Friday, July 1, 2016

Received Date
2016-07-01
Edit Search
Download CSV

 

59 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016071002 Regional Water Quality Control Board, Region 5 (Central Valley) Bean Creek Meadow Restoration Project
2015021003 United States Army, Army Corps of Engineers (USACE) Santa Ana River: Reach 9 Phase 5B
2016078018 Placer County Auburn Ravine Sign Monument Variance
2016072001 San Joaquin County PA-1400242 (VR)
2015121020 City of Lynwood Lynwood Transit Area Specific Plan
2016078012 Placer County Mima Capital LLC Minor Boundary Line Adjustment
2016078015 Placer County Short Variance
2016072004 San Joaquin County PA-1600119 (MS)
2010071036 Madera County Austin Quarry (PRJ #2009-001)
2016071005 City of Corona Proposition 1 - Reclaimed Water Distribution Facilities
2016041072 United Water Conservation District Piru Spreading Grounds Solar Project
2016042048 Stanislaus County Parcel Map Application No. PLN2016-0023 - EO Truck and Trailer
2016078009 Placer County Pezanoski Minor Land Division Extension of Time
2016078026 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2016-0169-R1, Little River Airport Road Culvert Replacement
2016078006 California Department of Water Resources (DWR) Fisherman's Point Erosion Repair
2016078010 Placer County Stevens Minor Land Division Extension of Time
201612 United States Department of the Interior, Indian Affairs San Manuel Band of Mission Indians - APN: 0155-361-18
2016078013 Placer County KOEBERLEIN Variance
2016078007 California Department of Fish and Wildlife, Region 3 (CDFW) 941 High Road Channel Stabilization and Erosion Control Project, (Lake or Streambed Alteration Agreement No. 1600-2016-0010-R3)
2016068252 California Department of Fish and Wildlife, Region 1 (CDFW) Deck on Stene Property (Lake or Streambed Alteration Agreement No. 1600-2016-0194-R1)
2016078024 California Department of Fish and Wildlife, Region 1E (CDFW) Smith Water Diversion and Culvert Project (Lake or Streambed Alteration Agreement No. 1600-2016-0061-R1)
2016078001 San Bernardino County SANBAG Land Disposal via Sale of Upland Parcels
2016072007 California Department of Transportation, District 4 Dan Wilson Creek Bridge Deck Replacement Project
2016078004 Tulare Lake Basin Water Storage District Conveyance of Up to 5,000 Acre-Feet of Central Valley Project Water Stored in San Luis Reservoir to be Conveyed in the California Aqueduct and Delivered
2016071008 City of Los Angeles ZA-2016-311-CU-CUB-ZV-ZAA-SPR and ENV-2016-312-MND
2016078021 California Department of Fish and Wildlife, Region 1E (CDFW) Dagan Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0099-R1)
2016078027 California Department of Fish and Wildlife, Region 1E (CDFW) Lor Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0078-R1)
2015082048 East Bay Municipal Utility District (EBMUD) Alameda-North Bay Farm Island Pipeline Crossings Project
2016078025 California Department of Fish and Wildlife, Region 1E (CDFW) Neufeld Water Diversion and Stream Crossing Project (Lake or Streambed Alteration Agreement No. 1600-2016-0087-R1)
2016078002 City of Oakland A Resolution (a) applying Ordinance No. C.M. S. [an Ordinance (1) amending the Oakland Municipal Code to Prohibit the Storage and Handling of Coal and Coke at B
2016078028 California Department of Transportation, District 3 Culvert Rehabilitation Project 01-47531
2016078005 California Department of Parks and Recreation Jack Knight Hall Upgrades
2016078008 Placer County Bisharat Variance
2001082058 City of Oakland A Resolution (a) Applying Ordinance No. ____ C.M.S. [an Ordinance (1) Amending the Oakland Municipal Code to Prohibit the Storage and Handling of Coal and Coke
2016072002 Contra Costa County Bay Point Family Apartments
2016071003 City of Porterville Summit Estates Two Subdivision Project
2016078016 Placer County Ciotti-McCray Minor Boundary Line Adjustment
2016078019 California Department of Transportation, District 6 Avenal Pavement Preservation
2016071006 South Coast Air Quality Management District SCAQMD 2016 Air Quality Management Plan
2015022026 Placer County The Park at Granite Bay (PSUB 20140145)
2014122005 City of American Canyon Napa Airport Corporate Center Project
2016078022 California Department of Fish and Wildlife, Region 1E (CDFW) Wegmet Water Diversion, Pond Maintenace, Stream Crossing, and Erosion Control Project (Lake or Streambed Alteration Agreement No. 1600-2016-0100-R1)
2016042081 Placer County Little Sunshine's Playhouse
2016072005 Siskiyou County DeGray Zone Change (Z-15-06) and Vesting Tentative Parcel Map (TPM-15-04)
2016072009 Sacramento Suburban Water District Palm Production Well (#N6A) and Pumping Plant
2003082103 City of Palo Alto Palo Alto/Stanford Development Agreement and Lease Project; 1451-1601 California Avenue Mayfield residential development
2016072003 San Joaquin County PA-1600060 (SA)
2015022030 City of American Canyon Watson Ranch Specific Plan
2016078003 State Water Resources Control Board Operation of Mooney Grove Park Water System - New Well 04
2014022035 Napa County Yountville Hill Winery Project
2016072006 City of Palo Alto Avenidas Expansion
2016078020 Twin Ridges Elementary School District Grizzly Hill
2016078023 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0505-R1, Water Diversion Project
2016071004 Kern County EIR2-16; RE Gaskell West Solar by Recurent Energy Gaskell West LLC
2016052046 Humboldt Bay Harbor Chevron Eureka Terminal Dock Seismic Retrofit
2016078017 Placer County Diruscio / Coulson Minor Boundary Line Adjustment
2016078011 Placer County Asarov Variance
2016071001 City of Lake Elsinore Residential Design Review 2014-05 Lakepointe Apartments
2016078014 Placer County Sunnyside Lane LLC Minor Boundary Line Adjustment