Thursday, May 13, 2021

Received Date
2021-05-13
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2020110344 University of California UC San Diego La Jolla Innovation Center Project
2021050290 Sonoma County Agricultural Preservation and Open Space District Calabazas Creek Open Space Preserve Transfer
2021050289 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Zone 7 of the Alameda County Flood Control & Water Conservation District Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2021-000
2019119006 Graton Community Services District Occidental Wastewater Transport and Treatment Project
2020020161 University of California Aggie Square Phase 1 Mixed Use Residential and Alice Waters Institute for Edible Education Project
2019120473 Atwater Elementary School District (AESD) Juniper Elementary School Project
2020020161 University of California Aggie Square Phase 1 Science and Technology East and Lifelong Learning Tenant Improvements
2021050288 California Department of Parks and Recreation MX Track Improvement Project
2021050287 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A52CR00211 Storrie Meadows Restoration Project
2021050286 Stanislaus County Use Permit Application No. PLN2018-0076 - Tsymbal Winery
2021050285 California Department of Parks and Recreation Gilroy Hot Springs, Texas Cabin Water System
2021050284 University of California The Mann Laboratory, Jungerman Hall, Sprocket Building, Voorhies Hall, Young Hall and Social Sciences and Humanities Building Seismic Improvements Project
2021050283 California Department of Transportation, District 2 (DOT) 0124 PG&E Encroachment Permit
2021050282 Inyo County General Aviation Terminal Expansion Project
2021050281 Sonoma County Regional Parks (SCRP) WRIGHT HILL RANCH OPEN SPACE PRESERVE TRANSFER
2021050280 California Department of Parks and Recreation Picnic Lot#1 Leach Field Improvement
2009091126 California High Speed Rail Authority Proceeding A2003007: AUTHORITY TO CONSTRUCT TWO HIGH-SPEED RAIL TRACKS AS OVERPASS GRADE-SEPARATED HIGHWAY-RAIL CROSSINGS
2021050279 Antelope Valley-East Kern Water Agency (AVEK) Amendments to LCID/AVEK Water Exchange Agreements: 3-Year Extension/Temp. Point of Delivery.
2021050278 State Water Resources Control Board China Lake Naval Air Weapons Station-Well 28A Sodium Hypochlorite Conversion Project
2021050277 Central Contra Costa Sanitary District Contractor Staging Improvements, District Project 7375
2020080269 City of Placentia Latitude Residential Development - 139 residential townhome unit development.
2004081134 City of Chino Hills Modified Vila Borba Project (TTM 16414 Amendment)
2018021006 City of Maricopa Maricopa Sanitary Sewer Collection System Improvements (C-06-8206-210)
2021050276 City of Madera 308 Monterey Ave, Owner Occupied Rehabilitation
2021050275 California Bureau of Cannabis Control (BCC) CALWAVE ENTERPRISES, INC. (C10-19-0000117-APP)
2021050274 Valley Springs Public Utility District Distribution System Improvement Project
2021050273 Metropolitan Water District of Southern California Introduction and Conveyance of Metropolitan Water District of Southern California’s Non-SWP water in the California Aqueduct (SWPAO #21006)
2021050272 City of Madera 220 Renee Way, Owner Occupied Rehabilitation
2021050271 City of Madera 320 Fairview Ave., Owner Occupied Rehabilitation
2021050270 City of Hesperia Conditional Use Permit CUP20-00006
2021010333 California Department of Forestry and Fire Protection (CAL FIRE) Post Carr Fire Hazardous Fuels Reduction Area South 299
2021050269 Fowler Unified School District Marshall Elementary School Expansion Project
2021030219 Union Sanitary District Enhanced Treatment and Site Upgrade (ETSU) Phase 1 Program
2018118563 City of Palo Alto Primary Sedimentation Tanks Rehabilitation & Equipment Room Electrical Upgrade Project
2021020258 City of Lompoc Floradale Crossing Sewer Line Directional Drill Project
2021050268 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Regional Integration of Intelligent Transportation Systems Redundancy Project from El Monte Busway to East Commercial Street
2021050267 City of Mammoth Lakes Variance 20-002 and Adjustment 20-001 - 40 Beaver Trail
2021050266 Sonoma County Water Agency Petitions Requesting Approval of Temporary Urgency Changes in Water Right Permits 12947A, 12949, 12950, and 16596 in Mendocino and Sonoma Counties
2021050265 Department of Consumer Affairs Project 6238 - 1180 Durfee Avenue, Suite 120, South El Monte
2021050264 Placer County Sugar Bowl Tubing Park (PLN20-00110)
2021050263 Port of Los Angeles Berth 163-164 [NuStar-Valero] Marine Oil Terminal Wharf Improvements Project
2021030013 California Department of Transportation, District 3 (DOT) South Lake Tahoe Safety Project
2020049027 California Department of Transportation, District 5 (DOT) Big Sur Bridge Rail Replacements
2021040261 California Regional Water Quality Control Board, Central Valley Redding Region 5 (RWQCB) 5A32CR00214 Robbers Creek Swain Meadow Project
2021030299 City of Carson Shell Compressed Natural Gas (CNG) Dispensing Station Project
2018092027 Tri-Valley San Joaquin Valley Regional Rail Authority Valley Link Rail Project
2021050262 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Clover Creek Tributary Impoundments and Culverts
2021050261 City of Rancho Cucamonga Rancho Cucamonga General Plan Update 2020
2021050260 City of Tulare SP 20-00 Derrels Mini-Storage Expansion
2021050259 Metropolitan Water District of Southern California Water Delivery Agreement With Department of Water Resources and Metropolitan Water District of Southern California
2016112028 Mendocino County Liese Stream Crossing Maintenance Project (Lake or Streambed Alteration Agreement No. EPIMS-MEN-02988-R1)