Friday, February 10, 2017

Received Date
2017-02-10
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017028269 California Military Department - Office of the Adjutant General (CMD) Santa Cruz Armory Renovations
2017028272 California Department of Water Resources (DWR) Chipps Island Property Acquisition
2016122045 Stanislaus County Parcel Map and Variance Application No. PLN2016-0119 - Haidlen
2016031036 City of Moreno Valley Indian Street Commerce Center Project
2017028283 Regional Water Quality Control Board, Region 6 (Lahontan) National Avenue Water Treatment Plant Lake Inlet Line Emergency Repair Project
2016122019 Napa County Theorem Vineyard Conversion #P14-00397-ECPA
2016051059 Lower Tule River Irrigation District Groundwater Recharge Basin Project
2017028280 Fresno County Environmental Review (ER) No. 6922 - Coalinga Disposal Site Closure Project
2014021003 City of Corona GPA13-003, CZ13-002, Annexation 117, TTM 36544
2014052101 City of Palo Alto Palo Alto Comprehensive Plan Update Supplement to the Draft EIR
2017028284 Winship-Robbins Elementary School Winship Elementary School Well #2
2017022032 Modesto Irrigation District Ownership Boundary Realignments at Modesto Reservoir
2017028281 California State Coastal Conservancy (SCC) Santa Margarita Fish Passage Design Project
2017028275 California Department of Transportation, District 11 I-8 Repair Drainage Ditches
2017021033 City of Los Banos Sunset Hills Development
2017028278 Castaic Lake Water Agency Castaic Lake Water Agency and Metropolitan Water District of Southern California 2017 State Water Project Exchange Agreement
2017022035 San Joaquin County Six year time extension for a previously approved major subdivision (PA-0500543)
2017021036 Fresno County IS Application No. 7206 (Mark Myles)
2017028282 California Department of Water Resources (DWR) Common Landowner Transfer of up to 3,000 acre-feet of Tulare Lake Basin Water Storage District 2017 Approved SWP Supplies to Kern County Water Agency
2016111032 City of Anaheim Anaheim Resort Electric Line Extensions Project
2016111055 Solana Beach Elementary School District Skyline Elementary School Reconstruction
2007072023 City of Modesto DPR-16-009; Development Plan Review for Commercial Development, 1115 Oakdale Road
2017028279 California State Coastal Conservancy (SCC) Transit to Trails Program
2017021034 City of Baldwin Park 1919 Puenta Avenue Billboard
2017028273 City of Watsonville Pinto Lake Project
2017028276 State Water Resources Control Board Storm Water Resource Plan for the Greater Monterey County IRWM Region
2017022033 City of Vacaville Eubanks and Chancellor Warehouse Project
2014071065 City of San Diego Merge 56 (aka Merge 56 Development Project)
2017028270 California Military Department - Office of the Adjutant General (CMD) Eureka RC Renovation
2017028274 City of Brawley Tentative Tract Map/Zone Change/General Plan Amendment (TM16-03/ZC16-03/GPA16-02) - Adams Park
2017021035 Los Angeles County 5149 Lancaster Energy LLC Project
2016041040 San Diego County College Prep Middle School Major Use Permit, PDS2015-MUP-15-006, PDS2015-ER-15-19-002
2017021032 Riverside County Flood Control and Water Conservation Regional General Permit for Maintenance of Existing Flood Control Facilities
2017022034 Newcastle Elementary School District (NESD) Solar Photovoltaic Project
2017028277 Tulare Lake Basin Water Storage District Common Landowner Transfer of Up to 4,000 A.F. of TLBWSD 2017 State Water Project Water to Westlands Water District
2017028285 California Department of Fish and Wildlife, Region 5 (CDFW) Via Ballena - Shorecliffs Golf Course Landslide Repair (Lake or Streambed Alteration Agreement No. 1600-2016-0131-R5)
2014051014 City of Encinitas Johnson Residence 3587 Copper Crest (Lake or Streambed Alteration Agreement No. 1600-2016-0173-R5)
2017028271 California Department of Forestry and Fire Protection (CAL FIRE) Southern Region HQ Office Lease