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