Tuesday, June 28, 2016

Received Date
2016-06-28
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005082045 Sacramento County Gardner Parke (Stremabed Alteration Agreement No. 1600-2015-006-R2)
2016068420 California Department of Forestry and Fire Protection (CAL FIRE) Lakewood Pines Fuel Reduction
2012031080 City of Los Angeles Sunset-Silver Lake
2016068400 California Department of Transportation, District 3 Airport Road Cable Barrier Project (EA: 01-0F380)
2016032024 Yolo County Field & Pond Large Bed & Breakfast and Large Event Facility Project
2016068423 California Department of Transportation, District 2 Caldwell Creek Bridge Replacement
2016068403 California Department of Transportation, District 12 Maintenance
2016062071 Sacramento County Clear Channel Digital Billboard
2016068434 Central Valley Flood Protection Board River Partners
2016068411 California Public Utilities Commission (CPUC) NG2016-21 Crown Castle / NextG Piedmont HS DAS Project
2010091084 California Department of Transportation, District 7 High Desert Corridor (New State Route - 138)
2010091084 California Department of Transportation, District 7 High Desert Corridor Project
2016062065 City of Sacramento The Crossings
2004121065 Monterey Peninsula Water Management District Aquifer Storage and Recovery (ASR) Project and Pure Water Monterey Groundwater Replenishment (PWM/GWR) Project Changes Related to Approval of the Hilby Avenue P
2016031082 Ventura County Garden Acres Mutual Water Company Minor Modification to CUP (Case No. LU06-0019)
2016068414 San Diego Unified School District Longfellow Magnet School Whole Site Modernization
2016068417 San Diego Unified School District Hancock Elementary School Whole Site Modernization Project
2015092020 Jamestown Sanitary District Jamestown Sanitary District Wastewater Treatment Plant (WWTP) Evaluation of Alternatives
2016062066 San Joaquin County PA-1600017 (SA)
2016068415 San Diego Unified School District Adams Elementary School Whole Site Modernization Project
2015121095 Burbank-Glendale-Pasadena Airport Authority (BGPAA) Burbank Bob Hope Airport Replacement Terminal
2011052062 Sutter Butte Flood Control Agency (SBFCA) Feather River West Levee Project Supplemental EIR
2016062069 City of Oakley Acorn Self-Storage
2016068418 California Department of Water Resources (DWR) Cont: Agency (SWPAO #16016)
2016032019 California Department of Transportation, District 3 Galleria Boulevard/Stanford Ranch Corad/SR 65 Northbound Ramps Improvement Project (03-0H560)
2016068426 California Department of Parks and Recreation PG&E Tree Removal Log and Debris Removal
2016068412 Riverside County 107 Fringe Area Annexation
2016068406 California Department of Fish and Wildlife, Region 2 (CDFW) Honcut Ditch - Natchez Creek Rediversion Repair Project (Streambed Alteration Agreement No. 1600-2016-0110-R2)
2016068429 Central Valley Flood Protection Board Recology Yuba Sutter
2016061061 San Luis Obispo County Gillespie Minor Use Permit / DRC2014-00027
2016068432 Central Valley Flood Protection Board Sherman Chan
2016068409 California Public Utilities Commission (CPUC) NG2016-22 Crown Castle / NextG Poway Atomics DAS Project
2006122024 Glenn County Glenn County Road 44 Safety Improvement Project (Lake or Streambed Alteration Agreement no. 1600-2015-0174-R2)
2016068413 San Diego Unified School District Miller Elementary School Whole Site Modernization Project
2016062067 City of Sonoma City of Sonoma General Plan Amendment: Circulation Element Update
2016068430 Central Valley Flood Protection Board Gilbert Trust
2016061062 City of San Bernardino Second Street Bridge Replacement Project, Bridge #54C-0411
2016068433 Central Valley Flood Protection Board Mark Edwards
2016068410 California Public Utilities Commission (CPUC) NG2016-20 Crown Castle / NextG Piedmont Ave. DAS Project
2016068404 California Department of Transportation, District 12 Safety - Pavement Overlay
2016068427 California Department of Forestry and Fire Protection (CAL FIRE) McClellan Airtanker Base Lease
2016068421 California Department of Water Resources (DWR) 2016 LSA OC and WG Tank Site Drainage -Sediment and Vegetation Removal
2016061059 City of Los Angeles Colton Street Project
2016068407 California Public Utilities Commission (CPUC) NG2016-18 Crown Castle / NextG Long Beach DAS Project
2016068401 Stanislaus County Ordinance Amendment No. PLN2016-0008 - Events and Use Compataability Regulations
2016068424 California Department of Parks and Recreation San Joaquin River Trail Mile Markers Installation
2014102031 California Department of Transportation, District 4 Napa River Bridge Replacement Project, State Route 29 (Lake or Streambed Alteration Agreement No. 1600-2015-0370-R3)
2016068405 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Field 402 Project
2016061060 City of Los Angeles Industrial Street Lofts
2016068428 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville Furnace Creek Resort Wastewater Treatment Plant - Upgrade
2014091006 Department of Toxic Substances Control Remedial Action Plan for Potrero Canyon (Lockheed Martin Beaumont Site 1)
2016068431 Central Valley Flood Protection Board Pleasant Valley Industrial Park Partnership
2016068408 California Public Utilities Commission (CPUC) NG2015-17Crown Castle / NextG Thousand Oaks DAS Project
2016061063 California Department of State Hospitals (DSH) Initial Study and MND for Calif. Dept. of State Hospitals (DSH) Metropolitan State Hospital (MSH) Norwalk
2016068425 California Department of Parks and Recreation River Partners Right of Entry Permit Renewal for Invasive Plant Species Management
2016068419 California Department of Forestry and Fire Protection (CAL FIRE) San Juan Canyon Road Shaded Fuel Break & Residential Chipping
2016021011 Central California Irrigation District (CCID) Red Top Conveyance Project Water Year 2016-2026 Transfer and Exchange
2016068422 California Department of Parks and Recreation Research Weather Stations in Anza-Borrego Desert State Park (ABDSP 157)
2016068416 San Diego Unified School District Facilities Use Permit Agreements
2016068402 California Department of Transportation, District 3 Installation of Fiber Optics Communication Lines
2016062070 City of Oakley Gateway Self-Storage and 7-Eleven
2015101082 City of Duarte Town Center Specific Plan