Monday, September 29, 2014

Received Date
2014-09-29
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014099010 California Department of Forestry and Fire Protection (CAL FIRE) Richardson 2014 THP 1-14-047 SON
2014098409 California Department of Transportation, District 1 Finch Creek DIgouts
2004052060 City of Truckee Canyon Springs Tentative Map
2004112063 Santa Cruz County Lompico Creek Road Improvements Project
2014099013 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0210-R1 for TimberPlanTypeFull (THP) 1-14-083-HUM
2014091081 City of Encinitas Echter Residence
2014092080 City of Calistoga Imper Residence and Barn Renovation
2014098423 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2014-0100-R1, Mr. Chris Bianco, Bianco Water Diversion Project
2014042024 City of Vacaville Beechcraft and Cessna Warehouse Project
2014098420 California Department of Corrections and Rehabilitation (CDCR) Water Plant Modifications
2014022021 Alameda County Resource Conservation District (ACRCD) Stonybrook Creek Fish Passage Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2013-0467-R3)
2014072071 Camptonville Communty Services District (CCSD) Camptonville Water System Improvement Project
2014098424 Regional Water Quality Control Board, Region 6 (Lahontan) South Shore Drainage DLPOA/Mahoney Project
2014042091 City of Alameda Del Monte Development Plan and Design Review
2014091079 City of Los Angeles ENV-2014-1277-MND / 5600, 5602 Hollywood Blvd. 1669, 1671, 1673, 1675, 1677, 1679, 1681 St. Andrews Pl.
2014092078 California Department of Fish and Wildlife, Region 1 (CDFW) Hat Creek River Parkway/Wild Trout Area Public Access and Restoration Project
2014098418 California Department of Parks and Recreation Benicia Tree Foundation Project at Benicia State Recreation Area
2014098421 San Diego Unified Port District Tideland Use and Occupancy Permit to Hillard Family Trust Number 1 for Footings, Foundation, and Wall
2006042175 City of Davis Conditional Approval of Water Right Application 30358 filed by the Woodland-Davis Clean Water Agency (WDCWA).
2014052092 South Sutter Water District Pleasant Grove Canal Fish Screen Project
2014098412 California Department of Fish and Wildlife, Region 3 (CDFW) Berens Slough Culvert Repair
2008081032 City of Lompoc City of Lompoc General Plan Update
2000102055 Santa Clara Valley Water District Santa Clara Valley Water District Stream Maintenance Program Update 2014-2023
2014098419 California Department of Parks and Recreation Dickson Acquisition Anza-Borrego State Park
2014098413 California Department of Fish and Wildlife, Region 3 (CDFW) Upper Penitencia Creek Vandalism Repair Project
2014099011 California Department of Forestry and Fire Protection (CAL FIRE) Scout Gulch THP 1-14-079 SCR
2014098410 California Public Utilities Commission (CPUC) Office Space Lease in Multi=tenant Building
2013111047 City of Moreno Valley First Nandina Logistics Center (Plot Plan PA13-0037, Tentative Parcel Map PA13-0038)
2014082032 San Joaquin County PA-1400120 (SA)
2014098411 California Department of Fish and Wildlife, Region 2 (CDFW) Dead Horse Slough Flow Enhancement and Bank Stabilization Project (SAA# 1600-2014-061-R
2014099012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0138-R1 for THP 1-14-058MEN "Thompson Gulch"
2014021013 Los Angeles County The Ford Theatres Project
2014071063 City of Oceanside Solids Lagoons Project at the Robert A. Weese Water Filtration Plant
2014092079 City of Sebastopol Hotel Barlow
2014091080 Yorba Linda Water District Fairmont Booster Station Upgrade
2014082029 San Joaquin County PA-1400119 (MS)
2014098422 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2014-0243--R1, North Oak Street ridge Maintenance Project