Friday, May 23, 2014

Received Date
2014-05-23
Edit Search
Download CSV

 

58 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014058286 California Department of Forestry and Fire Protection (CAL FIRE) The CHY Company Training Site
2014042033 City of Plymouth Plymouth Wastewater Treatment Plant Improvements
2014042053 California Department of Water Resources (DWR) Sutter Bypass Collecting Canal Culvert Rehabilitation - Hughes Road
2014022050 City of Eureka Eureka Waterfront Trail Phase C
2014058283 California Department of Parks and Recreation Transcendence Theater Company, Summer Performances
2013092048 City of Walnut Creek The Landing at Walnut Creek Apartments
2014052080 California Department of Fish and Wildlife, Region 3 (CDFW) PG&E Dalton Crossover Valve Automation Project
2008011118 California Department of Transportation, District 6 Ferguson Slide Permanent Restoration Project
2014052074 City of Santa Rosa Calistoga Cottages
2014058294 San Bernardino County City of Ontario Safe Routes to School Project
2014051075 City of San Diego Southeastern San Diego Encanto Community Plan Updates
2014052077 Tehama County U.P. #14-04, Pristine Sun, LLC (Max Ramirez and China Manor, Land Owner)
2009112028 City of Lodi Operation of Well No. 27
2014058297 Ducor Community Services District Ducor Water Supply Project - Pipeline Replacement
2014051072 Santa Barbara Community College District West Campus Classroom and Office Building
2014058300 California Department of Public Health (CDPH) Floriston Spring Filtration Project
2014058301 California Department of Public Health (CDPH) Operation of GAC Filter System Installation at Well No. 6R
2014052075 Tehama County Use Permit #14-03 Verizon Wireless
2014052078 Tehama County Jelly's Ferry Restoration Project
2014058298 California Department of Public Health (CDPH) California Water Service Co. Chico Stateion 55 Well Packer Installation
2013111081 California Department of Transportation, District 8 Interstate 215/Barton Road Interchange Improvement Project
2013122004 California Department of Transportation, District 6 Highway 116 Slope Stabilization
2014032066 City of Petaluma Capri Creek Flood Reduction and Habitat Restoration
2014058289 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2014-0089-R1, Hammond Trail Bridge Geotechnical Investigation, Humbold County
2013021051 City of Hemet Ramona Creek Specific Plan (SP 12-001) and General Plan Amendment (GPA 12-005)
2008091055 California Department of Transportation, District 11 SR-98 Widening
2014058292 Riverside County One Water One Watershed (OWOW) 2.0 Integrated Regional Watershed Management (IRWM) Plan
2014051073 City of McFarland McFarland Wastewater Treatment Plant Expansion Project
2007102056 Department of Toxic Substances Control 2014 Explanation of Significant Differences - Groundwater Extraction and Treatment System (GET) F Sprayfield (Sprayfield) & Propellant Burn Area (PBA)
2008031019 San Benito County Santana Ranch (California Endangered Species Act Incidental Take Permit No. 2081-2013-032-04 (ITP))
2013071099 Tulare County Cottonwood Creek Integrated Regional Water Management Plan
2014058290 Riverside County 2014 Coachella Valley Integrated Regional Watershed Management (IRWM) Plan
2014051074 San Diego County Quarry Road & Elkelton Place General Plan Amendment
2014052073 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Waste Discharge Requirements for Timber Harvesting and Related Land Management Activities Conducted by H
2001111135 Orange County John Wayne Airport Settlement Agreement Amendment
2014058293 San Bernardino County City of Ontario Mission Blvd. Class II Bike Route
2013121037 California Department of Transportation, District 6 Kern County Bridges Seismic Restoration
2014058287 Department of Toxic Substances Control Bridge Street Colusa
2013101083 City of Morro Bay Morro Creek Multi-Use Trail and Bridge Project
2010052016 City of Lodi City of Lodi Surface Water Treatment Facility
2014012044 Santa Cruz County Nelson Road PM 2.0 Storm Damage Repair Project
2009032001 City of Fairfield Hawthorne Mill Project
2014058284 Metropolitan Water District of Southern California Temporary Portable generator Installation at the Lake Mathews Disaster Recovery Facility
2010051060 City of Santa Ana Santa Ana and Garden Grove Fixed Guideway Corridor
2014052081 El Dorado County El Dorado Hills Apartments/A14-0001, SP86-0002, Z14-0001, PD94-0004-R-2
2013012033 City of Mountain View 2600 Marine Way Office Project
2009032002 Placer County Dowd Road Bridge Replacement at Yankee Slough; 1600-2014-0019-R2
2014058288 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreeemnt No. 1600-2014-0048-R1, Existing On-stream Pond and Water Diversion Project
2013102063 Humboldt County Association of Governments Humboldt Regional Transportation Plan Update - 2013/14
2014058291 Riverside County Upper Santa Margarita Watershed Integrated Regional Watershed Management (IRWM) Plan
2014031046 City of Atascadero State Route 41 Multi-Use Path Project
2014058285 California Department of Parks and Recreation Electric Vehicle Charging Stations
2014058302 California Department of Public Health (CDPH) Drought Emergency Grant Funding Request for Redwood County Water District (CWD)
2014052076 Tehama County Parcel Map #14-02 Tenneson
2014051077 Leucadia County Water District B2 Force Main Replacement Project
2014058282 California Department of Transportation, District 4 Marin 101 Freeway Performance Initiative Project (EA 15160)
2014052079 Sonoma County Farmhouse Inn, PRMD File No. PLP14-0001
2014058299 California Department of Public Health (CDPH) California Water Service Co. Chico Station 68 Well Packer Installation