Tuesday, April 16, 2019

Received Date
2019-04-16
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019048349 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048350 Bay Area Rapid Transit District (BART) MEASURE PR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048351 Bay Area Rapid Transit District (BART) MEASURE PR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048352 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048328 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROV~MENT PROGRAM
2019048329 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048330 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048331 Bay Area Rapid Transit District (BART) MEASURE RR PROGRAM TRACTION POWER SYSTEM IMPROVEMENT PROGRAM
2019048339 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048340 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048341 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvement Program
2019048342 Bay Area Rapid Transit District (BART) Measure RR program Traction Power System Improvement Program
2019048344 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048345 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048346 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048347 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048348 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048343 Bay Area Rapid Transit District (BART) Measure RR Program Traction Power System Improvements Project
2019048335 California Department of Fish and Wildlife, Region 1E (CDFW) Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2017-0720-R1)
2019048338 California Public Utilities Commission (CPUC) Crown Castle CC2019-012, ATTMB11 Project
2019048327 San Bernardino County 24-inch RCP Connection -San Antonio Channe
2019048336 State Water Resources Control Board Temporary Urgency Change Petitions for Water Right Licenses 10191 and 10192
2019048332 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048333 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048334 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048326 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, DRS. DAYLIGHT SOLUTIONS, SAN DIEGO, CALIFORNIA
2019048337 Yuba County EA 2018-0010 (Oregon Hill Road Habitat Restoration Project)
2019048323 Department of Toxic Substances Control Palo Alto Town & Country Village Removal Action Workplan (RAW)
2019048321 University of California University House Elevator Upgrades
2019048322 California Tahoe Conservancy Liberty Energy Utility Line Clearance
2019048325 California Conservation Corps (CCC) California Conservation Corps Watsonville Facility Improvement Project
2019048324 California Department of Transportation, District 2 Pine Grove Improvements 2019
2018121053 Fresno County Initial Study No. 7315 and Unclassified Conditional Use Permit No. 3622
2013081079 Kern County 10 New Well Applications
2004071039 City of Lake Forest Opportunities Study Area Site #3 (IRWD) - Site Development Permit (SOP) 07-18-5191 Serrano Summit (Recreation Center)
2011051009 City of Lake Forest Opportunities Study Area Site #3 (IRWD) - Site Development Permit (SOP) 07-18-5191 Serrano Summit (Recreation Center)
2016112028 Mendocino County Renfort Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2018-0623-R1)
2007072023 City of Modesto McHenry Coralwood Annexation
2007072023 City of Modesto Development Agreement between Stanislaus Food Products and City of Modesto for the Land Exchange of 10th and 11th Streets between D Street and Morton Boulevard
2019049099 San Diego County Air Pollution Control District Sorrento Valley Pet Cemetery and Crematory
2017052054 Nevada Irrigation District Greenhorn Sediment Removal at Rollins Reservoir Project
2019049098 City of Pleasant Hill Providence Development Corporation - McKissick Vesting Tentative Parcel Map - Subdivision
2018111030 Department of Veterans Affairs California Central Coast Veterans Cemetery
2019049096 Tehama County Use Permit #19-02- Red Barn Event Center; John and Linda Patrick (Owners)
2019049101 Alameda County Whitecotton Cottaqe Demolition Project
2019049100 California Department of Parks and Recreation Nelson Sloan Quarry Restoration and Beneficial Reuse of Sediment Project
2001011074 City of Monterey Park Monterey Park Focused General Plan Update and Title 21 Amendment
2016021102 Coachella Valley Conservation Commission La Quinta Peninsular Bighorn Sheep Barrier