Thursday, October 4, 2018

Received Date
2018-10-04
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016042076 City of Alameda Encinal Terminals
2018108089 City of Bradbury Lemon Well Installation
2018108102 California Highway Patrol (CHP) Explosives Routes and Stopping Places
2018108095 California Department of Transportation, District 1 Road Maintenance - Trinidad Microsurfacing
2018102013 California Department of Transportation, District 1 Broadway ADA Project
2018108094 California Department of Transportation, District 1 Road Maintenance - Retroreflective Pavement Markers and Pavement Delineation
2018108098 California Department of Transportation, District 2 Delta Fire Reconstruction (EA 02-4H920)
2018102014 California Department of Transportation, District 3 Feather River Bridge Scour Project
2018071066 California Department of Transportation, District 6 Kings Canyon Expressway, Segment 1 - Excess Lands
2018071066 California Department of Transportation, District 6 Kings Canyon Expressway, Segment 1 - Excess Lands
2016062049 City of Chico Stonegate Vesting Tentative Subdivision Map and General Plan Amendment/Rezone
2018108103 California Department of Conservation (DOC) OG Chevron 3 Wells 10032018
2018108104 California Department of Conservation (DOC) OG Seneca 0402915019
2018022021 City of Cupertino Vallco Special Area Specific Plan
2006012148 California Department of Fish and Wildlife, Region 1 (CDFW) Lake or Streambed Alteration Agreement No. 1600-2018-0170-R1, Red Bank Creek Mine
2018108120 California Department of Fish and Wildlife, Region 1 (CDFW) Hang Cannabis Cultivation Remediation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0085-R1)
2018108088 California Department of Fish and Wildlife, Region 1E (CDFW) Noble Van Duzen River Ranch Temporary Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2018-0401-R1)
2018072061 California Department of Fish and Wildlife, Region 2 (CDFW) Garden Highway Mutual Water Company (GHMWC) Fish Screen Project
2018108105 Department of Food and Agriculture (CDFA) New Space for Redwood Highway Agriculture Inspection Station
2018108100 Department of General Services (DGS) African American Museum Improvements
2018101006 City of Hesperia TT18-00001 Tentative Tract 20143
2018108116 Kern County PLN18-01622
2018108093 Kern County PLN18-01586
2018108117 Kern County PLN18-01585
2018108119 Kern County PLN18-01614
2018108110 Kern County PLN18-01623
2018108109 Kern County PLN18-01562
2018108115 Kern County PLN18-01616
2018108092 Kern County PLN18-01600
2018108091 Kern County PLN18-01577
2018108118 Kern County PLN18-01615
2018108106 Kern-Tulare Water District Kern-Tulare Water District (kern-Tulare) Exchange up to 9,000 acre-feet (af) in 2018 of Central Valley Project (CVP) Water for Improvement District No. 4 (ID4)
2018102012 Lake County Major Use Permit UP 18-20
2014031014 City of Los Angeles Landmark Apartments Project
2016112028 Mendocino County Madrone Comptche Diversion (Lake or Streambed Alteration Agreement No. 1600-2017-0560-R1)
2018101008 Monterey County Abernethy
2018108101 California Department of Parks and Recreation AT&T Fiber Optic Internet & Phone Installation and Right of Entry
2018108099 California Department of Parks and Recreation Natural Resources Storage Sheds (18/19-SD-07)
2018101007 City of Rancho Cucamonga New Public Safety Facility at 8870 San Bernardino Road
2018108107 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Port of Stockton Dock 12/13 Repair & Reconstruction Project
2018108108 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Beartrap Meadow Restoration Project
2001062035 Sacramento County Metro Air Parkway/I-5 Interchange Project
2018102011 San Joaquin County PA-1800220 Deviation
2018062049 Sonoma County Water Agency Green Valley Creek High Flow Channel project (Lake or Streambed Alteration Agreement No. 1600-2018-0043-R3)
2018108097 Tahoe Resource Conservation District Streambank Stabilization on Upper Truckee River, Johnson Meadow
2018101005 Department of Toxic Substances Control Revised Interim Measures Implementation Plan, Polynt Composites USA
2008112107 Union City Turk Island Landfill Consolidation and Residential Subdivision
2018108121 City of Watsonville PVPSA Behavior Health Service Center
2018082035 City of Woodside 250 Mountain Hone Road (Lake or Streambed Alteration Agreement No. 1600-2018-0062-R3)