Thursday, January 2, 2020

Received Date
2020-01-02
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010037 California Department of Transportation, District 3 (DOT) East Lake Co TMS 01-0E820
2020010036 California Department of Transportation, District 2 (DOT) Cade/Portuguese Fish Passage - Geotechnical Investigation
2020010035 California Department of Transportation, District 3 (DOT) MT Konocti TMS 01-0E830
2020010034 10th District Agricultural Association, Siskiyou Golden Fair (10th DAA) TRAFFIC SIGNAL INSTALLATION DIVISADERO & MARIPOSA
2020010033 Kern County PLN19-02574
2020010032 Kern County PLN19-02609
2015062084 Sonoma County Tolay Iake Regional Park Master Plan
2020010031 Lake County Lori Koester Parcel Map
2020010029 Lake County CE19-41 for Minor Modification 19-08 to Use Permit Extension 16-02
2020010028 Lake County CE19-40 for Minor Modification 19-09 to Use Permit Extension 17-01
2020010027 Lake County CE9-42 Minor Modification 19-10 for Use Permit Extension 17-02
2020010026 Lake County CE9-43 Minor Modification 19-11 for Use Permit Extension 18-01
2020010025 City of Los Alamitos Planned Sign Program 19-02
2019079058 City of Santa Clara 3035 El Camino Real Residential Project
2018032004 San Mateo County SFD, Garage, & Barn/Workshop
2020010024 Kern County PLN19-02646
2020010023 Kern County PLN19-02607
2020010022 Kern County PLN19-02561
2019109071 San Luis Obispo County Quaglino Properties Mitigated Negative Declaration (Previously Approved); DRC2018-00239 / ED19-095
2016072028 California Department of Water Resources (DWR) Collecting Canal Bridges CC-2 and CC-4 Replacement and Repair (Streambed Alteration Agreement No. 1600-2017-0123-R2)
2020010021 Kern County PLN19-02664
2020010020 Kern County PLN19-02657
2020010019 Kern County PLN19-02654
2020010018 Kern County PLN19-02651
2020010017 Kern County PLN19-02632
2020010016 Kern County PLN19-02616
2020010015 Kern County PLN19-02584
2020010014 Kern County PLN19-02569
2020010013 Kern County PLN19-02566
2020010012 Kern County PLN19-02557
2020010011 Kern County PLN19-02272
2020010010 Kern County PLN19-02271
2020010009 State Water Resources Control Board California Fresh Farms - Replacement Well Project (Project)
2020010008 Big Bear Area Regional Wastewater Agency (BBARWA) 2016 Proposition 1 Integrated Regional Water Management Disadvantaged Community Involvement Program Technical Assistance Sub-Grant Agreement Between The Santa A
2020010001 University of California, Davis UC Davis Health Call Center Tenant Improvement Project
2020019004 City of Stockton PA-1800294 (SA)
2020019003 San Diego County Otay Lakes Campground
2019090507 City of Woodlake 7 Points Industrial Complex Project
2019090505 City of Woodlake Concord Center Industrial Project