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
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
2015108452 California Department of Transportation, District 4 Replace Failed Culverts and Sinkhole on Hwy 101 Median - 4J240 / 0415000296
2015108458 California Department of Transportation, District 4 Tree and Shrub REmoval with Tree Trimming creating a Fire Break - 5C300 / 000000047
2015108462 California Department of Transportation, District 4 Replace Failed Culverts amd Sinkhole on Hwy 101 Median - 4J240 / 0415000296
2015108451 California Department of Transportation, District 5 Repair Existing Fence Project (05-1F930)
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
2015031004 City of Cypress Barton Place
2002062082 City of Elk Grove Elk Grove General Plan Amendment
2015108455 City of Elk Grove Parkview Professional Center - Minor Deviation (EG-15-033)
1997122002 City of Elk Grove Lent Ranch Marketplace, File No. EG-15-019
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)
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)
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.
2015108464 California Department of Fish and Wildlife, Region 6 (CDFW) Lackner Pond and Ditch Improvements (Streambed Alteration Agreement No. 1600-2015-0145-R6)
2015108465 California Department of Fish and Wildlife, Region 6 (CDFW) Inaja Land Company Head-Gate Installation (Streambed Alteration Agreement No.1600-2015-0158-T6
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)
2013041031 Monterey County California Flats Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2015-027-04 (ITP))
2015102080 City of Plymouth Rancho Victoria Vineyard Recycled Water Project
2015102079 Regional Water Quality Control Board, Region 6 (Lahontan) Taylor and Tallac Restoration Project
2015088096 Resort Improvement District 1 Shelter Cove Water Tank Replacement Project
2014091018 San Benito County Sunnyside Estate Project EIR
2015108466 San Diego Unified Port District Imperial Beach Cultural Series
2015041062 San Diego Unified School District Audubon K-8 Whole Site Modernization Project
2004072155 Santa Cruz County Soquel Creek Vegetation Maintenance Project
2015108460 California Department of Toxic Substances Control (DTSC) Naval Air Station North Island (NASNI), Hazardous Waste Facility (HWF) Class 1* Permit Modification
2015108459 California Department of Water Resources (DWR) California Aqueduct Reach 5 Erosion Repairs
2015042020 Town of Windsor Victoria Oaks Subdivision