Wednesday, March 20, 2019

Received Date
2019-03-20
Edit Search
Download CSV

 

71 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013081079 Kern County OG CRC 1 Well 03152019
2013081079 Kern County Drill 57-70X
2019038496 Azusa Unified School District (AUSD) Mountain View Elementary School Closure
2019038497 Azusa Unified School District (AUSD) Sierra High School Campus Closure
2019038498 California Department of Parks and Recreation Capital District Workshop and Storage
2019038499 Kern-Tulare Water District Approval of Routine Shafter Check Maintenance
2019038500 Semitropic Water Storage District Fallowing Transfer Agreement, 2019 Calendar Year
2019038491 California Department of Parks and Recreation Post Wildfire Modular Office Installations
2019038492 Kern County PLN19-00207
2019038493 California Department of Transportation, District 6 Clear Rockslide (Director's Order) State Route 41
2019038494 California Department of Parks and Recreation Stone Creek and Idyllwild Campgrounds APMs (18/19-IE-8)
2019038501 Kern County PLN19-00623
2019038502 Kern County PLN19-00622
2019038503 Department of General Services (DGS) California Department of Veterans Affairs HQ 5th Floor Remodel
2019038504 California Department of Fish and Wildlife, Region 5 (CDFW) Hopper Creek Routine Maintenance Project (Lake or Streambed Alteration Agreement No. 1600- . 2018-0255 -R5)
2018032037 City of Folsom Superior RV and Boat Storage Project
2019038468 California Department of Transportation, District 10 SJ 205 Fence Replacement 10-1K340
2019038469 California Department of Transportation, District 10 1J170 - Amador 88 Overlay
2019038470 California Department of Transportation, District 10 Calaveras Landslides DO 10-1K750
2019038471 California Department of Transportation, District 10 Pump Replacement DO (10-1K730)
2019038472 California Tahoe Conservancy Assignment of Bailey Land Capability Class 1, 2, 3 ground Restoration Credit rights for the Verizon Small Cell Telecommunication Facility Project.
2019038473 California Tahoe Conservancy Bijou Park Creek Restoration Priority Acquisition Grant Authorization
2019038474 California Tahoe Conservancy Patton Landing Concession Agreement Lease
2019038475 California Tahoe Conservancy Americans with Disabilities Act Transition Plan Adoption
2019038476 California Department of Transportation, District 11 I-805 HOV Striping and Sign Replacement EA 3A253
2019038478 California Department of Transportation, District 2 Dubakella Slip Out
2019038479 Regional Water Quality Control Board, Region 6 (Lahontan) Battle Born Properties, LLC Shoreline Revetment Project
2019038480 Mono County Tilth Farms, LLC
2019038481 Southern California Regional Rail Authority SCRRA Temporary Shoring of the San Juan Creek Bridge
2019038482 California Department of Transportation, District 11 Encroachment Permit #11-19-6RP-0224
2019038483 University of California San Diego EVgo Battery Installation (SPEC and HPCP locations)
2019038484 University of California San Diego Energy Storage Container Replacement and Battery Installation (ESIS location)
2019038485 Kern County PLN19-00615
2019038486 Kern County PLN19-00617
2019038487 Kern County PLN19-00477
2019038488 Kern County PLN19-00616
2019038489 Kern County PLN19-00604
2019038490 Kern County PLN19-00602
2013081079 Kern County 4 New Well Applications North Belridge Field
2013081079 Kern County OG Chevron 1 Well 02272019
2013081079 Kern County Drill XY-25i
2013081079 Kern County Drill UV-23i
2017101062 Goleta West Sanitary District Goleta West Sanitary District Trunk Improvements Project-Phelps Road Trunk Sewer (Streambed Alteration Agreement No. 1600-2016-0264-R5)
2017012007 Marin Municipal Water District Draft Biodiversity, Fire, and Fuels Integrated Plan Environmental Impact Report
2019039105 Tuolumne County Groveland Community Resilience Center Project
2019039103 City of Dunsmuir Safety Element Update
2019039101 City of Needles Grow Height Cannabis Cultivation Facility Project
2013081079 Kern County Line 103 Anomaly Repairs and Road Maintenance Project (Streambed Alteration Agreement No. 1600-2018-0200-R4)
2018052028 California Department of Transportation, District 4 State Route 121 Safety Improvements Project
2017082037 Sacramento Area Flood Control Agency Bryte Landfill Remediation Project
2018112019 Alpine County Hot Springs Road Reconstruction Project
2018071043 California Department of Transportation, District 7 Westbound State Route 91 Improvement Project
2018122050 California Department of Transportation, District 3 Butte 162 Road Widening Project
2018122005 California Department of Transportation, District 3 Coyote Grade Shoulder Widening Project
2017112057 California Department of Transportation, District 10 State Route 99/Service Road/Mitchell Road Interchange Project
2011051009 City of Lake Forest Tentative Tract Map (TTM) 18189 - Serrano Summit (Tract Map 17331)
2018112009 California Department of Transportation, District 1 Culvert Rehabilitation Project
2018081100 California Department of Transportation, District 8 Interstate 40 Regrade Existing Median Project
2018102013 California Department of Transportation, District 1 Broadway ADA Project
2018022019 California Department of Transportation, District 10 Mountain Counties Bridge Rails Project
2018101001 San Benito County Santa Ana River Trail Phase IV Project
2018102060 California Department of Transportation, District 2 Bieber to Adin Roadway Rehabilitation Project
2018021044 California Department of Transportation, District 8 Interstate 15 Corridor Project
2018081101 California Department of Transportation, District 6 Tulare Culvert Project
2018122031 City of American Canyon Devlin Road and Napa Valley Vine Trail Extension Project
2018112024 City of Redding Diestelhorst to Downtown Non-Motorized Improvements Project
2018031005 California Department of Transportation, District 12 State Route 74 Safety Improvement Project
2018102014 California Department of Transportation, District 3 Feather River Bridge Scour Project
2019039100 City of Murrieta Vineyard III Retail Development Project
2019039106 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0202-R1 for THP 1-18-024 MEN "Bond Creek"
2019039107 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2018-0597-R1 for THP 1-18-105 MEN "Escola"