Monday, February 3, 2020

Received Date
2020-02-03
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020020040 California Department of Water Resources (DWR) Sunny Hill (NF Cottonwood Creek) Bubbler Installation Project
2020020039 Central Valley Flood Protection Board Permit 19459: California Department of Transportation Bridge No. 12-0122
2020020038 Central Valley Flood Protection Board Permit 19475: Flores Dwelling Remodel Project
2020020037 Kings County SR 41 Pedestrian Crossing and Pathway Improvements
2020020036 Fresno County Environmental Review Application No. 7770
2020020035 Kern County PLN20-00214
2020020034 Kern County PLN20-00203
2020020033 Kern County PLN20-00193
2020020032 Kern County PLN20-00192
2020020030 Kern County PLN20-00171
2020020029 Kern County PLN20-00170
2020020028 Kern County PLN20-00168
2020020027 Kern County PLN20-00155
2020020026 Kern County PLN20-00139
2020020025 California Department of Transportation, District 9 (DOT) District CCTV & RWIS
2020020024 California Department of Transportation, District 9 (DOT) Kern CCTV & RWIS
2020020023 California Department of Transportation, District 9 (DOT) Mono CCTV & RWIS
2020020022 West Valley-Mission Community College District West Valley College Visual Arts Building Replacement
2020020021 California Department of Transportation, District 12 (DOT) State Route 55 Chapman Avenue Safety Project (PM 13.8/13.9)
2020020020 California Department of Parks and Recreation Upper Aptos Creek Fire Road Gate and Barrier Installation
2006101134 City of Claremont Architectural/Site Plan Amendment for Colby Circle Townhomes, Old School House MND
2019119086 Placer County Auburn Ravine Force Main Replacement Project
2008051114 City of Madera Operation of Madera Travel Center (Well 38)
2006022136 City of Brisbane General Plan Amendment Case GP-1-19 (Brisbane Baylands Project)
2016042012 California Department of Transportation, District 4 (DOT) Saratoga Creek Bridge Project Final EIR/EA
2020020019 California State Lands Commission Letter of Non-Objection for the Shoreline Festival Fund-Raiser Event, Crockett Waterfront Project, Contra Costa County
2020020018 University of California, Davis Cancer Center 0116D/0116G Replace LinAcc Machines
2020020017 California Department of Parks and Recreation Invasive Weed Removal to Enhance Vernal Pool Habitat at Tomato Fields - 19/20- SD-15
2020020016 Kern County PLN20-00200
2020020015 California Department of Parks and Recreation SDGE Remove Two Pole Butts (18/19-SD-17)
2020020014 Kern County PLN20-00221
2020020013 Kern County PLN20-00218
2020020012 Kern County PLN20-00182
2020020011 City of El Cajon Conditional Use Permit No. 2249 - AT&T Freestanding Wireless Facility
2020020010 City of El Cajon Conditional Use Permit No. 2260 - Wings N Things On-sale beer and wine
2020020009 City of Firebaugh Solar System Installation
2020020008 Heritage Ranch Community Services District Photovoltaic (PV) System Project
2020020007 California Tahoe Conservancy Conservancy Urban Lot Sewer Lateral Abandonment
2020029006 United States Army, Army Corps of Engineers (USACE) Los Angeles River Estuary and Port of Long Beach Approach Channel Maintenance Dredging
2020029005 City of Los Angeles York Residence
2020029004 City of Los Angeles 3440 Wilshire Project
2020029003 Stanislaus County General Plan Amendment and Rezone Application No. PLN2019-0045 - Beeler Development
2020029002 City of Galt Cardoso II Subdivision Project
2020029001 Tehama Colusa Canal Authority 2020 Tehama-Colusa Canal Authority In-Basin Water Transfers
2019089067 National Park Service Centennial Park/Santa Ana College Park Replacement Project
2020020006 City of Stockton Sanchez-Hoggan Annexation Project
2020020005 California Department of Water Resources (DWR) BV Erosion Repair
2020020004 Coachella Valley Water District (CVWD) Whitewater River Groundwater Replenishment Project