Monday, August 7, 2023

Received Date
2023-08-07
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2023080170 City of San Jose 1655 Lincoln Avenue Residential Project
2011091045 City of San Diego La Jolla Improvements 2
2023080165 City of Riverside Dauchy and Ferrari 53 Unit Planned Residential Development
2023080164 Los Angeles Community College District The Relocation or Covering in Place of Sculptures Currently Located at Alvin Cleveland Park at Los Angeles Pierce College
2023080163 California Department of Forestry and Fire Protection (CAL FIRE) San Diego Unit headquarters upgrades and repairs 2023
2023080162 San Benito County Tobias Farms Agricultural Storage Structure (County File PLN230002)
2017061021 San Bernardino Valley Water Conservation District Mill Creek Diversion Debris Management Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-38698-R6)
2023080161 California Department of Transportation, District 6 (DOT) Goshen-Kingsburg Drainage Improvement
2023080160 Santa Clara Valley Water District Federal Energy Regulatory Commission Order Compliance Project (Lake and Streambed Alteration Agreement No. 1600-2020-0236-R3), Major Amendment 4
2021040489 California Department of Transportation, District 6 (DOT) Tulare Six-Lane and Paige Avenue Interchange Improvement
2023080159 Contra Costa County Rodeo Creek Bank Erosion Repair
2023080158 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 145 Canyon Road Wall Replacement (Notification of Lake or Streambed Alteration, No. EPIMSMAN-27091-R3)
2023080157 California Department of Fish and Wildlife, Central Region 4 (CDFW) Mono Bear Siphon Repair Project (Streambed Alteration Agreement No. EPIMS-FRE-36372-R4)
2023080156 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Los Gatos Creek Restoration Plan (Notification of Lake or Streambed Alteration, No. EPIMS-SCL- 31058-R3)
2023080155 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Leiner Pond Outlet Maintenance and Remediation Project (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-35679-R1C)
2023080154 Department of General Services (DGS) Office Space in a Multi-Tenant Building located at 2860 Gateway Oaks Drive, Sacramento
2023080153 California Department of Transportation, District 6 (DOT) *WITHDRAWN* State Route 63 (OROSI) TRAFFIC SAFETY IMPROVEMENT
2023080152 California Department of Transportation, District 4 (DOT) Bridge Testing- 3Y410/0423000232
2023080151 California Department of Water Resources (DWR) California Aqueduct Milepost 158.45R Westlands Water District Pipe Tee Installation
2020070330 City of Scotts Valley Scotts Valley General Plan Update
2016012044 City of Menlo Park Atherton Channel Pedestrian and Bicycle Bridge Project (Lake or Streambed Alteration Agreement No. EPIMS-SMO-36381-R3)
2006012037 Contra Costa Water District Los Vaqueros Watershed and Conservation Lands Pond Routine Maintenance (Long-term Routine Maintenance Agreement No. EPIMS-CCA-31285-R3)
2023080150 California Department of Transportation, District 4 (DOT) Bridge Repair- 4Y990/0423000474
2023080149 California Department of Forestry and Fire Protection (CAL FIRE) Non-Industrial Timber Management Plan “Fick-Simonds” 1-10NTMP-001 SON (Streambed Alteration Agreement No. EPIMS-SON-33931-R3)
2023080148 City of Palo Alto Joint Intercepting Sewer Rehabilitation Phase 1 Project, Palo Alto Regional Water Quality Control Plant
2007112037 City of Santa Cruz Murray Street Bridge Seismic Retrofit (Lake or Streambed Alteration Agreement No. EPIMS-SCR-
2023080147 City of Santa Barbara HSIP Cycle 11: De La Vina and Valerio Streets Safe Crossings and Intersection of De La Vina and Islay Streets Project
2023080146 Maple Elementary School District Maple Elementary Pre-K TK Modular Classroom Project
2019109031 City of Novato Arroyo San Jose- Site 4A Spillway Retrofit & Bridge Replacement- Site 3A/4D Bank Stabilization - 2022 (Lake or Streambed Alteration Agreement No. EPIMS-MAN-282
2023080145 City of Santa Barbara Carpinteria Street Bridge Replacement Project
2022060238 Midpeninsula Regional Open Space District Memorial Trail Improvement Project (Lake or Streambed Alteration Agreement No. EPIMS-MAN- 30748-R3)
2021010063 Santa Clara Valley Water District Pacheco/Santa Clara Conduit Right-of-Way Acquisition Project (Project) (Lake or Streambed Alteration Agreement No. EPIMS-SCL-29951-R3)
2023080144 City of Coalinga Commercial Tentative Parcel Map No. 22-02 - (APN: 070-100-21S)
2023080143 California Department of Parks and Recreation Bale Grist Mill Repair of Pedestrian Access Bridge
2017042022 Humboldt County Glover Water Diversion and Stream Crossing Projects (Lake or Streambed Alteration Agreement No. EPIMS-HUM-34432-R1C)
2021080129 Midpeninsula Regional Open Space District Midpeninsula Regional Open Space District Open Space Maintenance and Restoration Program (Lake or Streambed Alteration Agreement No. EPIMS-SMO-22941-R3)
2016032080 Santa Clara County Los Gatos Creek Watershed Maintenance Program (Lake or Streambed Alteration Agreement No. 1600- 2016-0069-R3) Extension and Major Amendment #1
2010122059 Santa Clara Valley Habitat Agency (SCVHA) Pajaro River Riparian Habitat Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-SCL-29372-R3)
2023080142 City of Rialto 160 N. Cactus Avenue Project
2023080141 Alameda County Public Works Agency (ACPWA) Arroyo Road at Dry Creek Bridge Replacement Project
2012031087 San Bernardino County Heaps Peak East Slope Repair Project (California Endangered Species Act Incidental Take Permit No. 2081-2022-081-06 (ITP))
2023080140 California Department of Transportation, District 2 Chambers 2 Disposal
2023080139 California Public Utilities Commission (CPUC) Sonic 2222 Charlie – CO Exit
2023080138 City of Foster City Roof Replacements at City Buildings