Friday, January 29, 2016

Received Date
2016-01-29
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014042078 City of Antioch West Antioch Creek Channel Improvements Projects (Lake or Streambed Alteration Agreement No. 1600-2014-0038-R3)
2016018282 Biola Community Services District (BCSD) Planning Study for the Biola CSD Water System Upgrades
2016012068 City of Burlingame Peninsula Wellness Center Master Plan Development Project
2014042073 Clearlake Oaks County Water District Clearlake Oaks County Water District Wastewater Infrastructure Rehabilitation Project
2016011075 Downey Unified School District Warren High School Athletic Field Lighting Project
2016019013 El Dorado County Diamante Estates Annexation to El Dorado Irrigation District
2008092065 El Dorado County Porter Property Annexation to El Dorado Irrigation District
2014102024 El Dorado County Silver Fork Road at South Fork American River Bridge Rehabilitation (Lake or Streambed Alteration Agreement No. 1600-2015-0220-R2).
2012092047 El Dorado County Cold Springs Road Realignment (Streambed Alteration Agreement No. 1600-2015-0241-R2).
2015041044 City of Encinitas At Home in Encinitas (General Plan Housing Element Update 2013-2021)
2016012067 Fall River Resource Conservation Demonstration Hat Creek Enhancement Project
2016018280 California Department of Fish and Wildlife, Region 2 (CDFW) Chickahominy Slough ARundo Removal (Lake or Streambed Alteration Agreement No. 1600-2015-0285-R2)
2016018281 California Department of Fish and Wildlife, Region 3 (CDFW) Mount Diablo Unified School District Creek Cleanout Project
2016018278 Fontana Oversight Board Adoption of a Resolution of the Oversight Board of the Fontana Successor AGency to the dissolved Fontana Redevelopment Agency
2016011077 City of Los Angeles ENV-2016-3022-MND
2016011076 City of Los Angeles ENV-2015-2153-MND / 17440 & 17444 W Castellammare Drive
2015011051 Milpitas Unified School District McCandless Drive Elementary School Project
2015112020 City of Modesto GPA-15-001: Amendment to the Circulation Element of the Modesto Urban Area General Plan
2016018285 City of Newport Beach Sign Modification Permit MD2015-011 (PA2015-217), 600 Newport Center Drive
2016018284 City of Newport Beach Replacement of an Existing Commercial Marina
2016011073 Newport-Mesa Unified School District Corona Del Mar High School Sports Field Project
2015061055 Orange County Water District Mid Basin Centennial Park Injection Wells Project
2016011079 City of Pomona Pomona Hyatt Place Hotel Project
2016011074 Poway Unified School District Stone Ranch Elementary School Classroom Building Expansion
2015051012 California Public Utilities Commission (CPUC) Valley South Subtransmission Project
2016018277 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Amargosa Vole Shoshone Habitat Restoration Project
2016011080 City of San Diego Arroyo Sorrento Estates
2016011072 Tulare City Schools Tulare City School District
2016018286 Tuolumne County Conditional Use Permit CUP15-015
2016018279 Tuolumne County Tentative Parcel Map T15-067
2016019014 Tuolumne County Tentative Parcel Map T15-042
2016011078 Ventura County PL14-0170 Atmore Firewood Facility
2015071017 Ventura County French Ranch Agriculture Access Road (Lake or Streambed Alteration Agreement No. 1600-2015-0012-R5)
2016018276 Victor Valley Wastewater Reclamation Authority Westside Water Reclamation Plant Battery ENergy Storage Project