Friday, June 19, 2015

Received Date
2015-06-19
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015012035 Placer County Morgan Knolls Residential Development (PSUB 20130316)
2015068365 California Department of Transportation, District 9 Black Rock CAPM
2015061063 Inyo County Regional Transportation Plan Update - 2015
2015068371 California Department of Fish and Wildlife, Region 2 (CDFW) Matson Creek Phase 1 Repairs (Lake or Streambed Alteration Agreement No. 1600-2015-0027-R2)
2012062029 Metropolitan Transportation Commission Plan Bay Area Regional Transportation Plan / Sustainable Communities Strategy Draft EIR
2015068385 California Tahoe Conservancy Tahoe Keys Marina Illegal Grading Restoration Project
2015062059 San Mateo County Grading and Single-Family Residence
2015068368 California Department of Transportation, District 10 Milgeo Avenue CAPM 10-0Q160
2015061057 Riverside County Lakeside Temescal Valley Specific Plan
2011082008 Amador County Ridge Road & NY Ranch Road Intersection Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2012-0154-R2)
2015068379 California Department of Transportation, District 1 Geotechnical Drilling for the Replacement of the Panther Creek and Hunter Creek Bridges
2015061054 Palmdale Water District Palmale Regional Groundwater Recharge and Recovery Project
1991103064 City of Dublin Tassajara Highlands Exchange Parcel
2015068382 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2015-0125-R1, Replace Three Culverts on Airport Road at Mile Posts 0.534, 0.894 and 1.108
2015062057 Sacramento County Alta Mesa Road Over Laguna Creek Bridge Replacement Project
2015068380 California Department of Transportation, District 3 Upgrade Communications Project (EA:03-3F840)
2014061043 Los Angeles County Antelope Valley Area Plan Update (Town & Country)
2015068366 California Department of Transportation, District 9 South Lone Pine CAPM
2012102018 Placer County Wise Villa Winery Community Center (PMPB 20120092)
2015061055 Orange County Water District Mid Basin Centennial Park Injection Wells Project
2015062060 Sacramento-San Joaquin Delta Conservancy (SSJDC) Arundo Control and Restoration Project in the Cache Slough Complex
2015061058 City of Apple Valley General Plan Amendment No. 2015-001 and Zone Change No. 2015-001
2015068383 California Tahoe Conservancy License for Access Across Conservancy Property
2015068374 California Department of Fish and Wildlife, Region 4 (CDFW) San Joaquin River Restoration: Floodplain Production Study (Streambed Alteration Agreement No. 1600-2014-0237-R4)
2012062009 City of Dublin General Plan and Dublin Crossing Specific Plan Amendment (PLPA-2015-00016)
2015068377 California Department of Transportation, District 10 TUO 120 Turnouts ConstructionEA 10-0Y450
2015061056 City of Los Banos Presidential Estates East Area Plan and Annexation
2015068378 Bellevue Union School District (BUSD) Meadow View 2015 Portables
2015061053 Monterey County Tanamura & Antle Agricultural Employee Housing Project
2015068375 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Update of Waste Discharge Requirements for the Former Chevron Chemical Company Pond Site
2015068372 California Department of Fish and Wildlife, Region 2 (CDFW) Lakeland Village Culvert Replacement (Lake Alteration Agreement No. 1600-2015-0021-R2)
2015068369 California Department of Transportation, District 10 Westley Rest Area Rehab 10-0W630
2015068373 Regional Water Quality Control Board, Region 6 (Lahontan) Taylor * Tallac Creek Aquatic Invasive Plant Species Pulling Project
2012052044 City of Folsom American River Pipeline Conveyance Project (Lake or Streambed Alteration Agreement No. 1600-2015-0034-R2).
2014051049 City of Jurupa Valley Paradise Knolls Specific Plan
2015068370 City of El Cajon Adminstrative Zoning Permit No. 44
2015068376 Placer County Elim Glen Care Home
2015012011 Placer County Pond Pavilion & Lofts (PGPA 20120354)
2014121024 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Construction and Operation of Water Treatment Plant and Bicycle Lake Water Main Extension
2015061062 City of Laguna Woods General Plan Conservation Element
2015068384 California Tahoe Conservancy Transfer of Coverage to Placer County APN 083-290-013 (Olin Living Trust)
2015032068 California Department of Transportation, District 3 BUT-191 Curve Correction
2015061059 Valley Sanitary District Photovoltaic Solar Generating Project
2015068367 California Department of Parks and Recreation Frog Lake Trail and Spillway Repairs
2015062058 Butte County Stephens-Edonds Ranch TPM13-0011