Wednesday, February 5, 2014

Received Date
2014-02-05
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014028047 California Department of Parks and Recreation SCSN Early Warning Seismography Stations
2014022013 West County Wastewater District District-Wide Master Plan
2014028044 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Gilean Sciences, Inc.
2014021008 City of Laguna Beach Citywide View Preservation and Restoration Ordinance
2013071066 City of El Centro General Plan Amendment 12-05; Change of Zone 12-04
2014028041 California Department of Fish and Wildlife, Region 3 (CDFW) Santa Cruz County Routine Maintenance Agreement
2014028035 California Department of Fish and Wildlife, Region 2 (CDFW) SAC 99 Seismic Geotechnical Surveys (1600-2013-0285-R2)
2014028038 City of Orland Lely Aquatic Park - Spray Park
2014021009 City of Los Angeles 5901 Sunset
2013122007 Humboldt County Sequoia Conference Facility
2014028042 State Water Resources Control Board State Water Resources Control Board, Region 6 SLT
2014028039 California Department of Fish and Wildlife, Region 4 (CDFW) Kelly Culvert Installation
2014028033 City of Scotts Valley Vine Hill School Rd. and Tabor Drive Sidewalk and Bike Lanes Construction Project
2014028050 San Diego Unified Port District Changes to Capital Improvement Program Procedures, Amendments to Board Policy No. 120, and Amendments to the FY 2014-2018 Capital Improvement Program
2000042074 State Water Resources Control Board Notification # 1600-2011-0144-R2 Farad Diversion Dam Replacement Project
2014028036 California Department of Fish and Wildlife, Region 2 (CDFW) Kalfsbeek Creek Repair; Streambed Alteration Agreement No. 1600-2013-0269-R2
2014028034 California Department of Fish and Wildlife, Region 2 (CDFW) Lake Alteration Agreement #1600-2013-0236-R2, Boat Launch
2014028037 City of Orland Eva Drive Well Project: Construction of a new domestic potable water well - Safe Drinking Water State Revolving Fund Project Number: 1110001-003
2014028048 California Department of Parks and Recreation D.L. Bliss Visitor Center LPG Tank Installation
2011112022 City of Santa Rosa Reunification of Courthouse Square Project
2014022011 Mendocino County Mendocino Forest Products Grading Project
2014028051 San Diego Unified Port District Adjustments to FY 2013-2014 Major Maintenance Program and Approval of FY 2014-2015 Major Maintenance Project List
2014028045 California Department of Transportation, District 11 Upgrade Bridge and Safety Features - 41540K
2014028049 California Conservation Corps (CCC) SCE - Shaver lake Hazard Fuel Reduction Projects
2013081001 City of El Centro El Centro Town Center Village Apartments
2014022012 Port of Oakland Aiport Business Park Land Use Development Code Amendment & Leadership Public Schools R&D Campus
2014028052 San Diego Unified Port District Installation of Storage Containers at Coronado Ferry Landing
2013122051 Tehama County Rezone # 13-02, Mendenhall (Owners)
2014028040 City of El Cajon Pedestrian Countdown Signals
2012042065 City of Stockton Climate Action Plan (CAP) / Related Actions and Other General Plan Amendments
2014028043 California Department of Transportation, District 1 Restore Collier Tunnel Communications 0E104
2014021007 City of San Marcos Heart of the City Specific Plan
2014028046 California Department of Water Resources (DWR) Brad Freeman Access Spur Trail Realignment Project