Friday, October 6, 2017

Received Date
2017-10-06
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017101014 City of Apple Valley General Plan Amendment 2017-002 and Zone Change 2017-002
2017108151 California Highway Patrol (CHP) California Highway Patrol Academy Deferred Maintenance Proejcts & Renovations
2017108156 California Department of Transportation, District 1 Collier Rest Area Wastewater System
2017108140 California Department of Transportation, District 10 SR108 Tuolumne Wire Mesh 10-0Y800
2017108146 California Department of Transportation, District 11 Right of Way Demolition (DD-13929)
2017108145 California Department of Transportation, District 11 Right of Wa Demolition (DD 20913)
2017108152 California Department of Transportation, District 3 Install Radar Speed Feedback, Signs, Safety Lighting, and Flashing Beacon (03-3H340)
2017108144 California Department of Transportation, District 4 ADA Curb Ramps (EA: 04-2G730)
2017101016 California Department of Transportation, District 8 US-95 Widen Shoulders and Install Rumble Strips Project
2017108157 California Department of Transportation, District 9 Ed Powers Thin Blanket
2017108155 California Department of Transportation, District 9 Keough GR Chip Seal
2015052019 California Department of Transportation, District 9 Little Walker Shoulder Widening (Right of Entry Permit)
2017108162 California Department of Transportation, District 9 Ed Powers Thin Blanket
2014071007 City of Carpinteria Carpinteria Avenue Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2016-0274-R5 (SAA))
2017108154 California State Coastal Conservancy (SCC) Addressing Environmental Inequality with Meaningful Coastal Learning Experiences
2017108153 California State Coastal Conservancy (SCC) Downtown Redwood City Creek Restoration Projet
2017108159 California Department of Fish and Wildlife, Region 1 (CDFW) Viewpoint Educational Foundation Routine Maintenance (Lake or treambed Alteration Agreement No. 1600-2017-0023-R5)
2017108142 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2017-0619-R1, Kidder Pipe Crossing Repair Project
2017108143 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2017-0582-R1, Kidder Aerial Replacement Project
2017108134 California Department of Fish and Wildlife, Region 2 (CDFW) Cosgrove Creek and San Andreas Creek Vegetation Clearing (Lake or Streambed Alteration Agreement No. 1600-2016-0285-R2)
2017108126 California Department of Fish and Wildlife, Region 2 (CDFW) Emergency Repair (Lake or Streambed Alteration Agreement No. 1600-2017-0299-R2)
2017108125 California Department of Fish and Wildlife, Region 2 (CDFW) Placer County Culvert Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2017-0183-R2)
2017108128 California Department of Fish and Wildlife, Region 3 (CDFW) Rose Property Emergency Slide Repair (Lake or Streambed Alteration Agreement no. 1600-2017-0424-R3)
2017108124 California Department of Fish and Wildlife, Region 3 (CDFW) Old Guadalupe Trail Culvert Replacement (Lake or Streambed Alteration Agreement no. 1600-2017-0398-R3)
2017108127 California Department of Fish and Wildlife, Region 3 (CDFW) Tree Removal on Miguelita Creek at Mckee Road, San Jose (Lake or Streambed alteration Agreement No. 1600-2017-0184-R3)
2017108133 California Department of Fish and Wildlife, Region 3 (CDFW) Phillips 66 Pipeline 200 Repair Site 72, 138, 420 and 450
2017108130 California Department of Fish and Wildlife, Region 3 (CDFW) Paradise Grove Flood Wall Repair & Stream Bank Protection (Lake or Streambed Alteration Agreement No. 1600-2017-0390-R3)
2017108132 California Department of Fish and Wildlife, Region 3 (CDFW) Redwood Creek Trial Bridge One Removal and Replacement (Lake or Streambed Alteration Agreement No. 1600-2017-0354-R3)
2017108129 California Department of Fish and Wildlife, Region 3 (CDFW) Tree Removal on Los Gatos Creek Downstream of Meridian Avenue, San Jose (Lake or Streambed Alteration Agreement No. 1600-2017-0210-R3)
2017108131 California Department of Fish and Wildlife, Region 3 (CDFW) 6825 SFD Blvd Bank Erosion Protection Plan (Lake or Streambed Alteration Agreement No. 1600-2017-0347-R3)
2017108123 California Department of Fish and Wildlife, Region 3 (CDFW) Windsor Creek Improvement Project - Remeidation (Lake or Streambed Alteration Agreement no. 1600-2017-0368-R3)
2017108158 California Department of Fish and Wildlife, Region 5 (CDFW) San Miguelito Creek Enhancement Plan (Streambed Alteration Agreement No. 1600-2016-0249-R5)
2017108160 California Department of Fish and Wildlife, Region 6 (CDFW) San Jacinto River Deteriorated Pole Replacement TD 1222716 (Lake or Streambed Alteration Agreement No. 1600-2017-0096-R6)
2017108161 California Department of Fish and Wildlife, Region 6 (CDFW) Resort 33kV Deteriorated Pole Replacement TD783681 (Lake or Streambed Alteration Agreement No. 1600-2017-0097-R6)
2015101042 City of Fountain Valley Partial Recirculated Draft Fountain Valley Crossings Specific Plan EIR
2017071055 City of Fresno City of Fresno Environmental Assessment No. D-17-052-for Development Permit Application No. D-17-052
2017102024 Humboldt County Initial Study/Negative Declaration - Zoning Ordinance Amendments to Allow Improved Floors & Footpaths in Gre
2015101032 City of Huntington Beach City of Huntington Beach General Plan Update (General Plan Amendment no. 14-002)
2017108150 Kern County PLN17- 01582
2017108149 Kern County PLN17-01583
2017108148 Kern County PLN17-01492
2017082061 Lake County IS 17-21
2017031064 Los Angeles County Del Amo Neighborhood Park
2017102023 Napa County Vangone Vineyards LLC, Soda Canyon Vineyard #P15-00399-ECPA
2013032010 City of Newman Northwest Newman Master Plan
2017071032 City of Parlier City of Parlier WWTP Improvements Project (Recirculation)
2017011061 City of Perris Duke Warehouse at Indian Avenue and Markham Street
2017108136 California Public Utilities Commission (CPUC) Mobilitie NPC2017-63 San Mateo County Fiber Optic Project
2017108139 California Public Utilities Commission (CPUC) Extenet NPC CL2017-12 Hayward Fiber Project
2017108138 California Public Utilities Commission (CPUC) ExteNet NPC CL2017-11 Hayward Fiber Optic Project
2017108135 California Public Utilities Commission (CPUC) Mobilitie NPC2017-50 Imperial County Fiber Optic Project
2017108137 California Public Utilities Commission (CPUC) ExteNet Richmond/San Pablo Fiber Optic Project
2017101015 City of Rancho Cucamonga Cont.: mark Designation DRC2017-00485)
2017062083 City of Richmond Quarry Residential Project
1996082013 City of Sacramento 9th Street Sewer Improvements, G to L Street Project (X14010042)- Component of the P Street Sewer Improvements, 5th to 7th Street (X1401000) Addendum to the Com
2017032016 City of San Leandro Bay Fair Transit-Oriented Development (TOD) Specific Plan
2017012022 Santa Clara County Stanford University 2018 General Use Permit
2005101047 Santa Clara Valley Water District Almaden Valley Pipeline Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2017-0225-R3)
2017062047 Solano County Caymus Suisun Winery
2017108141 State Water Resources Control Board Petition for Change on Water Right License 6023
2017108147 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, JSR Micro