Thursday, July 25, 2019

Received Date
2019-07-25
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019079101 City of Visalia Packwood Creek Bridge Crossing at Cameron Parkway, Visalia, Tulare County, California
2019079088 State Water Resources Control Board San Gabriel Valley Water Company Plant B14 Project
2013081079 Kern County New Well Applications
2013081079 Kern County New Well Applications
2019078135 State Water Resources Control Board Operation of Girl Scouts of Greater Los Angeles (Camp) - Camp Lakota New Well and Service Area Expansion Project (Project)
2019071011 California Department of Parks and Recreation Issue Right of Entry Permit for Sacramento Area Flood Control Agency (SAFCA)
2019071012 California Department of Public Health (CDPH) Emergency Preparedness Office- Sacramento Warehouse Space
2019071013 California Department of Transportation, District 8 SBD 138 INSTALL TRAFFIC SIGNALS
2019079099 City of Gridley City of Gridley Waterline Replacement Project
2014022030 State Water Resources Control Board Lindsey Pond Bypass Facilities Projecting
2004121065 Monterey Peninsula Water Management District Water Treatment Facility Modification
1998092066 Mono County Annexation of Five Parcels into Wheeler Crest Community Services District (WCCSD) Service Area
2002112109 City of Ceres Ceres River Bluff Regional Park Lower Terrace
2015071074 California Department of Transportation, District 8 Interstate 15 Express Lanes Project (Minor Amendment to Streambed Alteration Agreement No. 1600-2017-0010-R6 [Revision 2])
2007061092 California State University, Long Beach (CSULB) Addendum to the Final Environmental Impact Report, Campus Master Plan, Housing Expansion Phase I - Parkside North Housing Project - July 2019
2013032010 City of Newman Newman Well 10 Project - First Addendum to the Northwest Newman Master Plan Environmental Impact Report.
2004111103 Riverside County Transportation Commission (RCTC) Interstate 215 @.Placentia Avenue Interchange Project: Agreements
2014121047 City of Wildomar Baxter Village Mixed-Use Development Project
2019049030 San Luis Obispo County Northwest Corner (NWC) Broad and Tank Farm Mixed-use Commercial/Assisted Livinq Project
2019070993 Port of Redwood City Port of Redwood City Public Fishing Pier Replacement Project
2019070994 California Department of Fish & Wildlife, Office of Spill Prevention & Response (CDFW) Mauritson Driveway (Lake or Streambed Alteration Agreement No. 1600-2018-0396-R3)
2019070995 California Department of Fish & Wildlife, Office of Spill Prevention & Response (CDFW) 5650 Foothill Ranch Culvert Extension (Lake or Streambed Alteration Agreement No. 1600-2019- 0120-R3)
2019070996 California Department of Fish & Wildlife, Office of Spill Prevention & Response (CDFW) BV12 Ranch Utility Crossing (Lake or Streambed Alteration Agreement No. 1600-2019-0097-R3)
2019070997 City of Aliso Viejo PA 19-026 (EP) Liberty@ Aliso Parking Stall Exception Permit
2019070998 Orange County Sanitation District Facilities Master Plan Project PS17-08
2019070999 Butte County Creekside Estates - Tentative Subdivision Map (TSM18-0001)
2019079087 City of Rialto Scor Industries 500 TPD Heavy Recycling Facility
2019079089 Coachella Valley Water District (CVWD) Saint Anthony Mobile Home Park Water Consolidation Project
2019079090 City of Hollister Briggs 17 Cannabis Cultivation Park
2019078132 California Department of Transportation, District 3 (DOT) Crash Cushion Upgrade
2019078133 California Department of Transportation, District 6 Tulare County Bridge Maintenance
2019071000 California Department of Fish and Wildlife, Region 3 (CDFW) Lantana Homes Project, Incidental Take Permit (ITP) 2081-2018-050-03
2019071001 Kern County PLN19-01269
2019071002 Kern County PLN19-01390
2019071003 Pleasant Valley Recreation and Park District Arneill Ranch Park Renovation Project
2019071004 California Department of Forestry and Fire Protection (CAL FIRE) Flinn Springs Work Center
2019071005 California Department of Forestry and Fire Protection (CAL FIRE) La Cima Conservation Camp Emergency Access Road Repair Project
2019079094 Sacramento County Elkhorn and 32nd St ARCO AMPM
2019071006 California Department of Forestry and Fire Protection (CAL FIRE) Utility Right of Way Shaded Fuel Break
2019071007 California Department of Forestry and Fire Protection (CAL FIRE) Warner Springs FFS Metal Storage Building Project
2019071008 California Department of Forestry and Fire Protection (CAL FIRE) Rainbow Conservation Camp Storage Shed Project
2019079092 Monterey Peninsula Unified School District Monterey High School Athletic Field Improvements
2019071009 California Department of Forestry and Fire Protection (CAL FIRE) JDSF Road 540 Maintenance and Pygmy Habitat Restoration Project
2019079093 Sacramento County Napa Valley Subdivision
2019078134 State Water Resources Control Board Operation of Costajo Arco AMPM (Costajo) - New Water System Project (Project)
2019079091 City of Lakeport Hartley Street Pedestrian Improvement Project
2019079095 Coachella Valley Water District (CVWD) Valley View Mobile Home Park Water Consolidation Project