Thursday, October 27, 2011

Received Date
2011-10-27
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011108314 California State Railroad Museum South Spur Relocation Project
2011102051 Alameda County Revised SMP-30 Use Permit, Sunol Valley Aggregate Quarry
2011108294 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0224-R1, Willits Creek Habitat Enhancement Project
2011108297 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0248-R1, Doolan Creek Bridge Removal and Upslope Road Decommissioing
2011062048 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Conditional Waiver of WDRs for Grazing Operations in the Napa River and Sonoma Creek Watersheds
2011108291 Fish & Game #2 Donnelly/McDonald
2011108308 Riverside County General Plan Amendment No. 1075
2011101069 Ventura County County of Ventura Waterworks District #19 - Near Term Capital Projects
2011108311 Sacramento Metropolitan Air Quality Management District Rule 101 - General Provisions and Definitions - Amended 10/27/2011
2004092011 City of Oakley Summer Lake North Subdivision 9307 (Project of East Cypress Corridor Specific Plan)
2004092011 City of Oakley Summer Lake North Subdivision 9307 (Project of East Cypress Corridor Specific Plan)
2005062122 Tehama County Bowman Road Bridge at South Fork Cottonwood Creek
2011108292 Fish & Game #4 Routine Maintenance Lake and Streambed Alteration Agreement Agree
2011108309 City of Modesto CUP-11-004 - A Conditional Use Permit for the Airport Neighborhood Community Center
2011101070 San Luis Obispo County Public Works- Mehlschau Road Bridge Erosion Countermeasure Project ED11-021 (245R12B587)
2011108312 Sacramento Metropolitan Air Quality Management District Revisions to the Sacramento County Portion of CA's State Implementation Plan to Remove Control Measure IS-2, Operational Indirect Source Rule
2011108306 Sierra Nevada Conservancy Lease of Existing Office Space
2011108300 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2011-0183-R1, Redwood House Road Culvert Replacement
2011108303 California Department of Parks and Recreation Prescribed Burn; Hollow Tree Trail
2011108307 California Department of Parks and Recreation Cooper-Molera Abode and Van Buren Residence Tree Removals
1995033021 Marin County Grady Ranch Precise Development Plan Draft Supplement to the 1996 Grady Ranch/Big Rock Ranch Master Plan
2011108310 Sacramento Metropolitan Air Quality Management District Revisions to the California's State Implementation Plan to Rescheducle and Substitute Transportation Control Measures
2011108304 Central Valley Flood Protection Board Stan Pope Existing Landside Levee Stairs
2010102006 City of Santa Cruz Pogonip Master Plan Amendment & Construction of New Multi-Use Trail (EMUT)
2010081076 Buena Vista Water Storage District Gravity Feed Water Pipeline
2011108298 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0257-R1, Chalk Mountain Ranch Roads
2011109005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement no. 1600-2011-0180-R1 for Timber Harvesting Plan (THP) 1-11-058HUM "Nixon Ridge"
2011108301 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0241-R1, to Mr. Richard Rexrode for Unnamed Tributary to Pudding Creek
2011108295 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0137-R1, Usal Creek Large Woody Debris Habitat Enhancement Project
2011108299 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0172-R1, Stover Road Streambank Stabilization Project
2011108302 Mickleyville Community Services District Construct a Covered Picnic Area at Pierson Park
2011108305 California Department of Rehabilitation (DOR) Lease Renew of Existing Office Space
2011108313 Sacramento Metropolitan Air Quality Management District Revision to the SMAQMD Portion of California's SIP - Negative Declaration for Control Techniques Guideline for Aerospace Coating Operations
2009072013 City and County of San Francisco Glen Park Community Plan
2011102050 Fallbrook Public Utility District Fallbrook Wastewater Treatment Plant Rehabilitation
2011108290 University of California, Davis Hospital Network Upgrades
2011032003 Nevada Irrigation District Nature-Like Fish Wat - Auburn Ravine
2011108293 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0242-R1, Mahony Ranch Road Project
2011108296 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0088-R1, to Ms. Patricia Plowright for Little Mill Creek, Navarro River
2011011021 Kern County Stream Alteration Agreement No. 1600-2011-0138-R4 for the Construction of Bowman Road between Jacks Ranch Road and Downs Street in Ridgecrest.
2011082073 City of Oroville Use Permit 11-06; Empire Steel