Friday, December 29, 2023

Received Date
2023-12-29
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021040498 California Department of Transportation, District 6 (DOT) Tulare Six-Lane and Paige Avenue Interchange Improvement
2023120797 California State Coastal Conservancy (SCC) Southern Embarcadero Resilience and Enhancement Project
2018082023 California Department of Cannabis Control (DCC) Rock Creek Ranch LLC, PLN22-0202; ACADP22-0025
2023120796 California Public Utilities Commission (CPUC) Sonic 2200.040COHBDarkFiber238CenterSt
2023120795 California Public Utilities Commission (CPUC) Sonic 2200.040COHBDarkFiber1557HealdsburgAve
2023120794 California State Coastal Conservancy (SCC) Heron's Head Park Shoreline Resilience Project
2023120793 California Department of Parks and Recreation Historic Stonemasonry Stoves and Picnic Tables Restoration
2023120792 Sonoma County Geysers Roadside Fuels Reduction Project
2021100033 California Department of Transportation, District 4 (DOT) US 101/Zanker Road/Skyport Drive/Fourth Street Improvement Project
2023120791 California Department of Parks and Recreation Schoolhouse Air Station Installation
2023120790 Mono County HIGH SIERRA JUNE LAKE CANNABIS MANUFACTURING, DISTRIBUTION, MICROBUSINESS
2018122049 California Department of Cannabis Control (DCC) Trinity's Finest Farms, Ronald Webber
2023120789 Butte County Howell Grading Permit (CEQA23-0001)
2018122049 California Department of Cannabis Control (DCC) Golden Star Farm LLC, Bella Lor
2009072066 State Water Resources Control Board 2023 Amendment to the Water Quality Control Policy on the Use of Coastal and Estuarine Waters for Power Plant Cooling
2021020054 Tulare County Visalia Disposal (Landfill) Site and Biogas and Compost Facility – Landfilling Operations
2023120788 California Department of Toxic Substances Control (DTSC) Emergency Permit for Treatment of Hazardous Waste, World Oil Environmental Services, Compton, California
2023120787 Department of General Services (DGS) CDF McClellan new vacant land
2023120786 Contra Costa County Land Use Permit for the Byron Roadhouse, County File #CDLP20-02055
2023120785 California Department of Transportation, District 8 (DOT) State Route 91 Eastbound 2.0 project
2023120784 California Department of Transportation, District 8 (DOT) Cold plane and overlay, as well as to replace asphalt concrete in spot locations using 0.4’ digouts on Interstate 40
2023120783 California Department of Transportation, District 8 (DOT) Rehabilitate 2 culverts
2023120782 California Department of Transportation, District 9 (DOT) Kern Digouts
2023120781 California Department of Transportation, District 8 (DOT) Slurry Seal and digouts
2023120780 Las Virgenes Unified School District LVUSD - Yerba Buena ES - Photovoltaic Project
2023120779 California Department of Transportation, District 8 (DOT) Advanced Mitigation Project
2023120778 Las Virgenes Unified School District LVUSD - White Oak ES - Photovoltaic Project
2023120777 Las Virgenes Unified School District LVUSD - Willow ES - Photovoltaic Project
2023120776 Las Virgenes Unified School District LVUSD - Sumac ES - Photovoltaic Project
2023120775 Las Virgenes Unified School District LVUSD - Round Meadow ES - Photovoltaic Project
2023120774 Las Virgenes Unified School District LVUSD - Lupin Hill ES - Photovoltaic Project
2023120773 Las Virgenes Unified School District LVUSD - Lindero Canyon MS - Photovoltaic Project
2023120772 Las Virgenes Unified School District LVUSD - Calabasas HS - Photovoltaic Project
2023120771 Las Virgenes Unified School District LVUSD - Chaparral ES - Photovoltaic Project
2023120770 Las Virgenes Unified School District LVUSD - Bay Laurel ES - Photovoltaic Project
2023120769 Las Virgenes Unified School District LVUSD - District Office - Photovoltaic Project
2023120768 Las Virgenes Unified School District LVUSD - Alice C. Stelle MS - Photovoltaic Project
2023120767 Las Virgenes Unified School District LVUSD - Agoura HS - Photovoltaic Project