Thursday, March 16, 2017

Received Date
2017-03-16
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017038279 California Department of Transportation, District 10 Landslide Slip-Outs
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Mangini Ranch Phase 1(Lake or Streambed Alteration Agreement No. 1600-2012-0198-0004-R2)
2008092051 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Folsom Heights (Lake or Streambed Alteration Agreement No. 1600-2012-0198-0005-R2)
2017038299 California Fish and Game Commission (CDFGC) Amend Section 27.80, Title 14, California Code of Regulations, Re: Ocean Salmon
2017038276 State Water Resources Control Board Redwood Glen Camp & Conference Center
2017038282 California Department of Transportation, District 11 Emergency Embankment Repair - EA 430084
2017039012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0533-R1 "cold Panther" THP
2016122031 Napa County Raymond-Ticen Ranch Winery
2014071009 California Department of Transportation, District 5 Salsipuedes Crek Bridge Scour Mitigation (Lake or Streambed Alteration Agreement No. 1600-2016-0183-R5)
2017038293 California Department of Transportation, District 4 Repair Slipout and Damaged Roadway with Soldier Pile Tie Back Wall - 4K160 / 0417000272
2014122018 City of Folsom Folsom Plan Area Specific Plan (FPASP) - Backbone Infrastructure Phase 1 (Lake or Streambed Alteration Agreement No. 1600-2012-198-0002-R2)
2016051059 Lower Tule River Irrigation District Groundwater Recharge Basin Project
2017038290 California Department of Parks and Recreation Automated Pay Machines (APMs) Installation and Parking Lot Upgrades
1990010240 San Diego County Lindo Lake Restoration
2017032047 San Joaquin County PA-1600063 (SA)
2014121082 Santa Barbara County Flood Control District Unit 2 Channel Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2015-0165-R5)
2017038296 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Adobe Rail Spur Extension to Lagunitas Brewing Project
2017038294 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Temporary Shoring for Pile Inspection Project
2017038277 California Department of Transportation, District 2 Dry Feather Culverts (02-4G280)
2017038297 California Department of Fish and Wildlife, Region 1E (CDFW) Wilke Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0209-R1)
2017039015 City of Orange Justin Street/Chapman Avenue Right Turn Lane Turnout Project
2016101001 City of Montclair North Montclair Downtown Specific Plan Amendment Project
2017038291 Regional Water Quality Control Board, Region 6 (Lahontan) Truckee River Interceptor MH 81 to MH 83 Improvements
2017031043 Bellflower Unified School District (BUSD) Bellflower Middle/High School Athletic Fields Imrpovement Project
2017038285 California Department of Fish and Wildlife, Region 5 (CDFW) Laguna Channel Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2016-0218-R5)
2017032048 Delta Stewardship Council Delta Plan Amendments
2017038288 Greenfield County Water District Annexation No. 51
2014101021 Santa Barbara County San Jose Creek Bike Path Project (Lake or StreambedAlteration Agreement No. 1600-2016-0181-R5)
2017038435 California Department of Fish and Wildlife, Region 5 (CDFW) Improving Habitat for the Southwestern Pond Turtle
2017038292 California Department of Fish and Wildlife, Region 1E (CDFW) Wilke Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0464-R1)
2017032049 California Fish and Game Commission (CDFGC) Proposed Amendments to Central Valley Salmon Sport Fishing Regulations, Title 14, CCR
2017038289 Greenfield County Water District Annexation No. 45
2017038286 California Department of Fish and Wildlife, Region 2 (CDFW) Kucich Project (Lake or Streambed Alteration Agreement No. 1600-2017-0011-R2)
2017031044 City of Riverside Riverside Regional Water Quality Control Plant
2017039013 Santa Cruz County Corralitos Runoff and Erosion Control Project (Lake or Streambed Alteration Agreement No. 1600-2016-0180-R3)
2017038300 California State Coastal Conservancy (SCC) San Fernando Green Streets Project
2017038283 California Department of Fish and Wildlife, Region 2 (CDFW) Caccia Project (Lake or Streambed Alteration Agreement No. 1600-2017-0012-R2).
2017031041 Fresno County IS 6871 and CUP 3475 and VA 4008 (Armenian Church of North America)
2017038280 Stockton Unified School District Montezuma Elementary School Portable Replacement Project
2017038287 California Department of Forestry and Fire Protection (CAL FIRE) Mount Bullion Conservation Camp - New Water Tank Project and Sewer Project
2017038284 California Public Utilities Commission (CPUC) Inyo Networks Inc. - Verizon South Ridgecrest Project
2017028088 City of Watsonville Pinto Lake Restoration Project
2017039014 City of Orange Tustin Street/Katella Avenue Right Turn LAne and Bus Turnout Project
2017031042 City of Oceanside Grandview Pointe (T15-00006, D15-00014, DB17-00001)
2017038278 California Department of Transportation, District 10 Slope Failure on RTE 120
2017038298 San Juan Water District 2016/2017 Water Mains and Services Replacement Project
2015061022 City of Orange Metrolink Parking Structure Project; Addendum to Mitigated Negative Declaration NO. ENV 1832-14
2017038295 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland 1796 Milton Road Dock Repair Project
2015122055 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2016-0523-R1 Little North Fork Navarro River Coho Stream Habitat Enhancement Project
2017038281 Stockton Unified School District Kennedy Elementary School Portable Replacement Project