Wednesday, August 5, 2015

Received Date
2015-08-05
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015088053 California Department of Parks and Recreation Upgrade Interpretive Elements in the B.F. Hastings Building
2015088056 State Controller's Office Lease Office Space for State Controller Executive Office
2015082013 Sacramento County Michigan Bar Road over Cosumnes River Bridge Replacement
2015088044 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration AGreement No. 1600-2015-0132-R1, Gas Line Examination EC15-177-1
2015089006 California Department of Fish and Wildlife, Region 1E (CDFW) Lake or Streambed Alteration Agreement No. 1600-2015-0263-R1 Upper Dogget Emergency Timber Operations 2-15EM-077-SIS.
2015061077 City of Perris ATP - Perris Valley Storm Channel Trail
2015088047 City of Big Bear Lake Street Rehabilitation FY 15/16
2015088050 California Department of Fish and Wildlife, Region 3 (CDFW) Virginia Ford Dock and Gangway (Streambed Alteration Agreement No. 1600-2014-0439-R3)
2015082010 City of Dublin Eastern Dublin Properties Gen. Plan & Specific Plan Amendment
2015088051 California Department of Fish and Wildlife, Region 3 (CDFW) Mines Road Bridge Repair at Mile Marker (MM) 14.04 (Lake or Streambed Alteration Agreement No. 1600-2014-0452-R3)
2015089007 California Department of Fish and Wildlife, Region 1E (CDFW) Lake or Streambed Alteration Agreement No. 1600-2015-0262-R1 CLT Xmas Tree Ridge Emergency Timber Operations 2-15EM-067-SIS.
2012052008 City of Oakland 2315 Valdez Street - 2330 Webster Street
2013122050 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2015-0243-R1 Upper Mattole Salmon Habitat Enhancement Project
2015088048 California Department of Fish and Wildlife, Region 2 (CDFW) 3380 Big Springs Drive Dock Access Stairway (Lake Alteration Agreement NO. 1600-2015-0098-R2)
2015089010 City of Sonoma Nathanson Creek Preserve Project (Lake or Streambed Alteration Agreement No. 1600-2015-0018-R3)
2001031043 Santa Barbara County Flood Control District Santa Barbara County Flood Control District Annual Routine Maintenance Program
2015082011 City of Napa Meritage Commons Hotel Expansion
2015061012 California Department of Parks and Recreation Pfeiffer Falls Trail
2015061072 City of Perris ATP - Murrieta Road Improvement
2015081006 City of McFarland McFarland General Plan Amendment
2015088045 California Department of Forestry and Fire Protection (CAL FIRE) Grizzly Flat Fuel Reductio Project GF 12
2015088039 City of Oakland 2315 Valdez Street -2330 Webster Street
2015088042 California Department of Water Resources (DWR) Change in Point of Delivery of a Portion of Dudley Ridge Water District's State Water Project Table A Water (SWPAO #15015)
2015081007 City of Fresno Conditional Use Permit Application No. C-15-109
2015082012 Placer County Toplean Minor Land Division (PMLD 20140068)
2015088043 California Department of Water Resources (DWR) Scott Creek VEgetation Removal
2015088046 Natural Resources Agency Proctor Valley ORV Site A Vernal Pool Restoration Project
2014052093 City of Pittsburg Marine Express Site Improvements (Streambed Alteration Agreement No. 1600-2014-0212-R3)
2015072042 California Department of Transportation, District 10 Riverbank Slope Protection
2012032066 Tahoe Regional Planning Agency (TRPA) 650 Transmission Line Rebuild Project (Lake or Streambed Alteration Agreement No. 1600-2015-0089-R2).
2007081005 City of Los Angeles 6th Street Viaduct Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2015-0034-R5 - Revision 2).
2015088040 California Department of Transportation, District 3 EA # 03-0G35501 PLA 80 Concrete Slab Replacement
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) P1430406 Grape Creek Instream Habitat Improvement Project
2015088054 California Department of Parks and Recreation Issue Easement Converyance and Right of Entry to City of Santa Cruz Water Department
2015022027 Carmichael Water District American River Pipeline Conveyance Project (Lake or Streambed Alteration Agreement No. 1600-2015-0031-R2)
2015088041 California Department of Water Resources (DWR) Change in Point of Delivery of up to 14,000 acre-feet of Tulare Lake Basin Water Storage District's (TLBWSD) Approved State Water Project (SWP) (SWPAO #15013)
2011012035 City of Elk Grove Elk Grove-Florin Road Drainage System Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2015-0085-R2).
2015088052 Placer County Twelve-Year Long (2015-2027) Annual Stream Channel Maintenance Program in the Dry Creek and Cross Canal Watersheds, Placer County, California
2015089008 California Department of Fish and Wildlife, Region 1E (CDFW) Lake or Streambed Alteration Agreement No. 1600-2015-0239-R1 Wolf Creek Emergency Timber Operations 2-15EM-070-SIS.
2011122070 City of Los Gatos North Forty Specific Plan
2015088055 California Department of Parks and Recreation FMO&G Road 28 Repair
2011081051 Los Angeles County Sierra Highway Over Santa Clara River Project, Bridge No. 53C1777L&R
2015088049 California Department of Transportation, District 10 Darrah Road Intersection Improvements - 0Y170