Monday, October 6, 2014

Received Date
2014-10-06
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014052063 City of Berkeley 2211 Harold Way Mixed-Use Project
2014108061 California State University Board of Trustees GEN - Re-Stripe Campus Roads/Crosswalks-- J0C 13-030.052.00
2014108058 California State University Board of Trustees Gen - Campus-Wide - Special Repair Roadwork J0C 13-031.028.00
2014108059 California State University Board of Trustees #P-H410 - Library Parking Lot - Seal & Re-Stripe Lot--J0C 13-031.029.00
2014108060 California State University Board of Trustees #052 Science - Convert Rooms E31 thru E47 to Office Spaces -- J0C 13-030.042.00
2014108057 California State University Board of Trustees #180 Center for Science - Electrical Raceway Upgrade - J0C 13-031.001.01
2014108066 California Department of Transportation, District 12 Design & Install Traffic - 0N820
2014108064 California Department of Transportation, District 12 State Route 91, Safety Project - High Mast Stadium Lighting at Interchanges
2014108065 California Department of Transportation, District 12 State Route 91, Roadside Worker Safety Project, Orange County PM R0.0/R3.6
2014108068 California Department of Transportation, District 2 Geotech Investigations - Lassen Lodge Curve Improvement
2014108075 California Department of Transportation, District 2 Drilling Test/Klamath River Bridge
2014108067 California Department of Transportation, District 2 Eller Fire
2013112053 Delta Diablo Sanitation District Pittsburg Forcemain Improvement Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8013-110
2014108069 City of Elk Grove Stonelake Landing II Tentative Map EG-14-021
2014071008 City of Escondido ENV14-0004 City of Escondido Lindley Reservoir Tank Replacement Project
2014108073 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agremeent No. 1600-2014-0238-R1, Stream Bank Stabilization Project, Usal Redwood Forest Company, LLC, Mendocino County
2014108072 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2014-0245-R1, Anderson Ranch Stream Channel Clearing Project
2014109001 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0198-R1, "Tinman" Timber Harvesting Plan (THP)
2014102014 City of Fort Bragg Fort Bragg Coastal Restoration and Trail Project Phase II
2006052166 Humboldt Bay Harbor Sierra Pacific Dock Maintenance Dredging
2014081012 City of Los Angeles ENV-2014-856-MND / 1426 N. Eaton Terrace
2013041017 Port of Los Angeles Berths 212-224 [YTI] Container Terminal Improvements Project
2014102011 Midpeninsula Regional Open Space District Ridge Vineyards Land Exchange
2014101014 Monterey County Midnight Sun Inc, II
2008021002 City of Moreno Valley ProLogis Eucalyptus Industrial Park EIR (formerly Prologis Park Moreno Valley Eucalyptus Project)
2014101015 City of Newport Beach Park Avenue Bridge Replacement Project
2001111135 Orange County John Wayne Airport Settlement Agreement Amendment
2014108054 California Department of Parks and Recreation Peeler Pole Fencing (14/15-SD-04)
2014108053 California Department of Parks and Recreation Percolation Test for Leach Field
2010112001 City of Redding Lake or Streambed Alteration Agreement No. 1600-2009-0133-R1, Goodwater Estates Residential Subdivision
2014108055 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Lands of Erwin P. Reinecke Revocable Living Trust Septic Transmission Line Project
2014108056 Regional Water Quality Control Board, Region 6 (Lahontan), Victorville June Lake Streets Rehabilitation Project
2011091078 Resource Conservation District, Monterey County Salinas Watershed Invasive Non-Native Plant Control; Streambed Alteration Agreement No. 1600-2012-0154-R4.
2011032066 San Francisco Bay Area Water Emergency Transit Authority Downtown San Francisco Ferry Terminal Expansion Project
2014072070 San Joaquin County PA-1400111 (SA)
2014102013 San Joaquin County PA-1400174 (SA)
2014072045 San Joaquin County PA-1400114
2014071004 San Luis Obispo County San Luis Obispo County Department of Public Works-County Service Area 10A Water Tank Project Development Plan; (300279) (DRC2013-00046)
2012111043 City of Santa Ana Mater Dei High School Parking Structure and School Expansion Project
2013082079 Shasta County Shasta County Service Area No. 25 Keswick
2011062050 Shasta Mosquito and Vector Control District Lake or Streambed Alteration Agreement No. 1600-2013-0372-R1
2014108074 South Tahoe Public Utility District Luther Pass Power and Control Project
2014102012 Stanislaus County Use Permit Application No. PLN2014-0093 - Patterson Nut Co.
2013042008 State Mining and Geology Board Western Aggregates LLC Yuba County Operations Amended Reclamation Plan
2014108070 State Water Resources Control Board Cuyama Orchards New Water System
2014108071 State Water Resources Control Board Palomino Lakes Mutual Water Company - New Well Addition and Treatment Project
2013041010 Department of Toxic Substances Control Remedial Action Plan for Ascon Landfill Site
2013021039 Tulare County Tulare Solar Center
2014108063 Turlock Irrigation District Don Pedro Reservoir Shoreline Stabilization Project
2014108062 University of California, Irvine UC Irvine Medical Center Site Improvements and Infrastructure - Phase 1