Tuesday, December 10, 2019

Received Date
2019-12-10
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120269 Sacramento Municipal Utility District Sacramento Municipal Utility District (SMUD)
2019120268 California Highway Patrol (CHP) New locker room building on CHP owned land in Woodland, CA
2019120267 Kern County PLN19-02530
2019120266 Kern County PLN19-02531
2019120265 Kern County PLN19-02527
2019120264 Inyo County McDonald Road Culvert Replacement Project
2019120263 California State University, Sacramento (CSUS) Building Switchgear Replacements
2019120262 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, GENIA TECHNOLOGIES, INC SANTA CLARA, CALIFORNIA
2018118112 Loleta Communtiy Service District Loleta Community Services District Sanitary Sewer Collection System Rehabilitation Project (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8036-210
2019109030 City of Yucaipa County Line Road Transportation Corridor
2019069029 City of Suisun Suisun Marina October and November Maintenance Dredging Project
2015111069 Santa Barbara County Oak Hills Estate Project
2013111057 City of Encinitas Amendment to City of Encinitas Opportunistic Beach Fill Program
2012052052 City of Larkspur Bon Air Road Bridge Replacement Project
2010091023 California Department of Transportation, District 6 (DOT) Olancha/Cartago Four-Lane Project
2019120253 Kern County PLN19-02511
2016112028 Mendocino County Stranske Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-03365-R1)
2019120252 Lake County Middletown Trailside Park Improvements
2019120251 Tuolumne County Tuolumne Road Chip Seal and Repairs Project (#1722)
2019109005 City of Visalia Mid-cycle Update to 5th Cycle General Plan Housing Element (2020-2023)
2019029106 City of Lathrop Lathrop Integrated Water Resources Master Plan
2019119020 City of Turlock CONDITIONAL USE PERMIT 2019-04 (NIVEL RESTAURANT)
2019120250 Tuolumne County Tuolumne Road Improvement Project
2019089060 California Department of Transportation, District 9 (DOT) Mono Chain Up Areas Project
2019079085 Santa Barbara County Santa Claus Lane Streetscape, Parking and Railroad Crossing Project
2019120249 Tuolumne County Phoenix Lake Road Improvement Project #1684 HSIPL-5932(82)
2019069108 California Department of Transportation, District 5 (DOT) Davenport Culverts Replacement Project
2019120248 Tuolumne County Priest Coulterville Road at Big Jackass Creek (Location 6) Emergency Storm Damage Repairs
2019069090 California Department of Transportation, District 8 (DOT) New Fontana Maintenance Facility Project
2019059113 California Department of Transportation, District 6 (DOT) Kern 204 ADA Ramp Repair Project
2019120247 Tuolumne County Priest Coulterville Road Culvert (Location 5) Emergency Storm Damage Repair
2019049092 Sacramento County Power Inn Road Improvements Project
2019011022 California Department of Transportation, District 7 (DOT) I-5 Freight Corridor Project
2019120246 Tuolumne County Priest Coulterville Road Slope Repair (Location 4) Emergency Storm Damage Repair
2018121073 California Department of Transportation, District 7 (DOT) State Route 1 and State Route 33 Bridges Rail Upgrade Project
2018062009 City of Sacramento Del Rio Trail Project
2019120245 Tuolumne County Priest Coulterville Road Culvert (Location 3) Emergency Storm Damage Repair
2017091040 California Department of Transportation, District 7 (DOT) Rice Avenue Grade Separation Project
2019120244 Tuolumne County Priest Coulterville Road at unnamed stream (Location 2) Emergency Storm Damage Repair
2016121052 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro Red and Purple Line Core Capacity Improvements Project
2019120243 Tuolumne County Priest Coulterville Road at Cobbs Creek (Location 1) Emergency Storm Damage Repa
2015102005 Humboldt County Lewis Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0673-R1)
2015031046 San Diego Unified Port District Port of San Diego Tenth Avenue Marine Terminal Redevelopment Plan
2019120242 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. EPIMS-00597-R1, Diversion of Rancheria Creek
2019120241 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Etter Water Diversion Project (Lake or Stream bed Alteration Agreement No. 1600-2019-07 49-R 1)
2015022050 Calaveras County Water District (CCWD) West Point and Wilseyville Wastewater Treatment Plant Consolidation Project (Project); Clean Water State Revolving Fund (CWSRF) NO.: C-06-7850-210
2019120240 California Department of Transportation, District 9 (DOT) CA 58 CMS Maintenance Pull Out
2019120239 City of Glendale 25-Year Power Sales Agreement (PSA) with the Southern California Public Power Authority (SCPPA)
2019120238 California Public Utilities Commission (CPUC) Sonic 2019 1902 Marmoset
2019120237 Watershed Conservation Authority Vasquez Overlook Acquisition
2019120236 California Department of Parks and Recreation Jimmy's Oriental Gardens Interpretive Display
2019120235 California Department of Transportation, District 4 (DOT) Repair damaged sound wall
2019120234 Kern County PLN19-02510
2019120233 Kern County PLN19-02478
1997101057 Department of Toxic Substances Control Permit Renewal for World Oil - San Joaquin, LLC
2019120232 Kern County PLN19-02499
2019129027 Contra Costa County AT&T Mobility - Highland Road Facility- County File #LP19-2008
2018032031 Solano County Recology Hay Road Landfill Land Use Permit Amendment No. 2
2019120231 Del Norte County Amendments to Commercial Cannabis Ordinances
2017101066 City of Oceanside Sandpiper Villa (ZA 19-00005, D19-00011, CU P19-00011)
2019129028 Riverside Community College District Norco College Veterans Resource Center
2019109092 City of La Puente La Puente Park Master Plan
2019120230 City of El Cajon Minor Use Permit 2019-0002 - On-sale alcohol service at Hampton Inn
2019089103 Elsinore Valley Municipal Water District Lee Lake Wells Project
2019129030 City of Jurupa Valley Limonite Avenue Widening Project - Bain Street to Homestead Street
2019120229 California State University, Stanislaus (CSUSTAN) Library Renovation Surge Space
2019129031 Monterey County Bradley Road Bridge Scour Repair Project
2019079029 Peralta Community College District Laney College Library Learning Resource Center Project
2019120228 City of Santa Rosa Finley Aquatic Center Main Boiler Replacement
2019129029 City of Santee Graves Commercial Project
2019120227 Kern County PLN19-02509
2019120226 City of Modesto Wastewater Treatment Plant Improvements, Jennings Entry/Exit Road and Jennings Road frontage
2014042030 California Department of Water Resources (DWR) Bethany Dams Improvements Project
2019120225 Kern County PLN19-02526
2019049001 California Department of Transportation, District 1 (DOT) Eureka Sidewalks and Curbs Project
2019120224 California Department of Transportation, District 11 (DOT) State Route 94 Sinkhole Repairs (3A274)
2018122019 California Department of Transportation, District 1 (DOT) South Fork Eel River Seismic Retrofit Project
2019120223 Kern County PLN19-02525
2019120222 Kern County PLN19-02341
2019120221 California Department of Transportation, District 4 (DOT) Replace fai led pressure relief valve - 1 Q950 / 0418000390