Wednesday, January 29, 2020

Received Date
2020-01-29
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020010481 Kern County PLN20-00184
2020010480 Kern County PLN20-00183
2020010479 Kern County PLN20-00165
2020010478 Kern County PLN20-00191
2020010477 Kern County PLN20-00128
2020010476 Kern County PLN20-00124
2020010470 Caruthers Community Services District Well GAC/1,2,3-TCP Treatment Planning Project
2020010469 Gold Ridge Resource Conservation District (GRRCD) Ebabias Creek Riparian Restoration Project
2019109026 San Diego County Otay Valley Regional Park - Bike Skills Park
2020010468 California Department of Parks and Recreation Whalen Property Acquistion
2020010467 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, SAN JOSE STATE UNIVERSITY MOSS LANDING MARINE LABS NORTE, MOSS LANDING, CALIFORNIA
2020010466 California Department of Transportation, District 10 (DOT) 1 L840: Mokelumne Bridge Repairs
2020010465 California Department of Parks and Recreation Replace Lift Stations - Granite Bay Concessionaire & Peninsula Campground
2020010464 Caruthers Community Services District Well 3 GAC/1,2,3-TCP Treatment Planning Project
2020010463 Kern County PLN20-00121
2020010462 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Carr Stream Crossings and Overspill Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2019-0605-R1)
2014052035 California Department of Water Resources (DWR) Sherman Island "Little Baja and Manzo Ranch" Fish Release Sites Project
2017012006 Department of Toxic Substances Control Former Naval Petroleum Reserve No. 1: Remediation of Areas of Concern
2015042035 El Dorado County Clear Creek Road (P.M. 0.25) Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2019-0101-R2)
2014112056 California Department of Water Resources (DWR) Delta Flood Emergency Facilities Improvement Project Refinements Addendum
2020010461 Department of General Services (DGS) Department of General Services - East End Complex Access Barrier Removal
2020010460 Kern County PLN20-00114
2020010459 Kern County PLN20-00113
2020010458 Kern County PLN20-00103
2020010457 Kern County PLN20-00099
2020010456 Kern County PLN20-00097
2020010455 Kern County PLN20-00120
2020010454 Kern County PLN20-00118
2020010453 Kern County PLN20-00117
2020010452 Kern County PLN20-00104
2020010451 Kern County PLN20-00102
2020010450 Kern County PLN20-00101
2020010449 Kern County PLN20-00098
2020010448 Kern County PLN20-00059
2020010447 Kern County PLN20-00001
2020010446 California Department of Transportation, District 11 (DOT) Reduce Highway Worker Exposure (411330)
2020010445 California Department of Health Care Services (DHCS) Department of Health Care Services - Office Reconfiguration Room 72-335
2020010444 California Department of Transportation, District 11 (DOT) 1-15/Gopher Canyon Road install 12kv electrical PVC (EP 11-18-6-UT-0021)
2020010443 California Department of Parks and Recreation Memory Garden Fence Installation and Stump Removal
2020010442 California Department of Parks and Recreation PG&E Right of Entry Permit
2020010441 California Department of Transportation, District 11 (DOT) SR-78 Install 16-inch and 4-inch replacement pipe (EP 11-20-NOP-0022)
2020010440 Central Valley Flood Protection Board Lauren Michel - Fence Project
2020010439 Ontario-Montclair School District El Camino Parking Lot
2020010438 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZRDOUS WASTE, RAYTHEON, EL SEGUNDO, CA
2020019082 Reclamation District 2091 Reclamation District 2091 Levee Improvement Project
2020019080 San Joaquin County PA-1900290 (SA)
2020019079 Alameda County Nike Site Demolition Project
2020019078 University of California, Irvine UCI Center for Child Health/Medical Office Building
2020019077 California Department of Transportation, District 9 (DOT) 108 Thin Blanket II
2020019076 Shafter-Wasco Irrigation District Shafter-Wasco Irrigation District Leonard Avenue Conveyance Improvement Project
2020019081 Siskiyou County Golden Willow Ranch LLC Zone Change and Boundary Line Adjustment (Z-19-01 & BLA-19-04)
2019070208 City of Redwood City South Main Mixed-Use Development Project