Friday, April 29, 2016

Received Date
2016-04-29
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012111014 Kern County Springbok 3 Solar Farm Project (Streambed Alteration Agreement No. 1600-2015-0169-R4)
2015112052 California Department of Forestry and Fire Protection (CAL FIRE) Ciminelli Estate Vineyard Conversion Project
2015122030 Napa County Palmaz Private Helipad and Hangar Project
2014111029 City of Temecula Altair Specific Plan (Formerly "Village West")
2016048394 California Department of Transportation, District 11 State Route 115 - Pavement REhab - 2M9401
2016048397 California Department of Forestry and Fire Protection (CAL FIRE) Foss Valley Community Perimeter Shaded Fuel Break
2016048391 California Fish and Game Commission (CDFGC) Amend Section 28.20, Title 14, California Code of Regulations, Re: Pacific Habitat
2016048395 California Department of Parks and Recreation Sidewalk Maintenance
2014121046 San Diego Unified Port District National City Marine Terminal Tank Farm Paving and Street Closures Project & Port Master Plan Amendment
2016041093 City of Los Angeles Hollywood Community Plan Update
2010031008 San Benito County Panoche Valley Solar Farm (Streambed Alteration Agreement No. 1600-2014-0042-R4)
2015121095 Burbank-Glendale-Pasadena Airport Authority (BGPAA) Burbank Bob Hope Airport Replacement Terminal
2014101003 City of Yucaipa Adoption of ordinance No. 343 in Conformance with the Yucaipa General Plan (Case No. 14-135/GPA)
2016048398 California Department of Forestry and Fire Protection (CAL FIRE) MEU WIldland Fire Chainsaw Training
2016048389 California Department of Fish and Wildlife, Region 5 (CDFW) Kanan Road Over Sierra Creek
2014112046 Del Norte County Fort Dick Subdivision - Timberland Conversion #625
2016032070 City of Oakley Cypress Self Storage (General Plan Amendment 03-15, Rezone 05-16, and Design Review 12-15)
2016048392 Tehama County South Fork Battle Creek Erosion Prevention Planning Project
2016049013 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-0452-R1 for THP 1-15-117MEN "Feldman Gulch"
2016042083 San Joaquin County PA-1600085 (Minor Subdivision application)
2015102089 Placer County Water Agency Long Ravine Pipeline Replacement Project
2016011035 Santa Barbara County PCB Remediation of Former Hercules Gas Plant (Streambed Alteration Agreement No. 1600-2015-0162-R5)
2016048393 Gold Ridge Resource Conservation District (GRRCD) Bodega Bay HU Water REsources Management Project-Riparian Restoration
2016042084 San Joaquin County PA-1500256 (MS)
2016041091 Department of Toxic Substances Control PG&E Former Fresno 2 Manufacturing Gas Plant Remedial Action Plan
2013032001 City of Daly City Vista Grande Drainage Basin Improvement Project
2008031082 City of San Buenaventura Parklands Brown Barranca Modification Project (Lake or Streambed Alteration Agreement No. 1600-2014-0170-R5)
2016048390 California Department of Transportation, District 4 Storm Damage Restoration
2016048388 California Department of Fish and Wildlife, Region 5 (CDFW) Bonita School Road Geo-technical Testing (Streambed Alteration Agreement No. 1600-2015-0199-R5)
2016049012 City of Clovis Dog Creek Realignment (Streambed Alteration Agreement No. 1600-2015-0099-R4)
2008102040 Sonoma County Henry Cornell Winery EIR Addendum
2016048396 California Department of Parks and Recreation Driveway, Pathway and Parking Area Improvements
2007112072 City of Loomis The Village at Loomis
2016048399 California Department of Forestry and Fire Protection (CAL FIRE) Meadow Lakes Fuel Maintenance and Hazard Tree Reduction
2015122012 Shasta County Zone Amendment 15-008, Parcel Map 12-002 - Fall River Development, Inc. (Revised)