Thursday, January 16, 2014

Received Date
2014-01-16
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014012040 California Department of Transportation, District 2 Yreka Caltrans Maintenance Yard Improvement Project
2014018183 California Department of Transportation, District 4 Installation of Wash Rack in Maintenance Facility
2014018180 California Department of Transportation, District 6 Safety Improvement on Routes 41, 99, 168, 180 in the City of Fresno, Fresno County
2014018177 California Department of Fish and Wildlife, Region 4 (CDFW) Sierra High Pond
2012082103 Livermore Area Recreation & Park District Sycamore Grove Extension Resource Management Plan
2014011038 City of Santa Clarita Downtown Newhall Specific Plan 2014 Amendments/Master Case 13-115 (ZC 13-008 and SPA 13-002)
2014012037 Mendocino County Russian River Flood Control and Water Conservation Improvement District MCRRFC & WCID Change in Place of Use
2014018178 California Department of Fish and Wildlife, Region 4 (CDFW) Road 450 Bridge Replacement Planting Project
2014011036 California Department of Transportation, District 6 Hageman Flyover
2014018186 Bay Area Rapid Transit District (BART) Phase 1 Design/Prelim Engineering for Capitol Corridor Station Bicycle Access Plan
2013062048 San Mateo County Burlingame Hills Sewer Maintenance District Sanitary Sewer Capacity Improvements Project
2013112018 California Department of Transportation, District 3 Colvert Installation
2013081046 City of Los Angeles Curtis School Modifications to Master Plan
2011021051 Kern County Catalina Renewable Energy Project (California Endangered Species Act Incidental Take Permit No. 2081-2012-007-04 (ITP), Major Amendment 3)
2014019006 California Department of Forestry and Fire Protection (CAL FIRE) 60 Best THP 1-13-062 SON
2011112011 City of Walnut Creek Broadway Plaza Long Range Master Plan
2014018184 Department of Toxic Substances Control Hixson Metals Finishing Interim Measures Workplan
2005081064 San Diego County Olive Hill; GPA 03-01, TM 4976RPL^5, R03-013, Log No. 91-02-032A
2014018181 California Department of Forestry and Fire Protection (CAL FIRE) Columbia College Flashover Chamber
2014018187 California Department of Parks and Recreation Interpretive and Directional Sign Installation
2014018185 Department of Toxic Substances Control Temporary Emergency Permit for Treatment by Burning, California Department of Forestry and Fire Protection (CDFFP)
2012051025 City of Pomona City of Ponoma 2011 General Plan Update, Corridors Specific Plan, Active Transportation Plan and Green Plan
2010031104 California Department of Transportation, District 8 SR-138 Widening Project
2013122014 Amador County Bunker Hill Road Bridge Replacement
2014011037 City of Hesperia SPLA13-00001, GPA12-00002, CUP12-00021 & PMN13-00001
2013112064 Placer County Flood Control And Water Conservation Antelope Creek Flood Control Project
2013112064 Placer County Flood Control And Water Conservation Antelope Creek Flood Control Project
2014018182 California Department of Forestry and Fire Protection (CAL FIRE) Jackson Demonstration State Forest Highway 20 Wells and Storage
2014012036 California Department of Transportation, District 4 SR 92-82 Interchange Improvement Project
2014018179 California Department of Fish and Wildlife, Region 4 (CDFW) Agreement No. 2013-0101-R4; River Road Discharge Point Restoration