Monday, June 16, 2014

Received Date
2014-06-16
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014068253 Regional Water Quality Control Board, Region 6 (Lahontan) Stumpf Stout Revetment and Pier Extension Project
2013111026 Orange Coast College Vision 2020 Facilities Master Plan
2014069020 Mendocino County Lake or Streambed Alteration Agreement (Agreement) No. 1600-2014-0108-R1, Rowland Bar (Middle Fork Eel River) Gravel Extraction Project
2014062050 City of Burlingame Carolan Avenue/Rollins Road Residential Development
2014061054 California Department of Transportation, District 8 SR-60 Truck Lanes Project
2014062047 Tehama County U.P. #11-18, ABA Energy Corporation (Eugene and Marian Gabrych, Surface Owner)
2012112016 City of Foster City Foster Square - Atria Senior Housing
2014068244 California Department of Transportation, District 11 I-8, Midwest Guardrail Upgrade. EA: 393101
2008052065 City of Santa Clara Santa Clara Square Project (previously known as Augusting-Bowers Office Park Project)
2009072011 Shasta County Issuance of Authority to Construct, Sierra Pacific Industries, Anderson CA
2014068247 City of Santa Cruz Citywide Energy Conservation
2014068261 California Conservation Corps (CCC) Fuel Reduction in the South Fork American River Watershed
2013091020 Fresno Irrigation District Use of Copper & Acrolein to Control Aquatic Vegetation in Canals, Laterals, Regulation & Recharge Basins
2011072055 City of Lafayette Homes at Deer Hill (Terraces of Lafayette Project Alternative)
2014068241 San Bernardino County, Superintendent of Schools Roy C. Hill Education Center Parking Lot Expansion
2013042075 East Bay Municipal Utility District (EBMUD) Chabot Dam Seismic Upgrade Project - Notice of Determination
2011111056 Riverside County Blythe Mesa Solar Project
2013122009 City of San Ramon San Ramon Faria Preserve Community Project (VTM 9342) DPA 12-310-003, MJ 12-900-002, AR 12-200-046 and IS 12-250-004 (filed October 4, 2012)
2014068245 Moreland School District Latimer Elementary School Field Area Improvements
1991022072 California Department of Transportation, Headquarters Kings Canyon Expressway, Segment 3
2014069018 San Diego County Alpine Regional Center Condominium Conversion; PDS2014-TM-5580
2014062048 City of Campbell Land Use & Circulation Element Update for Complete Streets
2013111061 City of Wildomar Lennar Residential Project: Change of Zone 12-0364; Tentative Tract Map No. 36497; Plot Plan No. 12-0364 (Planning Application 12-0364)
2014068248 Stanislaus County Vesting Tentative Parcel Map Application No. PLN2014-0026 - ARG Investments
2014061057 Fresno County IS Application No. 6817 (John Ford)
2013071038 City of Hermosa Beach E & B Oil Drilling and Production Project
2014068259 San Diego Unified School District Standley Middle SChool Marquee Sign
2008052117 City of Dublin Nielsen Residential Project (PLPA-2014-00013)
2014068256 California Department of Public Health (CDPH) Drought Emergency Grant Fudning Request for County of Tulare - Seville Water Company
2014041020 San Luis Obispo County Biddle Ranch Company LLC and AT&T Mobility Conditional Use Permit; DRC 2012-00072
2014068242 Sacramento County Schweitzer Grove Nature Area Fire Fuel Reduction Project
2014052006 San Joaquin County PA-1400053
2014068260 San Diego Unified School District Ibarra Health Care Center
2014061058 Fresno County Initial Study 6736 (John Arabian)
2014041038 City of Rialto San Bernardino Ave., Riverside Ave., & Valley Blvd. Street Improvements, City Project No. 130801
2013092035 City of Fort Bragg Grading Permit 2013-08, Summers Lane Reservoir
2014068243 San Diego Unified School District Barnard @ Bayview Terrace Elementary School and Kate Sessions Elementary Portable Relocation
2012034001 Fish & Game #2 Surf Scoter Supplement to the Final Restoration Plan/Environmental Assessment (DARP/EA) for the November 7, 2007 Cosco Busan Oil Spill
2014031022 Santa Ana Unified School District SAUSD Sports Complex
2014068254 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2013-0364-R1, Sierra Pacific Industries Vegetation Removal Project
2014062051 City of Dublin Bicycle and Pedestrian Plan
2014061055 City of Los Angeles ENV-2013-3458-MND / 8200 W. Verdugo Crestline Drive
2014061052 Merced County Sliveira Brothers Dairy #1 Expansion
2014068251 California Department of Transportation, District 4 Repair Portion of Sidewalk to Restore Accessibility
2014068257 Turlock Unified School District Increase to Residential and Commercial/Industrial Development Fees
2003022049 United States Fish and Wildlife (FWS) Inner Bair Island Restoration
2014068255 California Department of Public Health (CDPH) Operation of Replacement Well No. 164
2014061056 City of Los Angeles ENV-2000-1713-MND-REC1
2014061059 City of Los Angeles Brentwood School Education Master Plan
2014068258 California Department of Parks and Recreation Crystal Cove State Park - Trail and Stair Addition to Moro Boardwalk
2014061053 City of Fresno Allan Company Material Recovery Facility
2013091025 Kern County Blackwell Solar Park Project by Blackwell Solar Park, LLC (PP 13237)
2014068252 Alvord Unified School District Prop 39 Energy Modifications
2014069019 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0064-R1 for Nonindustrial Timber Management Plan (NTMP) 1-13NTMP-003MEN
2014068246 California Department of Fish and Wildlife, Region 4 (CDFW) State Parks Seasonal Foot Bridges (Project)
2014062049 Sacramento Area Sewer District (SASD) SASD Creek Protection Project Phase II
2010092048 San Francisquito Creek Joint Powers Authority Francisquito Creek Flood Reduction, Ecosystem Restoration, and Recreation Project, San Francisco Bay to Highway 101
2014068249 California Department of Transportation, District 10 Modesto Stockpile Erosion Control