Wednesday, August 3, 2016

Received Date
2016-08-03
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016088065 Placer County Fairrington Arms Minor Use Permit
2016081012 City of Newport Beach Coyote Canyon Landfill Gas Recovery Facility Demo and Telecom Update
2016089004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0195-R1 for Nonindustrial Timber Management Plan (NTMP) 1-97NTMP-019 HUM
2016082011 San Joaquin County PA-160017(MS)
2016088071 California Department of Forestry and Fire Protection (CAL FIRE) Bald Hill Training Burn
2016088048 Department of Toxic Substances Control Site CG041-508 Statement of Basis / Corrective Measures Implementaiton Work Plan
2016082008 Contra Costa County Three Creeks Parkway Restoration
2016088068 Los Angeles Memorial Coliseum Commission Installation of Security Improvements within the Los Angeles Memorial Coliseum
2016088059 Placer County AXTELL
2016088056 Placer County 8317 Rainbow Avenue
2016088079 California Department of Fish and Wildlife, Region 3 (CDFW) Tree Removal on Golf Creek at 6423 El Paseo Drive, San Jose (Lake or Streambed Alteration Agreement No. 1600-2016-0232-R3)
2016088062 Placer County Sahba/Lebleu Variance
2016088060 Placer County Clayton Canal Administrative Approval
2016088080 California Department of Fish and Wildlife, Region 3 (CDFW) Tree Removal on Ross Creek at Sierra Morena Court, Los Gatos (Lake or Streambed Alteration Agreement No. 1600-2016-0214-R3)
2011082069 West Sacramento Area Flood Control Agency Southport Early Implementation Project
2016089002 California Department of Forestry and Fire Protection (CAL FIRE) Lake and Streambed Alteration Agreement No. 1600-2016-0182-R1 for THP 1-16-031MEN "May Springs"
2016088063 Placer County Viking 1 Property LLC - MBLA
2016082009 Placer County Whitehawk I Subdivision (PLN15-00300)
2008112043 East Bay Municipal Utility District (EBMUD) East Bay Municipal Utility District Water Right Permit 10478 Time Extension Project
2016088051 Placer County Trojanowski Minor Boundary Line Adjustment
2016088074 California Department of Fish and Wildlife, Region 1 (CDFW) Channel Repair and Road Crossing (Lake or Streambed Alteration Agreement No. 1600-2016-0162
2015052058 Sonoma County Hauser Bridge Road Replacement (Lake or Streambed Alteration Agreement No. 1600-2015-0449-R3)
2016088057 Placer County Cherokee Estates Modification
1990011065 City of Los Angeles Los Angeles Memorial Coliseum Renovation
2015022074 City of Morgan Hill Morgan Hill 2035
2016088054 Placer County ATWOOD Business Park
2016088077 University of California Building 382/Aquatics Trailer Demolition on Main Campus
2016088075 California Department of Fish and Wildlife, Region 1 (CDFW) Eddy Creek Diversion #12 (Lake or Streambed Alteration Agreement No. 1600-2016-0136-R1)
2016088081 California Department of Fish and Wildlife, Region 3 (CDFW) Levee Maintenance Project
2016088058 Placer County Placer County Corporation Yard - MLD
2016088055 Placer County Ritz-Carlton Lakeside MBLA
2016088078 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Temporary Debris Racks Project
2006032114 Placer County Auburn Creekside Center (PEIR T20050277)
2016088052 Placer County Latner/Harrison MBLA
2016088066 Placer County Auburn Racquet and Fitness Club Conditional Use Permit Modification
2016052022 California Department of Transportation, District 2 Caldwell Creek Roadway Rehabilitation Project
2016081013 City of Hemet Rancho Diamante Phase II Specific Plan Amendment (SPA 15-001)
2016082012 City of Weed City of Weed Bicycle and Pedestrian Master Plan
2016088049 California Department of Transportation, District 1 Miranda Overlay
2016088072 California Department of Fish and Wildlife, Region 2 (CDFW) 8 Mile Valley Culvert (Lake or Streambed Alteration Agreement No. 1600-2016-0113-R2
2016089005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No., 1600-2016-0240-R1 for NTMP 1-00NTMP-030MEN "Ayres Agreement"
2016088069 Anderson Valley Community Services District (AVCSD) Boonville Drinking Water Project
2015072017 Placer County Dadurka Minor Land Division (PLN14-00121)
2016088050 California Department of Parks and Recreation Alessandro Island Ferry Dock, Lake Perris SRA (15/16-IE-15)
2016088073 California Department of Fish and Wildlife, Region 2 (CDFW) Maintenance of Stream Channel and Drainage Facilities in Placer County (Streambed Alteration Agreement No. 1600-2016-0134-R2)
2016088070 California Department of Forestry and Fire Protection (CAL FIRE) El Dorado Estates Shaded Fuel Break
2016088053 Placer County Mcafee / Johnson MBLA
2016088076 California Department of Fish and Wildlife, Region 1 (CDFW) Wright Bros Gravel Extraction (Lake or Streambed Alteration Agreement No. 1600-2016-0256-R1)
2016088067 Placer County Strickler Monster Farms Temporary Minor Use Permit
2012022068 East Bay Municipal Utility District (EBMUD) West of Hills Northern Pipelines Project (EIR Addendum - Wildcat Pipeline, Berkeley)
2016082010 Placer County Whitehawk II Subdivision (PLN15-00301)
2016088064 Placer County Beach Hut - Deck ANS Sign Variance
2015082061 City of West Sacramento City of West Sacramento General Plan Update
2003091068 Salinas Valley Solid Waste Authority Concurrence in the Issuance of a Modified Solid Waste Facilities Permit for Sun Street Transfer Station in County of Monterey, SWIS No. 27-AA-0110
2016089003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0242-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-97NTMP-010-HUM
2015122055 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Streambed Alteration Agreement No. 1600-2016-0326-R1 Redwood Creek Instream Habitat Improvement Project- Schroeder
2005022144 El Dorado County Bell Ranch Project
2016088061 Placer County GONSALVES