Wednesday, September 16, 2015

Received Date
2015-09-16
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005082045 Sacramento County Gardner Parke Project
2015098252 California Department of Fish and Wildlife, Region 3 (CDFW) Reed Creek Repair
2014081031 California Public Utilities Commission (CPUC) Sycamore-Penasquitos 230 Kilavolt Transmission Line Project
2015098255 California Department of Fish and Wildlife, Region 3 (CDFW) Seawall and Pile Repair Project
2015098266 California Department of Parks and Recreation Paso Pichacho Campground Repaving (CRSP 146)
2015092040 Santa Cruz County GP Policy 5.5.17 (b) Amendment to S7.38.060 and S7.38.080 of SCCC
2015092043 City of Sunnyvale Redevelop an Existing 1.56 Acre Site into a 162 Room, Five Story Hotel with Underground Parking by Myhre Group
2015098263 California Department of Parks and Recreation Torrey Pines Lodge - Front Porch Repair Investigations (15/16-SD-09)
2015098264 City of Vista Widening of Civic Center Drive Southbound - CIP 8269
2015092044 City of Mount Shasta Short-Term Rentals in the R-1 Zone District
2015099008 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0179-R2 "Icky Thump" THP.
2015098258 California Department of Parks and Recreation Issue Right of Entry Permit to the U.S. Bureau of Reclamation to Haul Gravel and Use Well
2015042074 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Waiver of WDRs and a General WQ Certification for Discharges of Waste Resulting from Cannabis Cultivation
2015092041 Butte County Tentative Parcel Map (File # TPM13-0008)
2015098261 California Department of Parks and Recreation Issue Right of Entry to Caltrans
2015091042 Imperial County William & Susan Bandit, Zone Change #15-0004
2015098259 California Department of Transportation, District 2 Frenchman Lake Radio Relay
2015099009 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2015-0172-R2 "Paye Jones Ridge" THP.
2015098265 Inland Empire Utilities Agency RP-5 Recycled Water Pipeline Bottleneck Project, Project No. EN14043
2015098262 State Water Resources Control Board Soults Pump & Equipment Company - New Well 02
2015091043 City of Encinitas Westmont Assisted Living and Memory Care Facility
2015098256 California Department of Water Resources (DWR) Del Valle Pipeline Dewatering
2015098253 California Department of Fish and Wildlife, Region 3 (CDFW) Riverside Drive Stream Bank Protection and Restoration Project
2015098257 Rosamond Community Services District RCSD Operation of Existing Wells as Raw Water Source for Antelope Valley-East Kern
2007062071 City of Modesto Vesting Tentative Parcel Map, TPM-15-003 and Vesting Tentative Subdivision Map, TSM-15-001
2015098260 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland 1546 Milton Road, Napa, CA - Dock Replacement/Upgrade
201516 United States Department of the Interior, Indian Affairs United Auburn Indian Community of the Auburn Rancheria of CA - APNs: 040-310-001-510 & 520
2015098254 California Department of Fish and Wildlife, Region 3 (CDFW) 20 Aqua Vista Dr., San Rafael, CA Boat Dock Maintenance Project
2015082015 City of Petaluma Cader Corporate Center
2014022026 Tuolumne County Ordinance for Zone Change RZ12-005 to rezone a 79.8+/- acre site from K (General Recreational) under Title 17 of the Tuolumne County Ordinance Code
2012041006 City of Upland City of Upland General Plan Update (GPU 08-03), Zoning Code Update (ZCU 08-03), Climate Action Plan, and Cable Airport Land Use Compatibility Plan Update Progra