Thursday, October 21, 2021

Received Date
2021-10-21
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2021100413 California Department of Parks and Recreation Folsom Sector Public Safety Building Replacement
2021100412 Central Contra Costa Sanitary District Outfall Monitoring Improvements, District Project 100018
2021100411 State Water Resources Control Board, Division of Water Rights Petition to Change Water Right License 3727 (Application 13385)
2021100410 San Luis Obispo County New Probation Department Building (320112/ED21-133)
2021100409 City of Clearlake Clearlake Harvest Company, LLC
2021100408 Contra Costa County Expansion of Automobile Storage Facility in Bay Point
2008092051 City of Folsom Acquisition of 36 Acres of Real Property in the Folsom Ranch Development
2010031121 San Luis Obispo County Bob Jones Pathway Project
2021030063 San Bernardino County Transportation Authority Diesel Multiple Unit – Zero-Emission Vehicle Conversion Project
2021030195 California Department of Transportation, District 7 (DOT) SR-91 Central Avenue to Acacia Court Improvement Project
2021060606 California Department of Transportation, District 9 (DOT) Bishop Pavement
2021100407 City of San Luis Obispo The Villages at the Palms Project
2021100406 Humboldt County Rainbow Self-Storage Conditional Use Permit and Coastal Development Permit
2021100405 Central Valley Flood Protection Board Permit No. 19566: Existing Transmission Line Removal and Replacement
2021100404 California Department of Transportation, District 8 (DOT) John Wilkie Safety Roadside Rest Area reconstruction
2021100403 California Department of Fish and Wildlife, Central Region 4 (CDFW) Fossil Canyon guzzler Project
2021100402 City of Anaheim DisneylandForward Project
2021100401 City of Palmdale Initial Study / Mitigated Negative Declaration - Site Plan Review 19-015
2021100400 City of Fontana Ventana at Duncan Canyon Specific Plan Amendment
2021100399 Marin Municipal Water District Marin East Bay Emergency Intertie Project
2021100398 Alameda County Alameda Grant Line Solar 1
2021040620 California Department of Transportation, District 4 (DOT) Interstate 580 Storm Damage Permanent Restoration Project
2021050226 Tulare County Mineral King Road Bridge (Historic Oak Grove Bridge) Replacement Project
2021050409 California Department of Transportation, District 3 (DOT) Placer 49 Safety Barrier Project
2021070045 California Department of Transportation, District 2 (DOT) Cromberg Rehabilitation and Feather River Inn Intersection
2021100397 California Department of Transportation, District 10 (DOT) 1L530: Calaveras SR-26 Culvert Replacements
2021100396 California Department of Transportation, District 10 (DOT) 1N880: Caldor Fire Avalanche Control System Repairs
2021100395 California Department of Transportation, District 1 (DOT) MEN-20 Culvert Replacement
2013021002 California Department of Transportation, District 7 (DOT) I-110 Adams Terminus Improvement Project
2019059069 California Department of Transportation, District 11 (DOT) Interstate 8 Culvert Rehabilitation
2018072035 City of Santa Cruz Santa Cruz Rail Trail Segment 7 Project
2021100394 City of San Diego All Peoples Church
2021080524 United Water Conservation District Freeman Sediment Management Project
2021080288 Weaverville Community Services District East Weaver Creek Dam Removal and Intake Relocation Project
2021100393 California State Coastal Conservancy (SCC) Monrovia High School Watershed Discovery Project
2021100392 City of South Gate Well No. 30, City Project No. 605-WTR located at 9615 Pinehurst Place, South Gate
2021100391 California Department of Parks and Recreation Mount Diablo Road Repair: Phase 1
2021100390 City of Temecula Remington Industrial
2021100389 California Department of Industrial Relations New Leased Space
2021100388 Department of Toxic Substances Control Removal Action Workplan for Buildings 200 and 250 at Jordan High School
2021100387 City of Temecula Old Town Loft CUP
2021100386 California Department of Transportation, District 3 (DOT) North Colusa Culvert Rehabilitation Project
2021100385 California Department of Parks and Recreation Issue Right of Entry Permit to PG&E for Helicopter Landing Zone
2021080100 City of Oxnard 2021-2029 Housing Element Notice of Determination
2021080460 State Water Resources Control Board Temporary Urgency Change Petition of Water Right License 9847
2021100384 Department of Alcoholic Beverage Control (ABC) ABC - San Jose District Office Relocation (3) - NOE
2021100383 Town of Windsor Hiram Lewis Pickleball Courts
2021100382 City of San Rafael Third Street Rehabilitation
2021100381 City of Santa Barbara Laguna Pump Station And Channel Modifications Project
2021100380 California Department of Parks and Recreation Junction Ranger Station Roof Replacement
2021100379 City of Palmdale PN 831 47th Street East and Palmdale Boulevard Roundabout
2021100378 California Department of Parks and Recreation Hudner Ranch Entrance Interpretive Welcome Panel and Bulletin Board
2021100377 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) DWR Bale Storage
2021040684 Contra Costa County Oak Road Townhouse Condominium Subdivision, County File #CDRZ21-03258, CDSD21-09559, CDDP21-03001
2015102005 Humboldt County Folev Water Diversion, Stream Crossing and Reservoirs Project (Lake or Streambed Alteration Agreement No. EPIMS-HUM-15465-R1)
2021100376 California Department of Tax and Fee Administration (CDTFA) New CDTFA Salinas Office
2021100375 California Department of Forestry and Fire Protection (CAL FIRE) La Cima Conservation Camp Roadside Brushing Project
2021100374 Department of Alcoholic Beverage Control (ABC) ABC - San Jose District Office Relocation (2) - NOE
2021100373 Tulare County Cross Valley Canal Water Supply and Conveyance Contracts
2021100372 City of Santa Barbara City Wide Water Transmission Mains Renewal Project