Thursday, March 1, 2018

Received Date
2018-03-01
Edit Search
Download CSV

 

54 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017121050 City of Buellton Buellton Hub Project - Final Development Plan (16-FDP-06) and Tentative Tract Map (TTM 31061), and Mitigated Negative Declaration (17-MND-03)
2018038009 California State Polytechnic University, San Luis Obispo Spanos Stadium Speaker System Upgrade
2018038015 California State Polytechnic University, San Luis Obispo Yoga and Meditation Deck with Cover
2018038011 California State Polytechnic University, San Luis Obispo Rose Float Modular Office Installation
2018038010 California State Polytechnic University, San Luis Obispo Kinesiology HVAC Upgrade & Rood Replacement
2018038013 California State Polytechnic University, San Luis Obispo Shake Smart
2018038014 California State Polytechnic University, San Luis Obispo Building 82
2018038012 California State Polytechnic University, San Luis Obispo Gold Tree Solar Lab
2007051150 California Department of Transportation, District 11 I-805 South Soundwalls and Widening, a Portion of Phase 2 of the I-805 S. Managed Lanes Project
2018038001 California Department of Transportation, District 11 State Route 86 - Pedestrian Improvements - 39800
2018038003 California Department of Transportation, District 2 South Fork Mine CRZ
2018038004 California Department of Transportation, District 3 Sac 80 Overhead Sign Replacement
2018038007 City of El Cajon Administrative Zoning Permit No. 68 for 231 W. Main Street Exterior Elevator
2018038021 California Department of Fish and Wildlife, Region 1E (CDFW) Egan Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0547-R1)
2018038026 California Department of Fish and Wildlife, Region 1E (CDFW) Winter Winter Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0464-R1)
2018038008 California Department of Fish and Wildlife, Region 3 (CDFW) Jacobsen Road Bridge Installation (Lake or Streambed Alteration Agreement No. 1600-2017-0294-R3)
2015102005 Humboldt County Starr Kalifornia Green Akers Pond Spillway Project (Lake or Streambed Alteration Agreement No. 1600-2017-0672-R1)
2015102005 Humboldt County Pena Water Diversion and Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0673-R1)
2015102005 Humboldt County Platz Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2017-0590-R1)
2015102005 Humboldt County Edwards Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0488-R1)
2015102005 Humboldt County Mulder Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0702-R1)
2015102005 Humboldt County Davies Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0714-R1)
2015102005 Humboldt County Rock Water Diversion and Stream Crossings Project (Lake or Streambed Alteration Agreement No. 1600-2017-0312-R1)
2018038028 Kern County PLN18-00192
2018038020 Kern County PLN18-00226
2018038017 Kern County PLN18-00229
2018038025 Kern County PLN18-00254
2018038019 Kern County PLN18-00242
2018038022 Kern County PLN18-00165
2018038016 Kern County PLN18-00228
2018038027 Kern County PLN18-00167
2018038018 Kern County PLN18-00253
2018031001 Madera County Common Diversion Facility
2018032003 City of Manteca North Main Commons Subdivision
2018038005 Modoc County 2016 Adin Airport Improvement
2018038006 Modoc County Fort Bidwell Airport Improvement
2018031002 City of Palmdale SR-14, 10th Street West Widening/Interchange Project
2007072041 City of Petaluma Sid Commons (Oak Creek II) Apartments
2014051041 California Public Utilities Commission (CPUC) West of Devers Upgrade Project (WOD)
2017122069 Ross Valley Sanitary District Fiscal Year 2016/2017 Gravity Sewer Improvements Project
2016121042 San Diego County Otay Ranch Village 14 & Planning Areas 16 & 19
2016081016 City of San Diego Pure Water San Diego Program, North City Project EIR/EIS (PTS No. 499621)
2018032002 City of Santa Rosa Los Alamos Trunk Sewer Replacement Project
2017022011 City of Scotts Valley Aviza Site General Plan Amendment and Zone Change
2014022030 State Water Resources Control Board Lake or Streambed Alteration Agreement (Agreement) No. 1600-2017-0670-R1
2002032048 Port of Stockton Sioneer Stockton Glass Processing Facility (Streambed Alteration Agreement No. 1600-2017-0418-R3)
2017102075 City of Tracy Corral Hollow Road Widening, CIP 73144 City of Tracy, San Joaquin County, CA
2018038002 City of Turlock Minor Discretionary Permit 2017-016 (MDP 2017-16)
2018031003 University of California San Diego UC San Diego Hillcrest Campus 2019 Long Range Development Plan (LRDP)
2018038023 California Department of Water Resources (DWR) Lake Curry Dam, No. 14
2017122040 City of Watsonville Airport Boulevard Reconstruction from Larkin Valley Road/Westgate Boulevard to Aviation Way
2018038024 City of Watsonville Green Valley Road Pavement Preservation
2018031004 Westlands Water District Low Flow Efficiency Improvements at Pumping Plant 7-1
2018022066 Yolo County Fuego del Sol Commercial Stables (ZF# 2018-0004)