Monday, June 13, 2016

Received Date
2016-06-13
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014082027 California Department of Transportation, District 3 Saint Helena Creek Bridge Scour Mitigation Project (Lake or Streambed Alteration Agreement No. 1600-2016-0102-R2)
2016068148 Department of Toxic Substances Control Removal Action Work Plan, Mr. Best Cleaners, James Square
2016068151 California Department of Transportation, District 1 Clean and Paint Eel River Bridge OH
2015111053 City of Costa Mesa The City of Costa Mesa Year 2015-2035 General Plan
2014091021 City of Lake Forest Parkside at Baker Ranch Residential Project -Lexington at Parkside Model Home Complex- Site Development Permit 4-16-4907
2016068154 California Department of Parks and Recreation Ranch Center Road Repair (15.16 A30)
2016068165 Central Valley Flood Protection Board Ryan Friedman
2014121039 Merced Irrigation District El Nido Control Structure Modification & Maintenance Project
2016042002 City of Chico The Estates at Lindo Channel (S/PDP 15-04, GPA 15-04, RZ 15-03)
2016031019 Santa Barbara County Santa Claus Lane Pedestrian At-Grade Rail Crossing
2016068162 City of Fort Bragg Notification of Lake or Streambed Alteration for the Waterfall Gulch Diversion
2016068149 California Department of Fish and Wildlife, Region 1 (CDFW) Cypress Square Shopping Center - Tree Pruning and Invasive Plant Management Project (Lake or Streambed Alteration Agreement NO. 1600-2016-0200-R1)
2016062029 City of Manteca Griffin Park Master Plan
2016068166 Central Valley Flood Protection Board Ann Grube
2000042043 State Water Resources Control Board Battle Creek Salmon and Steelhead Restoration Project Phase 2
2006021033 California Department of Transportation, District 8 Joint Poort of Entry (JPOE)
2015062060 Sacramento-San Joaquin Delta Conservancy (SSJDC) Arundo Control and Restoration Project in the Cache Slough Complex
2016068163 Central Valley Flood Protection Board Ed Zuckerman
2016068157 City of Oakland Adoption of the 2016-2021 Oakland Local Hazard Mitigation Plan as an Amendment to the Safety Element of the Oakland General Plan
2013062024 City of Sacramento Rio Linda Boulevard Bridge Replacement Project
2016068160 California Department of Parks and Recreation Day Use Parking lot Geotesting
2016042083 San Joaquin County PA- 1600085
2016051008 California Department of Transportation, District 6 Cottonwood East Rehab
2016032074 City of Mountain View 580-620 Clyde Avenue Office Project
2016068164 Central Valley Flood Protection Board SWG Delta Vineyards
2015031026 City of Fontana Sierra Lakes Commerce Center Project
2016068161 California Department of Public Health (CDPH) Licensing and Certification - Fresno Office Space
2014042080 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Lower Clear Creek Anadromous Fish Habitat Restoration and Management Project
2014061035 Los Angeles County Sanitation District Addendum No. 1 to Final Mitigated Negative Declaration for SJC WRP Process Optimization
2016021079 City of Santa Maria GPZ2015-0003, PD2015-0020 and SPZ2016-0001
2016041079 San Luis Obispo County Eureka Energy Variance/Minor Use Permit/Coastal Development Permit
2016062035 Nevada County Byers Warehouse Development Permit
2016068158 Kern-Tulare Water District Exchange Agreement for Water in San Luis Reservior and Millterton Lake between Kern-Tulare Water District and Westlands Water District
2006112105 Sacramento County North Vineyard Station Road Improvements Project
2016068152 California Department of Transportation, District 2 Bogard SRRA Pavement Drainage
2014122048 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2016-0230-R1 Graphite Creek Sediment Reduction and Habitat Enhancement
2016068155 California Fish and Game Commission (CDFGC) Genetic Investigation of Listed Vernal Pool Plants and Their COmmunities in Merced County
2016069012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2013-0133-R1 "Moffett Creek" THP 2-12-088 SIS
2016068156 Department of General Services (DGS) Office Space
2016062036 California Department of Parks and Recreation Trinity County Resource Conservation District, South Fork-Trinity River Road Decommissioning
2010062090 University of California Santa Cruz Coastal Science Campus Parking Lots
2016068159 California Department of Parks and Recreation Lodge Road Slide
2016068153 California Department of Parks and Recreation Coastal Prairie Enhancement Pilot Project
2008041070 City of Bakersfield 24th Street Improvement Project
2013072073 Sacramento County Mather Field General Plan Amendment, Specific Plan Amendment, Zoning Ordinance Amendment
2012061063 City of Lake Forest Opportunities Study Area 2 - Portola Center - Site Development Permit 10-15-4843
2016021011 Central California Irrigation District (CCID) Red Top Conveyance Project (Streambed Alteration Agreement No. 1600-2016-0009-R4)
2016068150 California Department of Fish and Wildlife, Region 2 (CDFW) Union School Slough Vegetation Management (Lake or Streambed Alteration Agreement No. 1600
2015051012 California Public Utilities Commission (CPUC) Valley South Subtransmission Project
2016022076 Shasta County Lake or Streambed Alteration Agreement No. 1600-2015-0510-R1
2016068147 Monterey County Castroville Farm Labor Center