Monday, June 1, 2020

Received Date
2020-06-01
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070096 California Department of Parks and Recreation South Gate Road Split Rail Fencing installation
2020060054 California Department of Water Resources (DWR) North Fork Dam, No. 77
2020060053 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020060051 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) State Route 299 Willow Creek Shoulder Widening Project (Lake or Streambed Alteration Agreement No. 1600-2020-0145-R1)
2020060048 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Streambed Alteration Agreement No. 1600-2020-0139-R2, (Indiana Ranch Biomass Thin 2-20EX-0684-YUB)
2020060045 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Kuehl Remediation (Lake or Streambed Alteration Agreement No. 1600-2018-0663-R1)
2020060042 Department of Food and Agriculture (CDFA) Lean Green Industries, LLC Nursery License
2020060040 City of Perris C Street from 4th Avenue to San Jacinto Ave., and 3'd Street from B Street to C Street Signing and Striping Improvements.
2020060039 City of Perris Placentia Avenue Widening Project
2020060035 City of Livermore North Livermore Avenue Chick-fil-A
2007092004 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Cullinan Ranch Restoration Project
2017061065 California Department of Transportation, District 12 (DOT) State Route 133 Roadway and Safety Improvements Project
2016112028 Mendocino County Mejia Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019-0614-R1)
2015102005 Humboldt County Patton Water Diversion, Pond, and Stream Crossings Project (Lake or Streambed Alteration Agreement No. EPIMS-08831-R1)
2015102005 Humboldt County Gaterud Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2019-0273-R1)
2020040195 Butte County Resource Conservation District (BCRCD) Big Chico Creek Forest Health Restoration Project
2020060025 Carmel Area Wastewater District (CAWD) 2020 Carmel Area Wastewater District Sphere of Influence Amendment and Annexation Proposal
2019080071 City of Brentwood Bridle Gate Project
2020060024 California Department of Water Resources (DWR) Lake Oroville Permanent Lakeside Access Road
2020060023 Moreno Valley Unified School District Moreno Elementary School Replacement
2020060022 San Luis Obispo County DRC2018-00156 AG Harvest, Inc.; Minor Use Permit (ED19-225)
2020060021 City of Santa Fe Springs GREENSTONE TRAILER PARKING PROJECT
2020060020 City of Aliso Viejo FY 19-20 Slurry Seal & Rehabilitation
2019109033 California Department of Transportation, District 4 (DOT) Interstate 580 Safety Lighting and Power Supply Installation Project
2020040195 Butte County Resource Conservation District (BCRCD) Big Chico Creek Forest Health Restoration Project
2020060019 City of Temecula Affordable Housing Overlay Zone
2020060018 San Diego Unified Port District NASSCO Pier 12, Berth III and Berth IV Maintenance and Repairs Project
2016082014 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Chevron Long Wharf Maintenance and Efficiency Project (California Endangered Species Act
2020060017 City of Temecula Density Bonus Ordinance
2020060016 East Bay Municipal Utility District (EBMUD) Cathodic Protection Anode Well Demolition, Spec 2160
2020060015 California State Coastal Conservancy (SCC) Coastkeeper Beach Bungalows
2020060014 City of Riverside Warren 4R Well Replacement
2019129014 Kings County Conditional Use Permit No. 19-07 (Hanford Biogas Cluster Project) Notice of Determination
2020060013 California Department of Transportation, District 4 (DOT) 4J89U (4J890 & 0K010) El Camino Real (SR-82) CAPM & ADA Upgrades
2020060012 Los Angeles County Department of Parks & Recreation City Terrace Park Ballfield Lighting Improvements Project