Thursday, June 6, 2019

Received Date
2019-06-06
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019068025 City of Hesperia TORXX processing equipment
2019070171 Kern County PLN19-01142
2019070149 Kern County PLN19-01146
2019070150 Kern County PLN19-01149
2019070151 Kern County PLN19-01156
2019070152 Kern County PLN19-01145
2019070153 Kern County PLN19-01144
2019070154 Kern County PLN19-01112
2019070158 Kern County PLN19-01150
2019070159 Kern County PLN19-01153
2019070160 Kern County PLN19-01152
2019070161 Kern County PLN19-01151
2019070162 Kern County PLN19-01141
2019070164 Kern County PLN 19-01157
2019070165 Kern County PLN19-01070
2019070166 Kern County PLN19-01161
2019070167 Kern County PLN19-01154
2019070168 Kern County PLN19-01162
2019070169 Kern County PLN19-01140
2019068021 California Department of Business Oversight (DBO) Department of Business Oversight - Regional San Diego Office Consolidation
2019068024 California Department of Transportation, District 10 1K360: Modesto Restriping
2019068030 California Department of Transportation, District 9 168 Safety lmprovements
2019068026 California Department of Transportation, District 11 (DOT) EA 42500: Update Curve Warning Signage in District 11 per current FHWA standards
2019068027 California Department of Transportation, District 5 (DOT) Geotechnical Investigation for San Jose Ck Bridge Replacement Project
2019070163 Central Valley Flood Protection Board American River Watershed Common Features 2016 Project (Investigations)
2019070156 California Department of Conservation (DOC) OG Aera 5 Wells 06062019
2019070157 California Department of Conservation (DOC) OG Warren E&P 0403730544
2019070170 State Water Resources Control Board Operation of JD Heiskell Holdings, LLC, Well 2 (Replacement to Well 1) Project (Project)
2019068023 University of California, San Francisco Post Street Faculty Housing Seismic Retrofit, University of California, San Francisco
2019039060 Santa Clara County Sanborn County Park Master Plan
2007042087 City of Modesto TSM-18-002: Woodglen Tentative Subdivision Map
2018081095 City of Monterey Garden Road Zone Amendment
2008102035 Regional Water Quality Control Board, Region 6 (Lahontan) Lower Perazzo Meadow Restoration (Lake or Streambed Alteration Agreement No. 1600-2018-0375-R2)
2019029153 Sacramento County 65th Street/Florin Road AMPM
2019039066 San Francisco Community College District City College of San Francisco Ocean Avenue (Main) Campus Infrastructure Upgrade Project
2016112028 Mendocino County Wolfe Absolutely Organic Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600- 2017-0836-R1)
2019049155 State Water Resources Control Board California Water Service Company - Dominguez (Cal Water-DOM) - 300-01 New Well Project (Project)
2019029064 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Banner Mountain Communications Tower Project
2019039098 City of Grass Valley Public Works Clean Water State Revolving Fund Projects
2019069025 Nevada Irrigation District NID E. George to Lake Wildwood Backbone Extension Pipeline Project
2019069018 Northern California Power Agency NCPA Solar Project 1 - Healdsburg Water Reclamation Facility Site
2019069021 Santa Barbara County Sanja Cota Frost Protection Reservoir No. 1
2019069022 Santa Barbara County Sanja Cota Frost Protection Reservoir No. 2
2019069019 Contra Costa County Fred Jackson Way First Mile/Last Mile Connection Project
2019069020 City of Escondido 220 North Quince Street Senior Housing Project
2019060004 Placer County Transportation Planning Agency (PCTPA) 2040 Placer County Regional Transportation Plan
2019069023 U.S. Department of Interior, Bureau of Land Management Middle Mattole Fuels and lnstream Wood Project