Friday, December 13, 2019

Received Date
2019-12-13
Edit Search
Download CSV

 

64 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019120469 City of Visalia Shirk Road Widening and Mill Creek Culvert Modification Project
2019058036 State Water Resources Control Board Ion Exchange Treatment System for Well 41
2019120371 City of Los Angeles DWP Maintenance Yard Bridge Home
2019120370 California Department of Transportation, District 1 (DOT) North Area Bridge Repair; EA 01-0J180
2019011039 Tulare County Dunn Asphalt and Concrete Batch Plant (PSP 18-049)
2019120369 City of Los Angeles CD 13 1215 Lodi Place Bridge Housing Facility
2019120368 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Maxwell Creek Archaeological Protection/Stream Enhancement Project (Request No. 1652-2019- 033-001 -R3)
2019120367 California Department of Parks and Recreation San Simeon Creek Campground on-demand water heaters
2019120366 West Valley-Mission Community College District West Valley College Leaming Resource Center (LRC) - Library
2019120365 California Department of Transportation, District 1 (DOT) 01-0G580 Arcata Guardrail
2019120364 California Department of Transportation, District 4 (DOT) Culvert Project 3Q2801/0419000195
2019120363 California Department of Transportation, District 4 (DOT) Culvert Replacement Project
2019120362 California Department of Transportation, District 4 (DOT) Repair wildfire damage
2019120361 Kern County PLN19-02590
2019120360 Kern County PLN19-02589
2019120359 California Department of Transportation, District 2 (DOT) Encroachment Permit 02-19-6-UJ-0503
2019120358 California Department of Water Resources (DWR) MP 230.70 to 231.35 Surveys
2019120357 California Department of Water Resources (DWR) San Luis Field Division (SLFD) Operations and Maintenance (O&M) Center Unit Substation Replacement
2019120356 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Hearn Avenue Interchange Project
2019120355 Mono County Regional Transportation Plan Update 2019
2019109098 Greenfield Union School District Crescent Elementary School Construction Project
2019089100 City of Calistoga CalistoQa Riverside Ponds Relocation Project
2019079050 City of Los Altos 5150 El Camino Residential Development
2019059009 Santa Clara County Coyote Canyon Natural Resources Management Plan & Interim Access Plan
2018062002 East Bay Regional Parks District Coyote Hills Restoration and Public Access Project
2016112028 Mendocino County DuVigneaud Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0366- R 1)
2019120354 South Tahoe Public Utility District Tahoe Keys Pump Station Replacement Project
2016112028 Mendocino County Ingram Water Diversion, Pond Removal/ Stream Restoration, and Stream Crossings Project (Lake or Stream bed Alteration Agreement No. 1600-2018-0141-R 1)
2016081016 City of San Diego Pure Water North City Project Phase 1
2014041005 Kern County Grapevine Specific and Community Plan (2019)
2012122006 City of Sacramento Draft Historic Districts Plans, Update to the Sacramento Register of Historic and Cultural Resources, and an Ordinance Amending Section 17.808.140 of the Sacram
2008111010 California Department of Transportation, District 7 (DOT) State Route 39 Road Realignment and Bridge Replacement Project Amendment (Lake or Streambed Alteration Agreement No. 1600-2016-0002-RS)
2008102015 San Diego County Lincoln Acres Expansion
2003102128 Madera County Madera Quarry (California Endangered Species Act Incidental Take Permit No. 2081-2012-005-04 (ITP) Amendment No. 2)
2008102015 San Diego County Lincoln Acres Expansion
2001011074 City of Monterey Park Monterey Park Focused General Plan Update
2019060003 City of San Diego Complete Communities: Housing Solutions and Mobility Choices Program
2019039097 Calaveras County 2018-064 Planned Development for Tri-Dam Day Use Recreational Facility
2019120344 University of California, Davis UC Davis Health Point West Clinics
2014042041 Santa Clara Valley Water District Almaden Lake Improvement Project
1999092073 Marin Emergency Radio Authority MERA Next Generation Radio Communication System
2019059006 Imperial County Evan Hewes Highway Bridge Over Coyote Wash (LSA No. 1600-2019-0118-R6)
2019120340 California State Lands Commission CONSIDER AMENDING THE OCTOBER 30, 1981 EXCHANGE AGREEMENT BETWEEN THE STATE OF CALIFORNIA, ACTING BY AND THROUGH THE STATE LANDS COMMISSION, AND THE CITY OF VAL
2019120339 California State Lands Commission GENERAL LEASE – RIGHT-OF-WAY USE – Lease 4629; A2226
2019120338 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – Lease 3254.1; A2174
2019120337 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 3566.1; A2106
2019120336 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 4953.1; A2139
2019120335 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – W26997; A2187
2019120334 California State Lands Commission AMENDMENT OF LEASE – PRC 7986.1; A2282
2019120333 California State Lands Commission AMENDMENT OF LEASE – PRC 6674.1; A2255
2019120332 California State Lands Commission AMENDMENT OF LEASE – PRC 3913.1
2019120331 California State Lands Commission AMENDMENT AND RESTATEMENT OF LEASE – PRC 9364; A2031
2019120330 University of California, Davis South Placer Land Acquisition
2019120329 California State Lands Commission GENERAL LEASE – RECREATIONAL AND PROTECTIVE STRUCTURE USE – Lease 4899.1
2019120328 San Luis Obispo County DRC2019-00068 Golden State Water Company Conditional Use Permit / Coastal Development Plan (ED19-263)
2019120327 California State Lands Commission GENERAL LEASE – RECREATIONAL USE – Lease 8501.1; A2157
2019120326 San Luis Obispo County Buffuna / Negranti (Whale Rock Quarry) Reclamation Plan Amendment (DRC2007-00016) ED18-111
2019060006 City of Rohnert Park SOMO Village Project
2019129044 California Department of Transportation, District 12 (DOT) State Route 57 Stormwater Mitigation Project
2019129045 City of Fairfax Meadow Way Bridge Replacement Project
2019129046 East Bay Municipal Utility District (EBMUD) Mokelumne Aqueduct System Routine Maintenance Project
2019129047 California Department of Transportation, District 5 (DOT) San Jose Creek Bridge Project
2019129048 Stinson Beach County Water District 21 Calle del Onda Wastewater System Variance Request Project
2019120324 California State Coastal Conservancy (SCC) Malibu Coastal Access Public Works Plan