Thursday, March 22, 2018

Received Date
2018-03-22
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018031067 City of Anaheim Anaheim Radisson Blu Hotel
2018038535 California State Polytechnic University, San Luis Obispo EOC Remodel Supplemental -- JOC 16-041.5319.01
2018038520 California State University, Fullerton Accessory signs
2018038539 California Department of Transportation, District 1 Bridge Maintenance - Russian River Bridge Overhead (Bridge No. 10-0182)
2018038541 California Department of Transportation, District 4 Install coir netting and hydroseeding erosion control - 1Q330 / 0418000241
2018038538 California Department of Transportation, District 6 D6 R/W Sale of Excess Land
2017062078 City of Citrus Heights Mitchell Farms Subdivision
2014122040 California State Coastal Conservancy (SCC) Eel River Estuary and Centerville Slough Enhancement Project: EIR Alternative 4
2018038528 City of Elk Grove Toyota Service Building - (EG-17-005)
2018038529 California Department of Fish and Wildlife, Region 2 (CDFW) Oyster Creek Stabilization Project (Lake or Streambed Alteration Agreement No. 1600-2017-0318-R2)
2015102005 Humboldt County Dragoytchev Water Diversion and Pond Spillway
2015102005 Humboldt County Longpbeach Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2017-0372-R1)
2007062030 Humboldt County Salt River Ecosystem Restoration Project
2018038505 Kern County PLN18-00370
2018038508 Kern County PLN18-00329
2018038525 Kern County PLN18-00308
2018038524 Kern County PLN18-00290
2018038522 Kern County PLN18-00289
2018038509 Kern County PLN18-00371
2018038526 Kern County PLN18-00311
2018038513 Kern County PLN17-01847
2018038507 Kern County PLN18-00328
2018038510 Kern County PLN18-00322
2018038527 Kern County PLN18-00323
2018038512 Kern County PLN18-00106
2018038523 Kern County PLN18-00309
2018038514 Kern County PLN17-01859
2018038517 Kern County PLN18-00314
2018038511 Kern County PLN18-00347
2018038536 Keyes School District Placement of Portable Buildings on Barbara Spratling Middle School Campus Located at 5277 Washington Road, Keyes CA 95328.
2018038504 Kings County Agricultural Worker Vanpools Pilot Project
2017111023 Monterey County 1536 Venadero LLC
2018038515 Napa County Ellman Family Estate Vineyard
2018022005 Northstar Community Services District Martis Wildlife Area Restoration Project
2017051041 Oxnard School District Doris Avenue/Patterson Road Educational Facilities Project
2018038521 California Department of Parks and Recreation Maintenance Yard Asphalt Repairs
2018038516 California Department of Parks and Recreation Storms Damaged Pond Dams Geotechnical Investigations
2018038506 California Department of Parks and Recreation Route Restoration
2018038540 California Department of Parks and Recreation Repair Main Water Line - Chino Hills
1998082073 Placer County Bickford Ranch Phase 1 (Lake or Streambed Alteration Agreement No. 1600-2017-0313-R2)
2017121020 Riverside County Land Acquisition and Site Improvement Project at the Lamb Canyon Landfill
2008032115 City of Roseville Villages at Sierra Vista - Federico Creek Project (Streambed Alteration Agreement No. 1600-2017-0029-R2)
2017122009 San Joaquin County PA-1700112
2018038503 State Water Resources Control Board Application to Appropriate Water
2017112059 State Water Resources Control Board Application A031176 of A&G Montna Properties, LP to appropriate water by permit
2017112058 State Water Resources Control Board Application A031572 of Leal Family Trust and Odysseus Farms to appropriate water by permit
2018038534 California Tahoe Conservancy Transfer of restoration credit to enable construction of a new garage.
2018038537 Department of Toxic Substances Control Naval Air Station North Island, Coronado, San Diego, CA
2018038518 Tuolumne County Demolition Permit D18-003
2018038519 Tuolumne County Demolition Permit D18-002
2018038531 California Department of Water Resources (DWR) Cont.: Extension (SWPAO #10035-A)
2018038532 California Department of Water Resources (DWR) Cont.: Extension (SWPAO #09081-A)
2018038533 California Department of Water Resources (DWR) Cont.: Extension (SWPAO #08059-A)
2018038530 California Department of Water Resources (DWR) Cont.: Extension (SWPAO #08059-A)
2015112048 Yolo County Zone File #2015-0050: Addendum to the Final Negative Declaration for the North Davis Meadows Potable Water Connection Project