Wednesday, July 24, 2019

Received Date
2019-07-24
Edit Search
Download CSV

 

68 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019078126 Department of General Services (DGS) Suite 811 Modular Space Furniture Reconfiguration
2019070989 Kern County PLN 19-01432
2019070990 California Department of Water Resources (DWR) Lake Fordyce Dam, No. 97-28
2019070991 Kern County PLN19-01439
2019070992 Sierra County Hayes-O'Gara Sierra Buttes Open Space Preserve Acquisition Project
2019078130 University of California California State University, Storm Drain Improvements
2019078131 Department of Toxic Substances Control Former Bodycote Thermal Processing West Inc Interim Measures Workplan
2013081079 Kern County OG CREH 44W-1G
2013081079 Kern County OG CREH 326A-18R
2013081079 Kern County OG CREH 357-30R
2013081079 Kern County OG CREH 372X-32R
2013081079 Kern County Drill Bremer DSI-31R-16
2013081079 Kern County Drill Hopkins OS-1
2013081079 Kern County Drill Southwestern 63-62
2013081079 Kern County Drill Southwestern 64-63
2017092027 Placer County Quarry Ridge Professional Office Park
2016082068 Novato Unified School District San Marin High School Stadium Lights Project
2018052060 City and County of San Francisco The Hub Plan, 30 Van Ness Avenue Project, 98 Franklin Street Project, and Hub Housing Sustainability Project
2015102005 Humboldt County Conselvi Honeydew Grade A Farms Water Diversion and Pond (Lake or Streambed Alteration Agreement No. 1600-2018-0670-R1)
2015102005 Humboldt County Willard-Clark Two Bit Ranch Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0157-R1)
2016042066 Placer County Squaw Valley / Alpine Meadows Base-to-Base Gondola
2009022066 El Dorado County Alto, LLC Subdivision Project
2016112028 Mendocino County Sussman Water Diversions Project (Lake or Stream bed Alteration Agreement No. 1600-2017-0837-R1)
2016112028 Mendocino County Nahorney Stream Crossings and Water Diversions (Lake or Streambed Alteration Agreement No. 1600-2019-0134-R1)
2016011006 Golden Hills Community Services District ADDENDUM #1 GOLDEN HILLS WASTEWATER TREATMENT SYSTEM IMPROVEMENT PROJECT
2013101041 City of Los Angeles Los Angeles River Water Wheel, Bending the River Back into the City Project (Lake or Streambed Alteration Agreement No. 1600-2019-0040-R5)
2018121032 City of Brea Mercury Lane Residential Project
2019059062 Bay Area Air Quality Management District (BAAQMD) AB 617 Owning Our Air: The West Oakland Community Action Plan
2019069017 Alameda County Water District (ACWD) Advanced Metering Infrastructure (AMI) Project
2019078127 City of Mendota Black Avenue and 5th Street Reconstruction Project
2019070958 Kern County PLN19-01229
2019070959 California Department of Water Resources (DWR) Diemer No. 8 Dam, No. 35~9
2019070960 Kern County PLN19-01227
2019070961 Kern County PLN19-01428
2019070962 Kern County PLN 19-01404
2019070963 Kern County PLN19-01410
2019070964 Kern County PLN19-01408
2019070965 Kern County PLN 19-01413
2019070966 Kern County PLN19-01366
2019070967 Kern County PLN19-01225
2019070968 Kern County PLN19-01223
2019070969 Regional Water Quality Control Board, Region 5 (Central Valley) FMAG HMGP Culvert Replacement No, 1 Project
2019070970 Kern County PLN 19-01402
2019070971 Kern County PLN19-01401
2019070972 Kern County PLN19-01399
2019070973 California Department of Fish and Wildlife, Region 1E (CDFW) Harlan Way Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0485- R1)
2019070974 City of Temecula Harveston General Plan Amendment and Specific Plan Amendment - Planning Area 12
2019070975 City of Victorville Victorville CarMax Auto Superstore Project (PLAN18-00052)
2019070976 California Energy Commission Improving the Performance of Wall Furnaces in California Homes
2019078128 Inland Empire Utilities Agency Replacement of the City of Chino Sewer Manhole
2019078129 California Department of Transportation, District 4 (DOT) State Route 13 Side Slope Repair - 4Q050/0419000307
2019070978 California Energy Commission Pacific Coast Producers High-Efficiency Evaporator and Steam Turbine System Upgraded
2019070977 Kern County PLN19-01231
2019070979 Lake County Kelseyville Community Park
2019070980 Kern County PLN19-01430
2019070982 California Energy Commission Advanced Heat Recovery from a Low Global Warming Potential Refrigeration System at the Yosemite Foods Facility
2019070981 California Department of Forestry and Fire Protection (CAL FIRE) Middleton Road Fuel Break
2019070983 California Department of Forestry and Fire Protection (CAL FIRE) Las Posadas Fuels Reduction
2019070984 California Energy Commission Production Scale-Up of Thermionic Energy Harvesters
2019070985 California Energy Commission Production Scale-Up of Advanced Wafer Technology for Drastic Solar Photovoltaics Cost Reduction
2019070986 California Energy Commission Production Scale-Up of High Efficiency Adjustable Lighting Products
2019070987 California Energy Commission Low Global Warming Potential Refrigeration System Conversion at the Venice Bakery Food Production Facility
2019079086 Butte County General Plan Amendment (GPA 18-0001) and Rezone (REZ18-0001 )/Conditional Zoning Agreement
2019070988 State Water Resources Control Board Operation of a Point of Entry (POE) Nitrate Removal System.
2019079085 Santa Barbara County Santa Claus Lane Beach Access and Streetscape Improvements Project
2019079084 City of Half Moon Bay Bicycle Pedestrian Master Plan
2019079083 City of Manteca Wackerly Annexaiton
2019079082 Reclamation District No. 3 Grand Island Levee Seepage Cutoff Wall