Wednesday, December 2, 2020

Received Date
2020-12-02
Edit Search
Download CSV

 

28 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020120051 California State Coastal Conservancy (SCC) STOKED to Surf
2020120050 California State Coastal Conservancy (SCC) Coastal Adventure Club Program
2020120049 Santa Clara County 231 Grant Educator Workforce Housing
2020120048 California Department of Water Resources (DWR) Lake Spaulding Dam, No. 97-29 – Concrete Coring Exploration
2020120047 Merced County Evergreen Mobile Home Park Planning Project
2020060131 City of Santa Ana Mountain View 8-Unit Condo Development
2020120046 California Department of Parks and Recreation Campground and Historic Village Visitor Center Accessibility Improvements
2020120045 California Department of Parks and Recreation Campground and Visitors Center Accessibility Improvements
2020070537 San Luis Obispo County County of San Luis Obispo 2020-2028 Housing Element Update
2020120044 Kings County Water District Weidman Groundwater Recharge Basin Routine Vegetation Maintenance Project
2020120043 California Department of Transportation, District 11 (DOT) Fiber Optics Vault Repair
2020120042 City of Bakersfield Site Plan Review No. 20-0102
2020120041 City of Fountain Valley Moiola Park Residences Project
2020120040 Sacramento County Eskaton Carmichael Parking Addition
2020120039 California Department of Transportation, District 11 (DOT) Escondido Maintenance Station, Escondido, CA 92025
2020120038 California Department of Parks and Recreation Negro Bar Day Use Area Culvert Replacemen
2020120037 California Department of Transportation, District 5 (DOT) San Luis Obispo Main Office EVSE Installation
2019060002 Riverside County Oleander Business Park Project
2020120014 State Water Resources Control Board Maintenance District 33 Replacement of Municipal Well, Ponding Basin and Meters Project
2016112045 Soquel Creek Water District Land Lease Agreement Between Soquel Creek Water District and City of Santa Cruz To Locate and Construct a Tertiary Treatment Component
2018092027 Tri-Valley San Joaquin Valley Regional Rail Authority Valley Link Rail Project
2020120036 City of Rialto Olive Avenue Development Project
2020120035 City of Inglewood Billboards Project at Manchester Ave/Century Blvd/Florence Ave
2020120034 California Regional Water Quality Control Board, Lahontan Victorville Region 6 (RWQCB) HALL DITCH CHECK STRUCTURE REPLACEMENT
2020120033 Imperial Irrigation District DHS/CBP Border Fence Replacement Project in Calexico, CA (Electrical facilities relocation)
2008091055 Imperial Irrigation District SR-98 Roadway Widening Project (Electrical facilities relocation)
2020120032 California State University, Long Beach (CSULB) Los Cerritos & Los Alamitos Renovation Project
2020120031 Lake County Wade - Jet Ski Lift project