Thursday, September 8, 2016

Received Date
2016-09-08
Edit Search
Download CSV

 

26 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016098144 California Department of Transportation, District 11 RHMA Cold Plane/Overlay - 2M9801
2016098143 California Department of Transportation, District 2 Shasta Lake Pavement
2009042057 Central Valley Flood Protection Board Sacramento River Bank Protection Project - Sac RM 16.8L
2014122040 California State Coastal Conservancy (SCC) Eel River Estuary and Centerville Slough Enhancement Project
2016092020 City of Concord City of Concord Bridge Preventative Maintenance Project
2016098147 California Department of Fish and Wildlife, Region 2 (CDFW) El Dorado Lift Station Crossing Replacement (Lake or Streambed Alteration Agreement No. 1600-2016-0105-R2).
2016098146 California Department of Fish and Wildlife, Region 3 (CDFW) White Road Berm Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2016-0211-R3)
2016098142 Department of General Services (DGS) New Office Space
2009091125 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 6 to Master Streambed Alteration Agreement
2009091126 California High Speed Rail Authority California High-Speed Train Project: Merced to Fresno Permitting Phase 1 and Fresno to Bakersfield Section, CP1C Permitting Phase 1 (Amendment No. 6 to Master S
1991012022 City of Jurupa Valley Limonite Avenue Widening form Etiwanda Avenue to Bain Street Project (Streambed Alteration Agreement No. 1600-2015-0157-R6)
2016021013 City of Los Angeles 1020 S. Figueroa Street
2016012066 Mono County Stock Drive Realignment Project (Streambed Alteration Agreement No. 1060-2016-0052-R6)
2016072060 California Department of Parks and Recreation Pigeon Point Lighthouse Rehabilitation Project
2013092039 Plumas County Spanish Ranch Road Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2016-0090-R2)
2016098148 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Rickson Road Culvert PRSTRCV-0.30M Replacement Project
2016092019 San Joaquin County PA-1600191(SA)
2010122059 Santa Clara County Calero County Park Pond and Wetland Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2016-0140-R3)
2016071056 City of Santa Monica Sustainable Water Infrastructure Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8211-110
2016042048 Stanislaus County Parcel Map Application No. PLN 2016-0023 - EO Trucka nd Trailer, Inc.
2016062038 Stanislaus County Use Permit Application No. PLN2016-0040 - John & Catherine Mundt
2016098145 Department of Toxic Substances Control Approval of hte Remedial Action Plan for Site 32
2016098149 Department of Toxic Substances Control Mare Island Naval Shipyard - Defense Reutilization and Marketing Office
2016098141 California Department of Water Resources (DWR) Sherman Island Vegetation Removal
2016098139 California Department of Water Resources (DWR) Exchange of Up to 10,000 Acre-Feet of Antelope Valley-East Kern Water Agency's approved State Water Project Supplies to Santa Clara Valley Water District
2016098140 California Department of Water Resources (DWR) Sherman Island Siphon/Structure Vegetation Removal