Thursday, February 2, 2017

Received Date
2017-02-02
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015021003 United States Army, Army Corps of Engineers (USACE) Santa Ana River: Reach 9 Phase 5A
2017029002 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0445-R1 for Timber Harvesting Plan (THP) 1-15-113-HUM
2017028020 California Department of Transportation, District 3 Sign Panel Replacement
2017021007 City of Rosemead Hampton Inn and Suites
2017022006 Shasta Tehama Trinity Joint Community College District Regional Public Safety Training Facility
2017028017 California Department of Parks and Recreation Ongoing Usal English Ivy Removal
2017028023 California Department of Transportation, District 11 SR-86; Place Existing Roadsign (EA:391101)
2017028034 Kern County PLN17-00162
1997081084 City of Santa Paula Santa Paula General Plan Update (Project No. 14-CI-03)
2017028037 Kern County PLN17-00144
2017028031 Kern County PLN17-00164
2017028018 California Department of Parks and Recreation Simpson Reed Trailhead Sign
2017028035 Kern County PLN17-00142
2017028032 Kern County PLN17-00143
2017028038 Kern County PLN17-00141
2008121014 City of Los Angeles Los Angleles Ecosystem Restoration: Acquisition of Taylor Yard G2 Parcel
2017028026 Nevada County Proietti Parcel Map, PLN16-0082, TPM16-0003
2016082063 Sacramento County Mather Dam Improvements Project
2017028029 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Lakeshore Boulevard Bank Stabilization Project
2017028033 Kern County PLN17-00140
2014122040 California State Coastal Conservancy (SCC) Eel River Estuary and Centerville Slough Enhancement PRoject: EIR Alternative 4
1993024006 United States Department of Transportation, Federal Highway Administration Peaceful Oak Ramps and Revegetation EA-10-0Y210 (Streambed Alteration Agreement No. 1600-2016-0053-R4)
2017028027 California Department of Fish and Wildlife, Region 1E (CDFW) Carnes Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0517-R1)
2017028030 California Department of Water Resources (DWR) California Aqueduct CAAQ Mile Marker (MM) 8.00 Repair
2016111069 City of Lancaster 84 Lumber Company Lancaster Store Project
2017021008 City of Rosemead Lawrence and Orange
2017028021 California Department of Transportation, District 10 TUO 108 Rumble Strips
2017028024 California Department of Transportation, District 11 Emergency Directors Order I-8 (430034)
2017028025 California Department of Fish and Wildlife, Region 3 (CDFW) Rio Vista Boat Launch Ramp Replacement Project (Streambed Alteration Agreement No. 1600-2015-0365-R3)
2017028028 Tehama County Ponderosa Way-Sky Ranch-Canyon View Loop Fuel Treatments Project
2017021009 Los Angeles Unified School District Colfax Charter Elementary School Classroom Addition Project
2009091126 California High Speed Rail Authority California High Speed Train - Fresno to Bakersfield Permitting Package 1.a
2017028019 Department of General Services (DGS) Relocation to of Ca Dept. of Insurance' Enforcement Branch
2017022005 City of Watsonville Hexavalent Chromium Well Head treatment
2017028036 Kern County PLN17-00139
2017028039 Kern County PLN17-00138
2017028016 Department of General Services (DGS) Relocation of Dept of Industrial Relations