Tuesday, February 23, 2021

Received Date
2021-02-23
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020100132 California Department of Transportation, District 10 (DOT) State Route 26 Slope Stabilization
2021020404 California Department of Transportation, District 3 (DOT) I-5 Vertical Clearance Project (IS)
2021020403 Bella Vista Water District Akrich Street & Moody Creek Drive Water Main Replacement
2021020402 State Water Resources Control Board, Division of Drinking Water, District 19 USFS-Camp 9 - New Chlorination System Project
2021020401 California Department of Transportation, District 7 (DOT) SR-33 and SR-232 Stormwater Mitigation
2021020400 Department of Toxic Substances Control Removal Action Workplan Pico Union Remediation Project
2021020399 San Joaquin County Raymus Village TCP Mitigation Project
2021020398 California Department of Water Resources (DWR) Property Acquisition at Cherokee Canal
2020120147 Alpine County Alpine County Wildfire Risk Mitigation Plan
2017071016 Santa Barbara County Lake or Streambed Alteration Agreement for 2501 Jonata Park Road-San Antonio Ranch, EPIMS- 07682-R5.
2021020397 Los Angeles Department of Water and Power Six-Month Operational Test of Well TW-E at Owens Lake
2014072073 California Department of Transportation, District 10 (DOT) State Route 120/McKinley Avenue Interchange Project
2006032101 City of Oakley Pheasant Meadows (8736) and Vintner View (8836) Design Review (DR 07-20)
2004052088 City of Oakley Pheasant Meadows (8736) and Vintner View (8836) Design Review (DR 07-20)
2020120497 West Hills Community College District West Hills College Lemoore Campus Instructional Center Project
2021020396 City of Malibu Malibu Inn Motel
2021020395 California Department of Parks and Recreation Upper Ranch Entrance Interpretive Welcome Panels and Bulletin Board