Monday, December 21, 2015

Received Date
2015-12-21
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015121080 Association of Monterey Bay Area Governments (AMBAG) 2040 Metropolitan Transportation Plan/Sustianable Communities Strategy and Regional Transportation Plans for Monterey, San Benito, and Santa Cruz Counties
1997101035 City of Burbank Empire Center Planned Development
2015128272 Butte County Regional Stormwater Learning Lab Project
2015128258 California Department of Transportation, District 11 On Interstate 805, Construct Barrier and Widen Shoulders (302601)
2015128263 California Department of Transportation, District 4 Backfill Excavated Tunnel and Adjacent Pit -- 1K250 / 0416000211
2015128264 California Department of Transportation, District 4 Install a Fixed Grill Wall and Bird Netting - 926852 / 0000020464
2015041023 California Department of Transportation, District 6 State Route 43/State Route 119 Intersection Improvements
2008011118 California Department of Transportation, District 6 State Route 140 Ferguson Slide Rock Shed Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2014-078-04 (ITP))
2015128256 California Department of Transportation, District 6 Turlock 2 R
2015128082 California Department of Transportation, District 9 Chicago Valley Maintenance Project
2015129005 City of Carlsbad Indoor Shooting Range Code Amendment
2015121083 City of Culver City Ivy Station Transit Oriented Mixed Use Development
2015121078 Eastern Municipal Water District (EMWD) Paradise Meadows Potable Water Storage Tank and Transmission Pipeline Project
2015128257 City of Fairfield :pt :ome Adjustment Application No. LLA-15-04 and Certificate of Compliance No. CC-15-06 of Richard and Susan Felt, 706 Derry Circle, Vacaville
2015122054 California Department of Fish and Wildlife, Region 1 (CDFW) Shasta Valley Wildlife Area Public Use Facility Upgrade Project
2015128266 California Department of Fish and Wildlife, Region 1E (CDFW) Grizzly Bluff Road Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2015-0226-R1)
2015128262 California Department of Fish and Wildlife, Region 6 (CDFW) Lundy Reservoir Clay Liner and Sinkhole Subsurface Testing Project (Streambed Alteration Agreement No. 1600-2015-0154-R6)
2015128261 California Department of Fish and Wildlife, Region 6 (CDFW) Tioga Dam Outlet and Grizzly Repair Project (Streambed Alteration Agreement No. 1600-2015-0151-R6)
2015128270 Department of Food and Agriculture (CDFA) Renew Office Space Lease
2015128269 Department of Food and Agriculture (CDFA) Lease New Office Space (DGS Project 141049)
2015129007 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0366-R1 for Timber Harvesting Plan (THP) 1-15-102
2015129006 Fresno County Clarksfield Development Project within Millerton New Town (California Endangered Species Act Incidental Take Permit No. 2081-2014-077-04 (ITP))
2013091025 Kern County Blackwell Solar Park Project (Streambed Alteration Agreement No. 1600-2015-0100-R4)
2015081084 Kern County Water Agency Cross Valley Canal Extension Lining Project
2015081084 Kern County Water Agency Cross Valley Canal Extension Lining Project
2004071039 City of Lake Forest Site Development Permit 10-15-4840 (Tract 17536)
2015128267 City of Los Alamitos Zoning Ordinance Amendment 15-02
2015121076 Los Angeles County "Action Retail Center" / Project no. R2014-0081-(5)/ Case No. CUP 201400037
2015121077 City of Los Angeles ENV-2015-513-MND / 4300 S. Lincoln Boulevard
2007062071 City of Modesto Specific Plan Amendment, SPA-15-001, Kiernan Business Park Specific Plan Amendment No. 5
2007072023 City of Modesto RZN-15-002--Rezone of 45-Acre Parcel from Medium Density Residential (R-2) Zone and Planned Development P-D(333) Zone to Low Density Residential (R-1) Zone, Med
2015121079 City of Monterey Villa del Monte Neighborhood Plan
2013111022 City of Newport Beach Former City Hall Complez Land Use and Zoning Amendments (PA2012-031)
2015049005 City of Ontario PDEV04-25
2015128259 California Department of Parks and Recreation Ocotillo Wells Harold Soens Youth Track Upgrades
2015121075 City of Pismo Beach Ventana Grill Bech Access Stairway Rehabilitation & ShorecliffLodge/Lighthouse Suites Coastal Access Bridge
2015061074 Riverside County Flood Control and Water Conservation Banning Master Drainage Plan Line H, Stage 1 Project
2015121081 City of Riverside Quail Run
2015101111 City of Salinas City of Salinas 2015-2023 Housing Element (General Plan Amendment 2015-002)
2015121090 San Diego County Cole Grade Road Improvement Project
2015091075 San Diego County NLP Valley Center Solar; PDS2013-MUP-13-019; PDS2013-ER-13-02-002
2015128265 City of Stanton Conditional Use Permit C15-05
2015128274 California Tahoe Conservancy Visitor Information and Environmental Interpretation Project Planning Grant Authorization
2015128273 California Tahoe Conservancy Execution of Land Interest Agreements with the California Department of Transportation
2015128268 Tehama County Antelope Creek Fish Passage Improvement Project
1995063004 Transbay Joint Powers Authority Transbay Terminal/Caltrain Downtown Extension/Redevelopment Project - Block 1 (100-160 Folsom Street/289 Main Street)
2015128255 Tuolumne County Site Review Permit SRP15-004
2015128279 University of California, San Francisco Urgent Fire Safety Measures and Hazardous Tree Removal, University of California,San Francisco
2015128260 California Department of Water Resources (DWR) Oroville Dam, No. 1-48
2015121082 City of Whittier Friendly Hills Marketplace Conditional Use Permit No. 15-011 and Development Review Application No. 15-051