Wednesday, July 29, 2020

Received Date
2020-07-29
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020070588 San Joaquin County Bollea Road Bridge Replacement Project
2020070549 Stanislaus County Use Permit Application No. PLN2019-0024 - Langworth Dairy
2020070548 California Department of Motor Vehicles (DMV) #7548-DMV-Brisebane
2016092015 California Department of Water Resources (DWR) Lower Elkhorn Basin Levee Setback (LEBLS) (Project) (California Endangered Species Act Amended Incidental Take Permit No. 2081-2019-063-02-A1(ITP)).
2020070547 California Department of Water Resources (DWR) Unbalanced Exchange of State Water Project Table A Water between San Gorgonio Pass Water Agency and Ventura County Watershed Protection District (SWPAO #20016)
2020070546 California Department of Parks and Recreation Montara Vault Toilet
2020070545 City of San Jose 1103 Curtner Avenue Project
2020070544 California Public Utilities Commission (CPUC) TF.2020-001 .Hayward.NTP
2020070543 California Public Utilities Commission (CPUC) Sonic 2020 2000.019 Fairweather
2020070542 Department of General Services (DGS) Secretary of State - MSF Reconfiguration
2020070541 Coachella Valley Water District (CVWD) Execute Letter Agreement with Rosedale-Rio Bravo Water Storage District to Increase Annual Maximum Delivery from 16,500 to 20,000 acre-feet per year
2020070540 San Francisco Bay Restoration Authority American Canyon Wetlands Restoration Plan
2020070539 California Department of Parks and Recreation Black Oak Woodland Forest Fuel Reduction
2020070538 California Department of Parks and Recreation ACE lease for Saddle Mountian Property
2003042127 City of San Jose Almaden Office Project
2020070537 San Luis Obispo County LRP2019-00004 County of San Luis Obispo 2020-2028 Housing Element Update (ED20-157)
2020070536 City of Atwater City of Atwater 1,2,3-TCP Mitigation Project
2020070535 California Department of Transportation, District 11 (DOT) Replace Failed Culvert / 11-43111
2020070534 California Department of Forestry and Fire Protection (CAL FIRE) Canyon Gulch Project
2020070533 San Luis Obispo County DRC2019-00233 Ranch Minor Use Permit/Coastal Development Permit (ED20-124)
1999111132 Fresno Metropolitan Flood Control District Notice of Subsequent Project: Basin "CF" Groundwater Recharge and Flood Control Project
2020070532 City of Santa Clara 2905 Stender Way, CoreSite SV9 Data Center
2020070531 City of Thousand Oaks Conejo Canyons Bridge at Hill Canyon Treatment Plant
2020070530 California Department of Transportation, District 3 (DOT) Superstructure Rehab Sac River Viaduct
2020069028 San Gabriel Valley Council of Governments (SGVCOG) Diamond Bar Golf Course Renovation Project
2020070529 California Department of Transportation, District 6 (DOT) Fresno-Tulare Bridge Maintenance
2020029084 Sacramento County Linda Manor Septic to Sewer Conversion Project
2020070528 Sacramento County North Area Recovery Station Master Plan
2020079024 City of Sanger Tombstone Territory Water Connection Project
2020070527 Sonoma County Geyserville, Intermediate Freestanding Commercial Telecommunications File No. UPE19-0075
2020070526 Sacramento County Morse Avenue Sidewalk Infill and Street Light Project
2020070525 Solano County Hosted Vacation Rental MU-20-04
2020070524 State Water Resources Control Board Beale Air Force Base Fluoridation Permit Amendment
2020049044 City of Turlock MINOR DISCRETIONARY PERMIT 2020-01 (ELUM INDUSTRIAL CAMPUS)
2018082022 Lake Shastina Community Services District Lake Shastina Community Services District Wastewater Improvement Project
2009091125 California High Speed Rail Authority CHSRA construction of high speed tracks with rail-rail separation over BNSF tracks
2009091125 California High Speed Rail Authority CHSRA construction of one new highway-rail grade separated crossing at Avenue 144
2009091125 California High Speed Rail Authority CHSRA construction of one new underpass grade separated crossing at Avenue 136
2009091125 California High Speed Rail Authority Consruction of grade separated crossing under proposed high speed rail tracks at SR 43
2009091125 California High Speed Rail Authority Construction of grade separated crossing under proposed highspeed rail tracks at SR 198