Thursday, April 11, 2019

Received Date
2019-04-11
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019048252 California Department of Transportation, District 3 Kingvale to Soda Springs Concrete Gutter Repair (03-4H110)
2019048258 Levee District No. 1 Emergency Stabilization - Feather River at Barry Road
2019048261 Thornton Rural Fire District (TRFD) ATP-AUG Thornton FD Fencing & Sidewalk
2019048260 State Water Resources Control Board Water Transfer, lnstream Flow Dedication, and Rediversion to Friant Contractors
2017018063 State Water Resources Control Board Emergency Roof Repair at the Two 1.5 Million Gallon Navy Tanks (Project)
2019048255 Department of Toxic Substances Control EMERGENCY PERMIT FOR TREATMENT OF HAZARDOUS WASTE, LAWRENCE BERKELEY NATIONAL LABORATORY BUILDINGS 85, 67, 30, AND 62, ALAMEDA COUNTY
2019048245 California Department of Water Resources (DWR) Perris Right Reach Toe Drain Repairs Geotechnical Investigation
2019048259 California Department of Water Resources (DWR) Unbalanced Water Exchange of Approved State Water Project Table A Water between Santa Barbara County Flood Control and Water Conservation District and Mojave...
2019048249 California Department of Transportation, District 11 (DOT) Emergency Repairs to 24-inch CMP; Repair Slope and Slope Paving (3A2504)
2019048257 California Department of Transportation, District 2 (DOT) Middle Creek Trail Extension
2019048253 California Department of Transportation, District 3 (DOT) Glenn 162 CIR
2019048243 California Department of Transportation, District 5 (DOT) Wellsona Safety Improvement - Geotech Drilling Investigation
2019048247 Department of Education California School for the Deaf Riverside Building P Roof Replacement
2019048251 California Department of Fish and Wildlife, Region 2 (CDFW) Marysville Road Slide (Streambed Alteration Agreement No. 1600-2019-0030-R2)
2019048254 California Department of Fish and Wildlife, Central Region 4 (CDFW) Quail Creek Cleanup, Erosion Control and Stabilization Project (Streambed Alteration Agreement No. 1600-2019-1 000-R4)
2019048250 California State University, Chico Main Switchgear and Electrical System Renewal
2019048241 California Department of Transportation, District 1 Geotechnical Drilling for Willow Creek Widen and Rumble Project
2019048244 Kern County PLN19-00779
2019048242 Kern County PLN19-00357
2019048230 Kern County PLN19-00742
2019048231 Kern County PLN19-00741
2019048232 Kern County PLN19-00731
2019048233 Kern County PLN19-00740
2019048234 Kern County PLN19-00730
2019048235 Kern County PLN 19-00729
2019048236 Kern County PLN19-00726
2019048237 Kern County PLN19-00719
2019048238 Kern County PLN19-00716
2019048239 Kern County PLN19-00693
2019048240 Kern County PLN19-00674
2019048248 Department of General Services (DGS) Access Barrier Removal, EDD Solar Building, Phases 1 and 2
2019048256 Napa County Rural Road Malritenance: Newell Preserve Roads
2019048246 California Department of Parks and Recreation Re-Roof Castro Adobe Structure
2019048228 California Department of Transportation, District 11 SR 52 Genesee & 1-5 La Jolla Parkway Asphalt Concrete Replacement Project (EA 3A25lt
2019048229 San Diego Unified Port District Installation and Use of Three Floating Barges to Accommodate Commercial Fishing Equipment at G-Street Fishing Terminal
2019049082 Monterey County Use permit to allow oil & gas drilling/exploration in San Ardo oil field
2003101065 Monterey County Esalen Institute Hot Springs Creek Bridge Replacement (Extension and Amendment No. 1 to Streambed Alteration Agreement No.1600-2014-0224-R4)
2019049072 Monterey County Use permit to allow oil & gas drilling/exploration in San Ardo oil field
2019049071 Monterey County Use permit to allow oil & gas drilling/exploration in San Ardo oil field
2013081079 Kern County Drill Dome 205
2013081079 Kern County Drill OS-1
2013081079 Kern County Drill OS-2
2013081079 Kern County OG Berry 2 Wells 04092019
2013081079 Kern County Drill 11-7ERX
2019049069 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2019-0043-R2 "Cosens-Brown" THP 4-18-012-ELD
2019049070 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0307-R2 "Jack" THP
2019011008 Poplar Community Service District West Well Replacement Project (Project)
2016062064 Sacramento County Twin Cities Road Over Snodgrass Slough Bridge Replacement Project
2018032079 Stockton East Water District SEWD Routine Maintenance Agreement (Lake or Streambed Alteration Agreement No. 1600-2018-0106-R2)
2019049068 Butte County East Rio Bonito Road Bridge Replacements (Streambed Alteration Agreement No. 1600-2018-0359-R2)
2017051058 City of San Diego Black Mountain Road CPA
2018101068 City of West Covina Queen of the Valley Specific Plan
2019049064 Humboldt County Van Duzen Storage LLC, Battery Project
2019049067 Merced County Merced County Streams Group Flood Control Channel Maintenance Program ISMND
2019049054 California Department of Parks and Recreation Greater Mill Creek Ecosystem Restoration Project
2019049065 City of Foster City New Hotel Project
2019049066 Department of General Services (DGS) Capitol Annex Project
2019040004 United States Department of the Interior, Indian Affairs Tejon Indian Tribe - APN: 446-073-01-00-5
2019049055 Butte County Ord Ferry Road at Little Chico Creek Bridge Replacement Project