Tuesday, December 27, 2016

Received Date
2016-12-27
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016121076 City of Anaheim Anaheim Five Coves (Northern Extension) Park Project
2016122049 Butte County TSM 05-04 (Maan)
2016102029 California Department of Transportation, District 3 Meyers Intersection Improvements
2016102029 California Department of Transportation, District 3 ED County 50 and 89 Intersection Improvements - Meyers Roundabout
2016128360 California Department of Transportation, District 3 PLA 80 Bridge Rehabilitation/Replacement Geotechnical Drilling
2016128361 California Department of Transportation, District 3 PLA 80 Bridge Rehabilitation/Replacement Geotechnical Drilling
2016128362 California Department of Transportation, District 3 PLA 80 Bridge Rehabilitation/Replacement Geotechnical Drilling
2016042024 California Department of Transportation, District 4 United States Highway 101/State Route 84 (Woodside Road) Interchange Improvement Project
2016128364 Central Coast Water Authority (CCWA) Exchange of State Water Project Water - Castaic Lake Water Agency & Santa Barbara County (on Behalf of Central Coast Water Agency) - 1,500 AF
2016128366 Colton Joint Unified School District Grimes Elementary School Energy Conservation Project (Photovoltaic)
2016121073 Eastern Municipal Water District (EMWD) Pala Force Main
2016122059 City of Elk Grove Old Town Elk Grove Streetscape Phase 2 Project
2016128374 California Energy Commission High-Resolution Imaging of Geothermal Flow Paths Using a Cost Effective Dense Seismic Network
2016128375 California Energy Commission Demonstration of Low-Cost Liquid Cooling Technology for Data Centers
2016128373 California Energy Commission Recovery of Lithium from Geothermal Brines
2016128370 California Department of Fish and Wildlife, Region 1E (CDFW) Arnold Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2016-0409-R1)
2016128372 California Department of Fish and Wildlife, Region 1E (CDFW) Shiraishi Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0408-R1)
2016128371 California Department of Fish and Wildlife, Region 1E (CDFW) Gomes Water Diversion and Road/Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2016-0440-R1)
2016128365 California Department of Fish and Wildlife, Region 3 (CDFW) Branscomb Farm Flashboard Diversion
2011081073 City of Fresno City of Fresno Raw Water Pipeline Project (California Endangered Species Act Incidental Take Permit No. 2081-2014-056-04 (ITP) Minor Amendment No. 3)
2006052176 Humboldt County Kinsey Ranch Seasonal Bridge Project (Lake or Streambed Alteration Agreement No. 1600-2016-0491-R1)
2016102065 City of Live Oak Wastewater Treatment Plant Solar PRoject
2016031036 City of Moreno Valley Indian Street Commerce Center Plot Plan PA16-0002 P15-003 (PEN16-0020, 0019)
2012102046 Napa County Walt Ranch Vineyard Conversion
2015032054 Napa County Kongsgaard Wine LLC Vineyard Conversion
2001032053 Occidental County Sanitation District Occidental Community Services District Water Project
2016121077 City of Rancho Cucamonga Design Review DRC2014-00732 & Tentative Tract Map SUBTT19918
2016081035 Riverside County Flood Control and Water Conservation Bautista Creek Channel Recharge Basin Expansion, Stage 50 Project
2016122060 Sacramento County Cal Am Walnut Grove
2016128363 San Diego County 2008 8-Hour Ozone Attainment Plan and RACT Demonstration for San Diego County
2016121075 San Luis Obispo County Molnar Agricultural Reservoir
2016121074 San Luis Obispo County Rudack Minor Use Permit DRC2015-00029
2002022004 Santa Clara Valley Transportation Authority VTA's BART Silicon Valley - Phase II Extension Project
2016129021 Santa Cruz County Lower Scotts Creek and San Vicente Crfeek Habitat Enhancement and Monitoring Projects (Lake or Streambed Alteration Agreement No. 1600-2016-0356-R3)
2016128367 Sequoia Union High School District Pool Lights at Aquatic Facility
2016122061 Tehama County Parcel Map 16-01 Weber
2016128282 Temecula Valley Unified School District Great Oak High School Pool House Improvements
2016128368 Department of Toxic Substances Control Removal Action Workplan for Bolinas Avenue Center
2003052085 Tuolumne County Tentative Parcel Map T16-007
2016128369 Tuolumne County Agricultural Preserve Alteration AP16-003, Zone Change RZ16-008, And Williamson Act Contract WA 16-005
2016124001 United States Department of Homeland Security, Customs and Border Protection (CBP) U.S. Border Patrol Brown Field Border Station