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
2017052053 El Dorado County PD17-0002/Diamond Springs Village Apartments
2018058520 Kern County PLN18-00699
2009052060 Stanislaus County Taylor Road Mixed Use Project (Lake or Streambed Alteration Agreement No. 1600-2017-0121-R2)
2018058517 Business, Consumer Services and Housing Agency (BCSH) Office Space Lease in a Multi-Tenant Office Building
2018012048 Stanislaus County Us
2018022021 City of Cupertino Vallco Special Area Specific Plan
2018051049 Inyo County Owens River Water Trail Project
2018058523 Kern County PLN18-00708
2018052062 City of Vacaville Cessna & Aviator Warehouse Project
2018058514 State Water Resources Control Board Water Right Application A029282
2018058511 California Department of Fish and Wildlife, Region 2 (CDFW) Fialho/mettler Shorezone Project (Lake or Streambed Alteration Agreement No. 1600-2018-0066-R2)
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))
2014121065 Orange County West Alton Parcel Development Plan
2018058531 Kern County PLN18-00659
2018058512 City of El Cajon Amendment to SDP No. 1466 - Office Addition at 2724 Navajo road
2018042073 City of Turlock MDP 2017-20 Don Phillips Warehouse Addition
2017071006 Riverside County Toscana Village
2018058532 Regional Water Quality Control Board, Region 6 (Lahontan) Truckee River Trail Reconstruction and Renewal Project
2018058518 Sierra Nevada Conservancy Feather River College - Watershed Improvement Project CEQA Compliance (SNC #919)
2018058529 University of California San Diego Price Center West Replace Air Handler Units AHU) 3-3, 4-1 and 4-2
2018058526 City of Redwood City Middlefield Road Bicycle and Pedestrian Improvements
2018058509 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018058513 Mono County Sawmill Cutoff Drainage Project
2018052061 Plumas County Special Use Permit for Plumas Charter School/Plumas Alternative Learning Services
2018058527 California Department of Fish and Wildlife, Region 1 (CDFW) Waterworks Park Vegetation Management (Lake or Streambed Alteration Agreement No. 1600-2018-0300-R1)
2018058533 Kern County PLN18-00709
2017051067 City of Ridgecrest Red Rock (GPA 17-01, ZC 17-01, SPR 17-06 and Development Agreement)
2016082024 California Department of Transportation, District 2 Modoc Medical Center
2018058510 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018058530 Kern County PLN18-00656
2018058507 California Department of Transportation, District 10 Merced Restriping on SR 59
2018058521 Kern County PLN18-00677
2018032055 Department of General Services (DGS) State Printing Plant and Textbook Warehouse Relocation and Building Demolition Project
2018058524 Kern County PLN18-00682
2018058528 Kern County PLN18-00475
2018058525 City of Redwood City Kennedy Safe Routes to School
2018052056 Alameda County Jess Ranch Compost Facility
2018058522 Kern County PLN18-00676
2017072041 Santa Clara Valley Water District Cunningham Flood Detention Facility Certification Project (Lake or Streambed Alteration Agreement No. 1600-2017-0485-R3)
2018058508 California Tahoe Conservancy Transfer of land coverage rights to enable construction of a new single family residence
2018058519 Kern County PLN18-00743
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