Monday, November 18, 2019

Received Date
2019-11-18
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019110361 City of Shafter City of Shafter Stringham Park Renovation Project.
2019110360 City of Shafter City of Shafter Veterans Park Renovation.
2019110359 City of Shafter City of Shafter Skate Park Renovation Project
2019119059 San Luis Obispo County Powers Veley Minor Use Permit (DRC2018-00195)
2019119058 City of Norco 3 MG Water Reservoir No. 1 Replacement Project
2019110358 Coachella Valley Water District (CVWD) Second Amendment to the 2003 Delivery and Exchange Agreement Between Metropolitan Water District and Coachella Valley Water District for 35,000 Acre-Feet
2019039132 City of Norco Palomino Business Park Project
2019110357 City of Shafter City of Shafter Aquatic Center Renovation.
2019110356 Wheeler Ridge -Maricopa Water Storage District 2019-2020 Water Transfer and Exchange between Pixley Irrigation District within the Central Valley Project and Wheeler Ridge-Maricopa Water Storage District wit
2019110355 Wheeler Ridge -Maricopa Water Storage District 2019-2020 Water Transfer and Exchange between Lower Tule River Irrigation District within the Central Valley Project and Wheeler Ridge-Maricopa Water Storage Di
2019110354 Coachella Valley Water District (CVWD) 2019 Amended and Restated Agreement for Exchange and Advance Delivery; Exchange Agreement Between Metropolitan Water District, Desert Water Agency, and Coachell
2019110351 Kern County PLN19-02288
2019109023 Crestline Sanitation District Huston Creek WWTP Dewatering Building and Primary Clarifier Project
2019110350 Inyo County Annex HVAC Retrofit Project
2019109022 Mojave Water Agency Adelanto R3 Extension Project
2019109011 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) The 2019 Fisheries Habitat Restoration Project
2019099047 Temecula Valley Unified School District K-8 STEAM Academy
2019110349 California Department of Transportation, District 6 (DOT) Fresno 198 Culvert Replacement Project EA 06-0V540
2019099041 City of Irwindale Irwindale Industrial Center Project
2019069057 Marin County Albion Monolith Master Plan, Tentative Map and Tree Removal Permit
2019049139 Sacramento Area Council of Governments 2020 Metropolitan Transportation Plan/Sustainable Communities Strategy (MTP/SCS)
2019049054 California Department of Parks and Recreation Greater Mill Creek Ecosystem Restoration Project
2019110348 Nevada County Buttinger Commercial Cannabis Permit
2019110347 Kern County PLN19-02306
2019049050 City of Santa Rosa Kawana Springs Community Park
2019110346 Kern County PLN19-02315
2019039070 California Department of Transportation, District 3 (DOT) Cosumnes River Bridge Replacement and Rehabilitation Project
2015111067 Coachella Valley Water District (CVWD) Coachella Valley Stormwater Channel Improvement Project-Avenue 54 to Thermal Drop Structure Environmental Impact Report (EIR); SCH Number 2015111067
2008121018 San Benito County Hospital Road Bridge (No. 43C0065) Low-Water Crossing Replacement Project (California Endangered Species Act Incidental Take Permit No. 2081-2016-032-04 (ITP)
2019119061 City of Santa Fe Springs Greenleaf Business Center
2013081079 Kern County Chevron Drill 1 New Well in Kern River Field 11132019
2013081079 Kern County TO1420B, OB well
2013081079 Kern County 5 Chevron Wells 11-13-2019
2019110345 Department of Toxic Substances Control Former Hi-Tech Dry Cleaners - Removal Action Workplan
2019110344 Kern County PLN19-02290
2019110343 Kern County PLN19-02281
2019110342 City of Rancho Cucamonga Central Park Master Plan Update reVISION Project
2019110341 City of Claremont The Commons
2019110340 City of Newport Beach Lower Newport Bay Confined Aquatic Disposal (CAD) Facility Construction Project (PA2019-020)
2019110338 City and County of San Francisco 900 7th Street Mixed-Use Project
2019110335 Kern County PLN19-02257
2019110334 Kern County PLN19-02258
2019110333 Kern County PLN19-02273
2019110332 Kern County PLN19-02314
2019110331 Department of Toxic Substances Control Safety-Kleen of California lnc.-Davis, Standardized Hazardous Waste Permit Class 1 * Permit modification
2019110330 California Department of Transportation, District 5 (DOT) Santa Maria Roadside Safety Improvements