Monday, September 30, 2019

Received Date
2019-09-30
Edit Search
Download CSV

 

79 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019029109 Feather River Resource Conservation District Genesee Valley Watershed Improvement Project
2007022052 Santa Clara Valley Water District Major Amendment No.5 Dam Maintenance Program (Lake or Streambed Alteration Agreement No. 1600-2012-0369-R3)
2013081079 Kern County Drill 17N-5650
2013081079 Kern County Drill 17N-5946
2013081079 Kern County Drill 17N-5952R
2013081079 Kern County Drill 17N-6546
2013081079 Kern County Drill 17N-6553R
2013081079 Kern County Drill 17N-7246
2013081079 Kern County Drill 17N-7254R
2013081079 Kern County Drill 17N-7846
2013081079 Kern County Drill 17N-8242
2013081079 Kern County Drill 17N-8539
2013081079 Kern County Drill 252SI-6
2018041007 San Bernardino County Daggett Solar Power Facility
2017091067 Alisal Union School District (AUSD) Early Childhood Development Center Project
2018032032 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Packer Ranch Fish Screen and Pump Station Upgrade Project
2018112046 California Public Utilities Commission (CPUC) Pacific Gas & Electric Company Egbert Switching Station (Martin Substation Extension) Project
2019011046 City of Bishop West Jay Street Extension
2018072007 Butte County Butte Creek Diversion 55 Fish Screen Project
2019079044 Orange County Chick-fil-A/In-N-Out 17th and Tustin
2019079107 San Bernardino County Maida Convenience Store With Service Station and Subdivision
2019100006 California Department of Fish and Wildlife, Habitat Conservation Planning (CDFW) Santa Cruz Wallflower Habitat Enhancement and Seeding Project
2019100004 Colton Joint Unified School District Colton High School Baseball/Softball Field Renovation Project
2019100005 Colton Joint Unified School District Colton High School Girls Locker Room Roof Reconstruction Project
2019099101 City of Chico SR-99 Corridor Bikeway Facility Phase 5 20th Street Overcrossing (Bikeway 99 Phase 5) (Project)
2019099102 California Coachella Valley Mountains Conservancy (CVMC) Long Canyon Trail Improvement Project
2019099103 Los Angeles County Whittier Aquatics Facility
2019100007 California Department of Transportation, District 1 (DOT) Mendocino Digouts
2019099104 California Department of Transportation, District 12 (DOT) SR-55 (1-5 lo SR-91) IMPROVEMENT PROJECT
2019100008 California Department of Transportation, District 3 (DOT) SAC 50 AUX LANES
2019100009 California Department of Transportation, District 3 (DOT) Yol 505 Culvert Rehab
2019099105 Los Angeles Department of Water and Power Path 46 Transmission Line Clearance Project
2019100010 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Bruck McLain Properties - Pier Boat Lift (Lake or Streambed Alteration Agreement No. 1600-2018-0377-R2)
2019100011 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Issuance of Lake or Stream bed Alteration Agreement No. 1600-2019-0684-R1, Bridge and Vegetation Maintenance on Hayfork Creek
2019100012 California Department of Forestry and Fire Protection (CAL FIRE) Boggs Mountain Road Work
2019100013 California Department of Water Resources (DWR) Common Landowner Transfer of up to 1,500 acre-feet of Empire West Side Irrigation District's Approved 2019 State Water Project Table A water to Kern County...
2019100014 Central Valley Flood Protection Board 2019 Storm Damage - USAGE Public Law 84-99 Levee Rehabilitation
2019100015 City of Watsonville Telecommunications Facility
2019100016 Twain Harte Community Services District Twain Harte CSD Water System Evaluation and Modernization Project
2019100017 California Department of Transportation, District 9 (DOT) KERN MONO BRIDGE MAINTENANCE
2019100018 California Department of Water Resources (DWR) Thermalito Diversion Dam Grout Repair
2019100019 California Department of Parks and Recreation Peninsula Maintenance Compound Fuel Reduction
2019100020 City of Los Angeles Permanent Supportive Housing Ordinance (Ordinance Number 185,492)
2019100021 California Department of Forestry and Fire Protection (CAL FIRE) Trinity Community Protection and Landscape Resilience Project
2019100022 Sacramento County US Foods Distribution Center at McClellan Park
2019100023 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Wheeler Canyon Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600- 2019-0156-R5)
2019100024 Kern County PLN19-01971
2019100025 Kern County PLN19-01972
2019100026 Kern County PLN19-01923
2019100027 Kern County PLN19-01961
2019100028 Kern County PLN19-01962
2019100029 Kern County PLN19-01963
2019100030 Kern County PLN19-01970
2019100031 Kern County PLN19-01974
2008092020 City of Redding Salt Creeks Heights Subdivision (Caltrans Encroachment Permit 02-19-RP-0386)
2000011025 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Newhall Ranch Reabandonment of 20 Wells
2019090705 Central Valley Flood Protection Board Bachitar Singh and Jaswinder Kaur - Pipe Replacement Project
2019090706 Riverside County Barker Logistics, LLC
2019090707 City of Sacramento Broadway/Alhambra Navigation Center (C15001100)
2019090708 Central Valley Flood Protection Board Department of Water Resources - Gate and Barricade Project
2019090709 Central Valley Flood Protection Board Eric Merrill Boat Dock Project
2019090710 City of Sacramento Meadowview Navigation Center (C15001000)
2019090711 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E Tesla-Metcalf 500kV Access Road Crossing at Corral Hollow Creek (Lake or Streambed Alteration Agreement No. 1600-2019-0092-R3)
2019090712 Kern County PLN19-01951
2019090713 Kern County PLN19-01954
2019090714 Kern County PLN19-01960
2019090715 California Energy Commission High-Efficiency Perovskite Tandem Modules with Resilient Interfaces
2019090716 City of Calipatria Calipatria Date Street Sidewalk Improvement Project
2019090721 California Department of Conservation (DOC) OG Seneca 2 Wells 09302019
2019090717 Department of Toxic Substances Control Dharma Realm Buddhist University Sudhana Center Extension Soil Removal Action Workplan
2019090722 California Department of Conservation (DOC) OG San Joaquin 0403066875
2019090718 City of Costa Mesa Minor Conditional Use Permit ZA-19-09
2019090720 California Department of Conservation (DOC) OG Chevron 5 Wells 09302019
2019090719 University of California, Santa Barbara SNARL Steward's Residence
2019090723 Inland Empire Utilities Agency RP-1 Facility Upgrade and RP-1 and RP4 Safety Improvement Project
2019090724 California Department of Transportation, District 7 (DOT) Geotechnical Boring
2019090725 City of El Cajon Administrative Zoning Permit No. 91 - North Johnson Food Truck
2019090726 California Department of Transportation, District 7 (DOT) VEN-101 MBGR Upgrade
2019090727 City of Los Angeles Interim Motel Conversion Ordinance (Ordinance Number 185,489)