Wednesday, March 3, 2021

Received Date
2021-03-03
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021030117 Resource Conservation District, Monterey County Geotechnical Investigation for Weston-Champagne Fish Passage
2021030116 Modoc County Gardner Ranch Reclamation Plan Amendment
2021030115 California Department of Water Resources (DWR) Amendment No. 5 to the Amended and Restated Joint Exercise of Powers Agreement
2021030114 Modoc County Kresge Corrals/Wintering Lot
2021030113 Placer County Damaschin Minor Land Division
2021030112 California Department of Transportation, District 3 (DOT) SR 51 Sinkhole Repair
2021030111 Los Angeles County Metropolitan Transportation Authority (LSCMTA) 1st & Soto Joint Development
2021030110 Los Angeles County Metropolitan Transportation Authority (LSCMTA) LA Union Station Five New Capital Projects
2021030109 City of Los Angeles 1st & Lorena Joint Development
2009031031 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) South Orange County Team Arundo Program (Lake or Streambed Alteration Agreement No. 1600- 2020-0112-R5)
2021030108 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Clements 999 River Pump (Lake or Streambed Alteration Agreement No. SJN- 13675-R2)
2021030107 California Department of Transportation, District 3 (DOT) SR 49 Sinkhole Repair
2021030106 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) 25 Sir Francis Drake Blvd Emergency Repair Project
2021030105 City of Ridgecrest Sgt. John Pinney Pool
2021030104 Placer County Community Development Resource Agency Lake Tahoe Shorezone Ordinance
2021030103 City of El Cajon Broadway Creek Restoration Project
2019090255 Stanislaus County General Plan Amendment and Rezone Application No. PLN2019-0079 - Cal Sierra Financial, Inc.
2012101011 Coachella Valley Water District (CVWD) Highway 86 Water Transmission Main and Pump Station Project
2018051044 City of Oceanside Talone Lake Habitat Restoration Project - 2020
2015102005 Humboldt County Daniel VanBebber Diversion (Lake or Streambed Alteration Agreement No. 1600-2019-0417-R1)
2021030102 California Department of Parks and Recreation Palomar Accessibility Trail Improvements
2021030101 Covelo Community Services District Covelo CSD Collection System & WWTP Improvements Project
2021030100 Yuba City Feather River Parkway Pedestrian Bridge and Connector Trail Installation Project
2021030099 Kern County Pedestrian Path Improvements on Rosamond Boulevard and 20th Street West
2021030098 California Department of Transportation, District 3 (DOT) I-80 Donner Rest Area Water Leak (03-0J730)
2021030097 California Department of Transportation, District 3 (DOT) BUT 162 Sinkhole (03-0J960)
2021030096 El Monte Community Redevelopment Agency Nevada Bodger Sewer Main replacement CIP 005
2021030095 Imperial Irrigation District Rockwood (Substation) Bank 1 and 2 Transformers Replacement (Project No. 200200/30033350)
2021030094 Kern County Pedestrian Path Improvements on Virginia Street from East Side Canal to Mount Vernon Avenu
2021030093 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Northwest Inlet Repair and Restoration (Streambed Alteration Agreement No. CAL-13463- R2)
2021030092 California Department of Parks and Recreation Concessionaire Fixed Awning Install
2021030091 Resource Conservation District, Monterey County Geotechnical Investigation for Cachagua Creek Concrete Ford Alternative Design Project - Ringer
2021030090 City of El Cajon Sign Ordinance Amendment- Signs on City Owned Property