Thursday, August 18, 2016

Received Date
2016-08-18
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016088270 California Department of Transportation, District 2 Transfer of the Pink House Curve Mitigation Parcel
2016088296 California Department of Fish and Wildlife, Region 6 I/M (CDFW) Slinkard Creek Erosion Control Structure and Fish Barrier Repair
2016088269 California Department of Fish and Wildlife, Region 2 (CDFW) Audrain Meadow Restoration (Lake or Streambed Alteration Agreement No. 1600-2016-0115-R2)
2016088271 California Department of Forestry and Fire Protection (CAL FIRE) Cohasset Station 22 Waterline Installation Project
2016088272 California Department of Forestry and Fire Protection (CAL FIRE) Oak Ridge RAWS
2016082048 Georgetown Divide Resource Conservation District King Fire Watershed Rehailitation and Reforestation Project
2016021092 City of Gustine Southeast Gustine Annexation
2016081051 City of Indio Supplemental Environmental Impact Report (SEIR) for the Joint Replacement Hospitals of America (JRHA)
2016081054 Los Angeles County Proposed Transfer or Territory from the Lawndale School District and Centinela Valley Union High School District to the Wiseburn Unified School District
2016081050 Los Angeles County San Diego Yacht Club (SDYC) Improvements
2016082046 City of Manteca Oakwood Landing - Cerri & Denali Subdivisions
2012052008 City of Oakland 277 27th Street (24th & Broadway)
1999041035 Orange County 2001 Prima Deshecha General Development Plan
2016088273 California Department of Parks and Recreation Ada,spm :atj Jpise Restoration
2016088274 California Department of Parks and Recreation Cold Stream Trail Section Reroute (CRSP 158)
2016088309 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Lake Valley Road Improvements, Culvert Replacement
2015081022 Salinas Union High School District Draft Environmental Impact Report Salinas Union High School District New Middle School #5 Construction
2007122100 San Andreas Sanitary District San Andreas Sanitary District Wastewater Treatment Plant Upgrade Project
2016081053 San Diego Unified Port District Fifth Avenue Landing Project and Port Master Plan Amendment
2015121066 City of San Diego Town and Country
2015052008 San Joaquin County 277 27th Street (24th & Harrison)
2016081052 South Coast Air Quality Management District Generating Facility Fee For Use of SOx, PM10, and NOx Offsets; and, Proposed Rule 1304.3 - Local Publicly Owned Electrical Utility Fee for Use of SOx, PM10, and
2016088265 California Tahoe Conservancy Kiown Restoration Project
2016088266 California Tahoe Conservancy El Dorado County - Michael Restoration * Fencing Project
2016088267 California Tahoe Conservancy Comstock Native Seed Collection License
2016088264 California Tahoe Conservancy Mohican Restoration Project
2016088262 California Tahoe Conservancy Wildrose Restoration Project
2016088263 California Tahoe Conservancy Elmwood Conifer Removal and Habitat Enhancement
2016082047 Department of Toxic Substances Control Remedial Action at Former Mare Island Naval Shipyard, Installation Restoration Site 17 and Building 503 Area
2016088268 University of California Biomethane PUrchase Agreement - New Denmark, Wisconsin
2008041009 University of California, Merced Merced 2020 Project Agreements
2005042018 City of West Sacramento Rivers Phase II Bank Stabilization (Lake or Streambed Alteration Agreement No. 1600-2016-0074-R2)