Wednesday, August 23, 2023

Received Date
2023-08-23
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023080590 City of San Diego Laurentian Drive WCF
2023060089 Humboldt County Humboldt Reserve LLC Conditional Use Permit
2023080589 City of San Diego 6308 Avenida Cresta
2023080588 California Department of Transportation, District 2 (DOT) Linnville Creek Overlay (EA: 02-4J830)
2023080587 City of San Diego AT&T Heritage Road WCF
2023080586 City of San Diego PE3 NUP EV Variance
2023080585 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) R-1269 DFM-1307-01 MP 6.69 Protect Pipe (Notification of Lake or Streambed Alteration, No. 1600- 2019-0209-R3)
2023080584 California Department of Transportation, District 6 (DOT) FRE 180 Emergency Slope Repairs—Geotechnical Investigation
2023030750 California Department of Transportation, District 9 (DOT) Bridgeport Rehab Project
2023020269 California Department of Transportation, District 11 (DOT) I-805 South Pavement Rehabilitation and Asset Management Project
2023010469 California Department of Transportation, District 10 (DOT) Calaveras 49 Mobility Improvement Project
2022060289 California Department of Transportation, District 9 (DOT) Mojave Pavement Project
2021050409 California Department of Transportation, District 3 (DOT) Placer 49 Safety Barrier Project
2020029081 California Department of Transportation, District 4 (DOT) Marin State Route 1 Capital Preventative Maintenance Project
2019011050 California Department of Transportation, District 5 (DOT) Refugio Road Undercrossing Bridges Replacement Project
2016072057 California Department of Transportation, District 4 (DOT) United States Highway 101/Hearn Avenue Interchange Project
2008091102 California Department of Transportation, District 6 (DOT) Centennial Corridor Project
2008031059 California Department of Transportation, District 5 (DOT) Piedras Blancas Realignment Project
2023030736 California Department of Transportation, District 8 (DOT) US-395 Median Buffer Project
2023040266 California Department of Transportation, District 2 (DOT) Vina Plains Rehabilitation Project
2022070139 California Department of Transportation, District 4 (DOT) Marin County U.S. Highway 101 Tamalpais Drive Overcrossing Project
2022120084 California Department of Transportation, District 4 (DOT) State Route 1 Culvert Replacement Project
2023020265 California Department of Transportation, District 6 (DOT) Tulare 245 Culvert Rehabilitation Project
2023050142 California Department of Transportation, District 4 (DOT) State Route 1 Drainage System Restoration Project
2023030761 California Department of Transportation, District 1 (DOT) HUM-101 Drainage North Project
2023080583 California Department of Transportation, District 6 (DOT) *Withdrawn Per Lead* Grapevine Pavement Rehab
2023080582 Fresno County CSA 44C Water Tank Replacement
2023080581 City of Lompoc MUP 22-01 - Little Club House Acadmey
2018071034 City of Inglewood Inglewood Transit Connector Project
2013012079 Peninsula Corridor Joint Powers Board Peninsula Corridor Electrification Project
2001092014 Santa Clara Valley Transportation Authority Eastridge to BART Connector Project
2023080580 Stanislaus County PLN2023-0042 – Aemetis Biogas LLC
2023080579 Reef Sunset Unified School District New Preschool, Transitional Kindergarten, and Kindergarten Classrooms at Tamarack Elementary School Project
2023080578 City of San Diego Healthpeak CR EV
2023080577 California Department of Motor Vehicles (DMV) South Lake Tahoe Field Office
2022080132 Lake Transit Authority Lake County Interregional Transit Center Project
2019120560 City of Pismo Beach Central Coast Blue Project (FINAL Addendum No. 1)
2023060349 City of Lincoln McBean Park Drive Bridge Replacement Project
2023080576 Hidden Valley Lake Community Services District HVLCSD Defensive Space Ignition Resistant Construction Project
2023080575 City of Clearlake 2023 Double Chip Seal
2023080574 City of San Diego EMA CUP Amendment
2023080573 California State Lands Commission (SLC) General Lease – Dredging – Lease 8551
2023080572 Rubidoux Community Service District Leland J. Thompson Water Treatment Plant Iron and Manganese Filtration System Backwash Supply Pipeline
2022090262 Stockton East Water District Bellota Weir Improvement Project
2023080571 California Department of Cannabis Control (DCC) WolfSmith, LLC
2023080570 City of Los Alamitos Demolition of City of Los Alamitos TV and Public Works Structure
2023080569 City of South Lake Tahoe Ski Run Community Park ADA Parking
2023080568 Department of Consumer Affairs Lease of existing office space
2021060578 Port of Stockton Port of Stockton Rail Bridge Replacement and Rail Improvements Project
2003081058 California Department of Toxic Substances Control (DTSC) NAWS China Lake, Burro Canyon Open Burn/Open Detonation Units, Approval of a Class 1* Permit Modification
2023080567 California Department of Transportation, District 3 (DOT) SAC 80 Deck Preservation (03-3G820)
2023080566 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Turner Ditch Diversion Project (Notification of Lake or Streambed Alteration, No. EPIMS-VEN- 40148-R5)
2023080565 California Department of Transportation, District 3 (DOT) r 99 Wilson Road Flashing Beacon 03-4J380
2023080564 Department of Consumer Affairs Lease of exsisting office space
2021050181 City of Belmont 2 Davis Drive Project
2022030762 City of Santa Clarita Shadowbox Studios Project
2023080563 City of South Lake Tahoe Muller Redevelopment Project and Change in Use
2023080562 Department of Consumer Affairs BAR Riverside Field Office Renewal
2021030520 Nevada County Dog Bar Road Bridge Replacement Project
2023080561 Sonoma Resource Conservation District Sharp/Heide Ranch Road Evacuation Support Project
2023060688 Delano-Earlimart Irrigation District Turnipseed Basin Phase VI Expansion Project
2023080560 City of South Lake Tahoe Treehouse Mural
2023080559 City of Montebello Montebello Ion Exchange PFAS Treatment System
2022080449 Kings County Notice of Determination for Vesting Tentative Tract No. 936
2023080558 Tulare County Fish and Wildlife Projects FY 2023/2024
2023080557 City of Vallejo West Harbor Park Apartments
2023080556 South Tahoe Public Utility District Al Tahoe Well No. 1 Wellhouse Demolition
2023080555 Sonoma County Agricultural Preservation and Open Space District Notice of Exemption for Chanslor Ranch
2023080554 Sonoma County Agricultural Preservation and Open Space District Gillis Ranch Preserve Conservation Easement
2023080553 City of Lompoc MUP 23-02 – Floriano’s Metal Storage Container
2023080552 California Public Utilities Commission (CPUC) Cityside Networks Zone 3 Quad 1, 2, 3 and 4 Project