Monday, January 23, 2017

Received Date
2017-01-23
Edit Search
Download CSV

 

62 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017018322 California Department of Transportation, District 11 IMP-8 Repair Windscreen (EA: 3A0321
2016032067 City of Sunnyvale Old Mountain View - Alviso Road Bridge OVer Calabazas Creek (Lake or Streambed Alteration Agreement No. 1600-2016-0299-R3)
2017019012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0459-R1 for THP 1-16-089MEN "Upper Davis"
2017018325 City of Holtville Housing Element Adoption
2014012023 City of Clearlake Draft Environmental Impact Report for the City of Clearlake 2040 General Plan
2017018319 California Department of Fish and Wildlife, Region 1 (CDFW) Greer Property Erosion Control (Lake or Streambed Alteration Agreement No. 1600-2015-0359-R1)
2017011057 City of Palmdale Palmdale Transit Oriented Development Framework Plan
2016012035 Glenn County County Road 35 New Bridge Construction at Wilson Crek Low-Water Crossing - BRNBIL(519)
2017018316 California Department of Transportation, District 2 Hazard Tree Removal
2017011054 City of Highland City of Highland Routine Maintenance of Drainage Facilities
2017018333 Placer County Water Agency Clover Valley Reservoir Supply Pipeline Project
2015042036 City of Jackson French Bar Road at South Fork Jackson Creek Bridge Replacement Project
2017018313 Sacramento Municipal Utility District Old Auburn Road Cable Replacement Project
2017018336 California Department of Fish and Wildlife, Region 1E (CDFW) Lagoon Slip and Slide Storm Drainage Repair Project (Lake or Streambed Alteration Agreement No. 1600-2016-0467-R1)
2017012050 Lake County Adobe Creek Conjunctive Use Project
1995073068 Sonoma County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for Central Transfer/Processing Facility in Sonoma County, SWIS No. 49-AA-0404
2016071040 City of Gardena Sam's Real Estate Business Trust
2017012051 South Tahoe Public Utility District Sanitary Sewer Intertie DCSID/STPUD
2013082050 San Mateo County Alipine Road Trail Improvements Project (Lake or Streambed Alteration Agreement No. 1600-2013-0469-R3)
2016111057 Stanislaus County Williamson Act Cancellation and Parcel Map Application No. PLN2016-0108 - Beachler - Rumble
2017018317 California Department of Transportation, District 9 Mojave Electrical Facility Repairs
2014021003 City of Corona Skyline Heights Project
2017018320 Dublin San Ramon Services District Davona Drive Sewer Replacement Project
2017011055 City of Tehachapi Motel 6
2017018314 State Water Resources Control Board Drinking Water Access Outreach and Legal Assistance Project for Disadvantaged Communities; Project NO. 34028
2002051135 California Department of Parks and Recreation Malibu Creek Ecosystem Restoration Feasibility Study
2016101001 City of Montclair North Montclair Downtown Specific Plan Amendment Project
2017018331 Tuolumne County Big Oak Flat Changeable Message Sign
2017018334 California Department of Fish and Wildlife, Region 1E (CDFW) Wilke Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0208-R1)
2016092007 City of Mammoth Lakes Mammoth Creek Gap Closure Project
2017018328 California Department of Forestry and Fire Protection (CAL FIRE) Butte Fire Center Fuels Reduction Project
2017018315 Department of Consumer Affairs Department of Consumer Affairs - Bureau of Automobile Repair Building - Tenant improvements and Access Barrier Modifications
2003022011 California Department of Transportation, District 3 Lake 29 Improvement Project
2017018332 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2016-0519-R1, Bridge Scour Repair Project - Greenlaw Creek
2016102001 Town of Corte Madera Marin Country Day School Improvements - Gen. Plan Amend., Rezoning, Design Review, Use Permit Amend.
2014092010 City of Antioch The Vineyards at Sand Creek Outfall Structure Project (Lake or Streambed Alteration Agreement No. 1600-2016-0136-R3)
2017011053 San Diego County Regional Airport Authority San Diego International Airport Development Plan
2016041045 City of Fresno Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for West Coast Waste Integrated Reyccling Facility in Fresno County, SWIS No. 10-AA-0197
2016082024 California Department of Transportation, District 2 Ditch Gulch Curve Improvement Project
2017018335 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2016-0478-R1, Three Culvert Rehab Project - State Route 254
2017012049 Butte County Richard Cornelius Tentative Parcel Map (TPM16-0004)
2017018329 California Department of Fish and Wildlife, Region 3 (CDFW) Five Springs Farm Stream Crossing and Gully Restoration (Request No. 1652-2016-012-001-R3)
2016012037 Glenn County County Road 35 New Bridge Construction at Walker Crek Low-Water Crossing - BRNBIL(510)
2017019013 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0316-R1 for THP 1-16-063MEN "Upper Daugherty"
2015112010 California Department of Transportation, District 2 Klamath River Bridge Replacement Project
2017018323 California Department of Transportation, District 7 I-5 HOV ITS Project
2017018326 California Department of Fish and Wildlife, Region 3 (CDFW) Marina Lagoon General Maintenance Project (Lake or Streambed Alteration No. 1600-2013-0268-R3
2010082043 East Bay Regional Parks District San Francisco Bay Trail: Pinole Shores to Bayfront Park
2016092062 California Department of Transportation, District 1 Lake 20/29 Culvert Rehabilitation Project
2013112047 California Department of Transportation, District 4 Freeway Performance Initiative I-680 in Alameda County
2017018330 State Water Resources Control Board New Water Well and Production Facilities at Site 2
2017018324 California Department of Transportation, District 6 Houston Avenue Relinquishment
2017019011 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2015-311-R1 for THP 1-15-083MEN "Sanhedrin"
2016021103 University of California, Santa Barbara North Campus Open Space Restoration Project
2016111024 City of Holtville Osborne/Bornt Jurisdictional Changes, General Plan Amendment, and Pre-Zone
2017018327 City of Tiburon New Morning Cafe Frontage Project
2017012052 City of Palo Alto Castilleja School Conditional Use Permit Amendment and Master Plan
2017018318 California Department of Fish and Wildlife, Marine Region (CDFW) National Oceanic and Atmospheric Administration - Northwest Fisheries Science Center Fishery Research Surveys
2017018318 California Department of Fish and Wildlife, Marine Region (CDFW) National Oceanic and Atmospheric Administration - Northwest Fisheries Science Center Fishery Research Surveys
2017011056 Santa Barbara County Flornes New Single Family Dwelling, Guesthouse, and Carport
2016052017 California Department of Transportation, District 6 Ripon Bridge Rehabilitation
2017018321 California Department of Transportation, District 12 Signal Replacement