Thursday, June 20, 2019

Received Date
2019-06-20
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019078125 Northstar Community Services District Tompkins Memorial Trail Network Improvements and Maintenance
2019070376 Kern County PLN19-01237
2019070387 San Diego Unified Port District Best Management Practices and Environmental Standards for Overwater Structural Repair and Maintenance Activities Conducted by the San Diego Unified Port Distric
2019070388 San Diego Unified Port District ecoSPEARS Pilot Project
2019068084 City of Burbank Providence St. Joseph Medical Center ~ Emergency Department and Urgent Care Project
2019070383 California Department of Transportation, District 12 Maintenance Pavement Rehabilitation
2019070390 California Department of Transportation, District 12 Minor B Signal Modification Project
2019070391 California Department of Transportation, District 12 Minor B Signal Modification Project
2019068147 California Department of Transportation, District 4 (DOT) MRN-131-ADA Curb Ramp Upgrade and Pedestrian Infrastructure
2019068082 California Department of Transportation, District 6 (DOT) Relinquishment of Excess Parcel 06-79036-01-01
2019070393 Department of Consumer Affairs Office space lease in a multi-tenant office building
2019070380 California Energy Commission Advanced Transportation and Logistics Initiative at San Diego Community College District
2019070374 California Department of Fish and Wildlife, Region 2 (CDFW) Black Property Remediation Project
2019070381 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Restoration and Management of North Coast Semaphore Grass Project (Project)
2019070384 Kern County PLN19-01201
2019070385 Kern County PLN19-01200
2019070386 Kern County PLN19-01199
2019070389 Kern County PLN19-01243
2019068083 Department of Toxic Substances Control Area A Removal Action Workplan for Gallade Chemical Inc
2019070382 California Department of Water Resources (DWR) Perris Dam Maintenance Project
2018111030 Department of Veterans Affairs California Central Coast Veterans Cemetery Project
2017041050 California Department of Transportation, District 7 San Antonio Creek Scour Mitigation Project (Streambed Alteration Agreement No. 1600- 2018-0056-R5)
2015081083 Crescenta Valley Water District (CVWD) Operation of Crescenta Valley Water District- Nitrate Removal Treatment Facility for Well 2 at Ordunio Reservoir Project (Project)
2019069089 City of Redlands Lugonia Groves Project- Williamson Act Removal No. 14, Agricultural Preserve Removal No. 125, Zone Change No. 458, Demolition No. 295, Conditional Use Permit...
2013081079 Kern County New Well Applications
2013081079 Kern County OG - New Drill - 4 Wells - Kern River - 06102019
2019059023 Mariposa County General Plan/Area Plan/Zoning Amendment No. 2019-036 & Design Review No. 2019-035 -Mariposa Village SCH 2018051041 Self-Help Enterprises, applicant
2019039073 Los Angeles Unified School District McKinley Avenue Elementary School Comprehensive Modernization Project
2019039153 Los Angeles Unified School District Ascot Avenue Elementary School Comprehensive Modernization Project
2015021014 Los Angeles World Airports (LAWA) LAX Landside Access Program
2015012049 City of Roseville NCRSP PCL 49 - MPP Stage 1 Mod and Stage 2 (File #PL 18-0388),
2019070239 City of Roseville Santucci Blvd. Segments 1 and 2 (Streambed Alteration Agreement No. 1600-2019-0027-R2)
2019049150 San Diego Unified School District Muir at Anderson School Whole Site Modernization Project
2017031074 City of San Luis Obispo Railroad Safety Trail Overpass Grade Separation Project
1999062020 Placer County Central 1A Offsite Sewer #06 (Infrastructure Segment J) (Streambed Alteration Agreement No. 1600-2018-0283-R2).
2009082001 Stockton East Water District Lower Calaveras River Anadromous Fish Barrier Removal Project - Central California Traction Railroad Crossing (Lake or Streambed Alteration Agreement No. 1600..
2019069086 Ventura County Conditional Certificate of Compliance (CC of C) Tentative Parcel Map (TPM) No. 6012 (Case No. PL 18-0158)
2019069088 City of Sacramento Lower American River Anadromous Fish Habitat Restoration Project
2019069087 City of Patterson City of Patterson/Sheriff Communications Tower
2019069085 City of Long Beach Long Beach Cruise Terminal Improvement Project
2019069081 Los Angeles Department of Water and Power Copper Sulfate Application Project
2019069079 City of Fort Bragg Fort Bragg Housing Element Update (2019)
2019069078 California Department of Transportation, District 2 Moffett Creek Bridge Replacement Project
2019069083 City of Patterson Grainger Expansion Project
2019069082 Northern California Power Agency NCPA Solar Project 1 - Lodi Sites
2016031071 San Bernardino County Transportation Authority West Valley Connector Project
2018051058 City of Simi Valley Tapo-Alamo Street Project
2017052001 Sonoma County PLP14-0031 Rudd Winery
2019069080 California State Center Community College District Reedley College Performing Arts Center Project
2019069084 City of Tulare Fernjo Estates Project