Tuesday, January 8, 2019

Received Date
2019-01-08
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019018114 California Department of Transportation, District 4 Repair damaged AC pavement and broken PCC slabs - 2Q880 / 0419000074
2019018130 California Department of Transportation, District 6 State Route 190 Road Rehabilitation
2019011009 City of Escondido ENV17-0007 and PHG17-0025 (Escondido Assisted Living)
2019018116 California Department of Fish and Wildlife, Region 2 (CDFW) Laguna Creek Fiber Optic Relocation (1600-2018-0193-R2)
2019018109 California Department of Fish and Wildlife, Region 4 (CDFW) SCE TD1350648 Santa Clara H-Frame Deteriorated Role replacement Project (Streambed Alteration Agreement No. 1600-2018-0284-R5).
2019018128 California Department of Fish and Wildlife, Region 6 (CDFW) Southern California Gas Company (SoCalGas) Line 235 Repair and replacement (Lake or Streambed Alteration Agreement No. 1600-2018-0128-R6)
2014122018 City of Folsom Folsom Plan Area Backbone Infrastructure Project
2019018108 Department of General Services (DGS) 16th District DAA - Pioneer Park
2019018111 Kern County PLN18-02369
2013081079 Kern County OG/SC Aera
2019018112 Kern County PLN18-02368
2019018113 Kern County PLN18-02367
2019011010 Kern County EIR 09-17; Johe Ranch Mining Project by Diatom, LLC
2019018110 Kern County PLN19-00007
2019018115 Mono County Tilth Farms Cannabis Cultivation
2019018126 California Public Utilities Commission (CPUC) Mobilitie NPC2018-91 Small Cell and Macro Deployment Project
2019018120 California Public Utilities Commission (CPUC) Crown Castle CC2018-239, SOC Hub Project
2019018123 California Public Utilities Commission (CPUC) Crown Castle CC2018-234, Escondido Power Meters Project
2019018121 California Public Utilities Commission (CPUC) Crown Castle CC2018-238, Santa Barbara Hub Project
2019018124 California Public Utilities Commission (CPUC) Mobilitie NPC2018-92 Small Cell and Macro Deployment Project
2019018127 California Public Utilities Commission (CPUC) Mobilitie NPC2018-91 Small Cell and Macro Deployment Project
2019018125 California Public Utilities Commission (CPUC) Crown Castle CC2018-240, PS-HTP18 Project
2019018122 California Public Utilities Commission (CPUC) Crown Castle CC2018-235, Inglewood Project
2015042074 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Tapia Streambed Alteration Agreement No. 1600-2018-0615-R1
2014062087 Sacramento County Mather South Community Master Plan
2019012016 Sacramento Municipal Utility District Solano 4 Wind Project Environmental Impact Report
2018072046 City of Sacramento Sacramento Self Storage (P17-063): Conditional Use Permit and Site Plan and Design Review
2019012015 San Joaquin County PA-1800157(MP) PA-1800158(SP) PA-1800159(UP) PA-1800160(MS) SPIII Grant Line Road Commercial Plaza
2019012014 Santa Cruz City School District Mission Hill Middle School Modernization Project
2019012013 Santa Cruz City School District Branciforte Small Schools Modernization Project
2019018118 City of Santa Rosa Metal Beam Guardrail Repair at 8 Locations
2019018117 City of Santa Rosa Coffey Park - Park Debris removal and Soil Remediation
2019018129 California Strawberry Commission Strawberry Certification Program
2019018119 Ventura County Community College District (VCCD) Solar Projects at Moorpark, Oxnard, and Ventura Colleges