Thursday, September 11, 2014

Received Date
2014-09-11
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014098177 California Tahoe Conservancy El Dorado Counmty - South Shore Drive 2014 Restoration Project
2014098180 El Dorado County Golden Bear Erosion Control Project
2014041002 California State University Board of Trustees California State University, Bakersfield, Approval of Campus Master Plan Revision-Hotel and Conference Center
2014092034 City of Ukiah Orrs Creek Homes Planned Development Rezoning and Precise Development Plan
2005092026 City and County of San Francisco Regional Groundwater Storage and Recovery Project
2014052011 San Francisco Bay Area Water Emergency Transit Authority Richmond Ferry Terminal Project
2014098188 California Energy Commission Near Zero NOx Burner
2014098175 California Department of Transportation, District 6 Guardrail Replacement at Post Mile 25.4 McKinley Onramp on Northbound State Route 41
2014061086 California State University Board of Trustees California State University, Bakersfield, Approval of Campus Master Plan Revision - Office Park
1993033028 Mendocino County Lake or Streambed Alteration Agreement (Agreement) No. 1600-2014-0189-R1, Garcia River Sediment Reduction-TMDL Project on property owned by The Conservation Fun
2013021034 California Department of Transportation, District 6 Haiwee Clear Recovery Zone
2013021034 California Department of Transportation, District 6 Haiwee Clear Recovery Zone
2014092035 City of Concord Housing Element Update 2014-2022
2014098183 City of El Cajon Grossmont Avenue In-fill Housing, Site Development Plan No. 1487
2014091027 Los Angeles County Aidlin Hills Project (County Project No. 00-136, VTTM 52796, CUP 00-136, OTP 00-136
2014098186 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2014-0161-R1, Installation of an 8-inch Water Line and Replacement of an Adjacent 36-inch
2014098189 California Department of Water Resources (DWR) South Bay Aqueduct (SBA) Road Maintenance M.M. 3.83-M.M. 16.30
2014091025 City of Covina 635 South Citrus Avenue Project
2014098190 California Department of Water Resources (DWR) Scott Creek Vegetation Removal
2014098184 California Energy Commission Demonstration of a Novel Ultra-Low NOx Boiler for Commercial Buildings
2003042068 City of Chico Sycamore Glen/Mountain Vista Subdivision Project SAA #1600-2014-0150-R2
2014091028 Kern County EIR JKM <07-14>; RE Garland Solar, by RE Garland, LLC
2014098187 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2014-0177-R1, Barber Creek Culvert Repair Project
2014071071 California Department of Forestry and Fire Protection (CAL FIRE) MMU Fuelbreak Maintenance Project
2014098178 California Department of Transportation, District 12 Concrete bridge Deck - 0N340
2014098181 California Department of Fish and Wildlife, Region 2 (CDFW) Nazzisi Dock Replacement Project (LSAA# 1600-2014-0141-R2)
2014091026 Somis Union School District (SUSD) Somis School Project
2014098185 California Energy Commission Research and Development of Natural Draft Ultra Low Emissions Burners for Gas Appliances
2014098179 California Department of Transportation, District 12 Interstate 405 SB Harbor Blvd Off-Ramp Safety Improvement Project - 0N570
2014098182 California Department of Fish and Wildlife, Region 2 (CDFW) Meier Pier Repair Project
2014098176 California Department of Transportation, District 3 Bridge Deck Repair Project
2013112041 Kasson Reclamation District 2085 Annual Routine Maintenance for Reclamation Districts 2085 and 2095; Streambed Alteration Agreement 1600-2014-0183-R2
2014092033 City of Eureka Eureka Waterfront Trail Project Phase A