Tuesday, December 1, 2020

Received Date
2020-12-01
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120030 California Department of Transportation, District 1 (DOT) Hum 96 Seal Coat
2020120029 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120028 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120027 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120026 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120025 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120024 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120023 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station
2020120022 California Department of Transportation, District 3 (DOT) BUT 191 Widening (03-0J870)
2020120021 California Department of Water Resources (DWR) Seismic Monitoring Station Installations MP 130 and Check 21 (OM-SLFD-2020-005)
2020120020 California Department of Transportation, District 4 (DOT) Santa Clara Clean Up Roadside Project (EA 04-2J950)
2020120019 Lake County Sedgwick Dock Project
2020120018 City of Alameda Development Plan, Density Bonus, and Tentative Map PLN19-0448
2020120017 Calaveras County 2019-004 CUP and VAR - Old Golden Oaks, LLC
2020120016 Los Angeles Department of Water and Power Coldwater Canyon Pump Station UST Removal and AST Replacement
2020120015 Sonoma Resource Conservation District Post-Fire Emergency Erosion Control and Revegetation Project
2019070974 City of Temecula Harveston Specific Plan Amendment #2
2020120014 Madera County Maintenance District 33 Replacement of Municipal Well, Ponding Basin, and Meters
2020100399 City of Alameda Alameda Municipal Power Solar Project
2016102064 City of Alameda Alameda Marina Shoreline Improvement Project (California Endangered Species Act Incidental Take Permit Minor Amendment No. 2081-2020-009-07-A1)
2020120013 California Department of Transportation, District 3 (DOT) GLE 45 S Culvert Rehab
2020120012 California Department of Transportation, District 3 (DOT) GLE 45 N Culvert Rehab
2020120011 University of California, Riverside Student Health & Counseling Center
2012122018 City of Marysville Addendum No. 1 to the Marysville Wastewater Treatment Compliance
2020019032 City of Pacifica Vista Mar Project
2020120010 University of California, Davis Kemper Hall Courtyard Repairs
2020120009 California Department of Transportation, District 3 (DOT) Glenn County 32 Culvert Repair
2020120008 California Department of Forestry and Fire Protection (CAL FIRE) West Ukiah Hills Fire and Fuels Reduction
2020120007 California Department of Transportation, District 4 (DOT) Ritchie Creek Bridge Replacement and Fish Passage Improvement Project
2016112028 Mendocino County Coombs Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2020-0188- R1
2017081052 Ventura County Pacific Rock Quarry Expansion Project
2013081079 Kern County WST Aera 052-0051
2020120006 City of Burlingame 220 Park Road Project
2020120005 City of Los Angeles Sunset + Wilcox Prroject
2020120004 Central Valley Flood Protection Board Pacific Gas and Electric - Gas Transmission Pipeline Project (Permit 7796-1)
2020120003 California Natural Resources Agency Upgrades at New Temple Park, Shiveley Park, Mary Van Dyke Park, and Civic Center
2020120002 Lake County Farb Dock Project
2020120001 Lake County Moyal - Boatlift - CE 20-59
2015092066 California Department of Transportation, District 10 (DOT) State Route 4 Wagon Trail Realignment Project (Lake or Streambed Alteration Agreement No. 1600-2020-0104-R2)