Wednesday, April 6, 2011

Received Date
2011-04-06
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002082043 City of Eureka Lake or Streambed Alteration Agreement No. R1-09-0050 Martin Slough Interceptor Project - Phase 1
2011049007 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2008-0067-R1 for Timber Harvesting Plan (THP) 1-08-023HUM "Flurry"
2011042017 Lake County Cole Creek Bridge Replacement
2011042014 City of Fort Bragg Single-Use Carryout Bag Ordinance
2011049004 City of Dublin Fallon Crossing Development Project Streambed Alteration Notification 1600-2010-0394-3 (SAA)
2011048039 California Public Utilities Commission (CPUC) Sunesys City of Nope Fiber Optic Installation Project
2009061088 South Coast Air Quality Management District Proposed Amended Rule 1147 - NOx Reductions From Miscellaneous Sources
2010032029 California Department of Transportation, District 1 Dunn Creek Fish Passage Project
2011048042 Coastal San Luis Resource Conservation District Implementation Project on Livestock Facilities to Reduce Nutrient, Sediment and Pathogen Pollution (Livestock and Land Program)
2010102054 Tuolumne County Parrish Zone Change RZ08-014 and Tentative Parcel Map T08-028(1)
2010112027 Tuolumne County Cooperstown Quarry Zone Change RZ10-025, Planned Unit Development PD10-004, Conditional Use Permit CUP08-015(4) and Reclamation Plan RP08-002(4)
2011049005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0352-R1 for THP 1-10-097MEN "One Mile"
2006022075 City of Oakland (ER06-004)(Stage One Final Development Permit and TIM8047)
2008051007 Riverside County EIR No. 512, Specific Plan No. 376 (Thoroughbred Farm), General Plan Amendment No. 901, Change of Zone No. 7619, Tentative Parcel Map No. 36081
2011048043 City of Ione Tresner Varisnce (File #11-001)
2010091016 City of San Diego 47th Street Warehouse
2011048040 California Department of Toxic Substances Control (DTSC) Removal Action Workplan, John F. Kennedy High School, Stanislaus County Office of Education
2011048037 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2010-0358-R1, Dr. Finebridge Geotechnical Drilling - Phase II
2011048034 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2010-0373, Mr. Richard Poletti
2011048041 California Department of Water Resources (DWR) Suisun Marsh Salinity Control Gates boat Lock Gate Refurbishment
2011048038 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2010-0378-R1, Johnson and bonanza Gulch Sediment Removal Project
2011041022 City of Agoura Hills In-N-Out Burger
2010121070 California Department of Public Health (CDPH) Plant F41A Replacement Project
2011048035 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2010-0384, Mr. Winston Benbow, Representing Benbow Water Co.
2011049008 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0210-R1 for Timber Harvesting Plan (THP) 1-10-054HUM "GDRCo 08-1001"
2009012001 California Department of Transportation, District 1 Lake or Streambed Alteration Agreement No. 1600-2010-0277-R1 Blue Lake Storm Damage Repair Project
2011042018 Santa Cruz County Mount Herman June Beetle Interim Programmatic Habitat Conservation Plan (IPHCP) and Incidental Take Permit
2011042016 City of Stockton Eight Mile Road/Signature Drive Signalization and Precise Road Plan Amendment (P11-023)
2011048056 Regional Water Quality Control Board, Region 6 (Lahontan) Tahoe Pier Extension Project
2011041023 City of Los Angeles ENV-2010-3386-MND / 2710 N. Bowmont Drive
2011048036 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2010-0389, Ms. Sylvia Crandall
2008121044 Kern County Alta Oak Creek Mojave Wind Project, Alata Wind II, LLC; Alta Wind III, LLC; Alta Wind IV, LLC; and Alta Wind V, LLC (Streambed Alteration Agreement No. 1600-201
2011049003 Contra Costa County Alan McKean and David & Mary Christensen, County File #MS06-0036
2011012023 Eureka Unified School District Worthington Elementary School Lease or Sale
2011048044 Coastal San Luis Resource Conservation District Implementation Project on Livestock Facilities to Reduce Nutrient, Sediment and Pathogen Pollution (Livestock and Land Program)
2011021037 City of Fresno Nielsen Avenue Recharge Basin Project
2010111052 University of California, Irvine UCI Gavin Herbert Eye Institute
2011049006 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0407-R1 for Timber Havesting Plan (THP) 1-10-119HUM "Cummings West"