Wednesday, November 20, 2019

Received Date
2019-11-20
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019069004 California State University Board of Trustees Cal Poly Beach Volleyball Complex
2018071021 Los Angeles County Sanitation District Final San Gabriel River Wastershed Project to Reduce River Discharge in Support of Increased Recycled Water Reuse Environmental Impact Report
2018052029 California Department of Transportation, District 10 (DOT) Liberty Road/SR-88 Improvement (Lake or Streambed Alteration Agreement No. 1600-2019-0215-R2)
2018031046 City of Anaheim Operation of Lenian WTP Improvement Project (Project)
2017042046 San Lorenzo Valley Water District Probation Tank Replacement Project Upgrade
2016021040 State Water Resources Control Board Lakeview Ranchos Mutual Water Company Water System Improvements Project (Project)
2019119077 City and County of San Francisco 301 Mission Street, Millennium Tower Perimeter Pile Upgrade Project
2019119076 City of Perris Cannabis Cultivation Warehouse Project at Nance St/Patterson Ave
2019119075 City of San Bernardino Norton Science and Language Academy
2019119074 Monterey County PLN180434 -- Haley Timothy M & McGourty Ethna C Trust
2019119073 California Department of Water Resources (DWR) Soil Investigations for Data Collection in the Delta
2019119072 City of Manteca Airport Way: Yosemite Avenue to Daniels Street Widening
2019049052 Tulare County Deer Creek Mine Expansion (PMR 19-001)
2019012050 Placer County Brady Vineyard Subdivision Project
2006041150 King City King City Downtown Addition Specific Plan 2019 Amendments and Two Development Projects
2019110409 California Department of Parks and Recreation London Cottage Garden and Landscape Rehabilitation
2019110408 California Department of Conservation (DOC) OG Berry 0403730555
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Regency at Folsom Ranch (Streambed Alteration Agreement No. 1600-2012-0198-0009-R2)
2003121012 San Diego County Water Authority Programmatic Routine Operations & Maintenance Project
2019110407 California Department of Transportation, District 6 (DOT) McKenzie Preserve Planting (06-0M050)
2019110406 California Department of Transportation, District 3 (DOT) County Line Rockfall Protection (03-2H690)
2019110405 California Department of Parks and Recreation Residence 2 and 31 Shingle Roof Replacement
2019110404 Kern County PLN19-02361
2019110403 California Department of Transportation, District 6 (DOT) AC Pavement Replacement at 198 on ramp from Court Ave
2019110402 California Department of Water Resources (DWR) Oroville Dam Complex Piezometer Installations
2019110401 California Department of Parks and Recreation Shade Cloth for Area-5 Stage
2019110400 Metropolitan Water District of Southern California Robert A. Skinner Water Treatment Plant Shutdown
2019110399 Kern County PLN19-02371
2019110398 Kern County PLN19-02362
2019110397 Kern County PLN19-02357
2019110396 Kern County PLN19-02354
2019110395 City of Elk Grove The Bank Shot (PCNl 9-002)
2019110394 Kern County PLN19-02347
2019110393 Kern County PLN19-02346
2019110392 City of Santa Cruz Riverfront Project
2019110391 Kern County PLN19-02338
2019110390 Kern County PLN19-02326
2019110389 Regents of the University of California Hill Campus Wildland Vegetative Fuel Management Plan
2019110388 Kern County PLN19-02287