Monday, August 13, 2018

Received Date
2018-08-13
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013081079 Kern County Berry 03060409 (Supplement to WST Permit 18-0081)
2013081079 Kern County Berry 03060416 (Supplement to WST Permit 18-0084)
2018088218 California Public Utilities Commission (CPUC) Mobilitie NPC2018-38 San Mateo Fiber Optic Project
2018088241 City of Rancho Palos Verdes Park Place Parking Removal Project
2014042030 California Department of Water Resources (DWR) Bethany Dams Improvement Project
2018012051 California State Coastal Conservancy (SCC) Lagunitas Creek Floodplain and Riparian Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2018-0089-R3)
2018088215 California Department of Fish and Wildlife, Region 3 (CDFW) RW-V-10408-15 and 10409-15 Vegetation removal (Lake or Streambed Alteration Agreement No. 1600-2018-0104-R3)
2018088238 State Water Resources Control Board Phillips 66 Line 200 Dig 254 Anomaly Investigation and Repair Project
2018088235 California Department of Transportation, District 4 Replace Broken PCC Slabs
2018088226 California Department of Conservation (DOC) Seneca 4 Abandonments
2018088212 California Department of Fish and Wildlife, Region 2 (CDFW) CWD Infiltration Collector Flood Damage repair (LSA# 1600-2018-0146-R2)
2018088232 California Energy Commission Rialto Reslient Clean Power Microgrid
2018081033 City of Santa Ana Tustin Avenue Retail Project
2015032069 Sacramento County Silver Springs East Project (Lake or Streambed Alteration Agreement No. 1600-2018-0061-R2)
2018088229 Kern County PLN18-01212
2018088233 Kern County PLN18-01253
2018081031 City of Los Angeles Berths 118-119 [Kinder Morgan] Wharf Repair Project
2018089006 City of Rialto Rialto Resilient Clean Power Microgrid
2017081059 City of Perris Duke Warehouse at Perris Boulevard and Markham Street Project
2011052085 Sutter Butte Flood Control Agency (SBFCA) Sutter Basin Flood Risk Management Project-Cypress Avenue to Tudor Road (Streambed Alteration Agreement No. 1600-2018-0083-R2)
2017121039 City of Santee Walker Trails
2017081016 Riverside County Salt Creek Trail Project Encroachment Permit and Licensing Agreement
2017082001 Sacramento County Freshwater Wetlands for Endangered Species at the Cosumnes River Preserve
2018088230 California Department of Water Resources (DWR) DWR Right-of-Way Westlands Water District Pipeline Repair
2018088250 Kern County PLN18-01232
2018088213 California Department of Fish and Wildlife, Region 2 (CDFW) Tributaries to Gregory Creek; Johnson Canyon Restoration Project
2018088236 Kern County PLN18-01256
2018088224 California Department of Parks and Recreation Monroe Shed Rehabilitation
2018062047 Yuba County Water Agency South Canal Diversion Water Supply and Fish Passage Enhancement PRoject (Streambed Alteration Agreement No. 1600-2018-0166-R2)
2018062064 Contra Costa County Collier Canyon Mitigation Bank
2018082024 Shasta County Zone Amendment 17-006, Use Permit 17-005 and Reclamation Plan 17-001
2018088221 California Public Utilities Commission (CPUC) Mobilitie NPC2018-29 Santa Clara county Fiber Optic project
2018088244 Kern County PLN18-01234
2018088231 State Water Resources Control Board C-873 Location A Eureka
2018082028 City of Gilroy 1st Street and Kelton Drive Commercial Center
2018088225 California Department of Parks and Recreation Price-Tomas House Restoration
2007072023 City of Modesto CUP-13-003 Digital Freeway Billboard at 4000 Salida Boulevard
2018088219 California Public Utilities Commission (CPUC) Mobilitie NPC2018-37 San Diego Fiber Optic project
2018088242 City of Rancho Palos Verdes Area 8 Residential Street Rehabilitation Project FY 18-19
2018088216 California Public Utilities Commission (CPUC) Crown Castle CC2018-143 LaPuente Fiber Optic project
2018088239 Kern County PLN18-01258
2017071058 Monterey County Carmel Properties Company (Rio Ranch Market Place)
2018088222 Department of Toxic Substances Control Saving Cleaners
2003012119 City of Gilroy Hecker Pass Hoey North Subdivision Project
2016042019 Calaveras County Placer Center Kitchen/Dining Hall/Multipurpose Room and Dormitory Replacement Project
2018088240 California Department of Transportation, District 4 Restripe Delineation
2018088223 Kern County PLN18-01238
2018088220 California Public Utilities Commission (CPUC) Mobilitie NPC2018-30 Tustin Fiber Optic Project
2018088243 City of Rancho Palos Verdes PVDW Median Beautification Project
2013042054 City of Elk Grove Bruceville Meadows Project
2018042011 Contra Costa County Mesa Billboard Modification
2018088234 California Department of Transportation, District 4 AC Resurfacing with Shoulder Backing
2018052067 California Department of Conservation (DOC) 39 Kirkpatrick Drive 5-Lot Subdivision-Vesting Tentative Map
2018088217 California Public Utilities Commission (CPUC) Mobilitie NPC2018-37 San Diego Fiber Optic Project
2017062019 City of San Rafael Kaiser Permanente: 1650 Los Gamos Drive Medical Office Building
2018088237 Kern County PLN18-01257
2018081032 City of Hesperia CUP18-00003
2002022045 Sacramento County Retreats North and East Project
2008102100 Placer County Walerga Road Bridge at Dry Creek Bridge Replacement Project
2018088214 California Department of Fish and Wildlife, Region 3 (CDFW) Alpine Road at Pescadero Creek Rd Culvert Replacement and Bank Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2018-0209-R3)