Wednesday, January 13, 2016

Received Date
2016-01-13
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016018104 California Department of Fish and Wildlife, Region 4 (CDFW) Sherlock Creek Restoration (Streambed Alteration Agreement No. 1600-2015-0149-R4)
2016018124 California Department of Transportation, District 3 Yolo 84 Highway Maintenance (HM) 1 Pavement Preservation Project
2016018121 Stanislaus County West Main Street Shoulders Improvement Project
2016018112 San Diego Unified Port District Floating Dock Replacement at 37 Antigua Court
2016018118 California Department of Parks and Recreation Petalurna Adobe Preservation Project
2016018115 San Diego Unified Port District Sally's Restaurant-Outdoor Dining Improvements
2015091004 California Public Utilities Commission (CPUC) Winterhaven Last Mile Underserved Broadband Project
2016018119 California Department of Parks and Recreation Sonoma Mission Plaster Crack and Wood Beam Repair Project
2016018116 San Diego Unified Port District Memorandum of Understanding for Coronado Wayfinding Signage Project
2016012022 City and County of San Francisco 1066 Market Street Preliminary Mitigated Negative Declaration
2014021063 City of Goleta Zoning Ordinance Project
2016018110 California Department of Transportation, District 6 DWR Bridge Seismic Retrofit
2006112070 California Tahoe Conservancy South Tahoe Greenway Shared-Use Trail (Greenway) Project Modifications
2016018107 California Department of Fish and Wildlife, Region 6 (CDFW) Lone Pine Flume Replacement Project (Streambed Alteration Agreement No. 1600-2015-0252-R6)
2015022074 City of Morgan Hill Morgan Hill 2035 General Plan, Infrastructure Master Plans, CAP, and Growth Management Ordinance
2015061029 San Diego Unified Port District Shelter Island Boat Launch Facility Improvements Project and Port Master Plan Amendment
2016018113 San Diego Unified Port District B Street Pier Cruise Ship Terminal Photovoltaic Installation
2016018111 California Department of Transportation, District 6 Route 5 Cold Plane and Overlay
2007122033 El Dorado County Diamond Springs Parkway Project Phase 1B Design Modification
2016019004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0276-R1 "Bowerman" THP 2-15-022-TRI
2016018114 San Diego Unified Port District Coronado Cays Yacht Club Pile Replacement
2016018105 California Department of Parks and Recreation Protection and Enhancement of teh Riparian Corridor - Last Chance Canyon
2015112033 Stanislaus County Use Permit Application No. PLN2015-0087 - Artificial Turf & Landscaping Co.
2016018125 California Department of Water Resources (DWR) South Bay Aqueduct -- Storage Yard Improvements and Furnish Pipe
2016018122 Stanislaus County River Road Shoulders Improvement Project
2016018108 California Department of Fish and Wildlife, Region 1 (CDFW) Powerhouse Road Emergency Repairs 2-15-EM-100TRI (Lake or Streambed Alteration Agreement No. 1600-2015-0451-R1)
2016018109 California Department of Fish and Wildlife, Region 1 (CDFW) Meaudine Diversion (Lake or Streambed Alteration Agreement No. 1600-2015-0367-R1)
2016011033 Fresno Unified School District Southeast School Site Acquisition & Construction Project
2016018106 California Department of Fish and Wildlife, Region 6 (CDFW) Owens Lake Base of Mountain Measuring Stations Projects (Streambed Alteration Agreement No. 1600-2015-0047-R6)
2016018120 California Department of Resources Recycling and Recovery Del Norte State Park
2016018117 City of Indio Development to Dominguez Park
2001052089 City of Petaluma Water Recycling Facility and River Access Improvement EIR Biomass-to-Biofuel Addendum
2016018123 Stanislaus County Lake Road Shoulders Improvement Project
2016012023 California Department of Parks and Recreation Brimstone and Sugar Pine OHV Staging Areas Development Project