Thursday, October 11, 2018

Received Date
2018-10-11
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017092060 Anderson Valley Community Services District (AVCSD) AVCSD Wastewater Collection, Treatment and Disposal and Water System Project
2018108266 California Department of Transportation, District 11 State Route 125 Geotechnical Investigations - EA 28883
2018101029 California Department of Transportation, District 12 State Route 57 Northbound Improvement Project (PM 11.5 to 12.5), Orangewood to Katella
2018108280 California Department of Transportation, District 6 Truck Escape Ramp Repair 06-0Y330
2018072030 California Department of Transportation, District 6 San Joaquin Culverts
2018108276 City of El Cajon Administrative Zoning Permit No. 73 - (8) AT&T Small Cell Sites at Various Locations
2018108265 California Governor's Office of Emergency Services (OES) Office & Warehouse Space for Office of Emergency Services in Redding, CA
2018108263 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2018-0552-R1, Big Bear Flat Restoration Project
2018108282 California Department of Fish and Wildlife, Region 4 (CDFW) State Route 1-Fiscalini Creek Maintenance Project (Streambed Alteration Agreement No. 1600-2018-0206-R4)
2018102031 Groveland Community Services District Groveland Community Services District Water Distribution System Improvements
2018108268 Kern County PLN18-01601
2017071072 Kern County EIR 05-17; Boron Commercial Development Project by Lane Engineers, Inc.
2018108271 Kern County PLN18-01657
2018108270 Kern County PLN18-01603
2018108264 Kern County PLN18-01587
2018108267 Kern County PLN18-01581
2018108278 Kern County PLN18-01659
2018108272 Kern County PLN18-01658
2018108269 Kern County PLN18-01602
2017082013 Loleta Communtiy Service District Loleta Community Services District Wastewater Treatment Facility and Effluent Disposal Project
2018042038 City of Mountain View 555 East Evelyn Avenue Residential Project
2018108277 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa PacifiCorps - Klamath River Boat Ramp Extensions
2015021036 San Diego County Newland Sierra; PDS2015-SP-001; PDS2015-GPA-001; PDS2015-REZ-15-001; PDS2015-TM-5597; PDS2015-ER-08-001
2018082049 San Francisco Bay Regional Water Quality Control Board Muir Woods Salmon Habitat Enhancement and Bridge Replacement Project
2015062084 Sonoma County Tolay Lake Regional Park Master Plan
2018108274 State Water Resources Control Board Operation of City of Soledad (City) - Well 9 Iron and Manganese Removal System (Project)
2018108262 State Water Resources Control Board Regional General Permit (RGP) 8 for Emergency Repair and Protection Activities
2018108275 State Water Resources Control Board Del Oro Water Co. - Magalia District, Caustic Soda Addition for pH Control
2018102029 State Water Resources Control Board Ronald McGehee Water Right Change Petition and Application to Appropriate Water (A021429B & A031057)
2018108273 Stratford Public Utility District Emergency Water Supply Project
2018108279 California Tahoe Conservancy Tahoma Barn Removal and Restoration Project
2018108281 California Department of Water Resources (DWR) California Aqueduct Reach 2B Erosion Repairs
2018102030 Town of Windsor Mill Creek Development Project