Monday, January 25, 2021

Received Date
2021-01-25
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017101041 City of Huntington Beach Magnolia Tank Farm Project
2021010291 California Department of Transportation, District 9 (DOT) Caltrans District 9 – Bishop HQ EVSE Installation
2021010290 California Department of Transportation, District 9 (DOT) Caltrans District 9 – Crestview MS EVSE Installation
2021010289 California Department of Transportation, District 7 (DOT) Caltrans District 7 Headquarters - EVSE Installation
2021010288 California Department of Transportation, District 9 (DOT) Caltrans Dictrist 9 - Sonora Junction MS EVSE Installation
2019060144 Alameda County Eliot Quarry (SMP-23) Reclamation Plan Amendment
2021010287 California Department of Transportation, District 9 (DOT) Caltrans District 9 - Inyokern Maintenance Station EVSE Installation
2021010286 Trinity County Resource Conservation District Weaver Creek Watershed Flow Enhancement Project
2009091126 California High Speed Rail Authority California High-Speed Train Project: Fresno to Bakersfield Permitting Phase 1 (Amendment No. 11 to Master Streambed Alteration Agreement No. 1600-2015-0033-R4)
2021010285 Department of General Services (DGS) Lease Renewal of Existing Office
2014102035 Stanislaus County USE PERMIT APPLICATION NO. PLN2020-0125 – CROWS LANDING INDUSTRIAL BUSINESS PARK WELL SITE AND PHASE 1A DESIGN MODIFICATIONS
2020100085 City of Yorba Linda Yorba Linda Boulevard Widening Improvements Project
2021010284 Sacramento County Harrison Street Parcel Map
2020100085 City of Yorba Linda Notice of Determination for the Yorba Linda Boulevard Widening Project
2019039009 Caruthers Community Services District New Well No. 7
2018041022 City of Carlsbad Marja Acres
2020120430 Glenn County Conditional Use Permit 2019-001, Agriculture Livestock Washout
2020120220 City of West Sacramento Bees Lakes Habitat Restoration Project Initial Study
2020099011 Peralta Community College District Project Engineer
2005031180 Department of Toxic Substances Control Advanced Environmental Inc., (AEI) dba World Oil Environmental Services Permit Renewal
2020050321 East Contra Costa County Habitat Conservancy PG&E Transmission Pipeline L-114 Replacement Project NOD
2021010283 California Department of Forestry and Fire Protection (CAL FIRE) McClellan Office and Dorm Lease
2021010282 City of Monte Sereno 18061 SARATOGA-LOS GATOS ROAD
2021010281 California Department of Forestry and Fire Protection (CAL FIRE) Onion Valley Fuel Break and Fuel Reduction
2021010280 City of San Jose Graniterock Capitol Site Modernization Project (GP19-010, PDC20-023, PD20-013)
2021010279 Sacramento County 7139 Almond Avenue Incidental Agricultural Accessory Structure
2021010278 Sacramento County Espinosa-Gomez Residence
2021010277 California Department of Transportation, District 9 (DOT) Frontier Coleville Fiber Optic Cable
2021010276 Sacramento County American River Parkway Trail Maintenance (mile 4.5-12)
2021010275 California State University, Stanislaus (CSUSTAN) Cellular Tower Construction
2021010274 Lake County Ghost Dance, LLC
2021010273 Reclamation District 999 (RD999) Sutter Slough Critical Erosion Repairs Flood System Repair Project
2021010272 City of Watsonville Local Hazard Mitigation Plan
2021010271 United States Department of the Interior Karuk Happy Camp Residential Fee-to-Trust
2021010270 Sonoma County Junior College District Elliott Avenue Pilot Closure Project
2021010269 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Metro C Line (Green) Extension to Torrance Project
2021010268 Sonoma County Junior College District Tauzer Gymnasium Renovation
2021010267 Lake County Sulprizio Pier Support and Floating Dock