Thursday, March 26, 2026

Received Date
2026-03-26
Edit Search
Download CSV

 

93 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014041005 Kern County Grapevine Specific and Community Plan Project (Master Streambed Alteration Agreement No. 1600-2018-0263-R4).
2026020747 City of Murrieta Vista Murrieta Grading Plan (EA-2022-2563)
2026030518 City of Placentia Development Plan Review No. DPR 2025-03 {Placentia & Orangethorpe Townhomes)
2026031191 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Nipton Road Washout Repair Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-58500-R6)
2026031190 California Department of Cannabis Control (DCC) Toes in the Weedz, Inc
2026031189 City of Mountain View RESIDENTIAL DEVELOPMENT AT 555 WEST MIDDLEFIELD ROAD PROJECT
2026031188 California Department of Cannabis Control (DCC) RAHMAN & ASSOCIATES LLC
2026031187 California City G26 OHV Ground Operations Grant Project
2026031186 California Department of Cannabis Control (DCC) ROZZACAR, LLC
2026031185 City of Oxnard Costco Parking Lot Addition
2026031184 San Diego Unified Port District Right of Entry License Agreement for Rohr Inc. for Groundwater Remediation at Parcel H-23
2026031183 Kern County (a) Specific Plan Amend. No. 99, Map 101; (b) Amend. of Zoning Map 101, Zone Change No. 210; (c) Alt. of the Boundaries of Ag. Presv. 10 Exc. Map 101
2026031182 California Conservation Corps (CCC) Building Integrated Wireless Communications Infrastructure (HQ Renovation)
2026031181 Rancho California Water District AWT Improvements - Tertiary Filter [S2603}
2026031180 Kern County (a) Specific Plan Amendment Case No. 2, Map 182; (b) Amendment of Zoning Map 182, Zone Change Case No. 11; (c) Lot Line Adjustment No. 11-23
2026031179 California Department of Water Resources (DWR) Check 13 Vegetation Removal (OM-SLFD-2026-006)
2026031178 San Diego Unified Port District Roofing System Replacements and Capital Improvements by the San Diego Unified Port District at Seaport Village
2026031177 City of Santa Ana CUP - ABC Type 42 for Spectrum Wine
2026031176 City of Rio Vista HSIP 11 Pedestrian & Bicycle Improvements
2026031175 Gold Ridge Resource Conservation District (GRRCD) LandSmart Grazing Phase IV - Monte Rio Recreation and Park District
2026031174 City of Menifee CIP 26-11 Scott Rd Resurfacing (Wildomar)
2013081079 Kern County PLO26-00031
2026031173 San Diego County ADVERTISE AND AWARD A CONSTRUCTION CONTRACT FOR GOLF CLUB DRIVE GREEN STREET PROJECT AND RELATED CEQA EXEMPTION (DISTRICT: 5)
2026031172 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) SVID Regular Operation and Recharge Project (Notification of Lake or Streambed Alteration, No. EPIMS-SIS-57114-R1)
2026031171 San Diego County APPROVE AND EXECUTE SECOND AMENDED AND RESTATED REGIONAL WASTEWATER DISPOSAL AGREEMENT AND ADMINISTRATIVE AGREEMENT NO. 1 AND RELATED CEQA FINDINGS (DISTRICTS:
2013081079 Kern County PLO26-00443
2026031170 California Department of State Hospitals (DSH) Medication Dispensing Unit Replacement
2026031169 San Diego County ADOPT A RESOLUTION AUTHORIZING THE CERTIFICATION AND SUBMISSION OF GRANT APPLICATIONS FOR IMPLEMENTATON OF THE SAFER GRANT WITH THE STATE OF CALIFORNIA WATER
2026031168 City of Lake Forest SDP 12-25-5845: Ferguson Enterprises Outdoor Modifications
2026031167 San Bernardino County Amendment No. 6 to Lease Agreement No. 19-187 with CommStar5, LP
2026031166 San Bernardino County Amendment No. 3 to Revenue Lease Agreement NO. 06-1122
2026031165 San Bernardino County Amendment No. 3 to Use Pennit No. 14-47 with the City of Needles for Office Space.
2026031163 City of Woodland Community Pickleball Facility Conditional Use Permit (PLNG 26-00009)
2026031162 San Bernardino County Amendment No. 9 to Lease Agreement No. 95- 1020 with Bailey Ave LLC, for Clinic Space in Needles.
2013081079 Kern County PLO26-00023
2026031161 City of Bakersfield Lower Kern River Restoration Project
2026031160 Sweetwater Authority Planning and Design of PFAS Removal Treatment System Project
2026031159 City of Hayward Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026031158 California Department of Cannabis Control (DCC) STIIZY WILDOMAR, LLC
2026031157 State Water Resources Control Board, Division of Water Quality TD1478467_TD1478474 Hilton Whiskey Creeks Deteriorated Pole Replacement Project
2026031156 City of Los Angeles Spring/Alameda Safety and Mobility Project
2026031155 City of Fairfield Jefferson Delaware Parcel Split
2026031154 City of Chino Hills Operation of 1,2,3 Trichloropropane (123 TCP) Treatment Plant-Water Supply Permit
2026031153 Douglas City Elementary School (DCESD) Douglas City ESD TK Room Construction
2026031152 San Diego County ADVERTISE AND AWARD A CONSTRUCTION CONTRACT FOR THE PRESIOCA STREET SIDEWALK PROJECT AND RELATED CEQA EXEMPTION (DISTRICT: 1)
2026031151 City of Redlands Church Street and San Bernardino Avenue Traffic Signal Installation
2026031150 City of Oroville Use Permit WP26-01 for a Concrete Batch Plant
2026031149 City of Redlands Traffic Signal Head Improvements
2026031148 City of Oroville 850 feet of storm drain replacement on Greenville Street in South Oroville
2026031147 Coachella Valley Water District (CVWD) Lift Station 80-03 Upgrade Project
2026031146 City of San Diego 9292 Miramar Road WCF / PRJ-1120549
2025120513 California Department of Transportation, District 8 (DOT) State Route 18 Roadway Improvements Project
2026010724 City of Rocklin Sunset Whitney Recreation Area (SWRA) Master Plan
2025090718 City of Mountain View 922-950 San Leandro Avenue Residential Project
2025121122 City of Bell Gardens City of Bell Gardens Climate Action Plan (CAP)
2026020608 City of Beaumont Calvary Chapel CUP2023-0074
2015031080 Los Angeles County NorthLake Specific Plan Project
2014022025 California Department of Toxic Substances Control (DTSC) Veolia ES Technical Solutions, LLC – Hazardous Waste Facility Permit Renewal
2025101066 Shasta Valley Resource Conservation District East Fork Scott River Forest Health Implementation Project
2026031145 City of Los Alamitos Conditional Use Permit 26-02 Health/Fitness Facility - Large
2024040759 California Department of Transportation, District 3 (DOT) EA 03-1J160 U.S. Highway 50 Post Mile 39.70 to 58.85 Capital Maintenance (Streambed Alteration Agreement EPIMS Notification No. ELD-57144-R2) Amendment
2026020537 City of Redondo Beach Redondo Beach Avenue A Access Ramp Project
2024100916 California Department of Transportation, District 11 (DOT) State Route 78 Julian Asset Management Project
2025110454 City of Hayward FY 2024 Water and Sewer Line Replacement Project
2025010348 Metropolitan Transportation Commission Plan Bay Area 2050+ (Regional Transportation Plan/Sustainable Communities Strategy for the Nine-County San Francisco Bay Area)
2024120391 City of Riverside Massachusetts Point Project
2026031144 City of San Diego 7245 Linda Vista Road WCF / PRJ-1114375
2026031143 California Department of Parks and Recreation Cuyamaca St Pk Sweetwater EV Charger
2026031142 Orange County Change Plan Application to PA080026
2026031141 Los Angeles County Sanitation District Joint Administration Office (JAO) Replacement of Air Handler No.3
2026031140 San Joaquin County Oakwood Road Area Streets Resurfacing
2026031139 Santa Barbara County Public Works Department Resource Recovery and Waste Management Div. Ordinance Amending Chapter 17 of the County Code for Mandatory Service in Isla Vista - Second Supervisorial District
2026031138 City of Palmdale Tentative Tract Map 66309
2026031137 Riverside County Approval of the Boiler Preventative Maintenance Professional Service Agreement with Johnson Controls Building Solutions, LLC, Riverside County Facilities
2026031136 Tulare County Title: Accepting Lot 62 of Tract No. 404 at the South End of Kramer Drive as a Public Right-of-Way
2026031135 City of Mountain View Residential Development at 555 West Middlefield Road Project
2026031134 California Department of Employment Development (EDD) San Luis Obispo WS
2013081079 Kern County PLO26-00528
2026031133 California Department of Cannabis Control (DCC) STIIZY COVINA LLC
2026031132 Fairfield-Suisun Unified School District CALShape HVAC Replacement Project
2026031131 City of Oroville Annual Vegetation Management and Hazard Reduction Burns
2026031130 Fairfield-Suisun Unified School District CALShape HVAC Replacement Project -
2026031129 Fairfield-Suisun Unified School District CALShape HVAC Replacement Project
2026031128 California Department of Water Resources (DWR) North Fork Feather River Stream Gage Installation - CalSIP
2026031127 California Department of Transportation, District 3 (DOT) Install Cross Traffic Ahead Signs
2026031126 Fairfield-Suisun Unified School District CALShape HVAC Replacement Project
2025020443 Central Valley Flood Protection Board Minor Alteration No. WA2024230--17 Temporary Fyke Fish Traps
2026031125 California Department of Cannabis Control (DCC) TGB CONSULTING LLC
2026031124 City of San Diego 17190 Bernardo Center Drive / PRJ-1133638
2026031123 City of La Mesa Project 2025-1903 Warm Hearth
2026031122 California Department of Cannabis Control (DCC) Conscious Vitality Corporation
2026031121 City of Bakersfield Site Plan Review PP-SPR-25-0134
2026031120 California Department of Cannabis Control (DCC) TGB CONSULTING LLC