Wednesday, March 4, 2020

Received Date
2020-03-04
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020030199 City of Morro Bay 405 Atascadero Road Affordable Housing Project IS-MND
2020030143 California Department of Transportation, District 6 (DOT) Sugar Pine Culvert Replac
2020030137 Union School District Union Middle School Fire Alarm Project
2020030136 Kern County PLN20-00479
2020030135 California Department of Transportation, District 3 (DOT) Rodeo Creek Landslide II (01-0B530)
2020030134 Union School District Noddin Elementary Portable Classroom Project
2020030133 Southgate Recreation And Park District Kennedy Park Playground Renovation
2020030132 Union School District Guadalupe Elementary School Fire Alarm Project
2020030131 Union School District Guadalupe Elementary Modular Classroom Project
2020030130 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Douglas Stream Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0845-R1)
2020030129 Kern County PLN19-01233
2020030128 Kern County PLN20-00476
2020030127 State Water Resources Control Board Caples Spillway Channel Stabilization Project
2020030126 State Water Resources Control Board Pit 3, 4, 5 Hydroelectric Project
2020030122 California Energy Commission Dedicated-Purpose Pool Pumps and Replacement Dedicated-Purpose Pool Pump Motors Rulemaking
2020019077 California Department of Transportation, District 9 (DOT) 108 Thin Blanket II
2020030121 Department of Toxic Substances Control Roosevelt Elementary School Reconstruction Removal Action Workplan
2013081079 Kern County OG, Chevron, G-H3H
2013081079 Kern County OG/California Resources Production Corporation, 3 Wells
2015102005 Humboldt County Mahoney Water Diversion and Stream Crossings Project (Lake or Stream bed Alteration Agreement No. 1600-2018-0820-R1)
2020030120 Sacramento Municipal Utility District Toland Lane Emergency Sinkhole Repair
2020030119 Kern County PLN20-00475
2020030118 Department of General Services (DGS) 622 East Lindsay Street Development Lease
2020030117 California Department of Transportation, District 11 (DOT) Replace Fuel Tanks - 3A3001
2020030116 California Department of Transportation, District 11 (DOT) Upgrade Security Fence - 3A279
2020030115 California Department of Transportation, District 11 (DOT) Irrigation Upgrades - 2N0701
2020030114 California Department of Transportation, District 11 (DOT) Upgrade Fuel Tanks - 3A2981
2020030113 California Department of Parks and Recreation ACE - Saddle Mountain - Motel Fencing Installation
2020039010 California Department of Transportation, District 9 (DOT) Tehachapi Maintenance Station Relocation
2020039009 City of Redding Hollow Lane Culvert Replacement Project
2020039008 Imperial County Initial Study #19-0032 Lack Road Bridge Replacement
2019110154 City of San Juan Capistrano Tirador Residential Development Project
2019070009 City of Tehachapi Sage Ranch Development Project
2007032030 Lake County Valley Oaks Grocery Outlet UP 19-09
2020030112 Kern County PLN19-02580
2020030111 Kern County PLN19-02582
2020030110 Kern County PLN19-02583
2020030109 California Department of Transportation, District 6 (DOT) West Rosedale CAPM (06-0U110)
2020030108 California Department of Parks and Recreation Torrey Pines Lodge - Phase 1 Repairs (19/20-SD-08)