Thursday, April 23, 2020

Received Date
2020-04-23
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020040324 Butte County Carole Kelly Lotti Tentative Parcel Map (TPM18-0006)
2020040323 San Bernardino County North Shore Pipeline Replacement Project
2020040312 Contra Costa County Marsh Creek Road Bridge Replacement, Bridges #28C-0143 and #28C-0145
2020040304 San Bernardino County The Standard Planned Development
2020040302 Butte County Sandy Masonek Minor Use Permit (MUP19-0006)
2020040301 California Energy Commission Demonstrating a Fully Electric Raisin Dryer at the Sun-Maid Raisins Facility
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Major Amendment No. 20 (California Endangered Species Act Incidental Take Permit No. 2081-2015-024-04
2020040300 City of Millbrae Millbrae Skate Park Renovation and Fitness Court Development
2020040299 City of Millbrae Millbrae Recreation Center Project
2020040298 California Department of Rehabilitation (DOR) 1300 I Street Department of Justice Food Service Facility Wall Repair
2020040297 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) White-Rayed Pentachaeta and San Mateo Woolly Sunflower Investigations to Develop a Plant Propagation Protocol (Project)
2020040296 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) San Mateo Tank Water Transmission Main Reliability Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2019-0399-R3)
2020040295 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Santa Cruz Branch Rail Line Storm Damage Repairs Near Gallighan Slough (Streambed Alteration Agreement No. 1600-2018-0356-R3)
2019069092 City of South San Francisco Orange Memorial Park Storm Water Capture Project (Streambed Alteration Agreement No. 1600- 2019-0390-R3)
2014012057 Napa County Napa River Restoration: Oakville to Oak Knoll, Group D: Sites 1, 2A, 2B, 3, 4, 4A, 4B, 7, 9, 10, and the “Neverbend” site; (Streambed Alteration Agreement No. 1
2020040294 California State University, Chico Aymer J. Hamilton (AJH) Non-Operational Mechanical Enclosure Demolition
2013032010 City of Newman Newman Well 10 Project Addendum #1 to the Northwest Newman Master Plan EIR Project (Project).
2000082139 City of Elk Grove New Faze Skilled Nursing (PLNG18-097)
2016122065 American Valley Community Services District (AVCSD) American Valley Wastewater Treatment Plant and Effluent Disposal Project Addendum
2015051049 City of Orange Chapman University Specific Plan Amendment No. 7
2019039160 City of Manteca Yosemite Greens
2020040293 California Department of Transportation, District 3 (DOT) Geotechnical operations in support of 1-5 Managed Lanes
2020049049 San Diego County Beyer Park SOP
2020040292 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) In-Stream Habitat Enhancement Pilot Project 1600-2020-0030-R6
2017081032 London Community Services District Water System Reliability Project (Project)
2020040290 March Joint Powers Authority Design Plan 19-05: Eagle Business Park
2020040289 California Department of Conservation (DOC) OG Chevron 0403068381
2020040288 California Department of Conservation (DOC) OG Chevron 0403068380
2020040287 El Dorado County Shakori Equipment Storage Garage Replacement
2019029065 California Department of Transportation, District 6 (DOT) Merced Sesmic Retrofit Project
2020040286 Tranquillity Irrigation District Tranquillity Irrigation District Community Domestic Water Meter Project
2020040285 Bighorn-Desert View Water Agency (BDVWA) Rehabilitation of Tanks B1 & B2
2020040284 LOSSAN Rail Corridor Agency Narlon Bridge Replacement
2017108460 City of Needles City of Needles Upper System Upgrades for Fire Flow and Reliability Project (Project)
2020029080 San Mateo County 4525 Cloverdale Road Cannabis Cultivation License Applications
2016041007 City of Long Beach Shoemaker Bridge Replacement Project