Tuesday, May 28, 2019

Received Date
2019-05-28
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019039084 San Luis Obispo County County Operations Center Solar Farm Project
2019070001 Kern County PLN19-01066
2019070003 Kern County PLN 19-01061
2019070004 Kern County PLN19-01069
2019070005 Kern County PLN 19-01060
2019070006 Kern County PLN 19-00986
2019070002 City of Los Alamitos Community Development Block Grant - Apartment Row Neighborhood Project
2019060243 Kern County PLN19-01053
2019060244 Kern County PLN19-01052
2019060245 Kern County PLN19-01051
2019060247 Kern County PLN19-01008
2019060248 Kern County PLN19-01072
2019060249 Kern County PLN19-00878
2019060250 California Department of Conservation (DOC) OG Sentinel 0403066230
2019060246 City of Riverside 6th Street & Gage Chlorination Stations
2019060251 City of Sacramento CAM Cannabis Delivery Only Dispensary CUP
2019060255 City of Sacramento 20 Blue Sky Court CUP
2019068022 Lake County Sanitation District Middletown CE19-33 Wastewater Treatment Plant Improvements
2019060242 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa City of Willits - Maple Street Storm Drain Replacement at Mill Creek Project
2019060235 City of Riverside Garner B Chlorination Station
2019058318 Chuckawalla Valley State Prison (CVSP) Well 4 {3310802-004) Rehabilitation
2019058320 Da Vinci Schools Da Vinci Design - Solar PV and energy efficiency upgrades
2019058321 Housing Authority of the City of Madera (HACM) 2017 CAP Fund Re-Roofing Project
2019058322 California Department of Transportation, District 1 Last Chance Grade Existing Alignment Monitoring Well Installation
2019058319 California Department of Transportation, District 3 Poly Concrete Replacement (03-1G480)
2019060240 Modoc County Corrected Airport Permit Application for the Tulelake Airport
2019060236 Kern County PLN19-01063
2019060237 Kern County PLN19-01065
2019060238 Kern County PLN19-01064
2019060239 Kern County PLN19-01062
2012102046 Napa County Walt Ranch Vineyard Phase 1
2013081079 Kern County Chevron Drill 1 New Well in Kern River Field 05282019
2013081079 Kern County OG CREH 72NE-17G
2013081079 Kern County OG Aera 4 Wells 05222019
2013081079 Kern County OG Aera 6 Wells 05222019
2017072043 California Department of Transportation, District 3 Caltrans Bridge Scour Mitigation - American River Project
2019012044 California Department of Transportation, District 3 Lake 20 Shoulders Project
2018112055 California Department of Transportation, District 4 Bridge Preventative Maintenance on Interstate 505 at Horse Creek Bridge and on Interstate 80 at McClure Creek Bridges Project
2018112031 California Department of Transportation, District 4 Bridge Preventative Maintenance and Scour Measure Project
2018071001 California Department of Transportation, District 5 Gaviota Culvert Replacement Project
2018111004 California Department of Transportation, District 7 SR 1 Drainage Restoration and Bridge Replacement at Solstice Canyon Creek Project
2017011018 California Department of Transportation, District 8 Interstate 15/Railroad Canyon Road Interchange Improvement Project
2019011030 California Department of Transportation, District 8 U.S. 95 Rock Slope Protection and Culvert Replacement Project
2018121043 California Department of Transportation, District 9 Mono Winter Access Project
2009092041 City of Chico State Route 99 Corridor Bikeway - Phase 4 Project
2018112022 California Department of Transportation, District 10 Tuttletown Pavement Widening Project
2010101037 City of Hesperia Ranchero Road Interchange Landscaping Project
2019060193 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Water Board Adoption of Final Site Cleanup Requirements and Rescission of Order Nos. R2-2005-0038 and R2-2014-0008 for TH-HW Enterprise LLC
2012121053 City of Bishop Seibu to School Path Project
2015122003 Stanislaus County Sullivan Road Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-004-04 (ITP))
2018082046 City of Stockton Carmax Ato Superstore
2018111053 City of Victorville Arrowhead Drive/Seventh Avenue Complete Streets Project
2016072028 California Department of Water Resources (DWR) Collecting Canal Bridges CC-2 and CC-4 Replacement and Repair Project (Lake or Streambed Alteration Agreement No. 1600-2017-0123-R2)
2004122038 Willow County Water District Petitions for Change and Time Extension for Willow County Water District Water Right Permit 13935 and License 6793
2018082075 City of San Jose San Jose Tribute Hotel Project
2003042127 City of San Jose WITHDRAWN - Refer to SCH# 2018082075 San Jose Tribute Hotel Project
2019059119 San Luis Obispo County DRC2017-00110 Culbertson Progreens, Inc Conditional Use Permit
2019059120 City of Victorville High Desert Solar Project
2019059118 San Diego County Lakeside Equestrian Center Project
2019059117 City of Pasadena Berkshire Creek Area Improvements Project
2006041150 King City King City Downtown Addition Specific Plan 2019 Amendments (Supplemental EIR);