Monday, April 6, 2020

Received Date
2020-04-06
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019099104 California Department of Transportation, District 12 (DOT) State Route 55 (SR 55) Improvement Project Bet. Interstate 5 (1-5)& State Route 91 (SR91)
2014051097 Monterey County Salinas Community School, Removal Action Workplan
2020040075 City of San Leandro 2075 Williams Street Industrial Project
2020040074 California Department of Parks and Recreation Western Snowy Plover Corvid-Predator Management
2020040073 California Department of Parks and Recreation Spectrum Charter Right of Entry Permit
2020040072 California Department of Transportation, District 9 (DOT) Suddenlink Underground Fiber, Bishop
2013081079 Kern County OG/Berry Petroleum Company LLC., 3 Wells, 3/5/2020, Form#110806
2013081079 Kern County OG/California Resources Elk Hills, LLC, 1 Wells, 2/27/2020, Form#109815
2013081079 Kern County OG/Aera Energy LLc., 11 Wells, 3/13/2020, Form#114973
2015062057 Sacramento County Alta Mesa Road over Laguna Creek Bridge Replacement (Streambed Alteration Agreement No. 1600-2018-0055-R2)
2020040071 University of California San Diego UC San Diego COVID -19 Response - Temporary Facilities
2020040070 University of California San Diego UC San Diego COVID-19 Response - Repurposed Facilities
2007072039 City of Redding Wyndham Pointe Subdivision Bridge (Lake or Streambed Alteration Agreement No. 1600-2020-0030-R1)
2020049013 City of Daly City Midway Village Redevelopment Project
2016102002 Alpine County Hot Springs Road Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2018-0378-R2)
2020040069 Monterey Peninsula Water Management District Potential Acquisition of Monterey Water Supply and District Boundary Adjustment
2020049012 California Department of Transportation, District 9 (DOT) Meadow Farms ADA
2020049011 California Department of Forestry and Fire Protection (CAL FIRE) Shake Omo 2019 VMP (Rx-North-042-AEU) Project
2020040068 Mammoth County Water District 2020 Water System Improvements
2020040067 Reclamation District No. 1500 Routine Maintenance for the Calendar Year 2020
2020040066 Coast Community College District Orange Coast College Solar Photovoltaic Panel Car Port System Expansion
2020040065 City of San Juan Bautista Minor Site and Design Review for a proposed Accessory Building
2020040064 California Department of Transportation, District 7 (DOT) Interstate 405 at San Gabriel River Bridge Scour Mitigation Project
2020040063 Solano County Araceli Farms - Justina Salinas
2014042081 City of Modesto DPR-20-002 - 769,000 Square Foot Warehouse and Distribution Center