Thursday, December 18, 2014

Received Date
2014-12-18
Edit Search
Download CSV

 

57 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008092005 City of Santa Clara Addendum to 2010-2035 General Plan FEIR
2013031075 Los Angeles Department of Water and Power Owens Lake Solar Demonstration Project
2008091026 San Luis Obispo County Topaz Solar Farm Project (California Endangered Species Act Incidental Take Permit No. 2081-2011-041-04 Minor Amendment No. 9)
2004112037 City and County of San Francisco 1000 16th Street Urban Mixed-Use Project Development Project (Addendum: Transfer of Daggett Street)
2014128224 Victor Valley Wastewater Reclamation Authority Ossum Wash Interceptor Rehabilitation Project
2014122044 City of Chico The Estates at Hooker Oak Vesting Tentative Subdivision Map - (S 14-02) and Boundary Line Modification 14-08
2014128221 California Department of Forestry and Fire Protection (CAL FIRE) Green Ridge/Mescal Ridge Fuel Break
2014032074 Solano County Woodcreek 66 Project
2014122041 Nevada Irrigation District Newtown Canal Encasement Project
2014121059 City of Goleta Hollister Avenue Bridge Replacement
2014081019 City of Monterey City of Monterey Wharf II Repairs and Parking Upgrades and Monterey Water Front Area Repair and Maintenance Project
2014128218 Department of Developmental Services Electrical Switchgear Replacement - Fairview Developmental Center
2014128219 California Department of Forestry and Fire Protection (CAL FIRE) Sierra Glen West, Montgomery, Big Hill Road, Fuel Break Maintenance
2014121060 City of Azusa Dhammakaya International Mediation Center Specific Plan
2009021009 San Luis Obispo County California Valley Solar Ranch Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2011-044-04 Minor Amendment No. 7)
2014122039 Reclamation District 348 New Hope Tract HMP Levee Repair
2014128222 California Department of Transportation, District 12 Erosion Control and Slope Stabilization
2014122042 Stockton East Water District Calaveras River Lagorio C14-E Pump
2014128213 California Department of Transportation, District 4 Resurfacing of Highway - 2J2801 / 0414000472
2005062111 Yuba County Water Agency Mojave Water Agency is a Responsible Agency under CEQA, certifying adequacy and adopting the findings of the Environmental Impact Report for the Lower Yuba Rive
2014121057 Monterey County Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment Bicycle/Pedestrian Path and Bridge Project
2014128216 California Department of Parks and Recreation Ocotillo Wells State Vehicular Recreation Area - Truckhaven Points of Interest
2012111083 Fish & Game #4 San Joaquin River Restoration Program: Salmon Conservation and Research Facility and Related Management Actions Project
2012111083 Fish & Game #4 San Joaquin River Restoration Program: Salmon Conservation and Research Facility and Related Management Actions Project
2014082013 San Joaquin County PA-1400092 (SA)
2014121061 Sanger Unified School District Fairmont School Water Supply Pipeline Project
2014128220 California Department of Forestry and Fire Protection (CAL FIRE) Fremont State Fire Marshal Office
2013051059 City of Hesperia Love's Travel Center in the City of Hesperia
2005061013 California State Lands Commission Revised PRC 421 Recommissioning Project
2014121055 Metropolitan Water District of Southern California Pre-Stressed Concrete Cylinder Pipe Rehabilitation Program and Second Lower Feeder Rehabilitation Project
2014122040 California State Coastal Conservancy (SCC) Eel River Estuary Preserve Ecosystem Enhancement Project
2014091071 State Water Resources Control Board Los Padres National Forest Road Repair Project
2014128214 California Department of Transportation, District 6 Kern 166/178 Pavement Project 06-0S360
2006012020 California State Coastal Conservancy (SCC) South San Francisco Bay Shoreline Phase I Study
2014042043 Tahoe Resource Conservation District Lake-wide Aquatic Invasive Plant Control Project
2014128217 California State Lands Commission Installation of a Gage Sensor on Airport Road Bridge, in the Sacramento River, near the City of Anderson, Shasta County - PRC 505.9
2014121058 Imperial County Union Pacific Railroad Company
2010031034 Kern County Maricopa Sun Solar Complex Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2014-060-04 (ITP))
1996121013 Kern County Amendment No. 3, California Endangered Species Act Memorandum of Understanding and Take Authorization No. 2081-1997-0000-04 (CESA MOU); California Resources Elk
2014082054 Sonoma County Wohler Road Bridge over the Russian River Seismic Retrofit
2003022082 City of Dublin Dublin Ranch West Development Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2012-001-03 Amendment 1 (ITP Amendment)]
2012071058 City of Fontana West Valley Logistics Center Specific Plan (WVLCSP)
2008101017 City of Los Angeles Baldwin Hills Crenshaw Plaza Master Plan Project
2004101076 California Department of Transportation, District 11 Interstate 5 North Coast Corridor Project
2014128215 California Department of Parks and Recreation Prairie City State Vehicular Recreation Area - Hangtown Pedestrian Bridge
2009072025 City of Vallejo Mare Island Drydocks Reuse Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2010-009-07-Minor Amendment 3 (ITP)]
2014121056 San Diego County Rancho del Campo Wastewater Treatment Plant: Garage Removal
2014032071 City of Santa Clara Bayto Property Project
2014032008 City of Davis Water Quality Improvement Project
2014091040 City of Burbank 550 N Third Street Project
2013041018 City of Glendale Glendale Narrows Riverwalk Phase II
2014092016 City of Rancho Cordova Routine Maintenance of Stream Channel and Drainage Facilities
2014051060 City of Marina California American Water Slant Test Wall Project
2014128223 Victor Valley Wastewater Reclamation Authority Oro Grande Interceptor Replacement Project
1996082013 City of Sacramento 7th Street Sewer Replacement P to K Street Project - component of the P Street Sewer Improvements, 5th to 7th Street (X14010000) Addendum to the Combined Sewer
2014122043 Stockton East Water District Calaveras River Giannecchini C13-D Pump
2013072021 California State Lands Commission Low Energy Offshore Geophysical Permit Program (OGPP) Update