silver Canyon Transmission Deteriorated Pole Replacement Project
2026030991 State Water Resources Control Board, Division of Water Quality PacifiCorp - 5G2 Fort Jones Rebuild
2026030990 State Water Resources Control Board, Division of Water Quality Southern California Edison - TD714076 Mill Creek Station Grid Reliability and Maintenance Pole Replacement Project
2026030989 City of Long Beach Establishment of a new nightclub/lounge at an existing restaurant (Case No. 2412-02)
2026030988 San Mateo County Resource Conservation District (SMCRCD) Portola Redwoods Fish Passage and Creek Habitat Enhancement Project
2026030987 City of East Palo Alto Ordinance Amendments to the City of East Palo Alto Municipal Code Chapters 15.04, 15.08, 15.10, 15.11, 15.12, 15.15, 15.16, 15.20, 15.25, 15.32, and 15.58
2026030986 City of Port Hueneme Major Modification No. PHMA-25-1 294 Whitecap Court Major Modification
2026030985 Mendocino County Resource Conservation District Ukiah West Hills Gateway Trail Fire-Hardening
2013081079 Kern County PLO26-00526
2013081079 Kern County PLO26-00533
2026030984 City of Long Beach 2408-26 (SPR24-057)
2026030983 California Public Utilities Commission (CPUC) Huntington Park FFA Last Mile Grant Broadband Project
2026030982 Turlock Irrigation District West Turlock Subbasin Groundwater Sustainability Agency Monitoring Well Installations
2026030981 City of Long Beach PLNE60068 rooftop wireless telecommunications facility
2026030980 California Department of Transportation, District 1 (DOT) South Ukiah Drainage System Replacement
2026030979 City of Calimesa Tentative Tract Map 39100
2026030978 City of Escondido New Vision North County Minor Conditional Use Permit / PL25-0135
2026030977 City of Oxnard John C. Zaragoza Oxnard Transit Center Signage Project
2026030976 City of Los Altos 901 Fremont Avenue Nine-Unit Townhome Project
2026030975 Placer County Community Development Resource Agency Foothill Storage (PLN25-00002)
2026030974 Fresno County Initial Study No. 8026 and Amendment Application No. 3844
2025010149 California Public Utilities Commission (CPUC) Collinsville 500/230 Kilovolt Substation Project