Tuesday, October 22, 2019

Received Date
2019-10-22
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019100439 California Department of Transportation, District 9 (DOT) GX-Rand RR Xing Rehab
2019100438 Kern County PLN19-02087
2019100437 Kern County PLN19-02112
2019079112 City of Turlock CONDITIONAL USE PERMIT 2019-02-JESSICA'S HOUSE
2019100435 California Department of Parks and Recreation California Least Tern Fence Replacement
2017072002 Santa Cruz County Nissan of Santa Cruz
2019100434 Kern County PLN19-02073
2019100433 Kern County PLN19-02065
2019100432 Kern County PLN19-02064
2019100431 Kern County PLN19-02010
2019100430 Kern County PLN19-02074
2019100429 Kern County PLN19-02075
2019100428 California Department of Water Resources (DWR) Yolo Bypass Hydrogeologic Characterization Study
2019100427 10th District Agricultural Association, Siskiyou Golden Fair (10th DAA) Potable Water Emergency Interconnection with the City of Norco Project (Project)
2019100426 Kern County PLN19-02072
2019100425 Plumas County Plumas Sierra Noxious Weed Management Project
2019100424 Kern County PLN19-02069
2019100423 Kern County PLN19-02053
2019100422 Kern County PLN19-02039
2019109059 San Luis Obispo County Los Berros Road Widening Project (300602/ E19-122)
2019109063 City of Mountain View Mountain View Transit Center Grade Separation and Access Project
2019109062 City of Yucaipa Case No. 19-20/GPA/CUP/TTM 20263 - 44 Condo Units
2019109061 Department of Toxic Substances Control Proposed RCRA Corrective Action Remedy Selection for the Chemtrade Bay Point Facility
2019100421 California Department of State Hospitals (DSH) Department of State Hospitals - Atascadero Reroof and Air Handler Replacement Project
2019109060 Santa Cruz County Mission Springs Camp Master Plan
2019100420 Judicial Council of California Judicial Council of California - AV Streaming - San Francisco Supreme Court
2000011033 California Department of Transportation, District 5 (DOT) Cholame Section of the Route 46 Corridor Improvement Project
2018092013 City of San Mateo Underground Flow Equalization System Project
2019100419 California State University, Northridge (CSUN) Eucalyptus Hall Room 2008 Physics Lab Modification
2019089113 Redwood Valley County Water District Redwood Valley Water Infrastructure Retrofit Project
2016112006 City and County of San Francisco Southeast Plant Headworks Replacement Project
2019100418 California Department of Education Department of Education - Install Hot Water Recirculation System
2019100417 California Department of Transportation, District 2 (DOT) Malone Hill Rehab
2019100416 Department of Consumer Affairs New Lease
2019100412 Lake County Cobb Area Community-Based Fuel Reduction Grant
2019100411 Department of Consumer Affairs New Lease
2019100410 Santa Barbara County 8501 Hollister Ave. LLC Residence
2003011008 City of Victorville Southern California Logistics Airport (SCLA) Specific Plan Amendment (PLAN-19-00004)
2015092038 Butte County Association of Governments (BCAG) 2020 Regional Transportation Plan (RTP) and Sustainable Communities Strategy (SCS)
2013101005 City of Pacific Grove Monterey-Pacific Grove ASBS Stormwater Management Project
2013081079 Kern County Drill 388
2013081079 Kern County Drill 110
2013081079 Kern County Drill Moco 35 35WM-289J
2019011069 San Diego Unified Port District HII San Diego Shipyard Inc., Marginal Wharf Repair and As-Needed Pile Replacement