Thursday, December 26, 2019

Received Date
2019-12-26
Edit Search
Download CSV

 

15 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010061062 California Natural Resources Agency Bruchard Road Dust Suppression Project (Lake or Streambed Alteration Agreement No. 1600-2019-0277-R6)
2019049135 City of Elk Grove Railroad Street Rehabilitation Project
2013021057 San Bernardino County Butterfield-Sentinel Quarry Expansion
2019120632 Stanislaus County Use Permit Application No. PLN2019-0028 - Keyes Community Service District
2009012022 California Department of Water Resources (DWR) Minor Amendment to California Endangered Species Act Incidental Take Permit No. 2081-2009-001-03 (ITP)
2011022008 City of Vacaville Foxboro Knoll Project (AKA Vanden Meadows) [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2015-044-03 Amendment 1 (ITP))
2019120625 California Department of Transportation, District 11 (DOT) Implement Roadside Worker Safety Improvements ( 41190)
2013081079 Kern County Revisions to the Kern County Zoning Ordinance - 2015 (C), Focus on Oil and Gas Local Permitting
2019120624 City of Shasta Lake E 19-02 Rogue Raw, LLC
2019120623 Department of Toxic Substances Control EMERGENCY PERMIT FOR LEVEL II EMERGENCY RESPONSE DISPOSAL TREATMENT BY DETONATION, NAVAL AIR FACILITY (NAF) BOMBING RANGE
2019120622 California Department of Transportation, District 10 (DOT) Roadside Safety Improvements
2019120621 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Columbus Street/Yucca Project (Streambed Alteration Agreement No. EPIMS-08582-R6)
2017071063 City of Los Angeles City of Los Angeles Sidewalk Repair Program (Project)
2019129090 City of San Mateo Fire Station 25 and Borel Park Project
2019129089 California Department of Transportation, District 10 (DOT) 10-0Y770 --State Route 140 Mariposa CAPM Pavement Restoration