Monday, March 16, 2015

Received Date
2015-03-16
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015038112 California Department of Transportation, District 6 State Route 99 Highway Rehabilitation near Madera
2015031053 Clovis Unified School District (CUSD) Perrin/Minnewawa Elementary School Project
2010041109 City of Shafter Operation of East Shafter System Improvements
2015038109 Del Norte County Fred Haight Drive Reconstruciton - MAP1506
2015038106 California Department of Parks and Recreation Time Warner High Speed Internet Upgrade
2015038120 Placer County Williams
2015038126 California Department of Parks and Recreation Pressure Reducing Valve & Vault Repairs
2015032049 San Joaquin County PA-1500029
2015038123 California Department of Transportation, District 3 Placer 80 Drainage Repair (03-0H380)
2014062084 City of Pleasanton Addendum to the Final Initial Study/Mitigated Negative Declaration for the City of Pleasanton's Recycled Water Project (Addendum)
2015038127 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2014-0366-R1, Mr. Stephen Dillon, Riley Water Diversion
2011091017 Riverside County Flood Control and Water Conservation Lakeland Village Master Drainage Plan (MDP)
2015032050 Sonoma County DeAngelis Family Apartments
2015038104 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Oyster Beach Restoration Project
2014062028 City of Santa Cruz Neary Lagoon Vegetation Management and Sediment Removal Project
2015038124 California Natural Resources Agency Butte Creek Meadows Working Forest Conservation Easement Acquisition Project
2015032047 State Water Resources Control Board Pinecrest Lake Level Modification Project
2011072039 Amador County Newman Ridge Project
2015038107 California Department of Parks and Recreation Easement Disposal/Quit Claim
2015039014 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0135-R1 for THP 1-14-044MEN "South Juan"
2015038118 Placer County Schulze
2008071075 California Department of Transportation, District 8 Authorization of the Possession and Use Agreement in Property for RCTC's 91 Freeway Widening Project
2015039011 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0333-R1 "Sternberg" THP
2015038115 California Department of Fish and Wildlife, Region 4 (CDFW) Annual Drainage and Basin Maintenance Project (Streambed Alteration Agreement No. 1600-2013-0215-R4)
2015038121 Placer County Waid
2014081021 City of El Monte Addendum No. 1 to Media Center Office Building Project
2015012065 San Joaquin County PA-1400260
2011022044 City of Vacaville Brighton Landing Project
2015038119 Placer County Tahoe Truckee Investments
2015039012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0200-R1 for Timber Harvesting Plan (THP) 1-14-068 HUM
2015038116 Placer County Agrawal Modification
2014061084 Coachella Valley Water District (CVWD) Oasis Area Irrigation System Expansion Project
2015038122 Placer County Kielhofer/Truckee Donner Land Trust
2014032064 Stanislaus County Use Permit Application No. PLN2014-0023 - Verizon Wireless - E. Hawkeye Ave
2015031054 City of Encinitas Hymettus Estates Residential Subdivision
2015038110 City of El Cajon Amendment of Specific Plan No. 182
2013032032 Nevada County Removal Action Work Plan (RAW), Proposed Yuba River Charter School-Adam Parcel (a.k.a. Kenny Ranch Burn Dump (Site Code 104704)
2015022006 San Joaquin County PA-1500002
2013082082 City of Stockton McKinley Avenue Bridge Erosion Repair Project (Lake or Streambed Alteration Agreement No. 1600-2014-0401-R3)
2015038113 California Department of Transportation, District 6 Fire Suppression Lines on State Route 168 and State Route 180 in Fresno County
2015039013 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0301-R1 for THP 1-14-114MEN "Tom Bell Complex"
2015038111 California Department of Transportation, District 11 Paint Building Exterior - 2M810
2014102072 California Department of Transportation, District 3 State Route 99 Bridge Rail Upgrade, Seismic Retrofit, Widening, and Scour Repair Project
2015038117 Placer County TC2
2015039010 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0249-R1 "Ammirati" THP
2015038114 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Routine Maintenance of Various Flood Control Facilities in San Bernardino County
2015032051 Trinity County Jail Project
2015038105 California Department of Parks and Recreation AT&T Communications Facility Lease Renewal
2015038148 California Department of Water Resources (DWR) Fairfield City Vegatation Removal
2015038125 California Department of Parks and Recreation USDA Los Angeles County Soil Survey
2015031055 San Benito County Roberts Ranch Subdivision (TSM 14-90 and ZC 14-180)
2015032048 Placer County Foresthill Dollar General Store (PLN14-00170)
2015038108 City of San Clemente Concordia Elementary School Pedestrian and Bicycle Lane Improvement Project
2003111131 Riverside County Flood Control and Water Conservation Romoland MDP Line A, Stage 4 Project (Lake or Streambed Alteration Agreement No. 1600-2014-0140-R6 [Revision 2])
2006102053 City of Oakland Courthouse Condominiums
2006102053 City of Oakland 2935 Telegraph Avenue (Courthouse Condominiums) Project - PLN14-224/ER06-0012
2015038128 California Tahoe Conservancy Transfer of coverage to El Dorado County APN 031-163-17 (Trish Hall Realty)