Thursday, October 29, 2020

Received Date
2020-10-29
Edit Search
Download CSV

 

70 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100589 Alameda Contra Costa Transit District (AC Transit) Richmond Parkway Transit Center and Operator Restroom
2020100588 Frazier Park Public Utility District Wolfe Tank Improvement Project
2020100587 Yucaipa Valley Water District Reservoir 17.1.1 and Reservoir 17.1.2
2020100586 California State University, Sacramento (CSUS) Art Sculpture Lab Replacement
2020100585 California State University, Sacramento (CSUS) Arboretum House Relocation
2020100584 California Department of Parks and Recreation Equipment Storage and Work Area Container
2020100583 California Department of Fish and Wildlife, Central Region 4 (CDFW) State Route 168 Prather Curve Correction Off-Site Mitigation Planting Project (Streambed Alteration Agreement No.1600-2020-0172-R4).
2020100574 California Department of Transportation, District 12 (DOT) I-5 Katella Ave SB On-Ramp Safety Project
2020100573 California Department of Transportation, District 12 (DOT) Pavement Rehabilitation
2020100572 California State Transportation Commission Sixth Street Pedestrian Safety Project
2020060582 California Department of Transportation, District 8 (DOT) State Route 18 Culvert Replacements
2020060441 City of Chico Esplanade Corridor Safety and Accessibility Improvement Project
2020100571 San Luis Obispo County Lopez Water Contract Changes
2017071020 Kern County RB Inyokern Solar Project
2020060289 California Department of Transportation, District 8 (DOT) Construct Median and Standard Shoulders
2020100570 City of Citrus Heights Auburn Heights Subdivision, Design Review Permit, and Tree Permit
2020059031 California Department of Transportation, District 6 (DOT) Reward Capital Maintenance Project
2020059015 California Department of Transportation, District 10 (DOT) Potato Slough Bridge Bearing Pads
2020049028 California Department of Transportation, District 5 (DOT) State Route 217 San Jose Creek Bridge Replacement Project
2020100569 Los Angeles Department of Water and Power El Pueblo Water in Los Angeles Exhibit
2019079011 Resource Conservation District of Tehama County (RCD-TC) Caltrans Encroachment Permit 02-20-N-UL-0131 for East Sand Slough Side Channel
2020109026 City of Dinuba Alta Avenue (Road 80) and Nebraska Avenue (Avenue 424) Roundabout Project
2020100568 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) Whiskeytown - Road Repairs Project
2020100567 Placer County Bella Tuscany Minor Land Division (PLN19-00272)
2020100566 San Luis Obispo County DRC2019-00046 Milner Minor Use Permit ( ED20-080 )
2020100565 City of Jurupa Valley BRE Space Center Mira Loma Logistics Center
2020049014 California Department of Transportation, District 3 (DOT) Alton Shoulder Widening Project
2020040064 California Department of Transportation, District 7 (DOT) Interstate 405 at San Gabriel River Bridge Scour Mitigation Project
2020029081 California Department of Transportation, District 4 (DOT) Marin State Route 1 Capital Preventive Maintenance Project
2020029018 California Department of Transportation, District 1 (DOT) Carlotta Curve Improvement Project
2020100564 Central Valley Flood Protection Board Michael Mangunlay Boat Dock Project (Permit 19084)
2020019051 California Department of Transportation, District 10 (DOT) Mokelumne River Bridge Upgrade
2020100563 State Water Resources Control Board Starlite Pines Mutual Water Company Storage Capacity Improvements Project
2020100562 City of Pacifica *DUPLICATE PROJECT* Vista Mar Project
2020010264 California Department of Transportation, District 6 (DOT) Cottonwood Creek Bridge Replacement
2019129003 California Department of Transportation, District 10 (DOT) Maintenance Stations Improvement
2019120684 San Luis Obispo County Avila Beach Drive at State Route 101 Interchange Improvement Project
2019079042 California Department of Transportation, District 8 (DOT) I-215/University Parkway Interchange Improvement Project
2019069014 California Department of Transportation, District 8 (DOT) Interstate 10 Blythe Pavement Rehabilitation
2018122033 California Department of Transportation, District 10 (DOT) Amador ADA Improvements
2018122016 California Department of Transportation, District 3 (DOT) Atlantic/Eureka Interstate-80 Westbound On-ramp Widening Project
2018081086 Port of Los Angeles Terminal Island (Pier 400) Railyard Enhancement Project
2016102002 Alpine County Hot Springs Road Bridge Replacement Project
2015051074 California Department of Transportation, District 6 (DOT) Madera 41 South Expressway
2020070474 City of Rancho Mirage Porcupine Creek Retreat Specific Plan
2014072073 California Department of Transportation, District 10 (DOT) State Route120/McKinley Avenue Interchange Project
2009051018 California Department of Transportation, District 5 (DOT) South Coast 101 HOV Lanes Project
2000011033 California Department of Transportation, District 5 (DOT) Route 46 Corridor Improvement Project
2019049020 Los Angeles World Airports (LAWA) Los Angeles International Airport Airfield and Terminal Modernization Project Draft Environmental Impact Report
2020100561 California Department of Fish and Wildlife, North Central Region 2 (CDFW) North San Joaquin Water Conservation District Pump Station Repair
2020100560 California Department of Parks and Recreation Chino Hills State Park Road and Trail Management Plan Initial Study
2020100559 City of Berkeley Bayer Healthcare LLC Development Agreement Amendment
2019089087 Placer County Crosby Herold Bridge Replacement Over Doty Ravine
2007112110 Sacramento County Sacramento County HCP - Deer Creek Mitigation Site
2017082069 Alameda County Public Works Agency (ACPWA) Castlewood Redwood Tank Replacement
2019019011 City of Davis South Fork Preserve Public Accessibility Improvements
2020100558 City of Del Mar La Atalaya Project
2020080552 Carmel Area Wastewater District (CAWD) Rancho Canada Sewer Replacement Project
2020100557 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, BIO-RAD LABORATORIES LIFE SCIENCES, CONTRA COSTA COUNTY, CALIFORNIA
2017111032 Los Angeles County Department of Public Works (DPW) Los Angeles County Waterworks District 29 Priority Capital Deficiencies Improvements
2020100556 City of Winters Winters Land
2020100555 Lake County UP 19-30 Stott Outdoor Advertising
2020100554 City of Orange Well 28
2016062043 Shasta Valley Resource Conservation District Shasta Water Management Project
2020080432 City of Millbrae Millbrae 2020 Climate Action Plan
2016062043 Resource Conservation District of Tehama County (RCD-TC) Shasta Water Management Project
2020100553 Elsinore Valley Municipal Water District Cottonwood Hill Pump Station Generator Installation
2020100552 Los Angeles County Department of Parks & Recreation Bonelli East Shore Trail Realignment at Frank G. Bonelli Regional Park
2020100551 Zone 7 Water Agency POD amendment time extension between Zone 7 and Kern County Water Agency - Cawelo
2020100550 Zone 7 Water Agency POD amendment time extension between Zone 7 and Kern County Water Agency - Semitropic