Monday, November 4, 2019

Received Date
2019-11-04
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019119011 City of Victorville Site Plan Case No. PLAN19-00029
2019119010 San Joaquin County PA-1800266 (SA)
2019119009 San Joaquin County PA-1900129 (UP)
2019119008 Kings County KART Transit Station Project
2019119007 Napa County Mathew Bruno Wines Tasting Room
2019119006 Graton Community Services District Occidental Wastewater Transport and Treatment Project
2018071002 Santa Barbara County Strauss Wind Energy Project
2019110086 National City Paradise Creek Mitigation Project at Kimball Way
2018111052 San Diego County San Diego International Airport - Additional Fuel Tanks
2019110085 City of Tulare Tulare Avenue Improvements Project
2019110084 Department of General Services (DGS) Office space lease in a multi-tenant office building
2019110081 California Department of Water Resources (DWR) Bethany Dams Communication Cable Relocation
2019110080 Tulare Lake Basin Water Storage District Agreement among the Department of Water Resources of the State of California, Tulare Lake Basin Water Storage District, Westlands Water District, San Luis Water
2019099056 Georgetown Divide Recreation District Greenwood Park
2015102002 California Department of Transportation, District 3 (DOT) Smartsville/Highway 20 Curve Correction (Lake or Streambed Alteration Agreement No. 1600-2017-0391-R2)
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Russell Ranch Phase 3 (Streambed Alteration Agreement No. 1600-2012-0198-0011-R2).
2006012037 Contra Costa County Maintenance and Operation of the Los Vaqueros Project and Alternative Intake Project [Amendment 3 to California Endangered Species Act (CESA)
2015122003 Stanislaus County CS Solar Sullivan Road Solar Project (Streambed Alteration Agreement No. 1600-2018-0282-R4)
2013081079 Kern County New Cyclic Steam Well
2019110079 California Department of Conservation (DOC) OG Aera 4 Wells 11042019
2019110078 California Department of Conservation (DOC) OG Berry 0403067032
2019110051 California Department of Transportation, District 3 (DOT) Stateline 80 Rock Fall Protection (03-2H01 0)
2019110050 Kern County PLN19-02176
2019110049 Kern County PLN19-02140
2019110048 Kern County PLN19-02123
2019110047 Kern County PLN19-02091
2019110046 Kern County PLN19-02051
2019110045 California Department of Transportation, District 9 (DOT) 2019 Seal Coats
2019110044 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Murphy Park Clean-up of Angels Creek (Streambed Alteration Agreement No. 1600- 2019-0269-R2)
2019110043 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Jacobson Pier Repair Project
2019110042 California Department of Water Resources (DWR) Feather River Fish Hatchery Service Road Repair and Maintenance
2019110041 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Dabbagh Pier Project
2019110032 City of Burbank 2500 N. Hollywood Way - Dual Brand Hotel Project