Wednesday, September 21, 2016

Received Date
2016-09-21
Edit Search
Download CSV

 

48 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016091053 City of Beaumont Beaumont Commercial Center
201618 United States Department of the Interior, Indian Affairs In Trust for Randy Quinn, an Enrolled Member of the Pit River Tribe, CA APNs: 003-060-07
2016098322 California Department of Transportation, District 11 Emergency Dead Tree Removal #1 - EA 42590
2016098323 California Department of Transportation, District 11 Emergency Dead Tree Removal #2 - EA 42600
2016098325 California Department of Transportation, District 3 Rodeo Creek Landslide Geotechnical Drilling Project (EA: 01-0B530)
2016098324 California Department of Transportation, District 3 Lake 20/53 Intersection Improvement Project (01-0C810)
2016098333 California Department of Transportation, District 4 Replace Failed Portland Concrete Cement (PCC) Slabs - 1K690 / 0416000297
2016098331 California Department of Transportation, District 4 Digouts and Repaving at Select Post Mile Locations - 1K010 / 0416000179
2016098332 California Department of Transportation, District 4 Replace Failed Portland Concrete Cement (PCC) Slabs - 1K380
2016098319 California Department of Transportation, District 6 State Route 145 Overlay
2016092044 El Dorado Irrigation District Caples Creek Watershed Ecological Restoration Project
2016098334 California Energy Commission Low NOx 12-Liter Natural Gas Engine Development
2016098338 California Department of Forestry and Fire Protection (CAL FIRE) Blue Lake Springs Fuel Hazard Reduction
2016098337 California Department of Forestry and Fire Protection (CAL FIRE) Mariposa Non-maintained County Roads Fuel Treatment
2016099011 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0183-R1 for THP 1-16-035MEN "Three Chop"
2016099010 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0275-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-09NTMP-008-HUM
2016011033 Fresno Unified School District Southeast School Site Acquisition and Developemnt Project
2016098329 Department of General Services (DGS) Office Lease in a Multi-Tenant Building
2016021083 City of Inglewood Inglewood New Well No. 7
2016098326 Merced County Conditional Use Permit CUP 16-007: Foster Farms
2016098327 Merced County Conditional User Permit CUP16-008: Foster Farms
2016052004 Nevada County U15-011; EIS15-017 - Mother Lode Veterinary Hospital
2016099008 Nevada County U16-001; EIS16-001 - Willman Mini-Storage
2016032022 Nevada County U15-012; EIS15-020 - Teton Verizon Communication Tower
2016099009 Nevada County U15-013, EIS15-021 - Bierwagen Cell Tower
2016099007 Nevada County PM15-001; EIS15-008; MGT15-017 - Van Horne / Back Bone Farms
2016022021 Nevada County EIS14-010; FM14-002; MGT14-007; MGT14-008; MGT15-011 - South Woodlands Subdivision
2016022064 Nevada County U15-005; EIS15-007 - Mount Olive Communication Tower
2016052005 Nevada County Nevada County Solar Array Project, U15-014, U15-015, MGT16-022, EIS15-022
2016098335 Nevada County Rucker Meadow Aspen Regeneration Project
2016092042 City of Petaluma 76 Gas Station
2009042129 Port of Redwood City Port of Redwood City Wharves 1 and 2 Redevelopment Project-Phase 2
2016098321 Regional Water Quality Control Board, Region 4 (Los Angeles) File No. 16-082 - Castaic Creek Maintenance
2016098336 Regional Water Quality Control Board, Region 9 Shinohara II Restoration Project
2016098320 Regional Water Quality Control Board, Region 9 Access Road Erosion Repair to Z613906
2005031060 Running Springs Water District The Ayers Acres Water Development Project
2005011002 San Diego County Concurrence in the Issuance of a Modified Solid Waste Facilities Permit for Ramona Materials Recovery Facility and Transfer Station in San Diego County, SWIS No
2016022050 City and County of San Francisco 1028 Market Street
2016091054 City of San Marcos Murai Specific Plan
2016092043 Santa Cruz County Lilly Way Agricultural Well Project
2016081036 Stratford Public Utility District Wastewater Facility Improvement Project
2016098328 Department of Toxic Substances Control Solar Turbines-Kearny Mesa Facilities
2016098330 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste, Santa Clara County, California
2007122092 City of Truckee Truckee Railyard Master Plan
2007122092 City of Truckee Major Railyard Master Plan Amendment
2015122039 Tuolumne County Transportation Council (TCTC) 2016 Regional Transportation Plan (RTP)
2016091055 City of Wildomar McVicar Residential Project (Planning Application No. 09-0380)/Initial Study/Mitigated Negative Declaration (MND)
2016092049 Yolo County Conaway Solar Project (ZF 2016-0017)