Monday, October 14, 2024

Received Date
2024-10-14
Edit Search
Download CSV

 

65 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024100563 Bear Valley Unified School District (BVUSD) Bear Valley Unified School District Education Foundation Youth Sports Complex Project
2024100562 City of San Jose 1605 South 7th Street Project
2022010218 California Department of Transportation, District 6 (DOT) Blackwell’s Corner CAPM Project (California Endangered Species Act Incidental Take Permit No. 2081-2023-029-04 (ITP), Amendment No. 1)
2024100561 Monterey County Well Permit 24-000559 (23)
2024100560 Yolo County Yolo County Central Landfill County Road 288 Powerline Easement Project
2003102095 Woodland Davis Clean Water Agency RD 2035/WDCWA Joint Intake and Fish Screen Erosion Control Project
2024100559 Central Valley Flood Protection Board Permit No. 19840: Authorize Existing Bridge 42-0089 State Route 168 over Dry Creek
2024100558 California Department of Forestry and Fire Protection (CAL FIRE) Trees, Communities, and Climate Resilience in Central and South Los Angeles
2024100557 California Department of Forestry and Fire Protection (CAL FIRE) Ruben Salazar Outdoor Improvement Project
2024100556 Central Valley Flood Protection Board Permit No. 19794: Authorize Existing Bridge State Route 178 at Kern River 50-0279
2024100555 California Department of Forestry and Fire Protection (CAL FIRE) A Place for Play, Learning and Exercise: Green, Cooling Elementary Schoolyards in the San Fernando Valley High Cluster
2024100554 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Lake Tahoe Dam Concrete Condition Field Investigation
2024100553 California Department of Forestry and Fire Protection (CAL FIRE) Green Schoolyards for South and East Los Angeles
2024100552 California Department of Cannabis Control (DCC) CV Distro, Inc.
2024100551 City of Cathedral City The Wren Multiple-Family Development Project
2024100550 California Department of Cannabis Control (DCC) Scanacart Enterprise, LLC
2024100549 California Department of Transportation, District 4 (DOT) Coldplane AC Pavement - 0X660/0424000154
2024100548 California Department of Cannabis Control (DCC) UpNorth Distribution Inc
2024100547 California Department of Cannabis Control (DCC) FFC HATHAWAY,LLC
2024100546 California Department of Cannabis Control (DCC) Lower Lake CC, LLC
2024100545 California Department of Cannabis Control (DCC) Higher Purpose Collective Daly City, LLC
2024100544 California Department of Forestry and Fire Protection (CAL FIRE) Schoolyard Greening & Hands-on Learning- WCCUSD
2024100543 California Department of Forestry and Fire Protection (CAL FIRE) Ravenswood City School District Tree Champions
2024100542 California Department of Forestry and Fire Protection (CAL FIRE) Project NELA (Nature, Education, Learning, Always)
2024100541 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) Multi-TD Silver Canyon Grid Resiliency Project
2024100540 California Department of Transportation, District 2 (DOT) Likely Overlay
2024100539 City of Loma Linda Single Family Residence Application No. P22-221 and ADU No. P22-225
2024100538 California Department of Forestry and Fire Protection (CAL FIRE) San Francisco Unified School District Project
2024100537 California Department of Forestry and Fire Protection (CAL FIRE) Anaheim UHSD South Magnolia Green School Yard Project
2024100536 California Department of Transportation, District 11 (DOT) Ramp Pavement Rehab – SR 56 at Black Mountain Road onramp
2019100230 Banta Carbona Irrigation District Banta-Carbona Irrigation Floodplain Restoration Project
2024100535 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. SHA-53174, “Atkins THP” Timber Harvesting Plan (THP) 2-24-00098-SHA
2024100534 California Department of Forestry and Fire Protection (CAL FIRE) Creating Cool Schools in Southern CA
2024100533 California Department of Transportation, District 4 (DOT) Vegetation Management/Fuel Reduction Management Plan
2024100532 City of Malibu 6301 Trancas Canyon Rd. -Coastal Development Permit No. 19-091, Appeal No, 23-005, and Tentative Parcel Map No. 20-001
2024100531 California Department of Parks and Recreation Issue ROE to County of Sacramento
2024100530 California Department of Forestry and Fire Protection (CAL FIRE) Natural Infrastructure- Watershed Discovery Campuses Pasadena Unified School District
2024100529 City of Malibu 32440 Pacific Coast Highway- Administrative Coastal Development Permit No. 22-054 and Categorical Exemption No. 24-071
2024100528 City of Etna Main St Garage Use Permit
2024100527 California Department of Forestry and Fire Protection (CAL FIRE) Yolo County Cool Schools
2024100526 California Department of Transportation, District 2 (DOT) Sundial OGFC
2024100525 California Department of Forestry and Fire Protection (CAL FIRE) Santa Paula Unified School District Green Schoolyards
2024070048 City of Santa Fe Springs Response to Comments
2024100524 City of Etna City of Etna Water Security Project
2024100523 California Department of Forestry and Fire Protection (CAL FIRE) Greening El Monte Schoolyards
2024100522 City of Santa Monica 1318 4th Street Housing Project
2023050017 Tuolumne County County of Tuolumne Broadband Infrastructure Environmental Impact Report
2024100521 California Energy Commission Monarch Electrical Load Distribution (MELD)
2024100520 California Department of Transportation, District 4 (DOT) SR-24 Loop Detectors Project
2024100519 San Diego Unified Port District Manchester Grand Hyatt Guestroom Renovations
2022070101 Fresno County Unclassified Conditional Use Permit Application No. 3709, Variance Application No. 4112, and associated Environmental Impact Report No. 8077, S. Stamoules, Inc.
2024100518 Sonoma County Fence Use Permit; File No. UPE24-0047
2024100517 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Trabuco Rose Preserve Gully Repair and Restoration Project - Phase II (Streambed Alteration Agreement, No. EPIMS-ORA-45695-R5)
2024100516 City of St. Helena Crinella Pump Station Upgrades S18-71
2024100515 City of St. Helena Upper York Creek and Spring Creek Duck Ponds Sediment Removal
2024100514 Tuolumne County Sierra Village Tank Replacement
2024100513 Tuolumne County Zone 2 Tank Replacement
2024100512 Reclamation District No. 2107, Mossdale (RD 2107) Reclamation District No. 2107, 2024-2025 Routine Maintenance
2024100511 California Energy Commission Refrigeration System Upgrade at Innovative Cold Enterprise
2024100510 San Diego County Issuance of Right of Entry Permit Number RG 2024 10-07
2024100509 City of Los Angeles El Sereno Senior Center Roof Replacement
2024100508 City of Los Angeles GRIFFITH PARK - GRIFFITH OBSERVATORY Donation of a Celestial Globe
2024100507 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Evonik Corporation, Vernon, California
2023080559 State Water Resources Control Board, Divison of Financial Assistance Montebello Ion Exchange PFAS Treatment System
2024100506 California Energy Commission Deployment of a Steam-Generating Heat Pump for Deep Industrial Decarbonization and Improvement to Grid Operations