Friday, December 1, 2023

Received Date
2023-12-01
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023120032 California Department of Cannabis Control (DCC) CLB INDUSTRIES LLC
2023120031 Bay Area Rapid Transit District (BART) BART Police Department Administrative Headquarters Relocation
2023120030 California Department of Cannabis Control (DCC) Jarilo Farms, LLC
2023120029 City of Mammoth Lakes Lot Line Adjustment 23-001
2019070688 City of Colusa Water Well Construction Project
2023090717 California Department of Water Resources (DWR) Upper Swanston Ranch, Inc. Irrigation and Fish Passage Improvement Project
2023120028 San Diego County Report of Facility Information Amendment for Universal Refuse Removal Recycling and Transfer Facility
2023120027 City of South Lake Tahoe South Y Center Façade Improvements
2023120026 City of Lancaster Site Plan Review No. 22-015
2022120083 City of Menifee Motte Business Center
2023120025 California Department of Water Resources (DWR) BVPP Secondary Road Plant Entrance Gate
2023120024 California Department of Transportation, District 4 (DOT) Cold plane the existing AC surface
2011071051 Kern County Alta East and Northern Portion of Alta Infill II Wind Energy Project (Project); California Endangered Species Act Incidental Take Permit (ITP) No. 2081-2013-016
2023090224 City of Berkeley 1652-1658 University Avenue Mixed-Use Project
2023120023 City of Menlo Park 3705 Haven Avenue Project
2023120022 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) General Waste Discharge Requirements and General Water Quality Certification for Rural Road and Watercourse Construction and Reconstruction in the North Coast R
2016012030 Sonoma County Water Agency Grant of Easement to Stony Point Flats, LP for Storm Drain Improvements
2023120021 South Coast Air Quality Management District Proposed Amended Rule 1405 – Control of Ethylene Oxide Emissions from Sterilization and Related Operations
2023120020 City of Perris The Cubes at Placentia Industrial Project
2023120019 City of South Lake Tahoe Margaritaville Resort Lake Tahoe Outdoor Seating Conversion, File #23-125
2023120018 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Magalia Dam – Geotechnical Survey (Lake and Streambed Alteration Agreement EPIMS Notification No. BUT-41704-R2)
2023120017 El Dorado County Henningsen Lotus Park Boat Ramp Repair Project
2021110304 March Joint Powers Authority West Campus Upper Plateau Project
2023100146 San Joaquin County PA-2300157 (A)
2021090506 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Amador SR 88 Roadway Improvements (10-0Q210) (Streambed Alteration Agreement EPIMS Notification No. AMA-37720-R2)
2003071008 City of Rancho Palos Verdes Palos Verdes Blue Butterfly Recovery Project
2023120016 California State Coastal Conservancy (SCC) Where Land Meets Water
2023120015 California Department of Transportation, District 7 (DOT) SR-110 Bridge Replacement & Railing Upgrade Project
2023120014 City of Anderson Lead Line Service Inventory
2023120013 California Department of Transportation, District 2 (DOT) Wildlife Crossing Structure
2021110301 Alameda County The Mosaic Project
2023120012 California State Coastal Conservancy (SCC) Hiss Parcel Acquisition
2023120011 California State Coastal Conservancy (SCC) Watsonville Nature Center Community Mural
2023120010 Santa Barbara County Bradley 5-3 Well Sump Remediation Project
2023120009 California Department of Toxic Substances Control (DTSC) Removal Action Work Plan for the Building D Demolition and Site Improvement Area
2023120008 California Department of Transportation, District 11 (DOT) Culvert Repair Project via CIPP on I-5
2023120007 California State Coastal Conservancy (SCC) Vallemar Sewer Infrastructure Relocation Project
2023120006 Los Angeles Unified School District Irving Middle School Major Modernization Project
2023120005 City of Santa Rosa Thunderbolt Way Lot Expansion
2023120004 California Department of Transportation, District 7 (DOT) Pavement Preservation Project
2023060006 City and County of San Francisco Islais Creek Bridge Project
2023090500 City of Fullerton 1500 S. Raymond Avenue Industrial Project
2023090679 Sacramento County PLER2022-00082 7801 Santa Juanita Ave Grading Permit
2023120003 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Pond, Oliver, Howard New Pier (Lake Alteration Agreement EPIMS Notification No. PLA- 43254-R2)
2023120002 California Department of Cannabis Control (DCC) Carp Red Barn, Inc
2023120001 California State Coastal Conservancy (SCC) Beach and Coast Accessibility Program
2023070151 California State Coastal Conservancy (SCC) Big Canyon Coastal Habitat Restoration and Resiliency Project