Friday, May 22, 2020

Received Date
2020-05-22
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050527 City of Pittsburg Century Plaza Shopping Center Pad #7 Remodel, AP-19-1469 (UP, DR, TRP)
2017082050 City of Santa Rosa Road Access Stabilization Repairs for Tank.R7 Pr
2020049031 East Bay Regional Parks District MLK Regional Shoreline Bay Trail Gap (Doolittle Drive South) and Improvements Project
2020050513 California State University, Bakersfield (CSUB) P.E. Building Women’s Locker Room Remodel
2020050512 California State University, Bakersfield (CSUB) Health Center/Icardo Center Plaza ADA Improvements and Road Repairs
2018121032 City of Brea Mercury Lane Residential
2015062085 Three Rivers Levee Improvement Authority Feather River Setback Conservation Bank Project - (Permit No. 19079)
2020050502 State Water Resources Control Board Transfer of 6,500 acre-feet of water to State Water Contractor Agencies
2019100510 Port of Stockton Lehigh Southwest Stockton Terminal Project Draft Environmental Impact Report
2019069054 California Department of Forestry and Fire Protection (CAL FIRE) Tahoe Program Timberland Environmental Impact Report
2018031037 California Department of Transportation, District 7 (DOT) I-105 ExpressLanes DEIR-EA
2020050501 Riverside County Lakeland Village Community Planning (GPA No. 1208)
2020050500 Tulare County Angela Solar Project (PSP 19-083)
2020050499 City of Goleta Goleta Train Depot Project
2020050498 Stanislaus County IS/MND - Well Permit Applications Nos. 19-72, 19-73, and 19-74
2020050497 City of Corona City of Corona Reclaimed Water Master Plan (RWMP) EIR
2020020445 City of Los Banos TPM #2020-01, SPR #2016-06, CUP #2020-01, & CUP #2020-02
2020050496 City of Aliso Viejo PA20-007 (CVS - Conditional Use Permit)
2019080096 City of San Bruno San Bruno Recreation and Aquatic Center Project NOD
2006012037 Contra Costa Water District Notice of Determination for the Los Vaqueros Reservoir Expansion Project
2020050494 San Joaquin County Sale of Surplus Lands by San Joaquin County (General Services Department) pursuant to California Government Code Sections 54220-54234
2020050493 City of San Luis Obispo City of San Luis Obispo Outdoor Public Space Program (OPEN SLO).
2019011007 City of South Pasadena Mission Bell Mixed Use Development
2016112028 Mendocino County Gambrel Stream Crossing Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-07055-R1_Gambrel)
2020050492 City of Coachella Shady Lane Mobile Home Park Water Consolidation Project
2020050491 City of Coachella Shady Lane Mobile Home Park Sewer System Consolidation Project
2020050490 State Water Resources Control Board Operation of new Well 02 at the Colusa Landing RV Park
2020050489 City of Truckee Donner Lake 6
2019050007 City of Oceanside Alta Oceanside Project
2020059037 California Department of Transportation, District 4 (DOT) El Camino Real Roadway Renewal
2019039133 City of Chino Majestic Chino Heritage
2020050481 University of California Inpatient Rehabilitation Hospital Project
2020059036 City of Lemoore Venture Place Cannabis Campus and Food Court
2020059035 Humboldt Bay Harbor PG&E Pipeline Maintenance Project
1999044004 Lower Tule River Irrigation District Tule River Basin Investigation / Success Lake Capacity Expansion