Thursday, March 8, 2018

Received Date
2018-03-08
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016112020 California Department of Transportation, District 1 McCoy Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2017-0585-R1)
2018038148 California Department of Transportation, District 10 Fence Replacement
2018038154 California Department of Transportation, District 10 Amador Overlay (10-1J110)
2018038152 California Department of Transportation, District 10 Mariposa County Line Overlay
2018038160 California Department of Transportation, District 11 Interstate 8 - Construct Concrete Barrier (3A160)
2017111077 California Department of Transportation, District 12 State Route 73 MacArthur Boulevard Southbound Off-Ramp Improvement Project
2017111077 California Department of Transportation, District 12 Safety Project
2018038149 California Department of Transportation, District 3 Maxwell SRRA
2018038162 California Department of Transportation, District 4 SCL 280 Bridge Seismic Restoration (EA:04-2J750)
2016022010 California Department of Transportation, District 4 State Route 128 Capell Creek Bridge Replacement Project
2017092033 College of Marin Indian Valley Campus Facilities Improvements Project
2018032023 Contra Costa County Camino Tassajara Bike Lane Gap Closure
2017071071 City of Cudahy Cudahy General Plan Update
2017091062 Eastern Municipal Water District (EMWD) Fox Tank Project
2018038146 El Dorado County Cosumnes Mine Road Bridge Repair Project
2017031071 City of El Segundo Smoky Hollow Specific Plan Update
2018038153 City of Elk Grove Good Shepherd Tentative Subdivision Map (EG-18-001)
2018038150 California Department of Fish and Wildlife, Region 3 (CDFW) BCMWCO Landslide Repair Redwood Avenue and Butano Creek (Lake or Streambed Alteration Agreement No. 1600-2017-0532-R3)
2018038151 California Department of Fish and Wildlife, Region 3 (CDFW) 6039 Castle Drive (Lake or Streambed Alteration Agreement No. 1600-2017-0529-R3)
2017041021 City of Fontana Pacific Freeway Center
2018039004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2017-0766-R1 "Mulligan"
2018031019 Fresno County IS Application No. 7325 (Patrick Maddox)
2011012045 Judicial Council of California New Sacramento Criminal Courthouse
2018038165 Kern County PLN18-00201
2018038159 Kern County PLN18-00287
2018038166 Kern County PLN18-00225
2018031021 City of Lake Elsinore Temescal Canyon Bridge and Road Realignment Project
2012061063 City of Lake Forest Opportunities Study Site #2 - Portola Center - Tentative Tract Map (TTM) 10-17-5101 (Amendment #2 to Tentative Tract Map (TTM 17300)
2018032022 Lassen County Parcel Map #2018-002, Rezone #2018-002, Initial Study #2018-004, Ethridge
2018038157 City of Los Alamitos Site Plan Review 18-01
2018038168 City of Los Angeles DTLA (Downtown LA) Temporary Shelter (W.O. E1908278)
2017051040 California Military Department - Office of the Adjutant General (CMD) National Guard Readiness Center, Los Alamitos
2018038156 City of Monterey Providing Pollution Prevention Equipment for Harbors and Marinas to Improve Water Quality
2018038167 Napa County Upper Valley Disposal Service (UVDS) Use Permit Minor Modification P16-00180-MOD
2017122068 Regional Water Quality Control Board, Region 6 (Lahontan) Dry Creek Watershed Sites 5-8 Restoration Project
2018038155 Regional Water Quality Control Board, Region 6 (Lahontan) Sardine/Cloudburst Meadows Restoration Project
2015052007 San Mateo County Community College District Skyline College Residential Project (2015 Facilities Master Plan Amendment)
2018038164 San Mateo County Resource Conservation District (SMCRCD) San Gregorio Creek Streamflow Enhancement Project, Blue House Farm
2018031028 City of Santee Costco Wholesale
2018032024 Department of Toxic Substances Control Approval of Record of Decision for Site CG041, Beale Air Force Base, California
2018038158 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Kaiser Permanente Molecular Genetics Pathology Laboratory
2014122075 United States Department of Agriculture, Forest Service Bordertown to California 120Kv Transmission Line EIS
2018031020 Ventura County Relocated Starbucks Establishment
2017071056 City of Vista Persea Project
2016082013 California Department of Water Resources (DWR) Decker Island Restoration Project
2018038161 California Department of Water Resources (DWR) Rush Creek Meadows Dam, No. 104-34
2018038163 California Department of Water Resources (DWR) Cont.: Water District (SWPAO #18001)
2008021074 California Department of Water Resources (DWR) Interim Renewal Contract Among The State of California Department of Water Resources, United States Bureau of Reclamation, and the Cross Valley Canal Contractor
2018031018 City of Woodlake Micham Storage Facility
2018039006 Yolo County Zone File ZF #2017-0055 Teichert Esparto Dewatering Project