Friday, February 7, 2020

Received Date
2020-02-07
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019012046 Humboldt County The Cochran Creek and Quail Slough Enhancement Project
2020020197 California Public Utilities Commission (CPUC) Sonic 2020 1968 Economy Lock
2020020196 California Public Utilities Commission (CPUC) Sonic 2020 1967 Raimi
2020020195 California Natural Resources Agency Arcata Community Forest Jacoby Creek Tract Expansion (Swaner - 114 acres)
2020020194 California Natural Resources Agency Strawberry Rock Redwood Forest• Conservation Easement Acquisition
2020020193 California Natural Resources Agency Sonoma Mountain Vernal Pool Preserve Acquisition
2020020192 California Natural Resources Agency Caliente Creek Acquisition Project
2020020191 California Natural Resources Agency 75 Ac. Digenan Acquisition in the El Monte Valley
2020020190 California Natural Resources Agency Median & Side Panel Turf Removal & Native Plant Replacement Project
2020020189 California Natural Resources Agency Let's Buy A Mountain Phase 3
2020020188 California Natural Resources Agency Avenue S Environmental Enhancement and Urban Greening
2020020187 City of Santa Clara Construction of Serra Tanks Well No. 37
2020020180 San Luis Obispo County DRC2019-00183 California Production Services / Davis, Conditional Use Permit (ED19-299)
2019079074 Stanislaus County Keyes Road at Turlock Irrigation District Ceres Main Canal Bridge Replacement Project
2020020179 City of Cupertino Regnart Creek Trail
2020020178 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Old La Honda Road Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2019- 0388-R3)
2020020177 Metropolitan Water District of Southern California Lake Skinner Bypass No. 2 Shutdown
2020020176 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Daryl Drive Culvert Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0271-R3)
2020020175 California Department of Water Resources (DWR) Conveyance of Central Valley Project Cross Valley Canal water to Kern County Water Agency (SWPAO #19041)
2020020174 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Canal Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2019-0315-R3)
2020020173 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Alhambra Creek Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2019-0332- R3)
2018102058 City of Sacramento Two Rivers Trail Phase II Project (K15125000)
2014012028 City of El Cerrito 1715 Elm Street Project (Streambed Alteration Agreement No. 1600-2019-0329-R3)
2007072041 City of Petaluma Sid Commons Apartments
2020020172 California Public Utilities Commission (CPUC) Sonic 2020 1808 Nike Belmont
2020020171 California Public Utilities Commission (CPUC) Sonic 2020 1919 Yogi-CO Excavation
2013081079 Kern County New Well Applications
2020020170 Kern County PLN20-00248
2020020169 Kern County PLN20-00247
2020020168 California Department of Water Resources (DWR) Lee Lake Dam - Geotechnical Investigation
2018111052 San Diego County Regional Airport Authority San Diego International Airport - Additional Fuel Tanks
2014081025 Los Angeles Regional Interoperable Communications System (LA-RICS) Authority (LA-RICS) Los Angeles Regional Interoperable Communications System (LA-RICS) Land Mobile Radio (LMR) Project
2020020167 California Department of Employment Development (EDD) Anahe1m Workforce Services
2020029025 City of Turlock Well No. 38 Arsenic Treatment
2020029024 California Department of Transportation, District 8 (DOT) I-10 Pavement Rehabilitation Project (1C081)
2020029023 City of Stockton Bridge Rehabilitation and Replacement Project (PW1603/BPMP-5008(157))
2019050014 City of Costa Mesa One Metro West
2018101010 Riverside County TIM 37439 • CANTERWOOO
2018031047 City of Sanger Sanger 2035 General Plan Update and North Academy Corridor Master
2017091038 Fresno County Fifth Standard Solar Complex Environmental Impact Report No. 7257
2020020166 Solano County Variance Application No. V-19-02 of Peter and Domtilla Tupou at 131 Starr Avenue, Solano County 94590.
2020020165 City of Orland Sixth Street Maintenance and Rehabilitation Project
2017121007 City of Los Angeles Prologis Vermont and Redondo Project
2020020164 California State Coastal Conservancy (SCC) Houda Point Access Improvements
2020020163 Peralta Community College District Modernize Theater Building
2020020162 California State Coastal Conservancy (SCC) White Slough Tidal Wetland Restoration: Post-Construction Monitoring
2020020161 Regents of the University of California UC Davis Sacramento Campus 2020 Long Range Development Plan Update
2020020160 California Department of Forestry and Fire Protection (CAL FIRE) McClellan Aviation Hangar Space Lease
2020020159 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Deer Creek North Yuba River Watershed Assessment and Sediment Reduction Plan
2020020158 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Acquisition of Siskiyou County Assessor Parcel Number 003-380-010
2019079092 Monterey Peninsula Unified School District Monterey High School Stadium Improvements
2020020157 California State University, Bakersfield (CSUB) Electrical Distribution Upgrade, Phase II
2020020156 California Department of Transportation, District 12 (DOT) Safety Improvement Project On/Off-Ramps
2020020155 California Department of Transportation, District 6 (DOT) Delano State Route 99 at Cecil traffic cabinets
2020020154 Peralta Community College District Merritt Community College Child Care Development Center Project
2004031114 San Bernardino County Church of the Woods
2020029022 Fair Oaks Water District Skyway Drive Well Project
2016022083 City of Arcata The Creekside Annexation Project
2003011110 Los Angeles Community College District Los Angeles Valley College Master Plan, 2020 Update
2013081079 Kern County OG,CREH,31-24Z
2006072018 Soquel Creek Water District Sequel Creek Water District Well Master Plan