Monday, December 9, 2019

Received Date
2019-12-09
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2019109013 California Department of Transportation, District 8 (DOT) RIV 074 Hemet Horizontal Drains
2018012015 Amador County Carbondale Road Bridge Replacement Project at Willow Creek
2017101034 Los Angeles County Metropolitan Transportation Authority (LSCMTA) Division 20 Portal Widening/Turn back Facility Project
2016071006 South Coast Air Quality Management District Contingency Measure Plan for the 1997 8-Hour Ozone Standard
2013062008 California Department of Parks and Recreation Coyote Gulch Initial Erosion Control Project
2010031034 Kern County Maricopa Sun Solar Complex Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2014-060-04 (ITP), Major Amendment No. 5).
2019120220 California Department of Transportation, District 3 PLA-49 Sidewalk Gap Closure Project
2019120216 California Department of Water Resources (DWR) California Aqueduct (CAAQ) Pool Two Bathymetry
2019120215 Kern County PLN19-02520
2019120214 Kern County PLN19-02519
2019120213 Kern County PLN19-02490
2019120212 California Department of Parks and Recreation Twiggs Street Sidewalk Repair (19/20-SD-10)
2019120211 Kern County : PLN19-02518
2019129025 Fresno County Initial Study No. 7645 (Zumwalt Construction on behalf of 0' Neil Vintners and Distillers)
2019120210 California Department of Forestry and Fire Protection (CAL FIRE) MCTC Black Butte Fuel Break
2019120209 California Department of Forestry and Fire Protection (CAL FIRE) Jackson DSF Timber Stand Improvement
2019120208 California Department of Forestry and Fire Protection (CAL FIRE) Diamond Star Fuels Reduction Project
2019011061 Southern California Association of Governments Connect SoCal (2020-2045 Regional Transportation Plan/Sustainable Communities Strategy) Program Environmental Impact Report
2019120207 California Department of Forestry and Fire Protection (CAL FIRE) Alma Helitack Base Relocation Project
2019120206 Kern County PLN19-02470
2019129026 University of California, Riverside Parking Structure 1
2019120205 California Department of Transportation, District 11 (DOT) Highway Safety Improvements - 42460
2019120204 California Governor's Office of Emergency Services (OES) Seismic Monitoring Station Upgrade
2019120203 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) Hodge Pier Reconstruction Project
2019120202 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Manila State Route 255 Shared Use Path Project
2019120201 Kern County PLN19-02498
2019120200 Kern County PLN19-00670
2019120199 Plumas County 2020 Plumas County Regional Transportation Plan
2019120198 Kern Community College District Stadium Rehab Project
2019120197 Kern County PLN19-02524
2019120196 California Department of Transportation, District 4 (DOT) Highway Maintenance Project
2019120195 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Friant Erosion Control Project
2016051062 Riverside County Rio Vista (LSA No. 1600-2018-0179-R6)
2019120192 California Department of Transportation, District 4 (DOT) Culvert Replacement and Slope Stabilization Project