Wednesday, December 14, 2016

Received Date
2016-12-14
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015022062 Sacramento County Aspen VIII and IX Mining Use Permit, Community Plan Amendment and Rezone, Reclamation Plan, and Development Agreement
2016128188 California Department of Transportation, District 9 Virginia Lakes Turn Pocket
2016061032 Department of Toxic Substances Control Removal Action Plan (Cleanup Plan) Offsite Properties Within The Exide Preliminary Investigation Area
2014022013 West County Wastewater District Addendum to the West County Wastewater District District-Wide Master Plan Environmental Impact Report
2016128191 California Department of Fish and Wildlife, Region 6 (CDFW) Streambed Alteration Agreement 1600-2016-0162-R6.
2016128182 San Diego Unified Port District Easement to California American Water Company for a Subsurface and Subaqueous Water Main
2016129015 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0317-R1 for Timber Harvesting Plan (THP) 1-16-066-HUM
2016128179 San Diego Unified Port District Agreement with Merkel & Associates for Fish Surveys
2008121093 City of Los Angeles Local Resources Program Agreement with Los Angeles Department of Water and Power for the Terminal Island Recycled Water Expansion Project
2016129012 City of Murrieta Santa Rosa Highlands Project (Streambed Alteration Agreement No. 1600-2015-0175-R6)
2016128185 San Diego Unified Port District Tideland Use and Occupancy Permit to Pro Build dba Dixieline Lumber Company for Landscape, Irrigation, and Signage
2016122025 Department of General Services (DGS) P Street Office Building Project
2016041010 City of San Luis Obispo Calle Joaquin Siphon and Lift Station Replacement (Streambed Alteration Agreement No. 1600-2016-0031-R4)
2016128186 Department of Toxic Substances Control Remedial Action Work Plan Military Munitions Response Program (MMRP) for Environmental Remediation Services of Small Arms Range MRS (SR901d) and Skeet Range MRS
2016122026 Department of General Services (DGS) 1215 O Street Office Building Project
2016128183 San Diego Unified Port District Tideland Use and Occupancy Permit to Park 'N Fly for Parking Lots
2015032067 Stanislaus County Use Permit Application No. PLN2015-0019 - Trinkler Dairy Farms, Inc.
2016081007 San Diego Unified Port District Portside Pier Restaurant Redevelopment Project
2016128180 San Diego Unified Port District Right of Entry License Agreement to Chula Vista Electric for Trenching
2016011034 El Toro Water District Local Resources Program Agreement with the El Toro Water District for the El Toro Recycled Water System Expansion Phase II Project
2016121041 California Department of Parks and Recreation Staircase Replacement - Point Dume State Beach
2013042070 City and County of San Francisco Central South of Market (SoMa) Plan
2016128177 Metropolitan Water District of Southern California Adoption of Second Supplemental Subordinate Resolution to the Master Subordinate Resolution Authorizing the Issuance of Up to $175 Million of Subordinate Water
2016128181 San Diego Unified Port District Right of Entry Agreement to DOLE Fresh Fruit Company for Parking Lot Maintenance
2015031046 San Diego Unified Port District Tenth Avenue Marine Terminal Redevelopment Plan and Demolition and Initial Rail Component
2016091035 State Water Resources Control Board Rosemead Reservoir and Booster Pump Station Replacement Project
2010121044 Los Angeles Community College District 2015 South Gate Educational Center Master Plan (Formerly 2015 Firestoen Education Center)
2010031034 Kern County Maricopa Sun Solar Complex Project (Project) (California Endangered Species Act Incidental Take Permit No. 2081-2014-060-04 (ITP), MInor AMendment No. 4)
2016128189 California Department of Transportation, District 3 Sac 99 Auxiliary Lanes
2014061035 Los Angeles County Sanitation District San Jose Creek Water Reclamation Plant East Process Optimization Facilities Plan
2014061035 Los Angeles County Sanitation District Addendum No. 1 to Final Mitigated Negative Declaration for SJC WRP Process Optimization
1993071033 East Bay Municipal Utility District (EBMUD) Final Programmatic Environmental Impact Report for the East Bay Watershed Master Plan (EBWMP); Addendum to PEIR - Oursan Ridge Conservation Bank
2016128192 California Department of Fish and Wildlife, Region 4 (CDFW) Smith Irrigation Ditch Flow Meter Installation and Culvert Replacement (Streambed Alteration Agreement No. 1600-2016-0012-R4)
2016121040 Santa Clarita Water a Division of the Castaic Lake Water Agency LARC Ranch Water Pipeline Project
2016122013 City of Santa Clara 2232-2240 El Camino Real Residential Project
2016101037 San Marcos Unified School District La Costa Meadows Elementary School Reconstruction Project
2016012009 Nevada County Dollar General Store Projects
2016128193 California Department of Fish and Wildlife, Region 4 (CDFW) Routine Maintenance of Irrigation Ditches Project (Streambed Alteration Agreement No. 1600-2016-0142-R4)
2016128176 Metropolitan Water District of Southern California Local Resources Program Agreement with Los Angeles Department of Water and Power for the Westside Area Water Recycling Project
2016128187 Sutter County Robbins Water Meter Installation and Water Main Repairs
2016011041 Santa Margarita Water District Local Resources Program Agreement with the Municipal Water District of Orange County and the Santa Margarita Water District for the Lake Mission Viejo Advanced
2016122027 City of Santa Clara Tasman East Specific Plan
2016071081 City of Tustin Vintage Lofts Residential Project
2016128184 San Diego Unified Port District Playground Equipment Replacement at Various Locations
2015062021 Soquel Creek Water District Construction & Operation of a New Transmission Pipeline & Chromium 6 Treatment Plant
2016128190 California Department of Transportation, District 3 3400 R Street Maintenance Storage Facility