Friday, January 23, 2015

Received Date
2015-01-23
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013101039 Inyo County Designation of Combined-Use Road to Establish the Eastern Sierra Adventure Trail System Pursuant to AB 628
2015018175 California Department of Transportation, District 2 Lake Almanor Bridge Replacement
2015019002 Nevada County Goddard Driveway (Lake or Streambed Alteration Agreement No. 1600-2014-0224-R2).
2014092057 Alameda County Modifications to Existing Conditional Use Permits - Altamont Winds Inc.
2014112034 Napa County Napa Valley Vine Trail Project - Oak Knoll District
2015012049 City of Roseville NCRSP PCL 49 Bayside Church/Topgolf; File# PL14-0252
2015012046 City of Clearlake Housing Element Update 2014-19
2015018183 City of San Mateo Delaware Trunk Sewer Rehabilitation
2000102053 San Joaquin County QX-99-2 (George Reed, Inc)
2013041017 Port of Los Angeles YTI Container Terminal Efficiency Enhancement Program
2015019003 California State Transportation Commission El Camino Avenue Phase 2 Street and Sidewalk Improvements Project
2015011031 California City Conditional Use Permit 15-01
2015012047 Placer County Divine Transportation Trucking Facility (PLN14-00053)
2014032072 City of Truckee Trout Creek Trail
2015018178 California Department of Social Services Project #137155, Lease Renewal of State Council on Development Disabilities AB IX
2015012044 City of Sacramento Advanced Health Care of Sacramento
2015018181 California Department of Fish and Wildlife, Region 2 (CDFW) Lake Clementine Boat Ramp Repairs (Lake or Streambed Alteration Agreement No. 1600-2014-0203-R2)
2014062063 California Department of Transportation, District 4 State Route 13 Soldier Pile Wall Project
2015018182 California Department of Fish and Wildlife, Region 2 (CDFW) Donner Creek Nature Trail Improvements (Lake or Streambed Alteration Agreement No. 1600-2014-0240-R2)
2015012048 California Department of Water Resources (DWR) Emergency Drought Barriers Project
2015018179 California Department of Parks and Recreation Comcast Underground Cable Installation
2014101049 Port of Los Angeles Avalon Freight Services IS/Neg Dec
2014101049 Port of Los Angeles Avalon Freight Services Initial Study/Negative Declaration
2012011018 Monterey County Operation of Upper Rimrock Replacement Tank
2015018176 State Water Resources Control Board St. Helena Hospital, Liparita Well 02 Construction and Implementation
2014092019 California Department of Transportation, District 3 Big Lagoon Slipout Repair Project
2013122043 Los Carneros Water District Recycled Water Pipeline (Project);
2015018180 California Department of Fish and Wildlife, Region 2 (CDFW) #2 C Street Vegetation Trimming and Thinning Project (Lake Alteration Agreement No. 1600-2014+0287-R2)
2011061060 City of Burbank Operation of Reservoirs 1A & 1B
2015011038 City of Los Angeles ENV-2014-4075-MND
2015018177 California Department of Social Services Project #139563, Renewal of Lease for State Council on Developmental Disabilities
2013101075 California Department of Transportation, District 6 San Joaquin River Bridge Scour and Seismic Retrofit
2014092033 City of Eureka Eureka Waterfront Trail Project Phase A
2015018174 California Department of Water Resources (DWR) Little Panoche Creek Culvert Extension (Project)
2014041110 San Luis Obispo County Centrally Grown Minor Use Permit; DRC 2012-00119