Thursday, October 8, 2020

Received Date
2020-10-08
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100223 City of Morgan Hill Sewer Relief Trunk- from Renz Lane to Highland Avenue Project
2020029064 City of Del Mar 6th Cycle Housing Element Update and PEIR
2020100170 California Department of Transportation, District 4 (DOT) Gleason Beach Micro Re-Alignment & Soldier Pile Wall Installation - 3Q930/0419000284
2016112028 Mendocino County Lipinski Stream Crossing and Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2019- 0982-R1)
2020100167 City of Jurupa Valley MA20035 The Shops at Jurupa Valley
2017112005 City and County of San Francisco Potrero Power Station Mixed-use Development Project
2019059053 State Water Resources Control Board Downtown Groveland And Big Oak Flat Sewer Collection System Improvements (Project)
2020100166 Fresno County Temporary Southern California Edison (SCE) Equipment/Vegetative Management Laydown Yards
2020100165 University of California San Diego UC San Diego COVID-19 Response – Temporary Tents
2020100164 California Department of Transportation, District 2 (DOT) Dorris TMS Geotech
2020100163 California Department of Parks and Recreation Urban Corps of San Diego, Wright’s Field Restoration
2020100162 California Department of Parks and Recreation Acquire Land for Fort Sage and Rice Canyon OHV Areas
2020100161 Alameda County Flood Control and Water Conservation District Zone 6 Line C Channel Bank Repair Project
2020100160 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) PGE Rio Dell Junction Bridgeville Stream Restoration Plan ( Lake or Streambed Alteration Agreement No. EPIMS-HUM -13427-R1)
2020100159 City of Hesperia CUP20-00007
2020100158 Fresno County WIIN Act Conversion Contract
2020100157 California Department of Water Resources (DWR) Thermalito Afterbay Dam, No.1-55
2020100156 City of Los Alamitos Conditional Use Permit 20-03
2020100155 City of Mission Viejo Craycraft Park Restroom Construction - (CIP 315)
2020100154 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Rolling Meadows Ranch Bridge Repair Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0285-R1)
2020100153 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Alexandre Dairy Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2020- 0255-R1)
2020100152 City of Mammoth Lakes 11 Red Fir Road Setback Reduction Adjustment 20-004
2013032004 California Department of Water Resources (DWR) Yolo Bypass Salmonid Habitat Restoration and Fish Passage Project
2020100151 San Bernardino County Sri Sairam Mandir
2020100150 Stanislaus County Use Permit Application No. PLN2018-0104 - Monte Vista Farms
2020100149 Zone 7 Water Agency State Water Project Water Supply Amendments for Water Management
2020100148 Monterey County Mata Enrique H & Connie M Trs
2016112028 Mendocino County Wentzel Stream Crossing and Debris Removal Project (Lake or Streambed Alteration Agreement No. 1600-2019-0140-R1)
2015102005 Humboldt County Frankenberg Water Diversion, Pond, and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0554-R1)
2020100147 California Department of Water Resources (DWR) Clearwell Phase 2 Dam, No. 1082-2
2020100146 City of Petaluma Casa Grande
2020100145 California Department of Water Resources (DWR) Milburn Pond Isolation Project
2020089013 Mendocino County Hill Road Bridge at Mill Creek Replacement Project
2015092038 Butte County Association of Governments (BCAG) 2020 Regional Transportation Plan and Sustainable Communities Strategy
2020080265 Los Angeles Unified School District Taft Charter High School Comprehensive Modernization Project
2019049079 City of Ontario Merrill Commerce Center Specific Plan Project
2020109006 City of Richmond Point Molate Beach Park Shoreline Restoration Project