Wednesday, December 7, 2016

Received Date
2016-12-07
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016128062 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Strembed Alteration Agreement No. 1600-2016-0173-R1, Dam Ditch Water Diversion Project
2010041106 San Diego County Warner Ranch
2015061083 Riverside County Riverside County 2013 - 2021 Housing Element Update, General Plan Amendment 1120 and Rezone No. 7902
2016122011 City of Santa Clara San Tomas / Monroe Park and Community Garden Project
2016111010 Mariposa County Certificates of Compliance No. 2016-158, Yosemite West Associates
2016128063 California Department of Fish and Wildlife, Region 2 (CDFW) Wilson Creek Culvert Repair Project (SAA No. 1600-2016-0213-R2
2016121021 City of Murrieta Downtown Murrieta Specific Plan
2016121022 City of Santee Santee Mobility Element Update
2002052106 Fish & Game #3 Camp Ditch Maintenance & Diversion (Lake or Streambed Alteration Agreement No. 1600-2016-0174-R1)
2016122012 California Department of Parks and Recreation Redwood Coast-to-Crest Trail Project
2016041076 Regents of the University of California UCLA Margan Apartments Redevelopment Project
2016122013 City of Santa Clara 2232-2240 El Camino Real Residential Project
2012032012 City of Oakland W12, 285 and 301 12th Street
2016128064 California Department of Fish and Wildlife, Region 2 (CDFW) Wilson Creek Culvert Repair Project (SAA No. 1600-2016-0211-R2)
2016122010 San Joaquin County PA-1600261
2016119007 City of Santa Rosa Acquisition of 7630-7650 Lakeville Hwy, Petaluma
2012091050 Santa Barbara County Association of Governments Fast Forward 2040 - Regional Transportation Plan & Sustainable Communities Strategy Supplemental EIR