Wednesday, May 29, 2019

Received Date
2019-05-29
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019070031 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) May 2019 Amendment to the Agreement Between State of California, Department of Fish and Wildlife and Eastern Municipal Water District for the San Jacinto Wildli
2019070014 Town of Fort Jones Pedestrian Improvements at Carlock & Newton project
2019070019 Kern County PLN19-01056
2019070020 Kern County PLN19-01057
2019070022 Kern County PLN19-01079
2019070023 Kern County PLN 19-01080
2019070024 Kern County PLN19-01086
2019070025 Kern County PLN19-01068
2019070026 Kern County PLN19-01071
2019070027 Kern County PLN19-01087
2019070028 Kern County PLN 19-01083
2019070029 Kern County PLN 19-01084
2019070030 Kern County PLN19-01085
2019070033 Kern County PLN 19-01089
2019070034 Kern County PLN19-01078
2019070036 Kern County PLN19-01081
2019070037 Kern County PLN19-01037
2019070038 Kern County PLN19-00826
2019058327 Kern County Contract Between the United States of America, North Kern Water Storage District, and Buena Vista Water Storage District Providing for the Repayment of Funds Ex
2019058326 Kern County BLPP embankment restoration
2019070017 California Natural Resources Agency Grace Hudson Cultural Center Security Project
2019070008 California Department of Transportation, District 4 Repair pavement because of decreased traction, improve drainage - 3Q880 / 04: 900277
2019070007 Contra Costa County SR-242 Pavement Rehab
2019058325 Encina Wastewater Authority Encina Water Pollution Control Facility Primary Treatment Area Improvements
2019070010 California Energy Commission PV Carport Systems at Multiple District Sites
2019070012 California Department of Fish and Wildlife, Region 1E (CDFW) Pook Water Diversron Project (Lake or Streambed Alteration Agreement No. 1600-2017-0529-R1)
2019070016 California Department of Fish and Wildlife, Region 1E (CDFW) Wolverton Gulch Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0303-R1)
2019070032 Mendocino County Accessibility Improvements
2019070011 Parlier Unified School District Parlier Unified School District Solar Project
2019070013 San Mateo County Harbor District Pillar Point Marina Johnson Pier Pile Replacement Project
2019070015 City of Santa Monica The Electrification of City of Santa Monica's Big Blue Bus
2019070035 Solano County Milepost 61.39 Martinez Subdivision Bridge Replacement Project
2018092067 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2019-0426-R1 Bioengineering and Large Wood Installation - Redwood Creek Project.
2017102049 Placer County Placer Retirement Residence (PLN16-00298)
2018032072 City of Mountain View 777 West Middlefield Road Project
2019049131 Deer Creek Irrigation District (DICD) Deer Creek DCID Dam Fish Passage Project
2005072046 Central Valley Flood Protection Board American River Watershed Common Features, Beach-Stone Lakes Mitigation Site Project
2013081079 Kern County New wells for Steamflood and Cyclic Steam
2013081079 Kern County OG CRC 2 Wells 05082019
2019039079 City of Manteca Valencia Apartments
2016062030 City of Modesto MISC-16-002 Dennett Dam Removal
2019059122 Nevada County Pombo- Hobart Mills Industrial Park- PLN17-0097, U13-003, EIS13-002
2018122049 Trinity County Trinity County Cannabis Program
2019059123 Tulare County Glover Solar (PSP 19-003)
2019050019 City of Elk Grove California Northstate University Medical Center Project
2019048460 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #9, FY 18/19)
2019048461 California Department of Fish and Wildlife, Region 1E (CDFW) State Parks, Fern Canyon Trail Accessibility Improvements (Lake or Streambed Alteration Agreement No. 1600- 2018-0322-R1)