Tuesday, March 12, 2019

Received Date
2019-03-12
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019038237 California Department of Parks and Recreation Chappie-Shasta Off-highway Vehicle (OHV) Management Area Maintenance
2019038238 California Department of Parks and Recreation BLM Needles Field Office Ground Operations
2019038239 California Department of Parks and Recreation Friends of El Mirage Ground Operations - Multi-Sub Regions
2019038240 California Department of Parks and Recreation City of Tulare Recreations, Parks, and Library Department
2019038241 California Department of Parks and Recreation El Centro Field Office Ground Operations
2019038242 California Department of Parks and Recreation Maintenance and Operations of Ridgecrest BLM OHV Areas
2019038243 California Department of Parks and Recreation Ground Operations for Fort Sage and Rice Canyon OHV Areas, BLM
2019038244 California Department of Parks and Recreation Friends of Jawbone Trail/Route Maintenance: Jawbone-Butterbredt ACEC, Rand Mountains, and El Paso and Red Mountain
2019038245 California Department of Parks and Recreation El Centro Field Office Restoration (Sign Maintenance and Installation)
2019038246 California Department of Parks and Recreation Restoration of Closed OHV Routes Within Ridgecrest BLM OHV Areas
2019038247 California Department of Parks and Recreation BLM Eagle Lake Field Office, Fort Sage and Wendel OHV Areas Land Acquisition
2019038248 California Department of Parks and Recreation International Racing Rescue Crew, Education and Safety Program
2019038249 California Department of Parks and Recreation Bishop OHV Area Ground Operations
2019038250 California Department of Parks and Recreation Friends of Jawbone Education & Safety - Owlshead GPS Support
2019038251 California Department of Parks and Recreation BLM Needles Field Office Safety and Education
2019038252 California Department of Parks and Recreation Barstow BLM Barstow OHV Education Project
2019038253 California Department of Parks and Recreation Friends of Jawbone Restoration - Restoring Land Damaged by OHV Use
2019038254 California Department of Parks and Recreation El Centro Field Office Safety Program
2019038263 California Public Utilities Commission (CPUC) Crown Castle CC2018-276, Sprint Phase 2 Project
2019038264 California Public Utilities Commission (CPUC) Crown Castle CC2018-282, Sprint Phase 2 Project
2019038267 California Department of Parks and Recreation Olompali Visitor Center Drainage
2019038231 Kern County PLN19-00505
2019038257 Kern County PLN 19-00544
2019038222 Department of General Services (DGS) Department of Motor Vehicles Santa Clara Reroof
2019038223 City of Ferndale Box Springs Feeder Shutdown Dewatering (LSA No. 1600-2018-0206-R6)
2019038224 Los Angeles Harbor Department LAHD - Elevators Project @ B.93
2019038225 San Joaquin County San Joaquin Five Moveable Span Bridges Repair Project
2019038226 Los Angeles Harbor Department CARB Zero and Near Zero Emission Freight Facilities (ZANZEFF) Shore to Store Project
2019038227 California Department of Fish and Wildlife, Region 4 (CDFW) Routine Maintenance of Fresno County Stream Group Project (Extension to Streambed Alteration Agreement No. 1600-2004-0137-R4)
2019038229 California Department of Fish and Wildlife, Region 4 (CDFW) City of Arroyo Grande Meadow, Tally Ho, Arroyo Grande Stream Channel Vegetation Removal (Streambed Alteration Agreement No. 1600-2018-0004-R4)
2019038235 California Energy Commission County of Los Angeles Local Ordinance 2018-0039
2019038236 California Department of Parks and Recreation Barstow OHV Area Ground Operations
2019038265 Kern County PLN19-00510
2019038266 Kern County PLN19-00545
2019038268 Kern County PLN19-00526
2019038269 Kern County PLN19-00526
2019038275 Kern County PLN19-00541
2019038258 California Wildlife Conservation Board (WCB) Portal Ridge and Expansion 1
2019038261 California Department of Fish and Wildlife, Region 6 (CDFW) TD1413607 Poppet Flats 12kV Deteriorated Pole Replacement Project (Streambed Alteration Agreement No. 1600-
2019038262 California Public Utilities Commission (CPUC) Crown Castle CC2018-280, Sprint Phase 2 Project
2019038303 Kern County PLN19-00546
2019038228 Kern County PLN19-00532
2019038230 Kern County PLN19-00502
2019038232 Kern County PLN 19-00499
2019038233 Kern County PLN 19-00542
2019038234 Kern County PLN 19-00501
2019038212 California Department of Transportation, District 12 12-0R710 5 SB Min B Safety Striping Cristianitos to Route 1
2019038255 Kern County PLN19-00533
2019038213 Central Valley Flood Protection Board Greg Walker Water Well Project
2019038214 Central Valley Flood Protection Board A & K Bhatti Revocable Trust Walnut Orchard Project
2019038256 Kern County PLN19-00543
2019038259 Kern County PLN19-00535
2019038215 Central Valley Flood Protection Board Windswept Land and Livestock Company Walnut Orchard Project
2019038260 Kern County PLN19-00525
2019038216 Kern County PLN19-00520
2019038217 Kern County PLN19-00527
2019038218 Kern County PLN19-00528
2019038219 Department of General Services (DGS) Department of Motor Vehicles San Jose Reroof
2019038220 Department of General Services (DGS) Department of Motor Vehicles Santa Teresa Reroof
2019038221 Department of General Services (DGS) Department of Motor Vehicles Seaside Roof Replacement
2013081079 Kern County Drill 301-35
2016112028 Mendocino County Owen Milstead Mountain Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0021-R1)
2018122034 Department of General Services (DGS) Richards Boulevard Office Complex Project
2019039067 Desert Water Agency Snow Creek Village Surface Water Filtration Plant
2019039064 Henry Miller Reclamation District 2131 Well Water Exchange Program
2019039069 Sacramento County Carlile Estates Unit 2
2019039065 San Mateo County Memorial Park Wastewater Treatment Facilities Improvement Project
2019039068 Sonoma County Petalum Hills Farm, LLC
2019039066 San Francisco Community College District City College of San Francisco Ocean Avenue (Main) Campus Infrastructure Upgrade Project
2015102005 Humboldt County Morgan Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2018-0752-R1)
2015102005 Humboldt County O'Hare Diversion Project (Lake or Streambed Alteration No. 1600-2018-0088-R1)
2013072034 Reclamation District 341 Highway 160 Levee Seepage Repair Project
2018081100 California Department of Transportation, District 8 Interstate 40 Regrade Existing Median
2012041012 San Bernardino County Transportation Authority Redlands Passenger Rail Project (RPRP)
2015102005 Humboldt County Stark Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0092-R1)
2015102005 Humboldt County Povirk Water Diversion and Stream Crossings Project (Lake or Streambed Alteration No. 1600-2018-063-R1)
2015102005 Humboldt County Mendes Water Diversion and Pond Spillway Project (Lake or Streambed Alteration Agreement No. 1600-2018-0562-R1)
2015102005 Humboldt County Niemela Stream Crossings and Pond Spillway Project (Lake or Streambed Alteration 1600-2018-0617-R1)
2010121069 Metro Gold Line Foothill Extension Construction Authority Metro Gold Line Foothill Extension Azusa to Montclair (Phase 2B)
2016112028 Mendocino County Gambrel Ranch Well Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-01249-R1)