Tuesday, December 18, 2018

Received Date
2018-12-18
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018128448 Kern County PLN18-02308
2018128401 University of California Santa Cruz Solar Photovoltaics at East Remote
2018128404 Kern County PLN18-02281
2017082026 Placer County Placer County Sports and Event Center Project
2016112012 Placer County Sunset Area Plan/Placer Ranch Specific Plan Project
2018128415 Kern County PLN18-02288
2018128412 Kern County PLN18-02268
2018128398 California Department of Transportation, District 4 Lake Merritt Drainage Improvement
2018128395 California Department of Transportation, District 4 ALA 580 Foothill Undercrossing Rehabilitation Project
2018128418 California Department of Parks and Recreation Septic Tank Replacement at Pacheco State Park Headquarters
2018128416 Kern County PLN18-02287
2018128399 Department of Consumer Affairs Office Space Lease in a Multi-tenant Office Building
2018128419 San Francisco Bay Regional Water Quality Control Board Pacific gas & electric Company 2018 Bay Waters Towers Maintenance Project-San Francisco Bay, South Bay Salt Pond A2E, South Bay Salt Pond A23, Unnamed Salt Pond
2013022056 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Maintenance Dredging of the Federal Navigation Channels in San Francisco Bay Fiscal Years 2015-2024
2018128396 California Department of Water Resources (DWR) Lake Suzanne Dam, No. 1186-0
2018108797 California Department of Resources Recycling and Recovery Issuance of a New Solid Waster Facilities Permit for IMS Recycling Services, INC., SWIS No. 37-AB-0029, City of San Diego
2018121045 City of Los Angeles Reese Davidson Community Project
2018128407 Kern County PLN18-02278
2018128413 Kern County PLN18-02292
2018128410 Kern County PLN18-02286
2018128414 Kern County PLN18-02291
2018124003 United States Army, Army Corps of Engineers (USACE) Whittier Narrows Dam Flood Control Project
2018101049 California Department of Transportation, District 6 State Route 99 Avenue 12 DD - 86525-01-01
2018128411 Kern County PLN18-02289
2018128408 Kern County PLN18-02247
2017112057 California Department of Transportation, District 6 State Route 99/Service Road/Mitchell Road Interchange Project
2018052075 Del Norte County Minor Subdivision and Use Permit - MS1803C and UP1807C
2018128405 Kern County PLN18-02267
2016081016 City of San Diego Pure Water North City Project
2004032104 Sacramento County Elder Creek- Phase 4 (Lake or Stremabed Alteration Agreement No. 1600-2017-0006-R2)
2004032104 Sacramento County Elder Creek- Phase 4 (Lake or Stremabed Alteration Agreement No. 1600-2017-0006-R2)
2018128402 Kern County PLN18-02256
2018128409 Kern County PLN18-02254
2018081081 California Department of Transportation, District 6 State Route 88 Drainage System
2018102017 California Department of Transportation, District 3 Bachelor Creek Bridge Project (EA: 01-0F490)
2017014002 United States Department of Energy Draft EIS for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory
2018081101 California Department of Transportation, District 6 Tulare Culvert Replacement
2018081101 California Department of Transportation, District 6 Tulare Culvert Replacement
2018128400 Metropolitan Water District of Southern California Box Springs Feeder 2019 Shutdown
2018128397 California Department of Water Resources (DWR) Blacklock Restoration: Phragmites Control Study
2018128417 Kern County PLN18-02290
2018128403 Kern County PLN18-02261