Wednesday, December 4, 2019

Received Date
2019-12-04
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120219 Kern County Water Agency Agreement between the Kern County Water Agency (Agency), Antelope Valley­ East Kern Water Agency (AVEK) and California Department of Water Resources (DWR) for
2019120218 Kern County Water Agency 2019 Water Transfer from Kern-Tulare Water District (Kern-Tulare) to Semitropic Water Storage District (Semitropic)
2019120217 Kern County Water Agency Agreement between the Kem County Water Agency (Agency), Santa Clarita Valley Water District (Santa Clarita) and California Department of Water Resources (DWR) f
2019120194 Kern County Water Agency Agreement between the Kern County Water Agency (Agency), Littlerock Creek Irrigation District (Littlerock) and California Department of Water Resources (DWR) f
2019120193 Kern County Water Agency Agreement between the Kem County Water Agency (Agency), Palmdale Water District (Palmdale) and California Department of Water Resources (DWR) for Delivery of 20
2019120130 Kern County PLN19-02507
2019120129 Kern County PLN19-02506
2019120128 Kern County PLN19-02505
2019120127 Kern County PLN19-02504
2019120126 Kern County PLN19-02500
2019120125 Kern County PLN19-02496
2019120124 Kern County PLN19-02495
2019120123 Kern County PLN19-02494
2019120122 Kern County PLN19-02492
2019120121 Kern County PLN19-02467
2019120120 Kern County PLN19-02429
2019120119 Kern County PLN19-02391
2019120118 Kern County PLN19-02353
2019120117 Kern County PLN19-02269
2019120116 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Wildcat Creek Restoration and Greenway Trail (Lake or Streambed Alteration Agreement No. 1600- 2018-0255-R3)
2019120115 California Department of Water Resources (DWR) Westlands Water District California Aqueduct MP 123.89R Turnout Modifications
2019120114 California Department of Parks and Recreation Right of Entry Staging and Beach Access to Del Mar Bluffs IV Stabilization (19/20-SD-12)
2019120113 California Department of Transportation, District 5 (DOT) Replace Failed Culvert , 05-SB-144, PM 1.59, 05-1 J640/0518000007
2019120112 California Department of Transportation, District 4 (DOT) Replace all existing X-Lite Guardrail Terminals with MSHTO (MASH) approved terminals
2019120111 Kern County PLN19-02456
2019120110 Kern County PLN19-02455
2019120109 Kern County PLN19-02454
2019120108 Kern County PLN19-02453
2019120107 Kern County PLN19-02444
2019120106 State Water Resources Control Board Operation of the City of Tulare (City)- New Well and Tank (Willow Glen Development) Project (Project)
2019120105 California State Coastal Conservancy (SCC) Addressing Environmental Inequality with Meaningful Coastal Learning Experiences
2019120101 California Department of Fish and Wildlife, Central Region 4 (CDFW) East Side Canal - Embankment Maintenance and Rehabilitation Project (Streambed Alteration Agreement No. 1600-2019-0165-R4)
2019120100 California Department of Transportation, District 2 (DOT) Crowded Bench Disposal
2019120099 Sunnyvale School District Cherry Chase Elementary School Campus Modifications
2019120098 California Department of Transportation, District 4 (DOT) Install High Friction Surface Treatment
2019069085 City of Long Beach Long Beach Cruise Terminal Improvement Project
2002051151 Kern County Cameron Ridge Wind Energy Project (Lake or Streambed Alteration Agreement No. 1600-2018-0270-R4) (Project)
2003041108 Kern County Cameron Ridge Wind Energy Project (Lake or Streambed Alteration Agreement No. 1600-2018-0270-R4) (Project)
2010031096 Kern County Cameron Ridge Wind Energy Project (Lake or Streambed Alteration Agreement No. 1600-2018-0270-R4) (Project)
2010031109 Kern County Cameron Ridge Wind Energy Project (Lake or Streambed Alteration Agreement No. 1600-2018-0270-R4) (Project)
2019120097 California Department of Transportation, District 11 (DOT) SR-75 CITY OF SD RELINQUISHMENT - 43000
2019120096 Kern County Contract No. 19088: Road Resurfacing on Gilmore Avenue from Gibson Street to State Route 99
2016122063 Napa County Bloodlines, LLC Vineyard Conversion
2016012012 City of Foster City Foster City Levee Protection Planning and Improvement Project (CIP 301-657)
2018051053 Elsinore Valley Municipal Water District Regional Water Reclamation Facility Upgrades (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8336-110
2014042081 City of Modesto PDA-19-003, Amendment to Planned Development Zone P-D(602) to allow for new 24-unit two-story apartment complex
2019049153 City of Carson 1007 East Victoria Street Project
2019039120 Department of General Services (DGS) Jesse M. Unruh Building Renovation Project
2019059099 California Department of Transportation, District 8 (DOT) Riv 10 Blythe Pavement Rehab: Mainline, Shoulders, and Ramps (1C082)
2019109084 California Department of Water Resources (DWR) Old Banks Landfill Cap Project
2015062072 City and County of San Francisco San Francisco Public Utilities Commission Alameda Creek Recapture Project
2019129015 California Department of Parks and Recreation Antone Dam Removal and Meadow Restoration Project
2016102065 City of Live Oak Wastewater Treatment Plant Solar Project (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-7887-210