Monday, July 20, 2015

Received Date
2015-07-20
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013082018 Tuolumne County Blue Mountain Minerals Conditional Use Permit CUP 13-002 and Reclamation Plan RP13-001
2015078335 California Department of Parks and Recreation SepticTank Replacement at Combo Bldg #4
2015071056 Pleasant Valley Water District (PVWD) Withdrawn - Desalter Project
2015071053 Sierra Sands Unified School District New Murray Middle School Project
2014031024 San Luis Harbor District, Port of Port San Luis Harbor Terrace Development Plan
2015078326 Sacramento County Sutterville Road Overcrossing Railing Repair Project
2015078329 Eastern Municipal Water District (EMWD) Sun City Lift Station Odor Control Improvements
2015051004 Monterey-Salinas Transit Monterey-Salinas Transit Monterey Bay Operations and Maintenance Facility Project
2015078332 Eastern Municipal Water District (EMWD) Indian Street Recycled Water Pipeline
2015078333 California Department of Fish and Wildlife, Region 5 (CDFW) Oakwood Memorial Park
2014099002 California Department of Forestry and Fire Protection (CAL FIRE) Mendo-Soma NTMP
2013041031 Monterey County California Flats Solar Project Final EIR; (DRC2014-00016)
2015071051 California Department of Transportation, District 8 Interstate 15/Limonite Avenue Interchange Improvements Project
2015078330 Eastern Municipal Water District (EMWD) Moreno Valley Sewer Improvements Indian Street
2015078327 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0212-R1, Iron Gate & Copco 2 Boat Ramp Repair Project
1998082050 City of Lathrop City of Lathrop Crossroads Decommissioning Project
2015078321 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0157-R1, Maintain Existing Water Diversion on Ten Mile River
2015078324 City of El Cajon Triumph Remodel - MA SDP No. 440
2015072038 Glenn County Conditional Use Permit 2014-004
2015052018 Stanislaus County Use Permit Application No. PLN2015-0035 - Sunset Farms
2015078325 California Department of Fish and Wildlife, Region 1 (CDFW) Deadwood Conservation Camp Waterline Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2015-0247-R1)
2015072039 Glenn County Conditional Use Permit 2014-008
2015078328 California Department of Transportation, District 5 State Roujte 1, Carmel South Overlay (00-15000-0060)
2014019003 City of Fairfield Discovery II (Lake or Streambed Alteration Agreeement No. 1600-2013-0124-R3)
2015078345 California Department of Transportation, District 6 Tulare 137 Overlay Project 06-0T640
2009031031 Orange County Aliso Creek Habitat Restoration Project
2015071054 South Coast Air Quality Management District Proposed Amended Rule 1156 - Further Reductions of Particulate Emissions from Cement Manufacturing Facilities
2015078319 Garden Grove Unified School District Carver/Bryant Elementary School Boundary Change
2015071057 City of Los Angeles ENV 2013-2085-MND
2015078336 California Department of Corrections and Rehabilitation (CDCR) Liner INstallation Project
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2015-0246-R1 James Creek Road Decommissioning and Fish Passage Implementation Project.
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2015-0227-R1 Redwood Creek Coho Stream Habitat Enhancement Project.
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2015-0230-R1 South Daugherty Creek Sediment Reduction and Instream Habitat Enhancement Project.
2015078322 Placer County Calvert Cidery - Administrative Review Permit
2015078316 California Department of Parks and Recreation Reclamation and Potable Water Main Project (14/15-OC-01)
2015071055 City of Simi Valley Z-S-720/PD-S-1034
2015078320 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0176-R1, O'Reily Auto Parts Storm Drainage Project in Willits
2015042007 Stanislaus County Vesting Tentative Parcel Map Application No. PLN2015-0001 - James and Betty Lemos
2015071058 City of Scotts Valley The Terrace at Scotts Valley Townhouse Subdivision
2015078323 City of El Cajon Peach Avenue Residences; PUD No. 1493 and TPM No. 653
2015072037 California Department of Transportation, District 4 I-80 Express Lanes Project
2015078317 Department of Toxic Substances Control Temporary Emergency Permit for Treatment by Dotonation, Naval Air Station (NAS) North Island
2015078334 California Department of Transportation, District 1 Myers Flat Overlay
2015078331 Eastern Municipal Water District (EMWD) Sun City Lift Station Submersible Pumps REplacemetn
2015071052 City of Pismo Beach Shell Beach Road Pedestrian Safety & Streetscape - Phase I Project