Wednesday, October 28, 2015

Received Date
2015-10-28
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015108451 California Department of Transportation, District 5 Repair Existing Fence Project (05-1F930)
2015088096 Resort Improvement District 1 Shelter Cove Water Tank Replacement Project
2015102079 Regional Water Quality Control Board, Region 6 (Lahontan) Taylor and Tallac Restoration Project
2014091018 San Benito County Sunnyside Estate Project EIR
2015108465 California Department of Fish and Wildlife, Region 6 (CDFW) Inaja Land Company Head-Gate Installation (Streambed Alteration Agreement No.1600-2015-0158-T6
2015108462 California Department of Transportation, District 4 Replace Failed Culverts amd Sinkhole on Hwy 101 Median - 4J240 / 0415000296
2015031004 City of Cypress Barton Place
2015108459 California Department of Water Resources (DWR) California Aqueduct Reach 5 Erosion Repairs
2015108466 San Diego Unified Port District Imperial Beach Cultural Series
2013041031 Monterey County California Flats Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2015-027-04 (ITP))
2013122027 California Department of Transportation, District 6 Bridgeport Culverts Replacement Project (Streambed Alteration Agreement No. 1600-2015-0099-R6)
2015108463 California Department of Transportation, District 9 Mineret Mtc Facility
2015042020 Town of Windsor Victoria Oaks Subdivision
2011081073 City of Fresno City of Fresno Raw Water Pipeline Project (California Endangered Species Act Incidental Take Permit No. 2081-2014-056-04 (ITP) Major Amendment No. 1)
2015108457 California Department of Fish and Wildlife, Region 1 (CDFW) 3400 Shasta Gateway Stream Maintenance (Lake or Streambed Alteration Agreement No. 1600-2015-0420-R1)
2015108454 California Department of Fish and Wildlife, Region 2 (CDFW) Brening Ranch Project (Lake or Streambed Alteration Agreement No. 1600-2015-0117-R2)
2004072155 Santa Cruz County Soquel Creek Vegetation Maintenance Project
2015108460 Department of Toxic Substances Control Naval Air Station North Island (NASNI), Hazardous Waste Facility (HWF) Class 1* Permit Modification
2015108458 California Department of Transportation, District 4 Tree and Shrub REmoval with Tree Trimming creating a Fire Break - 5C300 / 000000047
2002062082 City of Elk Grove Elk Grove General Plan Amendment
2015102080 City of Plymouth Rancho Victoria Vineyard Recycled Water Project
2015108455 City of Elk Grove Parkview Professional Center - Minor Deviation (EG-15-033)
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Lake or Streambed Alteration Agreement No. 1600-2015-0372-R1 Scott River Mile 21 Road Crossing Repair.
2015108452 California Department of Transportation, District 4 Replace Failed Culverts and Sinkhole on Hwy 101 Median - 4J240 / 0415000296
2015108456 California Department of Fish and Wildlife, Region 1 (CDFW) Mihaylo Pond Maintenance and Water Storage (Lake or Streambed Alteration Agreement No. 1600-2015-0265-R1)
2008052033 California Department of State Parks, Division of Boating and Waterways Mechanical Removal/Harvesting of Water Hyacinth (Lake or Streambed Alteration Agreement No. 1600-2015-0132-R3)
2015108453 California Department of Transportation, District 4 Rehabilitation of Culverts, Downdrains and Placement of RSP - 0K700 / 0416000128
2015108464 California Department of Fish and Wildlife, Region 6 (CDFW) Lackner Pond and Ditch Improvements (Streambed Alteration Agreement No. 1600-2015-0145-R6)
1997122002 City of Elk Grove Lent Ranch Marketplace, File No. EG-15-019
2015041062 San Diego Unified School District Audubon K-8 Whole Site Modernization Project