Tuesday, November 17, 2020

Received Date
2020-11-17
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110289 City of Angels Camp City of Angels Water Treatment Plant Upgrade
2020110273 Coachella Valley Water District (CVWD) Delta Conveyance Project Agreement
2020110272 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0202-R1 for Timber Harvesting Plan (THP) 1-20-00062-HUM
2020110271 Imperial Irrigation District Rockwood Unit 1 and Unit 2 Controls Upgrade (Project No. 200164)
2020110270 California Department of Parks and Recreation Issue a Right of Entry permit to Pacific Gas & Electricity for upgrades to the North Ranch Road.
2020110269 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0201-R1 for Nonindustrial Timber Management Plan (NTMP) 1-97NTMP-043MEN, “Bradford Ranch”
2020110268 City of Firebaugh Firebaugh Flood Risk Reduction Feasibility Study
2020069031 Imperial Irrigation District Valencia 3 Solar Project
2019029099 Union Sanitary District Standby Power Generation System Upgrade Project
2017012008 University of California, Davis West Village Housing Expansion – Connectivity Improvements
2020110267 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2020-0169-R1 for Timber Harvesting Plan (THP) 1-20-00044-HUM
2020110266 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0168-R1 for THP 1-20-00041 MEN “Soda Gulch”
2017012008 University of California, Davis Orchard Road Sewer Main Project
2020110265 California Department of Transportation, District 10 (DOT) MER-152-PM 21.5 Los Banos Maintenance Station Tree Removal
2020110264 City of Los Angeles *Project Withdrawn* 11973 San Vicente Boulevard Project
2020050532 City of Temecula 401 Certification for the Solana Senior Assisted Living and Memory Care Center Project
2020110263 California Department of Parks and Recreation Chino Hills State Park Welcome Signs Installation Project
2020110262 California Department of Parks and Recreation Chino Hills State Park Bane Shop Fence Expansion Project
2013081071 California Department of Transportation, District 11 (DOT) State Route 94 Improvement Project Amendment
2019110287 City of South San Francisco 499 Forbes Boulevard
2020110261 California Department of Transportation, District 2 (DOT) Encroachment Permit 0220-6RS-0412
2020110260 Department of General Services (DGS) Lease Renewal of Existing Office, Warehouse and Yard Space
2009041098 San Bernardino Community College District San Bernardino Valley College Master Plan 2020 Revisions
2006011080 San Bernardino Community College District Crafton Hills College Master Plan 2020 Revisions
2020090426 Contra Costa County Crown Castle Telecommunication – Fish Ranch Road Facility, County File #LP20-2024
2016112028 Mendocino County Decker Stream Crossing Projects and Spring Diversion (Lake or Streambed Alteration Agreement
2017012008 University of California, Davis CNPRC Central Plant and Energy Improvements
2020110259 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2020-0167-R1 for THP 1-20-00050 MEN “Abba Dabba Doo”
2020040103 Carmel Area Wastewater District (CAWD) WWTP Elec/Mech Rehab and Sludge Holding Tank Replacement Project
2020110258 Department of General Services (DGS) Parks renewal and temp space
2004051085 Riverside County Majestic Freeway Business Center Specific Plan Buildings 21 & 22 (PPT 180033)
2020040155 City of Fontana Fontana Foothills Commerce Center Project NOD
2020090571 Mariposa County Certificate of Compliance No. 2019-175 and Lot Line Adjustment No. 2020-053