Wednesday, September 25, 2019

Received Date
2019-09-25
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012052019 Mendocino County Mariposa Ranch Road to Recovery (Lake or Streambed Alteration Agreement No. 1600-2019-0516- R1)
2012052019 Mendocino County Mountain View Ranch TMDL (Lake or Streambed Alteration Agreement No. 1600-2019-0540-R1)
2014101006 State Water Resources Control Board Addendum to the Final IS/MND-Pinion Pines Estates Mutual Water Company Fluoride Mitigation Project
2018122018 San Mateo County Canyon Lane Roadway Improvements Development Project (project)
2017112032 City of Nevada City Nevada Street over Deer Creek Bridge Replacement (Streambed Alteration Agreement No. 1600-2019-0033-R2)
2019049145 California Department of Transportation, District 10 10-1E740 State Route 99/120 Interchange Improvement Project
2019050016 City of Monrovia Arroyo at Monrovia Station Specific Plan
2019090605 Kern County PLN19-01867
2019090606 Kern County PLN19-01922
2019090607 Kern County PLN19-01858
2019090608 Kern County PLN19-01891
2019090609 Kern County PLN19-01920
2019090610 Kern County PLN19-01921
2019090611 Kern County PLN19-01924
2019090612 Kern County PLN19-01926
2019090613 Kern County PLN19-01927
2019090614 Kern County PLN19-01928
2019090615 California Department of Transportation, District 3 Blue Lakes Safety- Geotechnical Drilling (EA: 01-0H840)
2019090616 Department of Consumer Affairs Lease Renewal
2019090617 California Department of Corrections and Rehabilitation (CDCR) Vallejo Parole Unit Office Lease
2019090618 California Department of Parks and Recreation MPA Panel Installation
2019090619 California Department of Transportation, District 4 Repair Slideout on 101 - 40390/0419000388
2019090620 California Department of Transportation, District 4 Replace Culvert -1AA60/0419000020
2019090621 California Public Utilities Commission (CPUC) Sonic 2019 1959 Live Oak Charter
2019090622 California Public Utilities Commission (CPUC) Sonic 2019 1960 Mr. Pickles
2019090623 San Diego Unified Port District Installation of Signage by Coronado Boat Storage at Coronado Cays
2019090624 San Diego Unified Port District Tideland Use and Occupancy Permit to Roger F. Hortinela for Retail Sales and Storage at Centre City Embarcadero, and Tenth Avenue and National City Marine Termi
2019090625 San Diego Unified Port District Cell Site Modification to AT&T at Harbor Island
2019090626 El Dorado Union High School District 2019 Modular Expansion at Oak Ridge High School
2019090627 City of Elk Grove U-Haul Storage Facility
2019090628 California Department of Water Resources (DWR) Geotechnical Exploration for the YBSHRFPP- East Levee
2019090629 Natural Resources Agency St John's River Riparian Corridor Restoration
2019099080 City of San Juan Capistrano Proposed Drainage improvements and Restoration Activities at the Rancho Mission Viejo Riding Park
2019099081 Alameda Contra Costa Transit District (AC Transit) Division 4 (D4) Modifications to Accommodate Battery Electric Buses as part of the 45 Zero Emission Bus Purchase
2019099082 Los Alamitos Unified School District Los Alamitos High School Multistory STEM Classroom Building
2019099083 Carmichael Water District La Vista Water Tank Replacement Project
2019099084 Lower Tule River Irrigation District Tule River Spillway Enlargement Road Realignment and Right Abutment Spillway Cut
2019090585 City of Carson Jefferson on Avalon Specific Plan
2019090586 City of San Ramon City Center Mixed Use Master Plan
2019090602 California Department of Fish and Wildlife, Region 1 (CDFW) Carr Fire Pollutant Mitigation Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0445-R1)
2019090596 Kern County PLN19-01889
2019090597 10th District Agricultural Association, Siskiyou Golden Fair (10th DAA) PLN19-01857
2019090598 Kern County PLN19-01890
2019090600 Kern County PLN19-01888
2019090599 Kern County PLN19-01887
2019090601 Kern County PLN19-01916
2019090603 Kern County PLN19-01917
2019090604 Kern County PLN19-01918