Wednesday, January 17, 2024

Received Date
2024-01-17
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021110267 City of San Juan Capistrano San Juan Capistrano Skatepark and Trail Project
2015062073 City and County of San Francisco Biosolids Digester Facilities Project
2024010421 City and County of San Francisco 655 Fourth Street (the Creamery
2024010420 Tulare County Minor Modification, MIM 23-064 (PSP 16-013), Barner
2024010419 Riverside County Indio Conference Center Project
2024010418 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Relocation of existing powerlines project
2024010417 City of Los Angeles 6311 Romaine Project
2019012056 City of Rocklin College Park, Site C2E (Streambed Alteration Agreement EPIMS Notification No. PLA-36232-R2)
2024010416 Solano Resource Conservation District (Solano RCD) Benicia State Recreation Area Pollinator Habitat Enhancement Project
2024010415 Marin County Enhanced Storm Drain Maintenance in Marin City within Southern Marin
2024010414 California Department of Transportation, District 10 (DOT) Culvert Replacement (10-1L540)
2024010413 California Department of Fish and Wildlife, Central Region 4 (CDFW) Morro Dunes Ecological Reserve Tree Removal
2024010412 California Department of Transportation, District 3 (DOT) North Sac 5
2023100838 Corona-Norco Unified School District (CNUSD) Centennial High School Aquatic Center
2024010411 California Department of Transportation, District 11 (DOT) 11-3A739 PI 1124000125 Camino Del Sur Ramp Rehabilitation
2024010410 Yuba County Water Agency Lake Francis Dam Geotechnical Instrumentation and Data Acquisition Systems Project
2024010409 City of Santa Fe Springs Zone Determination (ZD) Case No. 2023-01
2024010408 San Bernardino County Baker Blvd. Bridge - Geotechnical Boring
2024010407 California Department of Water Resources (DWR) BAPP Inclinometer V-Ditch Cleaning (OM-DFD-2024-006)
2024010406 City of Fontana MCN 22-137 and ASP No. 22-050 Fontana Fire Station No. 80 & Training Center
2024010405 California Department of Forestry and Fire Protection (CAL FIRE) Pine Mountain Lake Fuel Reduction Project
2016082017 San Rafael City Schools San Rafael High School Capital Improvements Project Supplemental EIR
2024010404 City and County of San Francisco SF Bar Pilots Pier 9 Fender Replacements & Repair Project
2023120302 Paradise Recreation & Park District Magalia Paradise Lake Loop Trail Project
2008021047 City of Solana Beach Sand Compatibility and Opportunistic Use Program
2024010403 City of Milpitas Citywide Traffic Safety Assessment Project No. 4293
2024010402 South Coast Water District 2024 Annual Sewer Lining Project
2024010401 Sierra County Loyalton Landfill Closure Plan
2018122049 Trinity County Unnamed Tributary to Kingsbury Gulch Stream Restoration Project
2018041026 Los Angeles County Department of Public Works (DPW) Interstate 605/Katella Avenue Interchange Improvements
2023120527 City of Fontana Civic Center Renovation Project
2024010400 California Department of Parks and Recreation Ventura County Sewer Project
2024010399 Butteville Union Elementary School District Butteville Union Elementary School District New Water Source
2024010398 Madera County CUP 2023-014
2024010397 City of Auburn 1243 High Street - New Office Building
2024010396 California Department of Transportation, District 4 (DOT) Repair a 18" Culvert
2024010395 Solano County Tseng / Giannini Lot Line Adjustment LLA-23-05
2024010394 Metropolitan Water District of Southern California Garvey Reservoir Rehabilitation Project
2022080641 State Water Resources Control Board, Divison of Financial Assistance Robbins Community Water Improvement (Project)
2004032104 Sacramento County North Vineyard Station O/S Preserve Trail & Landscaping – Elder Creek PH 3/5 & Gerber Creek PH 1A/2 (Streambed Alteration Agreement Notification No. SAC-42265
2024010393 City of Santa Fe Springs New Brenntag Pacific Tank Development
2024010392 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) South Fork Noyo River Bridge Replacement (Notification of Lake or Streambed Alteration, EPIMS Notification No. EPIMS-MEN- 27871-R1C)
2024010391 State Water Resources Control Board TD2034044 Gerkin Road Deteriorated Pole Replacement Project
2024010390 City of Malibu 29905 Cuthbert Rd. - APR 23-022
2024010389 City of Malibu 7010 Birdview Ave. - APRWF 21-057
2024010388 California Department of Cannabis Control (DCC) Greengoes Inc.
2024010387 City of Malibu 28936 Grayfox St. - APR 22-004
2024010386 Lake County CE 23-50 Lange Project
2024010385 City of Malibu 28804 Bison Ct. - APR 22-066
2024010384 City of Malibu 24700 Malibu Rd. - APR 22-068
2024010383 California Department of Transportation, District 12 (DOT) SR-241 Standard Stripe Minor B Project