Thursday, January 24, 2019

Received Date
2019-01-24
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019011061 Southern California Association of Governments Connect SoCal (2020-2045 Regional Transportation Plan/Sustainable Communities Strategy)
2019012040 City of Santa Rosa Caritas Village Project
2018062055 California State University, Humboldt HSU Trinity Annex Project
2019018432 Kern County PLN19-00153
2019018429 Kern County PLN19-00151
2019019007 Napa Sanitation District Napa Sanitation District MST Recycled Water Fill Station
2018082052 California State University, Sacramento (CSUS) California State University, Sacramento South Campus Student Housing Project
2019018420 Franchise Tax Board Franchise Tax Board Electrical Feed
2019011055 Ventura County Conditional Use Permit for a Large Agricultural Sales Facility
2019018426 Kern County PLN19-00162
2019018423 Kern County PLN19-00129
2007011097 Imperial County Hudson Ranch Power I, LLC Conditional Use Permit #06-0047
2019018427 Kern County PLN19-00155
2017102081 Placer County United Auburn Indian Community School (UAIC), Removal Action Work Plan
2019011056 City of San Jacinto KPC Promenade
2019018424 California Department of Transportation, District 11 Milpitas Wash - Rock Slope Protection - 3A2181
2019019008 Regional Water Quality Control Board, Region 9 Van Dyke Storm Drain Replacement Project
2019018421 Kern County PLN19-00144
2019011053 City of Los Angeles Los Angeles Zoo Vision Plan
2019018458 Kern County PLN19-00158
2019018435 Semitropic Water Storage District Water Transfer/Exchange Agreement with Shafter-Wasco Irrigation District
2015102005 Humboldt County Nave Water Diversion and Stream Crossings Project (Lake or Streambed Alteration No. 1600-2017-0791-R1)
2019018418 California Department of Transportation, District 3 Roseville Ramp Meter Repair
2019018461 Kern County PLN19-00164
2019018438 California Department of Transportation, District 4 San Mateo 101 Pavement Preservation
2010071042 Department of Toxic Substances Control Former Whittaker-Bermite Facility Remediation (OU2 through OU5) (Lake or Streambed Alteration Agreement No. 1600-2018-0300-R5)
2019011054 City of Los Angeles East West Valley Interceptor Sewer Project
2019018419 Metropolitan Water District of Southern California F.E. Weymouth Treatment Plant Stationary Abrasive Blaster Permit
2019018462 Kern County PLN19-00141
2019018422 Kern County PLN19-00140
2019018459 Kern County PLN19-00159
2019018436 City of San Luis Obispo Water Energy Efficiency Project
2019018433 City of Elk Grove Elk Park Village Tentative Parcel Map (PLNG18-100)
2019012041 Humboldt County Avelar Final Map Subdivision
2019018430 Kern County PLN19-00152
2019018434 California Department of Parks and Recreation SDGE Cable and Switch Replacement on P95709 (18/19-SD-03)
2019018460 Kern County PLN19-00149
2019018437 California Department of Water Resources (DWR) Summit Reservoir Dam, 10-28 (Illegal)
2019018428 Kern County PLN19-00154
2019018425 Kern County PLN19-00150
2018112024 City of Redding Diestelhorst to Downtown Non-Motorized Improvement Project
2019018431 Kern County PLN19-00161