Friday, September 1, 2017

Received Date
2017-09-01
Edit Search
Download CSV

 

60 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017098010 California Department of Fish and Wildlife, Region 2 (CDFW) Erler Pier Repair Project (Streambed Alteration Agreement No. 1600-2017-0155-R2)
2017092010 Yolo County Ramos Tentative Map Waiver (ZF# 2011-0042)
2017098004 Coachella Valley Water District (CVWD) Galindo Mobile Home Park Water System Consolidation Project
2017099006 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0540-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-96NTMP-016-HUM
2017098007 Kern County PLN17-01381
1989032707 City of Perris Green Valley Tracts - DG 15-00006, TTM 36989 (15-05180) & TTM 36999 (15-05181)
2017092004 Butte County Butte County Airport Land Use Compatibility Plan Update - Paradise Skypark Airport
2017091005 City of Vista Monarch Buena Vista
2017098021 Kern County PLN17-01433
2017098018 Kern County PLN17-01408
2017091008 California Department of Parks and Recreation Oso Flaco Lake Culvert Replacement
2017092007 University of California Santa Cruz Student Housing West Project
2017098001 Placer County South Shore Drive Storm Damage Project
2017098019 Kern County PLN17-01434
2017091009 City of Calabasas West Village Project
2017092008 West Stanislaus Irrigation District West Stanislaus Irrigation District Fish Screen Intake Project
2017098002 California Department of Water Resources (DWR) California Aqueduct MP 158.45R Arroyo Pasajero Gabion Weir Vegetation Removal
2017041039 City of Riverside City of Riverside 2014 - 2021 Housing Element Update Housing Implementation Plan EIR
2017092005 Butte County Butte County Airport Land Use Compatibility Plan Update - Oroville Municipal Airport
2017099001 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2017-0556-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-01-NTMP-054-HUM
2017091006 City of Pacific Grove Kevin & Linda Smith Residence - 1355 Lighthouse Ave, Pacific Grove, CA 93950
2017098022 Kern County PLN17-01432
2014101014 Monterey County Gaver Ranch Drainage Improvements (Amendments No. 1 to Streambed Alteration Agreement No. 1600-2015-0137-R4)
2017098013 Kern County PLN17-01407
2017092002 Placer County Woodvista Redevelopment (PLN17-00147)
2017091003 Goleta West Sanitary District Goleta West Sanitary District New Administration Building
2017098016 Kern County PLN17-01405
2017092003 Butte County Butte County Airport Land Use Compatibility Plan (ALUCP) Update - Chico Municipal Airport
2017098020 Kern County PLN17-01432
2017062016 State Water Resources Control Board Relief Reach-Kennedy Meadows Riparian Restoration and Streambank Stabilization Project
2010052022 San Joaquin County PA-1000086 (TE)
2017091001 City of Los Angeles ENV-2017-1247-ND
2017098017 Kern County PLN17-01371
2017098014 Kern County PLN17-01401
2017091007 Monterey County III Holdings LLC
2017092006 Butte County Butte County Airport Land Use Compatibility Plan Update - Ranchaero Airport
2017098005 Coachella Valley Water District (CVWD) Oasis Gardens Home Park Water System Consolidation Project
2016122052 California Department of Fish and Wildlife, Environmental Services Division (CDFW) Lake and Streambed Alteration Agreement No. 1600-2017-0378-R1 Rowdy Creek Instream Habitat Improvement Reach IV
2017098011 California Department of Fish and Wildlife, Region 2 (CDFW) Arden Hall Pedestrian Bridge Repair (Lake or Streambed Alteration Agreement No. 1600-2016-0080-R2)
2017099004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2017-0431-R1 for NTMP 1-17-NTMP-003 MEN "San Marco NTMP"
2017098008 Kern County PLN17-01410
2017011018 California Department of Transportation, District 8 Interstate 15/Railroad Canyon Road Interchange Improvement Project
2017011018 California Department of Transportation, District 8 Interstate 15/Railroad Canyon Road Interchange Improvement Project
2017098012 State Water Resources Control Board Shell Pipeline North 20 Replacement Tracy to Windmill Project
2017042051 California Public Utilities Commission (CPUC) PG&E Palermo Reinforcement Project
2017071042 California Department of Transportation, District 9 McNally Shoulder Widening
2017071042 California Department of Transportation, District 9 McNally Shoulder Widening
2017091002 Santa Barbara County Zacara Development Plan, 10DVP-00000-00012, 16NGD-00000-00009
2017061049 City of Santa Clarita Santa Clarita Valley Los Angeles County Sheriff's Station
2017098009 California Department of Fish and Wildlife, Region 1 (CDFW) Site Remediation - Clean Up of Concrete and Asphalt Debris (Lake or Streambed Alteration Agreement No. 1600-2017-0151-R1
2013021064 Los Angeles County East San Fernando Valley Transit Corridor
2017092001 San Joaquin County PA-1700172 (ZR) Zoning Reclassifications for GP Update
2017099008 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement no. 1600-2017-0448-R1 for Nonindustrial Timber Harvesting Plan (NTMP) 1-95NTMP-012-HUM
2017098015 Kern County PLN17-01404
2017098006 California Department of Parks and Recreation OHV Loading Ramps and Safety Fence
2017099005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2016-0313-R1 for NTMP 1-99NTMP-025 MEN "Mitchell"
2017098003 California Department of Transportation, District 10 Bridge Structure Repair
2017042022 Humboldt County Proposed Amendments to Humboldt County Code Regulating Commercial Cannabis Activities
2017098023 Kern County PLN17-01430
2015122055 California Department of Fish and Wildlife, Region 2 (CDFW) Lake and Stremabed Alteration Agreement No. 1600-2017-0378-R1 Rowdy Creek Instream Habitat Improvement Reach IV