Thursday, February 1, 2018

Received Date
2018-02-01
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018028012 California Department of Transportation, District 11 SR-125 Emergency Pipe Replacement and Inlet Construction (3A1544)
2018022001 Shasta County Parcel Map 17-004, Mendenhall
2018028009 California Department of Transportation, District 7 LA 710 HM1 Cold Plane Overlay
2018028015 Kern County PLN18-00097
2018028003 Kern County Water Agency Agreement between the Kern County Water Agency (Agency) and California Department of Water Resources (DWR) for Delivery of Cross Valley Canal Contractors 2017
2018028006 Department of Toxic Substances Control Temporary Emergency Permit for Level II Emergency Response Disposal Treatment by Detonation, Naval Air Facility (NAF) Bombing Range R-2510
2018028004 California Department of Transportation, District 11 Interstate 8 - Remove and Replace Overhead Sign - 3A1111
2018028010 City of Paso Robles Detachment of 5.04+/- acre (APN 009-800-001) from City
2018028007 Lake County Cycle 8 HSIP Signs & Strping Lake County Department of Public Works, 707-263-2341
2017112065 California Department of Parks and Recreation Auburn State Recreation Area General Plan / Auburn Project Lands Resource Management Plan
2015101009 City of Redondo Beach South Bay Galleria Improvement Project
2018028001 City of Ceres TOPSoccer Field Project - River Bluff Regional Park
2018022004 City of Sacramento North Natomas Regional Park Master Plan Amendment and Community Center and Aquatics Complex Project
2017121011 San Luis Obispo County Estate Vineyards Habitat Restoration Project (Streambed Alteration Agreement No. 1600-2017-0171-R4)
2018028002 California State University, Long Beach (CSULB) CSU Maritime Academy Master Plan Revision and Real Property Acquisition
2018022005 Northstar Community Services District Martis Wildlife Area Restoration Project
2016021085 California Department of Transportation, District 6 SR 1 culvert Replacement Project (Streambed Alteration Agreement No. 1600-2017-0167-R4)
2018028005 State Water Resources Control Board Temporary Permit to Divert Cache Creek Water to Underground Storage
2018022002 City of Clearlake Highlands Park Master Plan, 14365 Lakeshore Drive in the City of Clearlake, CA
2018028016 Kern County PLN18-00099
2009091125 California High Speed Rail Authority San Joaquin River Viaduct at SR99 Herndon Northbound Onramp - HSRA Merced to Fresno
2018028013 Merced Community College District MCCD- Los Banos Campus Solar
2015031015 March Joint Powers Authority Freeway Business Center
2009081079 Port of Long Beach Pier B On-Dock Rail Support Facility Project; Harbor Development Permit No. 07-021
2018022003 City of Mountain View Leong Drive Water and Sewer Main
2018018442 Kern County PLN18-00058
2011032006 Santa Clara Unified School District Final Removal Action Workplan for the Former Angews State Hospital East
2018022006 City of Davis 3820 Chiles Road Project
2017082071 Tuolumne County Lime Kiln Road Bridge Replacement over Curtis Creek - (Bridge No. 32C0016)
2018028014 Madera County Courthouse Park Renovation
2017011059 California State University, San Bernardino (CSUSB) California State University San Bernardino, Palm Desert-Campus Master Plan
2018028011 California Department of Parks and Recreation Rehabilitate Trippet Ranch Parking Lot
2018028008 Lake County Arlene Brown Lakebed Encroachment Permit; CE 18-01
2008042100 California State University, Hayward California State University, East Bay (CSUEB), Hayward Campus Master Plan - Certify the Partial Recirculated Final EIR for the CSUEB Hayward Campus Master Plan
2017082065 California State University, Chico California State University, Chico Siskiyou II Science Replacement Building