Friday, December 11, 2015

Received Date
2015-12-11
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015122026 Amador County Shenandoah Road and Fiddletown Road Intersection Improvement Project
2015128175 California State University, Fullerton Campus Low Impact Development and Green Infrastructure Improvements
2015122023 City of Calistoga Calistoga Senior Apartments
2015121039 California Department of Transportation, District 6 Fresno Slough Pile Supported Approach Slabs
2015111028 Carmel Area Wastewater District (CAWD) Sphere of Influence and Annexation Proposal
2015128152 City of Carpinteria Project 15-1786-CUP/CDP
2015128157 Central Valley Flood Protection Board Chevron Pipeline Maintenance 2014-PS-069 and PS-070
2015128188 City of Dorris City of Dorris Water Meter Installation & Water Main Replacement Project
2015122025 El Dorado County Piedmont Oak Estates
2015128153 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2015-0399-R1, Road 381-19 Culvert Replacement
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Stewart Canyon Creek Restoration Project (Lake or Streambed Alteration Agreement No. 1600-2015-0158-R5)
2015128147 California Department of Fish and Wildlife, Region 5 (CDFW) Long Canyon Road Drainage (Streambed Alteration Agreement No. 1600-2015-0141-R5)
2015129001 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0248-R1 for Timber Harvesting Plan (THP) 1-15-072-HUM
2015119011 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2015-0278-R2 "Clare" Timber Harvest Plan (THP).
2015121038 Fresno County IS Application No. 7025 (Stanislaus Farm Supply Company)
2014122071 City of Gilroy North Gilroy Neighborhood Districts Urban Services Area Amendment (USA 14-01)
2015128146 Insurance, Department of Office Space Lease in a Multi-Tenant Building
2011051009 City of Lake Forest Lake Forest Civic Center (Lake or Streambed Alteration Agreement No. 1600-2014-0005-R5)
2015121036 City of Los Angeles Asphalt Plant No.1 Replacement and Modernization
2015121040 City of Los Angeles City Fibers, Inc. Plant No. 2, Inc. Material Recovery Facility and Transfer Station Project
2015128158 Madera County Water Storage Tank for Maintenance District 19 Parkwood
2015128155 Metropolitan Water District of Southern California Jensen Solar Power Plant
2015128155 Metropolitan Water District of Southern California Jensen Solar Power Plant
2013121013 Monterey County Davis Road Bridge Replacement and Road Widening Project
2015128144 Napa Valley Exposition Latitude 38 Entertainment, LLC Agreement
2015128148 City of Oakley Popeyes Louisiana kitchen CUP 03-15 and DR 10-15
2014051008 Orange County Santa Ana River Parkway Extension Project
2014061067 Orange County Borrego Trail Restoration and Rehabilitation Project (Lake or Streambed Alteration Agreement No. 1600-2015-0061-R5)
2015128149 California Department of Parks and Recreation Hollister Hills SVRA Water Pipeline Expansion
2015128150 California Department of Parks and Recreation Fremont-Kramer and Superior-Cronese Desert Wildlife Mangement Areas (DWMA) Restoration
2015128173 Placer County Sage Minor Boundary Adjustment
2015128170 Placer County Meigs/Crussel Minor Boundary Line Adjustment
2015128174 Placer County Colwell Minor Boundary Line Adjustment
2015128167 Placer County Baxter Minor Land Division Extension of Time
2015128166 Placer County Miller Variance
2015128162 Placer County Anderson Variance
1998082073 Placer County Addendum and Errata to the Certified Final Environmental Impact Report for the Bickford Ranch Specific Plan
2015128171 Placer County Brandon/Righos Minor Boundary Line Adjustment
2015128168 Placer County Olson Extension of Time - Minor Boundary Line Adjustment
2015128165 Placer County Mihara Variance
2015128163 Placer County Morris Variance
2015128169 Placer County Amoruso Minor Boundary Line Adjustment
2015128160 Placer County Hidden Valley Association Variance
2015128164 Placer County Lollipopcuts Minor Use Permit
2015128161 Placer County MN Gianni, LLC Additional Building Site
2015128172 Placer County Dion / Reynolds Minor Boundary Line Adjustment
2015121037 City of Porterville Westwood Plaza Commercial Development
2014051041 California Public Utilities Commission (CPUC) West of Devers Upgrade Project
2015128154 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Lundy Lake Subsurface Testing Project
2015128151 California Department of Resources Recycling and Recovery Modification of the Solid Waste Facility Permit for EDCO Recycling in the County of San Diego, Facility No. 37-AA-0964
2004061029 City of San Diego Castlerock
1997101071 City of San Diego Sunset Cliffs Natural Park Master Plan
2003042127 City of San Jose Children's Discovery Museum of San Jose
2015122024 City of Santa Cruz Shakespeare DeLeveaga Outdoor Theater (CP15-0167)
2007011082 City of Santa Maria Enos Ranchos Specific Plan Amendment (SPZ2015-0001)
2015128176 Santa Paula School District Removal of Vacant Building on 36 Palm Court Property
2015122021 Stanislaus County Use Permit Application No. PLN2015-0091 - ART SILVA DAIRY
2015051041 Department of Toxic Substances Control Interim Measures Work Plan, Area of Concern Former Power Block Units 1-2, Western Rock Blotter Area, Moss Landing Power Plant
2015128145 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Inland Star Distribution Center
2015128156 Tulare Lake Basin Water Storage District Common Landowner Transfer of Up to 4,000 a.f. of TLBWSD 2016 State Water Project Water to Westlands Water District
2015122022 City of Vallejo Mare Island Building 84/84A Demolition Project
2015128159 California Department of Water Resources (DWR) CAAQ MP 34.42 Sediment Removal