Tuesday, October 24, 2017

Received Date
2017-10-24
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006031112 City of Apple Valley Project Jupiter (Lake or Streambed Alteration Agreement No. 1600-2015-0086-R6)
2017062005 Auburn Area Recreation and Park District (ARD) Maidu (Auburn) Biek Park Project
2017108507 California State Lands Commission General Lease - Recreational and Protective Structure Use - PRC 8281.1
2017108509 California Department of Transportation, District 6 180 Connector Guard Rail
2017101053 California Department of Transportation, District 7 State Route 118 Widening Project
2017108502 California Department of Transportation, District 9 State Route 1 Laguna Beach ADA Improvement Project (EA 0M820)
2017108503 California Department of Transportation, District 9 State Route 1 Semeniuk Slough Culvert Cleaning and Repair (EA 0N930)
2013041047 City of Chino Operation of Mountain View Park Well Improvement Project (Well 19)
2017108508 California Energy Commission The Nextus of Clean Energy, Healthy Forests, and a Stable Climate Innovative Biomass Gasification for Sustainable Forest Mangement
2017109011 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0607-R1 for Non-Industrial Timber Management Plan (NTMP) 1-16NTMP-014-HUM
2009091125 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. 11 to Master
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. 11 to Master
2017101051 Irvine Ranch Water District Eastwood Recycled Water Pump Station
2017108510 Kern County PLN17-01672
2014101050 Port of Los Angeles Berths 226-236 [Everport] Container Terminal Improvements Project
2014101050 Port of Los Angeles Berths 226-236 [Everport] Container Terminal Improvements Project
2016122031 Napa County Raymond-Ticen Ranch Winery
2012032012 City of Oakland Response Plan, 301 12th Street Future Development
2017082031 California Department of Parks and Recreation Aquatic Invasive Plant Control Program (AIPCP)
2017108500 California Department of Parks and Recreation Leffinghwell Water Project
2017081042 California Department of Parks and Recreation Asilomar Coast Trail Managed Retreat and Restoration Project
2017108501 California Department of Parks and Recreation Dune Restoration and Stabilization
2017071028 City of Pismo Beach Matheny Tract Wastewater System Project
2017108506 Plumas County Quincy Junction Road Bridge over Greenhorn Creek - 9C-0031 Bridge Repair
2017092028 Reclamation District No. 404 RD 404 Van Buskirk Levee Cutoff Wall
2017108505 San Diego Unified Port District Intelligent Lighting Pilot Program
2012102051 Shasta County Zone Amendment 10-002, Tract Map 1996 - Tierra Robles Planned Development
2017108504 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Siemens Healthcare Diagnostics
2017102068 Department of Toxic Substances Control Argonaut Mine Tallings EMAD, Jackson, CA