Wednesday, October 25, 2017

Received Date
2017-10-25
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017102069 City of Berkeley 600 Addison Street
2016022003 California Department of Transportation, District 2 Feather River Drainage Project (Lake or Streambed Alteration Agreement No. 1600-2017-0180-R2)
2017108511 California Department of Transportation, District 2 SHA 273/Sac Bridge Fence
2017108534 California Department of Transportation, District 3 Stripping Project on State Routes 50/51/99
2017108531 California Department of Transportation, District 4 Restore and or replace TOS facilities - 3K340 / 0417000134
2017108528 California Department of Transportation, District 4 Restore and or replace TOS facilities - 3K310 / 0417000131
2017108532 California Department of Transportation, District 4 Restore and or replace TOS facilities - 3K350 / 0417000135
2017108529 California Department of Transportation, District 4 Restore and or replace TOS facilities - 3K320 / 0417000132
2017108530 California Department of Transportation, District 4 Restore and or replace TOS facilities - 3K330 / 0417000133
2017108533 California Department of Transportation, District 9 Highway Encroachment Permit for Naval Air Weapons Station waterline
2017108526 California Department of Transportation, Headquarters New leased office for Construction Field Office
2017108516 City of El Cajon Fire Stations 8 and 9 Exhaust Systems - PS0070
2017108513 California Department of Fish and Wildlife, Region 1 (CDFW) Streambed Alteration Agreement, Notification No. 1600-2017-0689-R1, Mill Creek Dry Channel Maintenance and Pipeline Re-installation
2017108522 California Department of Fish and Wildlife, Region 2 (CDFW) Private Dock Project (Lake or Streambed Alteration Agreement No. 1600-2017-0280-R2)
2017108517 California Department of Fish and Wildlife, Region 3 (CDFW) Lago Ranch road Bridge Installation
2015101054 Inland Empire Utilities Agency San Sevaine Basin Improvements (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8105-120
2013081079 Kern County Aera 052-0017
2017108541 Kern County PLN17-01684
2017108525 Kern County PLN17-01691
2017108539 Kern County PLN17-01726
2017108540 Kern County PLN17-01688
2017108514 Kern County PLN17-01724
2017108520 Lake County Mulligan Lakebed Encroachment Permit; CE 17-58
2017108519 Lake County Moroni Lakebed Encroachment Permit; CE 17-57
2017108521 Lake County Sullivan Lakebed Encroachment Permit; CE 17-59
2017108518 Lake County Reynolds Lakebed Encroachment Permit; CE 17-54
2017082038 City of Monte Sereno Miller Residence Emergency Creek Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2017-0315-R3)
2017108515 California Department of Motor Vehicles (DMV) Department of Motor Vehicles HVAC Replacements and Reroofs
2017102065 Nevada County Agritourism Ordinance Amendments (PLN17-0037; ORD17-2; EIS17-0009)
2017102067 City of Oakdale Oak Leaf Meadows: General Plan Amendment and Rezone Application No. 2017-02
2017108524 California Department of Parks and Recreation Installation of County Line Stairs (16.17.A.37)
2017108538 California Department of Parks and Recreation South Yuba River State Park Accessibility Improvements
2017108535 California Department of Parks and Recreation Ridge reroute of Boucher Trail (PMSP 178)
2017108537 California Department of Parks and Recreation Buttermilk Bend Trail Accessibility Improvements
2017108536 California Department of Parks and Recreation Falls Fire Rd. Drainage Repair (CRSP 174)
2017108523 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Lago Ranch Culvert Replacement Project
1998051050 San Bernardino County LING YEN MOUNTAIN TEMPLE
2017062050 San Francisco Bay Regional Water Quality Control Board San Lorenzo Creek Remediation IS/MND
2017022067 City and County of San Francisco 450-474 O'Farrell Street/532 Jones Street
2017102060 City and County of San Francisco 88 Broadway & 735 Davis Street Project
2017052026 San Joaquin County PA-1700076
2017052025 San Joaquin County PA-1700077
2017101052 San Luis Obispo County Maddalena Conditional Use Permit
2017102066 Siskiyou County Russell and Nora Juncal Zone Change (Z-16-03) and Tentative Subdivision Map (TSM-16-01)
2017108527 California Department of Social Services New leased office for Child Care Licensing
2017108512 City of South El Monte San Gabriel Valley Water Company Proposed Improvements to Plant No. 8
2017101054 City of Tehachapi AD&SPR No. 2017-03 All Storage Industrial Parkway
2017082009 City of Woodside 2150 Greenway Drive Land Division and Rezoning