Tuesday, May 15, 2018

Received Date
2018-05-15
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018058251 California Department of Fish and Wildlife, Region 1 (CDFW) Siskiyou Cascade Timber Emergency (Streambed Alteration Agreement No. 1600-2018-0278-R1) for 2-18EM-028-SIS
2018058271 California Energy Commission Electric Power Research Institute, Inc.
2018051026 Riverside County Ivey Palms Specific Plan
2018058274 California Energy Commission SLAC National Accelerator Laboratory
2018058268 California Department of Transportation, District 4 Sonoma State Route 1 Soldier Pile Wall and Rock Slope Protection Project
2018058265 California Department of Water Resources (DWR) Installation of an Earthquake Detection System at O'Neill Forebay
2018052039 State Water Resources Control Board Amendment to the Policy for Water Quality Control for Recycled Water
2008032062 California Department of Water Resources (DWR) California Water Fix - Authorization to Execute Agrements, Designation of District Represenative, and Adoption of CEQA Findings
2018058262 State Water Resources Control Board TD 1200039 Bishop Deteriorated Pole Replacement Project
2018058259 Kern County PLN18-00627
2018058266 Department of Toxic Substances Control Site 33 Maintenance Yard, Bayonet and Black Horse Gold Course Remedial Action Workplan
2018032023 Contra Costa County Camino Tassajara Bike Lane Gap Closure
2018058263 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Parking Apron Replacement
2018052040 Humboldt County Initial Study/Mitigated Negative Declaration - Garden Apartments Multifamily Rezone & Coastal Dev. Permit
2018058257 California Department of Fish and Wildlife, Region 5 (CDFW) 29917 Pacific Coast Highway (Lake or Streambed Alteration Agreement No. 1600-2016-0151-R5)
2018012037 Lake County IS 17-30 Lakebed Encroachment Permit
2018052037 Western Placer Unified School District Twelve Bridges High School Master Plan
2018058254 California Air Resources Board (ARB) Air Monitoring Station- San Andreas
2018052038 Napa Valley Unified School District Napa Junction Elementary School
2018058258 California Department of Transportation, District 4 Various Infrastructure Repairs after Wildfires - 0Q900 / 0418000171
2017052063 City of Ceres City of Ceres General Plan Update
2018058261 State Water Resources Control Board PSEP L-404 Section 4A Pipeline Safety Replacement Project
2018052041 California Air Resources Board (ARB) Advanced Clean Trucks Regulation
2018058272 California Energy Commission Electric Power Research Institute, Inc.
2018058255 California Department of Transportation, District 4 Treat Bridge Decks w/ Methacrylate Resin, Replace Seismic Joint Seals - 1Q490/0417000284
2018058252 California Department of Fish and Wildlife, Region 1 (CDFW) Walter Moody Emergency (Streambed Alteration Agreement No. 1600-2018-0252-R1) for 2-18EM-015-SIS
2018058273 California Energy Commission Element 16 Technologies, Inc.
2018058256 California Department of Transportation, District 4 Repair Three Pumps and Install Control Systems - 1Q550 / 041800295
2018058253 California Air Resources Board (ARB) Air Monitoring Station - Colusa
2018051025 Pinedale County Water District Water Meter Installation Project
2018058264 California Department of Transportation, District 1 Redcrest CAPM
2018058270 California Energy Commission SLAC National Accelerator Laboratory
1982092310 California Department of Transportation, District 7 Construction of 6.2 Miles of the Long Beach Fwy (SR 710)
2018058267 Kern County PLN18-00636