Thursday, May 24, 2018

Received Date
2018-05-24
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018058506 California Tahoe Conservancy Hazard Tree Removal
2018058509 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018058510 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018058508 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
2018058529 University of California San Diego Price Center West Replace Air Handler Units AHU) 3-3, 4-1 and 4-2
2018052062 City of Vacaville Cessna & Aviator Warehouse Project
2018052056 Alameda County Jess Ranch Compost Facility
2018058517 Business, Consumer Services and Housing Agency (BCSH) Office Space Lease in a Multi-Tenant Office Building
2018058507 California Department of Transportation, District 10 Merced Restriping on SR 59
2016082024 California Department of Transportation, District 2 Modoc Medical Center
2018058516 California Department of Transportation, District 4 Repair Damaged Reinforced Concrete Bridge - 1Q730/0418000323
2018051048 California Department of Transportation, District 5 Replace Culvert Near Limekiln Creek
2003041036 California Department of Transportation, District 6 State Route 45 Conventional Highway Segment 4A Project (California Endangered Species Act Incidental Take Permit No. 2081-2018-035-04 (ITP))
2018022021 City of Cupertino Vallco Special Area Specific Plan
2018058512 City of El Cajon Amendment to SDP No. 1466 - Office Addition at 2724 Navajo road
2017052053 El Dorado County PD17-0002/Diamond Springs Village Apartments
2018058527 California Department of Fish and Wildlife, Region 1 (CDFW) Waterworks Park Vegetation Management (Lake or Streambed Alteration Agreement No. 1600-2018-0300-R1)
2018058511 California Department of Fish and Wildlife, Region 2 (CDFW) Fialho/mettler Shorezone Project (Lake or Streambed Alteration Agreement No. 1600-2018-0066-R2)
2018032055 Department of General Services (DGS) State Printing Plant and Textbook Warehouse Relocation and Building Demolition Project
2018051049 Inyo County Owens River Water Trail Project
2018058523 Kern County PLN18-00708
2018058520 Kern County PLN18-00699
2018058531 Kern County PLN18-00659
2018058524 Kern County PLN18-00682
2018058528 Kern County PLN18-00475
2018058530 Kern County PLN18-00656
2018058533 Kern County PLN18-00709
2018058521 Kern County PLN18-00677
2018058522 Kern County PLN18-00676
2018058519 Kern County PLN18-00743
2018058513 Mono County Sawmill Cutoff Drainage Project
2014121065 Orange County West Alton Parcel Development Plan
2018052061 Plumas County Special Use Permit for Plumas Charter School/Plumas Alternative Learning Services
2018058526 City of Redwood City Middlefield Road Bicycle and Pedestrian Improvements
2018058525 City of Redwood City Kennedy Safe Routes to School
2018058532 Regional Water Quality Control Board, Region 6 (Lahontan) Truckee River Trail Reconstruction and Renewal Project
2017051067 City of Ridgecrest Red Rock (GPA 17-01, ZC 17-01, SPR 17-06 and Development Agreement)
2017071006 Riverside County Toscana Village
2017072041 Santa Clara Valley Water District Cunningham Flood Detention Facility Certification Project (Lake or Streambed Alteration Agreement No. 1600-2017-0485-R3)
2018058518 Sierra Nevada Conservancy Feather River College - Watershed Improvement Project CEQA Compliance (SNC #919)
2009052060 Stanislaus County Taylor Road Mixed Use Project (Lake or Streambed Alteration Agreement No. 1600-2017-0121-R2)
2018012048 Stanislaus County Us
2018058514 State Water Resources Control Board Water Right Application A029282