Friday, January 22, 2016

Received Date
2016-01-22
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016018207 City of Cathedral City Heritage Park
2015092006 City of Galt Dry Creek Oaks General Plan Amendment, Rezone and Tentative Subdivision Map Project
2015032075 City of Santa Clara Final Response Plan for the Santa Clara Square Apartments
2012091057 Los Banos Unified School District Addendum to Previously Certified MND: Mercey Springs Elementary School Addition
2016018204 Newhall County Water District Logdell Avenue Water Plan Main Replacement
2013021002 California Department of Transportation, District 7 I-110 High-Occupancy Toll Lane Flyover Project
2012081058 City of Carlsbad Calavera Dam Routine Maintenance Project (Lake or Streambed Alteration Agreement No. 1600-2013-0241-R5)
2016018201 University of California San Diego Campus Life Safety Improvements: Critical Electric Power for Satellite Utility Plant (SUP)
2014101045 City of Atwater Ferrari Annexation, General Plan Amendment, and Prezoning
2015101054 Inland Empire Utilities Agency San Sevaine Basin Development Project
2005072046 Central Valley Flood Protection Board American River Common Features General Re-evaluation Report
2016018198 Groveland Community Services District Downtown Groveland and Big Oak Flat Water Distribution System Improvements - Planning
2016018202 California Department of Fish and Wildlife, Region 3 (CDFW) Storm Preparedness: Madrone Channel Recharge Facility Pipe Installations, Santa Clara (Lake or Streambed Alteration Agreement No. 1600-2015-0453-R3)
2012052008 City of Oakland 27th & Broadway
2008091064 City of Chino PL15-0391 (Site Approval)
2014021006 California Department of Transportation, District 6 KER-46 Famoso 46-99 Separation Bridge Replacement Project (Streambed Alteration Agreement No. 1600-2015-0136-R4)
1991105212 City of Mammoth Lakes Tentative Tract Map 15-003 and Use Permit 15-003, Gray Bear II
2009072055 West Sacramento Area Flood Control Agency West Sacramento Project, California, General Reevaluation Report (GRR)
2016018199 City of Oakland Modified 1640 Broadway Mixed-Use Development Project
2015101012 City of Arcadia Pacific Plaza Arcadia Mixed Use Development Project
2016018210 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste, San Diego Gas and Electric (SDGE) (EPA ID# CAD981168107)
2016011057 City of Newport Beach The Residences at Newport Place
2015071036 California Department of Transportation, District 11 SR-94 / SR-125 Interchange Project (EA-14665)
2011061084 City of Newport Beach Big Canyon Residential Lot Project (Lake or Streambed Alteration Agreement No. 1600-2015-0140-R5)
2015092035 Placer County Rickey-Reese Estates Parcel Map (20140162)
2016011058 Los Angeles County Sloan Canyon Road Highway Amendment
2013122048 Lake County Harbor View Mutual Water Company, Major Use Permit, UP 13-07, IS 13-21
2014111025 Desert Community College District College of the Desert West Valley Campus Master Plan & Phase 1 Project
2016018197 City of Parlier Manning Avenue Safe Routes to School (SRTS) Connectivity
2016012048 Sutter County Sutter Pointe Regional Wastewater Conveyance Project
2007121148 Ventura County Waste Management Simi Valley Landfill and Recycling Center Expansion Project (Lake or Streambed Alteration Agreement No. 1600-2014-0087-R5)
2016018208 California Department of Fish and Wildlife, Region 5 (CDFW) General Maintenance at the Lake Piru Recreation Area (Lake or Streambed Alteration Agreement No. 1600-2015-0156-R5)
2016018205 State Water Resources Control Board Petition for Change and Issuance of Water Right License 13893
2016018209 California Department of Fish and Wildlife, Region 4 (CDFW) Line 903 Anomaly 30 Repair Project (Streambed Alteration Agreement No. 1600-2015-0168-R4)
2003091108 Yucaipa Valley Water District Calimesa Regional Recycled Water Project
2007102122 City of Mammoth Lakes Town of Mammoth Lakes Police Station (DR 15-005)
2016018200 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, University of California-Davis - UC-Davis)
2016012046 Stanislaus County Use Permit and Lot Line Adjustment Application No. PLN2015-0137 - Growers Direct Nut Company, Inc.
2016018206 California Department of Fish and Wildlife, Region 4 (CDFW) Routine Maintenance of City Owned Bridges (Streambed Alteration Agreement No. 1600-2015-0112-R4)
2015101102 Department of Toxic Substances Control Closure Plan of Former Wood Treatment Facility (San Diego Wood Preserving Company)
2016018203 California Department of Fish and Wildlife, Region 3 (CDFW) Houston Canal and West Canal Erosion Repair and Road Grading Project (Lake or Streambed Alteration Agreement No. 1600-2015-0323-R3)