Monday, July 23, 2018

Received Date
2018-07-23
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015101083 City of San Luis Obispo San Luis Ranch Specific Plan
2018078394 Foresthill Public Utility District Notice of Petition for Temporary Change Involving Water Transfer Under Foresthill Public Utility District Permit 15375 (Application 21945)
2007082169 City of Elk Grove The Ridge Pads 2, 3, 7, 8, 9, and 13 (PLNG18-062)
2018078391 California Department of Transportation, District 3 Glenn Culvert Repair
2018078397 California Department of Parks and Recreation Reel Inn Shed Installation (17.18-A32)
2005081077 San Diego, Port of Form of Ground Lease Between the District and RIDA Chula Vista, LLC
2018078388 California Department of Fish and Wildlife, Region 2 (CDFW) Lauchland Dock Repair and Remodel; Streambed Alteration Agreement No. 1600-2018-0107-R2
2018078385 California Department of Parks and Recreation Geotechnical Investigations in Support of Sewer Replacement Project
2000082139 City of Elk Grove The Ridge Pads 2, 3, 7, 8, 9, and 13 (PLNG18-062)
2018078386 City of Shafter Kirschenmann Park Irrigation System Upgrade
2017071072 Kern County EIR 05-17; Boron Commercial Development Project by Lane Engineers, Inc.
2018078389 California Tahoe Conservancy Transfer of Land Coverage Rights to Enable Construction of a New Single Family Residence
2018041054 City of Tulare O Street Improvements Project
1998051087 City of Agoura Hills Friedland Single Family Residence
2018021017 City of Pasadena 3200 E. Foothill Boulevard Mixed Use Project/Pasadena Gateway, LLC
2018031007 Clovis Unified School District (CUSD) Shields-Locan Elementary School Project
2018078392 California Department of Transportation, District 3 Placer 80 Bridge Rehabilitation/Replacement, Geotech Drilling
2018072057 City of Blue Lake Eliason Minor Subdivision and Residential Development
2018078380 California Department of Transportation, District 4 SCL 101 Rumble Strips (EA: 04-2J890)
2018078403 City of Elk Grove Madeira South COA Amendments (PLNG18-065)
2013011001 City of Los Angeles Restoration of Historic Streetcar Service in Downtown Los Angeles
2018078383 Kern County PLN18-00859
2018078400 California Department of Transportation, District 11 PCC Slab Repair and Replacement - 3A135
2008071012 City of El Monte Goodman Logistics Center
2018071052 San Luis Obispo County Brodiaea Inc. AG Pond / Grading Permit / PMT2017-01858
2018078387 Coachella Valley Water District (CVWD) Thermal Mutual Water company and Oasis Gardens Mobile Home Park Water Systems Consolidation Project
2018078401 Glenn County Haigh Field-Orland Airport Runway 15-33 Seal Coat Project
2015031046 San Diego Unified Port District installation and Implementation of Advanced Marine Emission Control System (AMECS) at the TAMT
2018078381 Kern County PLN18-00493
2008061109 City of Los Angeles Elysian Reservoir Water Quality Improvement Project
2017122056 Stanislaus County Vesting Tentative Subdivision Map Application No. PLN2017-0058 - Orange Grove Estates
2018072058 Napa County Napa County Climate Action Plan (CAP)
2018078384 Kern County PLN18-01109
2018078395 Regional Water Quality Control Board, Region 5 (Central Valley) Fish Creek Aquatic Organism Passage Project
2018078398 California Department of Parks and Recreation Community Yurt Installation (17.18-A16)
2017052020 Calaveras County Singletree Drive over Little Johns Creek (Lake or Streambed Alteration Agreement No. 1600-2018-0081-R2)
2004101029 City of Shafter City of Shafter General Plan Amendment No. 18-33
2018078378 Franchise Tax Board California State Franchise Tax Board Relocation- 8th Floor
2002071124 City of Paso Robles Entrada de Paso Robles Amendment No. 1 to Streambed Agreement No. 1600-2015-0181-R4)
2018078379 State Water Resources Control Board Operation of Desert Breeze Mobile Home Etates (Desert Breeze) - Well 01 Chlorination Treatment Project (Project)
2018078402 City of Orland Tehama Street Rehabilitation and Accessibility Enhancement Project
2018078396 California Department of Transportation, District 3 El Dorado 193 Slope Stabilization Slipout (03-1H600)
2012101072 San Diego Unified Port District Tenth Avenue Marine Terminal Shore Power Project
2018072056 Sacramento County Squirrel Monkey Haven
2018078382 Kern County PLN18-00860
2018078399 California Department of Fish and Wildlife, Region 4 (CDFW) Root Private Property Access Bridge Project (Streambed Alteration Agreement No. 1600-2018-0034-R4)
2018052010 Stanislaus County West Modesto Sewer Infrastructure Project
2015061102 Port of Los Angeles Berths 167-169 [Shell] Marine Oil Terminal Wharf Improvements Project
2018078390 California Department of Transportation, District 7 Pavement Preservation Project
2003122014 City of Rohnert Park Jack-and-Bore Beneath Hinebaugh Creek (Lake or Streambed Alteration Agreement No. 1600-2018-0110-R3)
2018078393 Nevada County Nevada County Airport Beautification/Weed Control
2017022045 Calaveras County Hogan Dam Road over Bear Creek Low Water Crossing Conversion (New Bridge) Project (Lake or Streambed Alteration Agreement No. 1600-2018-0110-R2)