Thursday, January 11, 2024

Received Date
2024-01-11
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023050069 California Department of Transportation, District 6 (DOT) Mariposa 41 Culvert Replacement
2024010282 San Bernardino County Amd No. 3 to Lease Agreement 07-1112 with CCI Club SB, LLC for Human Services PERC Office Space
2024010281 California Department of Transportation, District 11 (DOT) SR-76 Repair 7 Culverts via CIPP
2023110549 Imperial County Holtville Peaker BESS Conditional Use Permit #22-0048
2024010280 City of San Diego Fairmount Avenue Fire Station Project
2024010279 City of Madera Airport Chevron
2022120331 Imperial County RP21-0001/IS21-0029 SMP Gold Corp (Oro Cruz)
2024010278 California Department of Transportation, District 11 (DOT) SR-52 Five Culvert Repair Project
2024010277 Marin County Open Space District (MCOSD) Melinda and Nathaniel’s Wedding
2024010276 Marin County Open Space District (MCOSD) Stoked on Stafford
2024010275 Port of Los Angeles Berth 44 Boatyard Project
2024010274 City of Carlsbad Approval to advertise for bids for three separate water and sewer projects: (1) Valley Street Water Main Replacement Project, (2) Palomar Oaks Way Sewer Replace
2024010273 City of Carlsbad Authorize Expanding the Scope of the Fleet Fuel Island Capital Improvement Program
2024010272 City of Los Angeles Campo de Cahuenga - Building and outdoor improvements change of scope
2024010271 California Department of Water Resources (DWR) California Aqueduct Milepost 132.77R Cerini Avenue Culvert Pipe
2024010270 City of Torrance Amendment of Torrance Municipal Code to add Section 31.1.10 to define "Flight School" and limit the number thereof allowed within the City of Torrance
2024010269 San Bernardino County Amendment No. 6 to Lease Agreement 02-455 with AB Holdings, LLC for Preschool Services
2024010268 Beaumont Unified School District Glen View HS Classroom Building Addition
2024010267 San Bernardino County Amendment No.4 to Lease Agreement No. 12-761 with Palm Court Office Solutions for County Children and Family Services
2022070101 Fresno County S. Stamoules Inc. Pistachio Processing Facility Project
2023120057 Yuba County CEQA-22-0002 (Friendship Park Beautification Project - Revised MND)
2024010266 City of South San Francisco 455-470 E GRAND AVE_NOE
2024010265 Central Valley Flood Protection Board Permit No. 19397 – Waterside Access Ramp at Station 1886+00
2024010264 Central Valley Flood Protection Board Permit No. 19396 – Landside and Waterside Access Ramp at Station 1854+00
2024010263 San Bernardino County Revenue Lease Agreement with Omnitrans for Rack and Antenna Space at Little Mountain Communication Site
2019089100 City of Calistoga Calistoga Riverside Ponds Relocation Project
2024010262 Central Valley Flood Protection Board Permit No. 19395 – Waterside Access Ramp at Station 1847+50
2024010261 City of Arcata Arcata Library Improvement Project
2024010260 Sonoma Valley County Sanitation District (SVCSD) Approval of Support for Annexation to the Sonoma Valley County Sanitation District for McNairy
2024010259 Sonoma Valley County Sanitation District (SVCSD) Approval of Support for Annexation to the Sonoma Valley County Sanitation District for Vandeman
2024010258 Central Valley Flood Protection Board Permit No. 19393 – Waterside Access Ramp at Station 1836+25
2024010257 Central Valley Flood Protection Board Permit No. 19394 – Landside Access Ramp at Station 1837+30
2024010256 Central Valley Flood Protection Board Permit No. 19404 – Landside and Waterside Access Ramp at Station 2285+50
2024010255 Central Valley Flood Protection Board Permit No. 19402 – Landside and Waterside Access Ramp at Station 2262+20
2024010254 Central Valley Flood Protection Board Permit No. 19401 – Landside and Waterside Access Ramp at Station 2248+90
2024010253 Central Valley Flood Protection Board Permit No. 19399 – Waterside Access Ramp at Station 1941+75
2024010252 Central Valley Flood Protection Board Permit No. 19398 – Landside Access Ramp at Station 1903+20
2024010251 San Bernardino County Amendment No. 5 to Lease Agreement No. 12-167 for Transitional Assistance Dept. Office Space
2018122049 Trinity County 81 Bass Lane, LLC
2024010250 Department of Toxic Substances Control Clean Harbors Buttonwillow, LLC., Hazardous Waste Facility Corrective Action Workplan
2024010249 California Department of Parks and Recreation Leased Space Renewal
2024010248 California Coachella Valley Mountains Conservancy (CVMC) Four New Coachella Valley Trails Project
2018122049 Trinity County Angel Flower LLC
2018122049 Trinity County Veterans Helping Veterans LLC
2024010247 San Bernardino County Extend Lease Agmt at Ontario City Hall Annex for Rack and Antenna Space 09-77 A-3
2024010246 Department of General Services (DGS) Los Banos Wildlife Area Solar Project
2024010245 California Department of Transportation, District 3 (DOT) 03-0J480 South Tahoe CAPM
1992101099 San Diego County Concurrence with the issuance of a New Solid Waste Facilities Permit for Otay Mesa Compost Facility in the County of San Diego, Facility No. 37-AA-0988
2018122049 Trinity County Sor Xiong
2018122049 Trinity County Hemuly, LLC Anastasia Romanova
2023120070 Yuba County CEQA-23-0011 (Yuba Co. Star Bend Boat Ramp)
2024010244 City of Agoura Hills Ordinance No. 23-475, an Ordinance amending Section 9673.2 of the Agoura Hills Municipal Code
2024010243 City of Lompoc Outdoor Display for Tractor Supply Company (AUP 2023-0056)
2024010242 California Department of Cannabis Control (DCC) Deluxe Company, LLC
2024010241 City of Lake Forest CP 12-23-5676 (Applied Medical Battery Enclosure)
2023050632 Reclamation District No. 1500 Bohannon Dam Automation Project
2024010240 City of Chico Upper Park Road Treatment (Capital Project #50576)
2024010239 California Department of Parks and Recreation Banner Pulley System
2024010238 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. EPIMS_45592 for Timber Harvesting Plan 2-23-00107-TRI Haystack
2024010237 California Department of Cannabis Control (DCC) JLN House LLC
2024010236 California Department of Cannabis Control (DCC) Bella Toka
2024010235 California Department of Cannabis Control (DCC) Ocean Grown SC LLC
2024010234 California Department of Cannabis Control (DCC) 3680 Wildwood Road
1993111069 City of Antioch East Lone Tree Specific Plan Project
2024010233 City of Irvine Irvine Climate Action and Adaptation Plan
2024010232 Riverside County Riverside University Health System Mead Valley Wellness Village Project
2024010231 California Department of Cannabis Control (DCC) New Life Health, LLC
2018122049 Trinity County Barker Valley Farms, LLC
2023090575 City of Reedley NOD Kings View Residential Project IS/MND
2013102053 City of Tracy Tracy Hills Phase 2B Project
2024010230 City of Los Angeles 412 North Oakhurst Drive (ADM-2023-5853-DB-VHCA)
2024010229 City of Santa Cruz New Construction Energy Reach Code
2024010228 San Bernardino County Lease Amd w SJS Enterprises 23-254 A1
2024010227 California Department of Cannabis Control (DCC) JO Supply
2024010226 California Department of Cannabis Control (DCC) Growing Natural, LLC
2024010225 Marin County Office of Education (MCOE) San Marin High School HVAC Project
2024010224 Marin County Office of Education (MCOE) Pleasant Valley Elementary School HVAC Replacement Project
2024010223 Marin County Office of Education (MCOE) Hamilton School HVAC Replacement