Wednesday, February 3, 2021

Received Date
2021-02-03
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020090452 City of Chico Bruce Road Reconstruction Project
2021020067 California Military Department - Office of the Adjutant General (CMD) Bakersfield Readiness Center Storefront Door Repair
2021020066 California Department of Water Resources (DWR) Excavation for Feeder Power Line Cable Repair
2021020065 California Military Department - Office of the Adjutant General (CMD) Sharp Army Depot - Lathrop Sanitary Services Replacement
2021020064 City of South San Francisco South San Francisco General Plan Update
2021020063 City of Sausalito 70-74 Liberty Ship Way
2021020062 State Water Resources Control Board, Division of Drinking Water New Leaf Cold Storage - Well 01 Replacement Project
2021020061 Los Angeles County Department of Parks & Recreation Whittier Narrows Pedestrian Walking Path Project
2021020060 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Lack Creek Flood Retention Pond
2021020059 San Luis Obispo County *PROJECT WITHDRAWN* Guadalupe Soil Management Area Development Plan/Coastal Development Plan ED21-004 DRC2019-00069
2021020058 Placer County Baseline Commercial Center
2016082077 Department of Food and Agriculture (CDFA) Streambed Alteration Agreement No. EPIMS-SBA-08956-R5 for the 5645 Santa Rosa Road Project
2021020057 California Department of Parks and Recreation Pine Tree Removal C-House Terrace
2021020056 Department of General Services (DGS) DFEH Riverside Project #3907
2021020055 California Department of Parks and Recreation Northern Buttes District Headquarters Fence Relocation
2019059013 City of Escondido Palomar Heights
2019129001 Contra Costa County Xavier Estates Vesting Tentative Map
2021020054 Tulare County Visalia Landfill – Compost and Biomass Conversion Facility
2021020053 City of Palmdale Site Plan Review 11-85-3 Major Modification No. 1
2021020052 Department of General Services (DGS) OES Van Nuys Project #3659 Lease file #5022-001
2021020051 Saticoy Sanitary District Saticoy Sanitary District 2021 Wastewater Treatment Plant Rehabilitation Project
2021020050 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Engle Stream Debris Cleanout (Streambed Alteration Agreement No. EPIMS-SHA-16318-R1)
2016112028 Mendocino County Champion Water Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0904- R1)
2017072033 California Department of Transportation, District 10 (DOT) Stockton Channel Viaduct Bridge Improvements Project
2020100291 City of Diamond Bar Canyon Loop Trail Improvement Project
2021020049 California Department of Forestry and Fire Protection (CAL FIRE) Porterville Fire Station Generator Installation
2021020048 California Department of Forestry and Fire Protection (CAL FIRE) Campo Fire Station Metal Dozer Barn
2018101068 City of West Covina Addendum to the Final EIR for the Queen of the Valley Specific Plan Phase 1-Medical Office Bldg., Parking Structure, Emergency Dept/Intensive Care Unit Project
2021020047 California Department of Transportation, District 2 Burney CAPM
2021020046 Department of General Services (DGS) CDFA Los Angeles Project #2968 - Lease File #6795-001
2021020045 City of Turlock Minor Discretionary Permit 2020-26
2018101068 City of West Covina Queen of the Valley Specific Plan Phase 1-Medical Office Bldg., Parking Structure, Emergency Dept/Intensive Care Unit Project
2021020044 California Department of Transportation, District 9 (DOT) Bishop Raised Medians
2021020043 California Department of Transportation, District 5 (DOT) Heartwood Hill Embankment Restoration
2021020042 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,500 a.f. of TLBWSD 2021 State Water Project Water to Westlands Water District
2021020041 California Department of Transportation, District 5 (DOT) San Marcos Pass High Friction Surface Treatment