Wednesday, July 10, 2019

Received Date
2019-07-10
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019078042 Department of General Services (DGS) State Capitol Infrastructure: Balconies and Porticos Repairs
2019078041 California Department of Water Resources (DWR) Santa Clara River Stream Gage Installation and Operation Project
2019078040 Sonoma State University Copeland Creek bank repair
2019078039 Natural Resources Agency Grapefruit Boulevard Greening and Connectivity Project Between Leoco Lane and 9th St
2019078038 Natural Resources Agency Dewitt Parcel Habitat Restoration
2019078037 California Department of Transportation, District 4 (DOT) Repair Bridge Deck Southbound Lane - 0M714/0419000536
2019078036 California Department of Transportation, District 4 (DOT) Fix Two Slipouts - 20400/0419000008
2019078035 California Department of Parks and Recreation Ocotillo Wells State Vehlcular Recreation Area - Pitfall Trap Removal
2019070696 California Department of Fish and Wildlife, Region 1E (CDFW) Storm Damage Repair Laytonville - Dos Rios Rd MP0.99 and 1.01 (Lake or Stream bed Alteration Agreement No. 1600~2019~0090-R1)
2019070697 California Energy Commission Zero-Emission Vehicle Industrialization (ZEVI)
2019070698 Amador Water Agency (AWA) Operation of Amador Water Agency- Sutter Creek - Tanner Water Treatment Plant Backwash Recycling Project (Project)
2019070700 California Department of Water Resources (DWR) Corrine Lake (No. 1 Forebay) Dam Retaining Wall
2019070701 Kern County Air Pollution Control District PLN19-01343
2019070702 Kern County PLN 19-01341
2019070703 Kern County PLN19-01347
2019070704 Kern County PLN19-01326
2019070706 Kern County PLN19-01306
2019070707 Kern County PLN 19-01346
2019070708 City of Watsonville The Salvation Army Watsonville Facilities Improvements
2019070709 Kern County PLN19-01332
2019070711 California Energy Commission DC Fast Chargers for California's North-South Corridors ECHC8
2019070712 City of Elk Grove Kaiser Big Horn Solar Installation (PLNG 19-011)
2019070713 City of Elk Grove Kaiser Promenade Parkway Solar Installation (PLNG 19-010)
2019070714 California Air Resources Board (ARB) Amendments to the California Air Resources Board's Certified Regulatory Program in the California Code of Regulations, Title 17, Sections 60000-60007
2019070715 California Energy Commission DC Fast Chargers for California's North-South Corridors ECHC2 (Revised)
1997031043 Los Angeles County Spring Canyon VTTM 48086 Project (Lake or Streambed Alteration, Notification No. 1600-2018- 0211-R5)
2005081077 San Diego, Port of Sweetwater Bicycle Path Promenade
2015102005 Humboldt County McKee Soil Pile Removal Project (Lake or Streambed Alteration Agreement No. 1600-2019-0363-R1)
1999062020 Placer County Central/1A Shared Offsite Sewer #05 (Infrastructure Segment I) Project (Stream bed Alteration Agreement No. 1600-2018-0119-R2).
2017012061 California Department of Fish and Wildlife, Region 1 (CDFW) Hart Ranch Flow Enhancement, Streambed Alteration Agreement No. 1600-2019-0512-R12019-0363-R1)
2018092067 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Lake and Streambed Alteration Agreement No. 1600-2019-0459-R1 Panther Creek Barrier Removal Project.
2019049029 San Diego Unified School District Montgomery Middle School Whole Site Modernization Project
2019070670 City of Pomona Phil and Nell Soto Park
2019070693 San Diego Unified Port District Amendment to the San Diego Unified Port District Tariff No. 1-G to Increase Rates and Charges and Updated Format Language
2014082081 City of Pleasanton Johnson Drive Economic Development Zone (JDEDZ)
2019039134 City of Stanton Tina-Pacific Neighborhood Development Plan Project
2019070252 City of Mountain View 555 West Middlefield Road Projectin View Slough
2019070253 City of Moorpark Hitch Ranch Specific Plan
2019079031 Washington Unified School District Fallbrook/Westmore Oaks Modernization Project
2019079030 City of Shasta Lake Shasta Lake Force Main Replacement Project