Monday, February 1, 2016

Received Date
2016-02-01
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016028013 American River Flood Control District Routine Maintenance for the Calendar Year 2016
2016021004 City of Bakersfield General Plan Amendment/Zone Change No. 15-0363; PD Review 15-0364
2014041041 City of Buellton Live Oak Lanes - Final Development Plan (13-FDP-03), Lot Line Adjustment (13-LLA-02), Conditional Use Permit (13-CUP-02), and MND (15-MND-01)
201520 United States Department of the Interior, Indian Affairs Potter Valley Tribe APNs: 161-120-18-00
201522 United States Department of the Interior, Indian Affairs Morongo Band of Mission Indians APNs: 523-140-016
2016022003 California Department of Transportation, District 2 Feather River Drainage Project
2015102002 California Department of Transportation, District 3 YUB-20 Smartsville Safety Improvement Project
2015102002 California Department of Transportation, District 3 State Route 20 Smartsville Safety Improvement Project
2016028019 California Department of Transportation, District 4 Installation of Storage Bins and Canopy
2016028009 City of Ceres Neel Park Playground and Dog Park Project
2015112008 City of Ceres 2014-2023 Housing Element Update
2015121056 Coachella Valley Water District (CVWD) Mission Hills Pressure Zone Infrastructure Improvement Project IS/MND
2016028012 California State Coastal Conservancy (SCC) Manzanita Canyon Habitat Restoration
2016022005 City of Davis Sterling 5th Street Apartments Project
2016028008 City of El Cajon El Cajon Mercedes-Benz Specific Plan No. 528 & Zone Reclassification No. 2312
2016028007 City of El Cajon Amendment of Zoning Code No. 431
2016028002 California Department of Fish and Wildlife, Region 1 (CDFW) Reeds Creek Road and Pine Creek Bridge Replacement (Lake or Streambed Alteration Agreement No. 1600-2015-0425-R1)
2016028001 California Department of Fish and Wildlife, Region 1 (CDFW) Sacramento River Geotechnical Investigation Project (Lake or Streambed Alteration Agreement No. 1600-2015-0462-R1)
2016028017 California Department of Fish and Wildlife, Region 1 (CDFW) Issuane of Lake or Streambed Alteration Agreement No. 1600-2015-0542-R1, Creekside Village Tree Removal Project, Affecting Broaddus Creek, Thence Outlet Creek,
2016028015 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0447-R1, Town Creek Gravel Extraction Project
2016028014 California Department of Fish and Wildlife, Region 1E (CDFW) Watt Water Diversion and ERosion Control Project (Lake or Streambed Alteration Agreement No. 1600-2015-0084-R1)
2016028016 California Department of Fish and Wildlife, Region 1E (CDFW) Miller Water Diversion and Erosion Control Project (Lake or Streambed Alteration Agreement No. 1600-2015-0089-R1)
2016028004 California Department of Fish and Wildlife, Region 2 (CDFW) Allen Myers Drainage Pump Project (Streambed Alteration Agreement No. 1600-2015-0184-R2)
2016028006 California Department of Fish and Wildlife, Region 3 (CDFW) Pressley Road Culvert Replacement Project
2016029001 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0421-R1 for THP 1-15-106MEN "Rock and Rice"
2016021005 Fresno County IS Application No. 7020 (James and Jennifer Marshall)
2016021001 Fresno County Unclassified Conditional Use Permit No. 3522 and Initial Study No. 7063
2016021009 Port of Los Angeles SA Recycling Crane Replacement and Electricfication Draft IS/ND
2016028020 California Department of Parks and Recreation Trail Puncheon (bridge) Replacement (CRSP 151)
2014051041 California Public Utilities Commission (CPUC) West of Devers Upgrade Project
2016022002 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Bear Creek Winery Wastewater Treatment and Disposal
2006072098 Sacramento Area Flood Control Agency Updated Local Funding Mechanisms for Sacramento Area Flood Control Improvements
2016021002 City of San Bernardino Waterman Industrial Center (Development Permit Type D 15-11)
2016028011 San Diego Unified Port District San Diego Yacht Club Wood Deck Repair Project
2016028010 San Diego Unified Port District Right of Entry Permit to Bluewater Marine and Dock Specialties, Inc. for Staging and Parking for the Construction and Replacement of Docks
2014051015 City of San Diego Manzanita Canyon Habitat Restoration (component of City Heights Canyon Enhancements & Trail Project)
2016012061 San Joaquin County PA-1500096 (AE) - Agricultural Excavation to remove 99,355 cubic yards of sand over a six-year period
2016028003 San Joaquin Regional Transit District (SJRTD) BRT Expansion - MLK Corridor and Crosstown Miner Corridor
2015111047 City of Santee Braverman Subdivision (Willow Ridge)
2014121069 City of Santee Mission Trails Collection II
2016022004 Sonoma County Moorland Neighborhood Park Master Plan
1998012044 Sonoma County Detention Basin Sediment Removal - Speedway Sonoma (Lake or Streambed Alteration Agreement No. 1600-2015-0293-R3)
2008072096 Sonoma County Water Agency 5th St East Recycled Water Pipeline Project
2014092064 Stanislaus County Vesting Tentative Subdivision Map & Exception Application No. PLN2014-0074 - Fairway 7 Estates
2016022001 Tehama County General Plan Amendment 2016-1A and Rezone #16-01, Lake California Property Owners Association
2016028005 Templeton Community Services District Templeton CSD Headworks Improvements
2016028018 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste, DTSC Pasadena, California
2014031088 Tulare County Road 224 Deer Creek Low Water Crossing Project (Amendment No. 1 to Streambed Alteration Agreement No. 1600-2014-0081-R4)
2016021003 Tulare County Mitigated Negative Declaration for Planned Unit Development (No. PUD 14-002)
2015121046 Valley Sanitary District Valley Sanitary District Master Plan Update