Monday, May 3, 2021

Received Date
2021-05-03
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021050031 California Energy Commission Low-cost Nontracking Asymmetric Shadeless Solar Thermal Collector for Industrial Process Heating
2021050030 California Department of Water Resources (DWR) Drilling and Construction of Monitoring Wells – Caliente Mountain, Caliente Ranch Cuyama Site
2021050028 City of Bishop City of Bishop 2021 Housing Element Update
2021050027 California Department of Parks and Recreation Install Park Welcome Signs at Washoe Meadows State Park
2021050026 Sacramento County Meister Way Lot Line Adjustment
2021050025 Department of General Services (DGS) Office space in a multi-tenant office building
2021050024 Santa Clarita Valley Water Agency Authorization of the SCV Water Board of Directors to the General Manager to Execute an Amendment extending the Terms of the Agreement with the SCV San District
2021050023 City of Shasta Lake Water Improvements 2021 Vallecito Street
2021050022 City of Woodland Paddock Place Project
2019012029 Shasta County Fountain Wind Project
2021050021 City of Perris Perris Valley Commerce Center Specific Plan, Amendment No. 10 & Development Plan Review 19-00012
2013051094 Monterey One Water NOD for Modifications to Pure Water Monterey Groundwater Replenishment Project (Expanded PWM/GWR Project)
2021050020 San Joaquin County PA-2000192 - Use Permit for an off-site wine cellar.
2021050019 Mission Springs Water District Mission Springs Water District Vista Reservoir No. 2 Project
2021010247 City of Culver City 11469 Jefferson Boulevard Project
2018091035 Housing Authority of the City of Los Angeles (HACLA) Rose Hill Courts Redevelopment Project
2021050018 Imperial County VEGA SES 4 Solar Energy Project
2021050017 City of Manteca Spreckels Distribution Center Project
2021050016 City of Shasta Lake Flanagan Pole Replacement
2021050015 Los Angeles Department of Water and Power Wilbur Avenue and Community Street Mainline Replacement Project
2021050014 City of Shasta Lake Controlled Burn Shasta Dam Blvd
2021010247 City of Culver City 11469 Jefferson Boulevard Project
2021050013 Imperial County VEGA SES 2, 3, and 5 Solar Energy Project
2021050012 Kern County Council of Governments Kern Council of Governments 2022 Regional Transportation Plan and Sustainable Communities Strategy
2021050011 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2021-0036-R1-RCT_LH_Culvert_FinalAgmt
2021050010 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2021-0017-R1_HWMA_FinalAgmt
2021050009 California Department of Forestry and Fire Protection (CAL FIRE) 1600-2020-0452-R1-HUM_Rossi THP
2021050008 Town of Paradise Paradise Sewer Project
2021050007 Lake County Bottle Rock Farms FJA Trust
2021050006 City of San Marcos Diamond Street Industrial (TPM20-0001)
2019039155 City of Irvine Jeffrey Road/Irvine Center Drive Intersection Improvements Project
2020110167 City of Azusa Motor Avenue Industrial Project
2021050005 City of Hidden Hills Long Valley Road/Valley Circle/U.S. 101 On-ramp Improvement Project
2021050004 Conejo Recreation and Park District (CRPD) Conejo Community Park and Center Project
2010042093 City of Fairfield Former Railroad Right-of-Way (Vanden Road), Removal Action Workplan
2021050003 City of Aliso Viejo PA21-007 (EP) 20 Enterprise - Architectural Screens
2021050002 California Department of Parks and Recreation TSRA Truckee River Outlet Bollard Installation
2021050001 California Department of Transportation, District 7 (DOT) ARZC Desert Rail Replacement Project