Monday, March 19, 2018

Received Date
2018-03-19
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018038396 City of Aliso Viejo Planning Application PA18-006 (TUP)
2018038402 Alta Loma School District (ALSD) Hermosa Elementary School Modernization & Renovation Project
2018038400 Alta Loma School District (ALSD) Banyan Elementary School Modernization & Renovation Project
2018038403 Alta Loma School District (ALSD) Victoria Groves Elementary School Modernization & Renovation Project
2018038404 Alta Loma School District (ALSD) Vineyard Junior High School Modernization & Renovation Project
2018038401 Alta Loma School District (ALSD) Deer Canyon Elementary School Modernization & Renovation Project
2018038388 City of Atwater Resolution No. 045-17/CUP No. 551-17
2018038389 California Department of Transportation, District 3 Elk Grove Aux Lane
2018038412 California Department of Transportation, District 4 SR 185/123 I-680 Alameda and Contra Costa ADA Project
2018038374 California Department of Transportation, District 4 Install 450 ft. MGS (Midwest Guardrail System) - 1Q140 / 0418000208
2018038410 California Department of Transportation, District 4 Storm Damage Repair at State Route 1 in San Mateo County at Elliott and Finney Creeks
2018038375 California Department of Transportation, District 4 Inject grout to repair sinkhole and repair AC pavement - 1Q190 / 0418000213
2018038394 California Department of Transportation, District 7 Geotechnical Testing for I-5 Rehab Project
2018031056 City of Costa Mesa Vanguard University Campus Master Plan
2018038391 California Department of Fish and Wildlife, Region 2 (CDFW) Gillies Dock Access Stairway (Lake or Streambed Alteration Agreement No. 1600-2018-0034-R2)
2018038390 California Department of Fish and Wildlife, Region 2 (CDFW) EDA Sewer Main Line Replacement (Lake or Streambed Alteration Agreement No. 1600-2017-0233-R2)
2018038393 California Department of Fish and Wildlife, Region 3 (CDFW) Pedestrian Bridge near Paseo Del Roble and Page Mill Rd (Streambed Alteration Agreement No. 1600-2017-0502-R3)
2018038392 California Department of Fish and Wildlife, Region 3 (CDFW) Crandall Creek Bridge Seismic Retrofit Project (Streambed Alteration Agreement No. 1600-2017-0534-R3)
2018038395 California Department of Fish and Wildlife, Region 6 (CDFW) Move existing electrical panel to new location, removal of building
2018038414 California Department of Forestry and Fire Protection (CAL FIRE) Sonora Union High School Wildcat Ranch Hazardous Fuel Reduction
2013081079 Kern County CRC 03063412
2018038417 Kern County PLN17-01757
2018038416 Kern County PLN18-00331
2018038413 Kern County PLN18-00310
2018038376 Kern County PLN18-00307
2018038386 Kern County PLN18-00306
2018031059 City of Laguna Beach Bluebird SOCWA Lift Station Odor Control Project
2018031060 City of Lemon Grove Downtown Specific Plan
2016072046 City of Lincoln Lincoln Meadows
2018038399 City of Mammoth Lakes Town of Mammoth Lakes Cannabis Regulatory Framework Update - Zoning Code Amendment 17-001, Repeal and Readoption of Municipal Code Chapter 5.38, and Repeal of
2018032048 Marin Resource Conservation District Marin Permit Coordination Program
2018031057 City of Marina Shores at Marina/Owhadi
2018038398 Modoc County Modoc County Integrated Wildfire Damage Management (IWDM) Program
2018038397 Modoc County Modoc County General Plan Amendment GPA 2017-14; Five Year Update (2014-19) to the County's General Plan Housing Element and Update to Other Elements of
2018038411 California Department of Parks and Recreation Park Headquarters Garage Door Replacement
2018038372 California Department of Parks and Recreation Mississippi Bar Interior Live Oak Fuel Reduction - Phase 1
2018038387 California Department of Parks and Recreation Monroe Ridge Forest Fuel Hazard Reduction
2018038373 California Department of Parks and Recreation Pioneer Cemetery marker - Matsunosuke Sakurai
2017112055 Pescadero Reclamation District 2058 (PRD#2058) Pescadero Reclamation District 2058 Levee Critical Repairs Project
2017112055 Pescadero Reclamation District 2058 (PRD#2058) Levee Critical Repairs Project
2018038409 California Department of Public Health (CDPH) Bureau of Cannabis Control - Eureka Office Quarters
2018038408 California Public Utilities Commission (CPUC) Crown Castle CC2017-143 T-Mobile Orange County project
2018038406 California Public Utilities Commission (CPUC) 1608 Panther (Albany) Arlington & Amherst
2018038407 California Public Utilities Commission (CPUC) Crown Castle CC2017-140 T-Mobile E. Hollywood Hubs
2018038405 California Public Utilities Commission (CPUC) Sonic.net 1711-OSO South. McDowell
2008032115 City of Roseville Villages at Sierra Vista - Curry Creek Project (Streambed Alteration Agreement No. 1600-2017-0032-R2)
2018032051 San Joaquin County PA-1700031(SA)
2018032050 San Joaquin County PA-1700279
2018031061 San Luis Obispo County Hope/Parcel Map/SUB2016-00089
2018031058 Santa Barbara County Rancho Cuarta Single Family Dwelling & Guesthouse and Bridge Replacement
2018032049 Stanislaus County Use Permit Application No. PLN2018-0001 - Pacific Coast Commodities
2018032046 Tehama Colusa Canal Authority 2018 Tehama-Colusa Canal Authority In-Basin Wter Transfers
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)
2018018278 Regents of the University of California Proposition 50 chapter 6b Consolidated Management of Nitrate Treatment: Implementation, Demonstration, & Affordability Assessment