Monday, April 23, 2018

Received Date
2018-04-23
Edit Search
Download CSV

 

80 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018048458 Antelope Valley Union High School District 176 Holston Drive ("Project")
2018048483 Antelope Valley-East Kern Water Agency (AVEK) Common Landowner Transfer SWP Supplies - AVEK/KCWA 2018 6,000 AF
2018021028 Banning Unified School District Performing Arts and Career Technical Education Bldgs. Library and Administration Bldgs. Modernization Project
2018049004 Calaveras County Gold Creek Estates, Unit 3 Project
2018048477 California Department of Transportation, District 3 Slide / Roadway Repair (EA: 01-0H420)
2018048488 California Department of Transportation, District 3 RHMA Overlay (EA: 03-1G320)
2018048489 California Department of Transportation, District 3 Chip Seal (EA: 031G330)
2017052063 City of Ceres City of Ceres General Plan 2035
2012101011 Coachella Valley Water District (CVWD) Highway 86 Transmission Phase 2 and Pump Station (Lake or Streambed Alteration Agreement No. 1600-2017-0166-R6)
2013092010 California State Coastal Conservancy (SCC) South Bay Salt Pond Restoration Project, Phase 2
2018042071 Del Norte County Thomas Laughry - CT Rezone to TPZ - R1804C
2017028044 Eastern Municipal Water District (EMWD) Water Treatment Facilities Lighting Retrofit (Project); Clean Water State Revolving Fund (CWSRF) NO. C-06-8357-110
2018048465 El Dorado Union High School District 2018 ORHS Portable Classroom Foods Lab
2018048453 City of Elk Grove Treasure Homes II Project (EG-03-486A)
2018048451 City of Elk Grove Laguna Ranch at McGeary Ranch (EG-18-002)
2018048452 City of Elk Grove Tuscan Ridge South II Project (EG-15-038)
2018022014 California Energy Commission Portable Electric Spa and Battery Charger Systems Appliance Efficiency Rulemaking
2010042093 City of Fairfield Canon Station Project
2018048463 California Department of Fish and Wildlife, Region 2 (CDFW) Dry Creek Vegetation Removal (Lake or Streambed Alteration Agreement No. 1600-2017-0362-R2)
2018048460 California Department of Fish and Wildlife, Region 2 (CDFW) Lucatero Culvert Project (SAA No. 1600-2018-0016-R2)
2018048459 California Department of Fish and Wildlife, Region 2 (CDFW) Rio Oso-West Sacramento 115 kV, Tower 017/127 (LSA# 1600-2018-0036-R2)
2018048462 California Department of Fish and Wildlife, Region 2 (CDFW) Alexandria Place Sanitary Sewer Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0042-R2)
2018048461 California Department of Fish and Wildlife, Region 2 (CDFW) Rio Oso-West Sacramento 115 kV, Tower 025/184 (LSA# 1600-2018-0048-R2)
2018048466 California Department of Fish and Wildlife, Environmental Services Division (CDFW) Spartina patens Management at Southampton Bay Wetland Natural Preserve
2018049007 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2016-02525-R1 "East Kosk Creek" PTHP
2018049005 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0063-R2 "Fountain House 9" THP
2018049006 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0540-R1 "Big Basin" PTHP
2018041057 Fresno County IS Application No. 7382 (Stewmur Company, LLC)
2018022065 Gilroy Unified School District New Elementary School
2018048481 Humboldt County Cannabis Cultivation Special Permit
2018048450 Humboldt County Coyote Ridge Farm
2018048470 Kern County PLN18-00523
2018048467 Kern County PLN18-00348
2018048444 Kern County PLN18-00429
2018048447 Kern County PLN18-00503
2018048441 Kern County PLN18-00524
2018048445 Kern County PLN18-00428
2018048473 Kern County PLN18-00522
2018048472 Kern County PLN18-00439
2018048474 Kern County PLN18-00521
2018048471 Kern County PLN17-01899
2018048446 Kern County PLN18-00413
2016011031 Kings River Conservation District McCullin On-Farm Flood Capture Projet
2018041056 City of Laguna Beach LLA16-2718 and CDP 16-2719 to modify interior lot lines at 749 Marlin Drive
2018048454 Lake County Upper Lake Pedestrian Improvements
2018048476 City of Los Alamitos Zoning Ordinance Amendment 18-01
2018021007 City of Monterey 2969 Monterey Salinas Highway Vehicle Storage Facility
2018048479 Nevada County Rice's Crossing Preserve Trails
2017101063 Norris School District New Elementary School #5
2018031013 City of Pacific Grove PG&E LED Streetlight Upgrade
2018048480 California Department of Parks and Recreation Lead Paint, Asbestos Abatement in Multiple Residences
2010042038 City of Patterson Water Quality Control Facility Expansion Phase III
2018032020 City of Patterson North Activated Sludge Treatment System (NASTS) Phase II Upgrades
2018042070 Placer County Water Agency Placer County Water Agency Middle Fork American River Weather Modification Project
2018048464 California Public Utilities Commission (CPUC) Crown Castle CC2018-119 Catalinablvd / Sewer Perm Relocation project
2018048487 City of Rancho Palos Verdes ADA Access Improvements - Crosswalks in Area 1 Project
2008032115 City of Roseville Villages at Sierra Vista - Rederico Creek Project (Amendment to Streambed Alteration Agreement No. 1600-2017-0029-R2)
2018048443 City of Sacramento Northstar Holistic Collective
2017062015 City of Sacramento McKinley Water Vault Project
2018048442 City of Sacramento Northstar Holistic Collective
2018048484 San Francisco Bay Restoration Authority San Leandro Treatment Wetland for Pollution Reduction, Habitat Enhancement, and Shore
2018048485 San Francisco Bay Restoration Authority Sonoma Creek Baylands Strategy
2018048486 San Francisco Bay Restoration Authority Restoring Wetland-Upland Transition Habitat in the North Bay with Straw
2017122054 San Joaquin County PA-1700267 - Communications Tower
2018042072 City of San Jose Garden Gate Tower
2017082070 City of Shasta Lake Change to Add Easements for Utilities Through Parcel 064-440-015 and Water Infrastructure to Bronze Court
2018048455 Solano County Minor Use Permit Application No. MU-15-09 of California Pipe Fabricators, Attn: Augie Sanchez, 7277 Chevron Way, Dixon, CA 95626.
1991113031 Solano County Montezuma Wetlands Restoration Project, Phase 1
2018048457 Solano County Use Permit Application No. U-17-08 of Pleasants Valley Saddlebreds, Attn: Gen Hess, 7271 Pleasants Valley Road.
2018048456 Solano County Minor Revision No. 2 to Use Permit No. U-79-13 of Harold E. Robben, Jr., 8057 Runge Road, Dixon, CA 95620.
2017122056 Stanislaus County Vesting Tentative Subdivision Map Application No. PLN2017-0058 - Orange Grove Estates
2018048468 State Water Resources Control Board Mineral Water Line Replacement Project
2018048475 State Water Resources Control Board Chualar Water Storage Tank Improvements
2018048469 State Water Resources Control Board NPS Mineral Headquarters Utility Line Replacement Project
2018048482 City of Suisun Crystal School/Parcel 14 Project
2007032099 California Tahoe Conservancy Tahoe Keys Marina Geotechnical Boring (Lake Alteration Agreement No. 1600-2018-0084-R2).
2018048449 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence.
2018048448 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018042073 City of Turlock MDP 2017-20 Don Phillips Warehouse Addition
2018048478 University of California, Santa Barbara UC Santa Barbara Experimental Kelp Farm