Monday, December 14, 2020

Received Date
2020-12-14
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020050455 California Department of Transportation, District 5 (DOT) Santa Maria River Bridge Replacement Project
2020059032 California Department of Transportation, District 6 (DOT) Morning Drive 3R Rehabilitation
2020049051 California Department of Transportation, District 6 (DOT) Stratford Kings River Bridge Replacement
2020120253 California Department of Parks and Recreation AT&T Underground Conduit and Phone Cable on Calhoun Street
2019129047 California Department of Transportation, District 5 (DOT) US 101 San Jose Creek Bridge Replacement
2020020415 California Department of Transportation, District 4 (DOT) Sonoma 1 Culvert Rehabilitation Project - North
2020100329 Brannan-Andrus Levee Maintenance District (BALMD) Sacramento River Erosion Control and Habitat Enhancement Project
2020090043 California Department of Transportation, District 4 (DOT) Pescadero Creek Bridge Rails
2020070433 California Department of Transportation, District 4 (DOT) State Route 29 Bridge Rail Replacement Project
2020080051 San Luis Obispo County SUB2019-00051/CO19-0001 Hanover Parcel Map (ED19-332)
2020060488 California Department of Transportation, District 1 (DOT) James Creek West Safety Project
2020070010 California Department of Transportation, District 1 (DOT) Pudding Creek Bridge Widening and Bridge Rail Upgrade Project
2020019048 El Dorado County Country Club Heights Erosion Control Project – Phase 3
2020120252 City of Corning Heritage RV Park Parking and Storage Project
2020120251 San Bernardino County MP Material Mountain Pass Properties PPA/ZA
2020120250 City of Selma Construction of storm-water pipelines and expanding excavation of the Valley View Basin
2020050589 California Department of Transportation, District 1 (DOT) Blue Lakes Safety Project
2020100205 Cawelo Water District Landowner Groundwater Recharge and Banking Project
2018112063 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Máyala Wáta Restoration Project at Meeks Meadow
2020120249 LOSSAN Rail Corridor Agency Safety Improvement Funds
2020120248 LOSSAN Rail Corridor Agency Corridor Hardening Improvements
2020120247 California Department of Fish and Wildlife, Marin Region 7 (CDFW) November 24, 2020 CA Commercial Dungeness Crab Season Delay In Fishing Zones 3-6
2010091023 California Department of Transportation, District 9 (DOT) Olancha-Cartago Four-Lane (Lake or Streambed Alteration Agreement No. 1600-2020-0008-R6)
2020120246 California Department of Corrections and Rehabilitation (CDCR) Electric Vehicle Supply Installation - Chuckawalla Valley State Prison
2020120245 California Department of Parks and Recreation Hunt House Visitor Center Repairs (20.21.A3
2007081027 Riverside County Menifee North Specific Plan (Lake or Streambed Alteration Agreement No. 1600-2019-0212-R6)
2020120244 Lake County Live Oak Drive Water Line Replacement Project
2020120243 South Tahoe Public Utility District Upper Truckee Pump Station Rehabilitation Project
2020120242 California Department of Parks and Recreation Pismo State Beach - North Beach Entrance Kiosk Replacement
2012061058 City of Hesperia Ranchero Road Corridor Widening Project (Lake or Streambed Alteration Agreement No. 1600- 2020-0113-R6)
2020120241 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Sosa Lack Creek Crossing
2020120240 Planning Division, City of Pomona 675 E. Mission Blvd.
2020120239 City of Los Angeles 1000 Seward Project
2020120238 Sacramento County Franklin Septic Conversion Project
1993033040 Alameda County Mission Valley Rock Surface Mining Permit and Reclamation Boundary Modification
2019100658 San Diego, Port of Lockheed Martin Harbor Island Facilities Demolition and Sediment Remediation Project
2020050455 California Department of Transportation, District 5 (DOT) FED Santa Maria River Bridge Replacement Project
2020120237 Three Rivers Levee Improvement Authority Yuba River North Training Wall Project Initial Study and Proposed Mitigated Negative Declaration
2020120236 California Department of Transportation, District 2 Heleslide/Baldoochi Disposal
2020120235 Los Angeles County Department of Parks & Recreation Sunshine Park Walking Path Improvements Project
2018038654 State Water Resources Control Board Water Right Application A032958
2020120234 California Department of Parks and Recreation Issue Right of Entry Permit -Solar Energy Transmission Line Surveys and Studies ·
2005031155 City of Beaumont Legacy Highlands Specific Plan Project
2020120233 Santa Barbara County Association of Governments Connected 2050 SBCAG RTP/SCS EIR
2015092038 Butte County Association of Governments (BCAG) 2020 Regional Transportation Plan and Sustainable Communities Strategy
2020120232 University of California, San Francisco Ambulatory Care Center Supply Fans Replacement