Tuesday, August 7, 2018

Received Date
2018-08-07
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018082015 Butte County Association of Governments (BCAG) State Route 70 Corridor Improvements Project
2018088112 Kern County PLN18-01236
2018088109 California Department of Fish and Wildlife, Region 2 (CDFW) Water Plant Culvert (LSA# 1600-2018-0103-R2)
2012052019 Mendocino County MCRCD Navarro River TMDL Project Bickell Ranch (Lake or Streambed Alteration Agreement No. 1600-2018-0253-R1)
2018088115 California Department of Parks and Recreation Issuance of Right of Entry Permit to AT&T for Phone/Internet Service Upgrade
2018088106 California Department of Conservation (DOC) Chevron USA INC
2018088126 Department of Toxic Substances Control Oakland 5
2017072044 California Department of Parks and Recreation Grover Hot Springs SP Nature Trail ADA Improvements (Lake or Streambed Alteration Agreement No. 1600-2018-0105-R2)
2004112054 Department of Toxic Substances Control Quality Assurance Project Plan, Remedial Investigation/Feasibility Study, Former Camp Beale Munitions Response Site (MRS) 03 Southwest Combined Use Area, Former
2018088103 Kern County PLN18-01206
2018088123 Kern County PLN18-01229
2018088104 California Department of Transportation, District 11 SR-163, I-805 Removal of (2) 2' water meters and removal of irrigation equipment (3A176)
2018062033 City of Turlock Conditional Use Permit 2018-03
2018088110 California Department of Fish and Wildlife, Region 2 (CDFW) Rock Creek Cleansing (LSA# 1600-2018-0082-R2)
2018088107 Kern County PLN18-01226
2018088121 California Department of Transportation, District 4 Preserve and maintain the integrity of 19 bridges.
2018012014 San Joaquin Regional Rail Commission ACE Extension Lathrop to Ceres/Merced
2015102005 Humboldt County Harpel Water Diversion, Micro-hydroelectric, and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0755-R1)
2015102005 Humboldt County Afanasieff Water Diversion and Stream Crossings (Lake or Streambed Alteration Agreement No. 1600-2017-0693-R1)
2018061025 California Department of Transportation, District 9 Baseline Pit (Material Site #190)
2018088124 Kern County PLN18-01230
2018021031 City of Santa Ana 2525 N. Main Street Multi-Family Residential Project
2018088118 Kern County PLN18-01228
2018088101 Kern County PLN18-01231
2018088414 Scotia Community Service District (SCSD) Scotia Emergency Water Pump Replacement
2018088122 California Department of Transportation, District 6 State Route 41 Placement of Striping and Pavement Markers
2018088105 Natural Resources Agency Brea Canon 0403721106
2018088102 California Department of Parks and Recreation Founders Grove Split Rail Fence
2018088113 California Department of Corrections and Rehabilitation (CDCR) Pelican Bay State Prison Walk-In Freezer Project
2018022062 Amador County Jackson Gate North Plaza Wetland Removal
2018088119 Kern County PLN18-01223
2018082016 Calaveras County 2017-144 Zoning Amendment for Victoria Teller
2010098259 Julian Community Services District Replacement of Well Number 6
2018088116 California Department of Parks and Recreation Curry Point Fire Lane Signs and Striping
2018082020 San Joaquin County PA-1800037 (UP)
2018088120 California Department of Transportation, District 6 Fresno 99 Asphalt Replacement
2018082003 Bay Area Air Quality Management District (BAAQMD) Expedited Best Available Retrofit Control Technology (BARCT) Implementation Schedule
2018088117 Kern County PLN18-01237
2018088100 California Department of Transportation, District 4 Cold Plane AC Pavement
2014061027 City of Thousand Oaks Highgate Estates (California Endangered SPecies Act Incidental TAke Permit No. 2081-2017-023-05 (ITP))
2018088114 California Department of Parks and Recreation Candlestick Electrical Repair
2018088111 Kern County PLN18-01227
2018088108 Kern County PLN18-01205