Friday, January 17, 2014

Received Date
2014-01-17
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014011044 San Luis Obispo County Vanderlip Grading Permit
2013102032 California Public Utilities Commission (CPUC) Santa Cruz 115-kV Reinforcement Project
2014011047 City of Burbank Bob Hope Airport Replacement Terminal and Opportunity Site Development Projects
2014011041 City of Port Hueneme Hueneme Beach Park Shore Protection Project
2014012043 San Francisco Bay Regional Water Quality Control Board Sonoma Creek Marsh Enhancement Project
2008052065 City of Santa Clara Final Response Plan for the Santa Clara Technology Campus 1
2014018191 City of Los Alamitos Conditional Use Permit 13-11
2007011071 Cutler Public Utility District Water System Rehabilitation Project - Cutler PUD
2013042029 City of Biggs Biggs WWTP Enhancement Project
2014018194 Department of Toxic Substances Control Final Response Plan for the Santa Clara Technology Campus 1 (previously known as Augustine-Bowers Office Park Project)
2013111064 San Luis Obispo County Anderson Grading Permit / PMT2012-01112
2014012038 Yosemite Community College District Modesto Junior College Proposed Turlock Satellite Campus Project
2014011039 Merced County Liberty Packing Major Modification Project
2006042009 California Department of Water Resources (DWR) Dutch Slough Restoration Project
2014011042 San Bernardino County Yerman TPM 18768; P200800569/TPM 18768
2014018192 San Diego Unified Port District Tidelands Use and Occupancy Permit to Foothilz Photographic for Video Camera
2014018189 City of Los Angeles Avalon Green Alley South
2013101002 San Luis Obispo County Wogu-Phillips Minor Use Permit
2013101005 City of Pacific Grove Monterey-Pacific Grove ASBS Stormwater Management Project EIR
2009042016 City of Biggs Wastewater Treatment Plant Upgrades Phase 1; Clean Water State Revolving Fund (CWSRF) No. C-06-5544-110
2014018193 California Energy Commission Grant Award # ARV-10-048 to Air Products and Chemicals, Inc. (Recipient)
2014018190 City of Elk Grove Grant Line Road -Walgrant (EG--13-062) Boundary Line Adjustment
2012088528 Island Elementary School Island Union Elementary School Water System Improvements
2010121044 Los Angeles Community College District 2013 Firestone Education Center Master Plan
2008062022 Sonoma County Charles M. Schulz - Sonoma County Airport Master Plan Project
2014012041 Mount Diablo Unified School District Clayton Valley Charter High School Athletic Improvements Project
2014011045 San Benito County Zone Change 13-177
2010061090 City of Chula Vista Second Tier Otay Ranch Village 9 Sectional Planning Area (SPA) Plan and Tentative Map (TM)
2007101055 Sweetwater Authority Richard Reynolds Bracksih Groundwater Desalination Facility - Phase II Expansion
201204 United States Department of the Interior, Indian Affairs Agua Caliente Band of Cahuilla Indians of the Agua Caliente Indian Reservation - APNs: 513-330-002-1, 005-4
2014011046 City of Victorville Mojave Riverwalk
2007072001 Humboldt County AT&T Conditional Use Permit Modification
2013112050 City of San Jose Three Creeks Trail Pedestrian Bridge Project
2014018188 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2013-0257-R1, Little Grass Valley Creek FIsh Passage Enhancement Project
2014012042 City of Modesto Tuolumne River Regional Park Obstruction Management Project
2014011043 California Department of Corrections and Rehabilitation (CDCR) Health Care Facility Improvement Project for the Wasco State Prison, Wasco, CA
2014012039 San Joaquin County PA-0400268 (UP-RA)
2014011040 Kern County Conditional Use Permit No. 6, Map 3 (Morelos Del Sol Solar Project by Gestamp Asetym Solar North America, Inc.)
2012112009 Humboldt County Halvorsen Quarry Reclamation Plan Renewal RP-09-04