Thursday, April 18, 2019

Received Date
2019-04-18
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019048385 California Department of Transportation, District 2 (DOT) Interstate 5 Fuel Break Project
2019048386 California Department of Transportation, District 2 (DOT) Install Crosswalk sign South Weed Blvd
2019048379 California Department of Transportation, District 2 (DOT) Encroachment Permit 02-19-6-RM-0202
2019048390 California Department of Transportation, District 4 (DOT) Paint Fire-Damaged Bridge - 5HMNTC
2019048373 Central Valley Flood Protection Board Lonestar Farming Pump Station Project
2019048374 Central Valley Flood Protection Board Faye Properties, Inc.
2019048375 Central Valley Flood Protection Board Cecil Rodgers Pump Station Project
2019048376 Central Valley Flood Protection Board Brown Strauss Steel
2019048377 Central Valley Flood Protection Board Riverby Ranches, LLC
2019048378 Crescent City Emergency Relief Program project to stabilize bluff along South Pebble Beach Drive.
2019048387 Kern County PLN 19-00705
2019048388 Kern County PLN19-00775
2019048380 Kern County PLN 19-00803
2019048381 Kern County PLN19-00792
2019048382 California Governor's Office of Emergency Services (OES) Office/Warehouse Space for Office of Emergency Services in Visalia, CA
2019048392 California Energy Commission Hydrothermal Processing of Wastewater Solids (HYPOWERS) Demonstration Facility
2019048393 California Energy Commission Advanced Transportation and Logistics Initiative at San Diego Community College District
2019048389 California Department of Fish and Wildlife, Eureka Region 1 (CDFW) Williams Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2018-0576-R1)
2019048391 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Pit 1 LLO and Radial Gate Retrofits Project, WDID No. 5A45CR00564, Shasta County
2019048384 San Joaquin Regional Transit District (SJRTD) Install bicycle carrying and storage infrastructure
2019048383 San Joaquin Valley Drainage Authority Real-Time Management of Irrigation Return Flows to Benefit Sustainable San Joaquin River Flow and Water Quality
2016112028 Humboldt County Wood Water Diversion Project (Lake or Streambed Alteration Agreement No. EPIMS-03135-R1)
2017042035 City of Los Gatos 16100 Greenridge Terrace Planned Development
2005051143 Los Angeles County Substantial Conformance Review for the Mission Village Project
2016041045 City of Fresno Thermophilic Bacterial Pretreatment of Organic Feedstocks Demonstration
2019049116 City of Riverbank Aemetis Low Carbon Ethanol Project
2016071003 City of Porterville Summit Estates Phase II Subdivision Project
2017042051 California Public Utilities Commission (CPUC) Pacific Gas & Electric Company Palermo Reinforcement Project
2017042051 California Public Utilities Commission (CPUC) Pacific Gas & Electric Company Palermo Reinforcement Project
2017042051 California Public Utilities Commission (CPUC) Pacific Gas & Electric Company Palermo Reinforcement Project
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Applications
2013081079 Kern County Drill Formax FXW Z-11
2019039067 Desert Water Agency Snow Creek Village Surface Water Filtration Plant
2016122040 City of Roseville Pleasant Grove Wastewater Treatment Plant Expansion and Energy Recovery Project
2017101040 Santa Barbara County Hoop Structures Ordinance
2018102002 City of Turlock MDP 2018-07 GUS Schultz-Spare Space Storage
2018111036 March Joint Powers Authority K4 Warehouse and Cactus Channel Improvements Project
2017081039 City of Los Angeles Modera Argyle
2019049115 City of Benicia Water Treatment Plant Chlorine Gas to Hypochlorite Conversion Project
2019049113 California Department of Transportation, District 7 Southbound I-605 Beverly Boulevard Interchange Improvement Project
2019049114 Riverside County Winchester Community Plan (GPA No. 1207)