Thursday, January 18, 2018

Received Date
2018-01-18
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018011029 City of Beaumont Beaumont Wastewater Treatment Plant Upgrade/Expansion and Brine Pipeline
2018018233 California Department of Transportation, District 4 SCL- SM 280 CAPM (EA: 04-3J380)
2018011028 California Department of Transportation, District 5 Solomon Canyon Pavement Preservation Project
2018018236 Carmichael Water District PHASE 1: Arden Way Mainline Extension/Replacement Project
2018018241 California State Coastal Conservancy (SCC) San Geronmino Valley Gold Course Restoration and Reuse Planninh
2018018249 California Energy Commission Southern California Edison
2018018243 California Department of Fish and Wildlife, Region 4 (CDFW) Wonder Valley Resort Remediation Project (Streambed Alteration Agreement No. 1600-2017-0184-R4)
2018018248 California Department of Forestry and Fire Protection (CAL FIRE) Wherrit Forest Conservation Easement
2018018247 California Department of Forestry and Fire Protection (CAL FIRE) Jolly Giant Forest legacy project
2018018464 Grizzly Flats Community Service District Grizzly Flats CSD Water System Improvement Planning Project
2018011030 Irvine Ranch Water District 3.7 MG Zone 1 Reservoir Project
2018018246 City of Los Altos Hills Page Mill Pedestrian Bridge
2012111091 City of Los Angeles North Atwater Non-Motorized Bridge (Lake or Streambed Alteration Agreement No. 1600-2017-0123-R5)
2004052008 Marin Resource Conservation District Carbon Farming for Agirculture and Watershed Resiliency
2011122050 Napa County Napa River Watershed Urban Stream Enhancement Project
2018018240 Orange County Santa Ana River Environmental Remediation and Maintenance Project/I-5 Freeway
2018012024 City of Palo Alto 2755 El Camino Real Multi-Family Residential Project
2018018242 California Department of Parks and Recreation Gaviota Oier Repair and Routine Maintenance Project
2018018239 California Department of Parks and Recreation Sycamore Canyon Entrance Improvements (17/18-A-12)
2018011027 City of Rancho Cucamonga DRC2017-00084 & DRC2017-00800
2018018238 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Pacific Gas & Electric L-167 Location K Gas Piepline Project
2018018235 Sacramento Municipal Utility District River Gardens Transmission Tower Access Road
2016021105 San Diego County McClellan - Palomar Airport Master Plan Update
2018018237 San Francisco Bay Regional Water Quality Control Board Central marin Sanitation Agency, San Rafael Sanitattion District, Sanitary District No. 1 of Marin County, and Sanitary District No. 2 of Marin County
2017092039 San Mateo County San Mateo County Government Center Development Project
2017052055 Santa Cruz County Redwood Road Bridge Replacement Project
2017082074 Santa Cruz County Deadman Gulch Restoration Project
2018018245 Siskiyou County Zoning Code Amendment
2008072096 Sonoma County Water Agency North San Pablo Bay Restoration and Reuse Project (Wastewater Change Petition WW0096)
2017082076 State Water Resources Control Board General WDRs for Discharges from Hydrostatic Testing of Natural Gas Pipelines & Related Activities
2007122092 City of Truckee Railyard Tentative Map
2007122092 City of Truckee Nugget Markets Grocery Store
2012052073 City of Truckee Soaring Ranch
2005104002 United States Army Implementation of the Army Residential Communities Initiative of Moffett
2013092047 Regents of the University of California UCSF Mission Bay Block 18A Shuttle Yard Electric Vehicle Charging Station Installation
2018018234 California Department of Water Resources (DWR) Vegetation Removal to Protect Bridge Structures
2018018244 California Department of Water Resources (DWR) California Aqueduct (CAAQ) Stilling Well Clean Out