Monday, January 22, 2018

Received Date
2018-01-22
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013032074 Alameda County Water District (ACWD) Rubber Dam No. 3, No. 1065-5
2018018264 City of Aliso Viejo Planning Application PA 17-036 (AUP)
2018011035 City of Avenal General Plan Enhancement
2018011032 City of Banning Banning Distribution Center
2018018265 City of Buena Park Go Human, Go Beach
2018012034 Calaveras County Water District (CCWD) Jenny Lind Water Treatment Plant Pretreatment Improvements Project (CCWD CIP #11092, DR-4240-CA, PJ#0001)
2018011036 City of Calexico El Portal Subdivision
2017112004 California State University, Chico College Park Demolition Project
2018018271 California Department of Transportation, District 10 ATP - Groveland
2017072004 California Department of Transportation, District 10 Merced State Route 140 Guardrail Upgrade
2018018262 California Department of Transportation, District 11 Interstate 5 - Repair Damaged Bridge Barrier Rail - 3A1251
2018018279 California Department of Transportation, District 11 I-15; SR-905 Replace Bridge Approach/Departure Slabs (3A1381)
2018018261 California Department of Transportation, District 6 Shaver Lake Slipout Repair
1991022072 California Department of Transportation, Headquarters FRE-180 Kings Canyon Expressway Segment 3 (Streambed Alteration Agreement No. 1600-2013-0194-R4)
2018018266 City of El Cajon Minor Amendment to Conditional Use Permit No. 1674 - T-Mobile Cell Site Modification
2017082048 City of Eureka Elk River Estuary/Inter-Tidal Wetlands Enhancement and Coastal Access
2018018270 California Department of Fish and Wildlife, Region 2 (CDFW) Gzzrzanich Dock Access Stairway (Lake or Streambed Alteration Agreement No. 1600-2017-0311-R2)
2018018269 California Department of Fish and Wildlife, Region 2 (CDFW) Truckee River Trail Reconstruction and Renewal Project (Lake or Sreambed Alteration Agreement No. 1600-2017-0315-R2)
2018018283 California Department of Fish and Wildlife, Region 4 (CDFW) Centennail Creek Mitigation Site#3 (Streambed Alteration Agreement No. 1600-2017-0236-R4)
2018019015 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0817-R1 "Shovler II" THP
2018018165 California Department of Forestry and Fire Protection (CAL FIRE) Puerta La Cruz Lease Renewal
2016042014 City of Fort Bragg Wastewater Treatment Plant Upgrade Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-7385-110
2018018267 City of Imperial Imperial Senior Housing
2018018273 Kern County PLN17-00009
2018018276 Kern County PLN17-02106
2018018299 Kern County PLN18-00071
2018018275 Kern County PLN17-02105
2018018274 Kern County PLN17-00014
2018018282 Kern County PLN17-02082
2015021014 Los Angeles World Airports (LAWA) LA Landside Access Modernization Program (LAMP)
2018012035 City of Modesto Wells Avenue General Plan Amendment
2018018272 Newcastle Elementary School District (NESD) Newcastle Elementary/Charter School Modernization
2017102067 City of Oakdale Oak Leaf Meadows: General Plan Amendment and Rezone Application No. 2017-02
2018018281 Orange County Cont., Area and along the side and rear property lines, for reduced driveway length and to allow an increased driveway slope gradient
2018018286 California Department of Parks and Recreation Hearst San Simeon State Park ACU ADA Project
2018018263 California Public Utilities Commission (CPUC) Crown Castle NG2017-056 Hillsborough Microantenna/fiber Optic Project
2018012029 City of Sacramento North 12th Complete Street
2018011033 San Diego Unified School District Balboa Elementary School Whole Site Modernization Project
2018012033 San Joaquin County PA-17000294 (Construction Services - Light)
2017022058 City of San Jose 4300 Stevens Creek Boulevard Mixed-Use Project
2015101083 City of San Luis Obispo Orcutt Area Specific Plan (Streambed Alteration Agreement No. 1600-2017-0038-R4)
2017072041 Santa Clara Valley Water District Cunningham Flood Detention Facility Certification
2018012030 City of Santa Cruz City of Santa Cruz Parks Master Plan 2030
2014102035 Stanislaus County Specific Plan, General Plan Amendment, & Rezone Application No. PLN2013-0091 - Crows Landing Industrial Business Park
2017022077 Stanislaus Regional Water Authority (SRWA) Surface Water Supply Project
2018018268 State Water Resources Control Board Operation of Hi-Desert Water District and Bighorn-Desert View Water Agency Intertie
2018018277 Department of Toxic Substances Control Alternatives Analusis/Remedial Action Work Plan for Sites MY247, MY248, MY249, Vandenberg Air Force Base (VAFB)
2018011034 Department of Toxic Substances Control Draft Remedial Action Plan (RAP) for the Former PureGro Company Facility located in Brawley, CA (Site)
2018018280 Turlock Unified School District Wakefield Elementary Modernization
2018012032 University of California, Davis Emerson Hall Replacement Project
2018018278 Regents of the University of California Proposition 50 chapter 6b Consolidated Management of Nitrate Treatment: Implementation, Demonstration, & Affordability Assessment
2017101017 Upper San Gabriel Valley Municipal Water District Mitigated Negative Declaration for the Indirect Reuse Replenishment Project
2018012031 Winters Joint Unified School District Winters High School Measure R and Measure D Improvements