Friday, July 14, 2017

Received Date
2017-07-14
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015102060 Butte County Midway Bridge Replacement Project at Butte Creek
2017078189 California Department of Transportation, District 10 Bridge Inspection
2017078192 California Department of Transportation, District 10 Culvert Replacement
2017078190 California Department of Transportation, District 10 Caples Lake Maintenance Station
2017078191 California Department of Transportation, District 10 SJ 12 HMA Overlay
2017078188 California Department of Transportation, District 10 Overlay on Route 49
2017078228 California Department of Transportation, District 2 County Line Overlay
2017078227 California Department of Transportation, District 2 Trinity Hazard Tree Removal
2017078194 California Department of Transportation, District 4 Bridge Replacement San Rafael Harbor Creek
2017041055 California Department of Transportation, District 6 Shaver to Huntington CAPM and Culvert Rehabilitation
2017078230 Cameron Park Community Services District Cameron Park Community Service District Routine Maintenance Agreement Project
2017078195 Coachella Valley Conservancy Friends of the Desert Mountains-Santa Rosa Mountains Tamarisk Removal Project
2012021043 City of El Cajon Addendum to MND for Police Station Decommissioning - Hampton Inn Hotel Commercial Developer
2017072027 El Dorado County Montano De El Dorado Phase II Master Plan
2017078219 California Department of Fish and Wildlife, Region 1E (CDFW) Sandemo Water Diversion and Stream Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2016-0580-R1)
2017078209 California Department of Fish and Wildlife, Region 1E (CDFW) Harwood Water Diversion and Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2016-0436-R1)
2017078226 California Department of Fish and Wildlife, Region 1E (CDFW) McAllister Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0065-R1)
2017078220 California Department of Fish and Wildlife, Region 1E (CDFW) Devoe Stream Crossing Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2017-0076-R1)
2017078231 California Department of Forestry and Fire Protection (CAL FIRE) CAL FIRE Academy Road Maintenance
2009091125 California High Speed Rail Authority Sam Joaquin River Viaduct at SR99 Northbound Onramp - HSRA Merced to Fresno
2017078221 Kern County PLN17-00991
2017078212 Kern County PLN17-00993
2017078217 Kern County PLN17-01001
2017078224 Kern County PLN17-01058
2017078215 Kern County PLN17-01039
2017078214 Kern County PLN17-01037
2017078225 Kern County PLN17-01059
2017078222 Kern County PLN17-00992
2017078223 Kern County PLN17-01056
2017078213 Kern County PLN17-00990
2017078210 Kern County PLN17-00997
2017078216 Kern County PLN17-01038
2017078211 Kern County PLN17-00996
2017071025 City of Los Angeles Figueroa Centre
2011012080 Marin County Open Space District's Road and Trail Management Plan
2011012080 Marin County Marin County Open Space District's Road and Trail Management Plan Tiered Program Environmental Impact Report Consistency Assessment Bob Middagh and Gas Line Tra
2017052019 Mendocino County Williams Creek Bridge at Powerhouse Road (10C-0166) Replacement Project
2013011016 City of Monterey City of Monterey Sanitary Sewer Collection System Rehabilitation Project
2009092065 City of Oakland 411 WEst MacArthur Boulevard
1999052061 City of Oakland 2007-2014 City of Oakland Housing Element Environmental Impact Report
1999052061 City of Oakland 411 West MacArthur Boulevard
1997062089 City of Oakland 411 West MacArthur Boulevard
2017079009 City of Ontario Prime Healthcare at Centrelake - File No's. PDEV17-003 and PDET17-002
2017078229 City of Ontario PDEV16-006 and PCUP16-005
2017071026 Orange County Sanitation District Orange County Sanitation District Biosolids Master Plan, Project No. PS15-01
2017041046 City of Palm Springs Case 5.1384 PD 381, 5.1384 GPA, VTTM 36969, MAJ 3.3902 - Canyon View Project
2017012041 City of Sacramento Routine Maintenance Stream Channels (Lake or Streambed Alteration Agreement No. 1600-2017-0044-R2)
2017078218 San Francisco Bay Regional Water Quality Control Board Fender & Mooring Pile Repairs
2017072028 San Joaquin County PA-0600482 (MS) six-year time extension request for a previously approved Minor Subdivision application
2017042003 City of Santa Clara Streambed Alteration No. 1600-2017-0016-R1 Black Butte Bank Erosion Repair Project
2017061002 City of Santa Clarita Canyon Country Community Center Project
2016121022 City of Santee Santee Mobility Element Update
2017078193 State Water Resources Control Board Operation of a Potable Water Well
2016052077 Sutter Butte Flood Control Agency (SBFCA) Oroville Wildlife Area Flood Stage Reduction Project (Lake or Streambed Alteration Agreement No. 1600-2017-0021-R2)
2017072025 Tehama County Use Permit 17-03 AT&T Red Bank Road
2017072026 Department of Toxic Substances Control GC Lubricants Interim Measures Work Plan
2017078208 Department of Toxic Substances Control Scotts Valley Middle School Renovation Removal Action Workplan
2002011094 Ventura County Watershed Protection District Ventura River Watershed Giant Reed Removal (Streambed Alteration Agreement No. 1600-2017-0064-R5 (SAA))