Tuesday, October 9, 2018

Received Date
2018-10-09
Edit Search
Download CSV

 

83 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017082044 City of Antioch City of Antioch Brackish Water Desalination Project
2018108236 California Department of Transportation, District 1 Sardine Meadow Culverts
2018101025 California Department of Transportation, District 11 Interstate 805/Palm Avenue Interchange Improvements
2018108202 California Department of Transportation, District 3 BUT-70 Ophir Road Interchange Project Relinquishment (03-3A630)
2018108181 California Department of Transportation, District 4 State Route 101 Bridge Rail Upgrade Project (EA: 04-0J560)
2018101026 California Department of Transportation, District 6 Selma to Fowler Rehab
2018108199 Central Valley Flood Protection Board Pacific Gas and Electric Company (PG&E) Gas Transmission Pipeline Project
2018108196 Central Valley Flood Protection Board Pacific Gas and Electric Company Steel Tower Project
2018108198 Central Valley Flood Protection Board Pacific Gas and Electric Company Steel Tower Project
2018108192 Central Valley Flood Protection Board John Wurster Fence Project
2018108195 Central Valley Flood Protection Board Pacific Gas and Electric Company Steel Tower Project
2018108193 Central Valley Flood Protection Board Carl and Lester Calvert Dwelling Project
2018108197 Central Valley Flood Protection Board Wave Broadband Steel Conduit Project
2018108200 Central Valley Flood Protection Board Chandless James
2018108191 Central Valley Flood Protection Board Rick and Mikke Riella Water Pump Station Project
2018108194 Central Valley Flood Protection Board Sandridge Partner L.P. Pipeline Project
2017012063 City of Ceres Whitmore Ranch Specific Plan Environmental Impact Report
2018108218 California Department of Conservation (DOC) OG Chevron 7 Wells 10092018
2018108214 Diablo Water District Santiago Island Village Treated Water Service Consolidation
2018108235 East Bay Regional Parks District Lone Tree Point Staging Area Restroom
2018102024 El Dorado County S94-0008-R-3/El Dorado MRF Renovation
2018101022 El Toro Water District Oso Sewage Lift Station Improvement Project
2018108237 California Governor's Office of Emergency Services (OES) New Seismic Monitoring Station Installation
2018108182 City of Fresno 123-TCP Mitigation Funding Agreement
2018108217 Department of General Services (DGS) Campus Wide Improvement Projects
2018108231 Kern County PLN18-01682
2018108183 Kern County PLN18-01665
2018108223 Kern County PLN18-01680
2018108228 Kern County PLN18-01674
2018108184 Kern County PLN18-01661
2018108224 Kern County PLN18-01679
2018108188 Kern County PLN18-01672
2018108225 Kern County PLN18-01662
2018108185 Kern County PLN18-01669
2013081079 Kern County Kern County Zoning Ordinace - 2015 (C), Focus on Oil and Gas Local Permitting Project
2018108229 Kern County PLN18-01675
2018108230 Kern County PLN18-01676
2018108187 Kern County PLN18-01671
2018108233 Kern County PLN18-01677
2018108227 Kern County PLN18-01673
2018108186 Kern County PLN18-01670
2018108232 Kern County PLN18-01678
2018108226 Kern County PLN18-01663
2018102026 Lake County Agronyca, LLC dba Hedne Farms (Commercial Lavender, Chamomile & Cultivation of Commercial Cannabis)
2018081019 Los Angeles County AV Abbey Motion Picture Set
2008041038 City of Los Angeles Barren Ridge Renewable Transmission Project (California Endangered Species Act Incidental Take Permit No. 2081-2015-009-04 (ITP) and Minor Amendment No. 2)
2018071049 Port of Los Angeles Construction and Maintenance Division Building Renovation Project, 801 South Fries Avenue
2018081086 Port of Los Angeles Pier 400 Railyard Enhancement Project
2018108189 Mojave Air and Space Port Taxiway B Extension Project
2018081013 City of Newport Beach Newport Bay Water Wheel
2008121026 California Department of Parks and Recreation Red Rock Canyon State Park General Plan Revision
2018108216 California Department of Parks and Recreation Access to La Piedra State Beach for Emergency Slope Repair Project
2018108222 California Department of Parks and Recreation Julia Pfeiffer Burns State Park- Accessibility Upgrades Geotechnical Investigation
2017032027 City of Pittsburg Faria/Southwest Hills Annexation Project
2008022039 Placer County Burness Minor Land Division
2018072048 Placer County Singh Minor Land Division
2013072005 Placer County Rooker Minor Land Division
1999062020 Placer County Placer Vineyards Property 15 SLVTSM
2018108205 California Public Utilities Commission (CPUC) ExteNet Richmond Fiber Optic Project CI2018-04
2018108210 California Public Utilities Commission (CPUC) ExteNet oakland Fiber Optic Project CI2018-04
2018108207 California Public Utilities Commission (CPUC) Crown Castle CC2018-155 Puente Hills
2018108208 California Public Utilities Commission (CPUC) ExteNet Brea Fiber Optic Project CI2018-201
2018108212 California Public Utilities Commission (CPUC) Sonic.net 1608 Panther Berkeley fiber optic project
2018108206 California Public Utilities Commission (CPUC) Crown Castle CC2018-152 Inglewood
2018108204 California Public Utilities Commission (CPUC) Crown Castle CC2018-162 commerce fiber project
2018108209 California Public Utilities Commission (CPUC) Sonic.net 1608 Panther
2018108213 California Public Utilities Commission (CPUC) Sonic.net 1710 Hawk fiber optic project
2018108203 California Public Utilities Commission (CPUC) Crown Castle CC2018-153 El Monte
2018108211 California Public Utilities Commission (CPUC) Sonic.net 1702 osprey fiber optic project
2018108238 Regional Water Quality Control Board, Region 5 (Central Valley) State Route 180 Emergency Repairs PM 130.17-137.7 Project
2016112060 Sacramento County Vineyard South Mining Use Permit
2018101023 San Diego County Tijuana River Valley Regional Park Campground and Nature Education Center
2018108190 San Gorgonio Pass Water Agency San Gorgonio Pass Subbasin Groundwater Sustainability Plan and Implementation Project - Monitoring Well Installation & Site Development
2018102025 San Joaquin County PA-1800161 (SA)
2018102027 San Mateo County Four Residences at Vallemar Bluffs
2018108252 State Water Resources Control Board Coachella Valley Water District - Cove Community (District) - Operation of Well 4520-2 (Replacement to Well 4520) Project (Project)
2018108215 State Water Resources Control Board The Barn Water System - Addition of Chlorination at Well 01 site
2018102023 Suisun-Solano Water Authority (SSWA) New Cement Hill Pipeline Project
2011052062 Sutter Butte Flood Control Agency (SBFCA) Feather River West Levee Project
2015062074 Three Rivers Levee Improvement Authority Western Pacific Interceptor Canal 200-year Standard Project
2018108239 California Department of Water Resources (DWR) Lower Blue Lake Dam, No. 97-62
2018108219 California Department of Water Resources (DWR) South Bay Aqueduct Mowing: Multiple Locations - Part 2 of 2
2018101024 City of Woodlake Uncle Green Development Project