Thursday, October 9, 2014

Received Date
2014-10-09
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014102021 California State University, Sacramento (CSUS) Campus Master Plan 2015
2014108120 California Department of Transportation, District 2 SR 97 Guardrail Replacement
2014042051 California Department of Transportation, District 3 Ryan Creek Fish Passage Mitigation Project
2014062004 California Department of Transportation, District 3 Dinsmore Slipouts/Sinks Project
2014042090 California Department of Transportation, District 6 Highway 1 Slope Stabilization
2013122027 California Department of Transportation, District 6 Bridgeport Culverts Project
2014021006 California Department of Transportation, District 6 Kern 46/99 Separation Bridge Replacement Project
2014108112 Central Valley Flood Protection Board Robert Scurria
2014108109 Central Valley Flood Protection Board John Romanini and Sons
2014108110 Central Valley Flood Protection Board Dalvir Gill
2014108111 Central Valley Flood Protection Board Henry Miller Reclamation District
2014101023 City of Chino Hills Fairfield Ranch Commons
2014082080 Elk Grove Unified School District Anatolia II Elementary School
2014108119 California Department of Fish and Wildlife, Region 2 (CDFW) Rip-rap at 724 Peninsula Drive (Lake or Streambed Alteration Agreement No. 1600-2014-0144-R2
2014108117 California Department of Fish and Wildlife, Region 2 (CDFW) Calpine Reservoir Cleanout (Streambed Alteration Agreement No. 1600-2013-0226-R2)
2014108118 California Department of Fish and Wildlife, Region 2 (CDFW) Streambed Alteration Agreement #1600-2014-0080-R2, Smithneck Creek Non-mechanized Maintenance
2014108122 California Department of Fish and Wildlife, Region 3 (CDFW) 11th Street East Tracy Overhead
2014102020 City of Healdsburg H3hotel
2013108137 Kings Canyon Unified School District Dunlap Academy Uranium MCL Violation Resolution Feasibility Study
2006011101 Madera County North Shore at Millerton Lake, Development Phase 1 Project; Agreement No. 1600-2013-0150-R4.
2014108116 Natural Resources Agency Eagle Rock Fire Lookout Station Demolition
2014101022 City of Pasadena Arroyo Seco Canyon Project
2014102018 City of Petaluma Petaluma 2015-2023 Housing Element
2014102022 City of Piedmont Piedmont 2015-2023 Housing Element Update
2014092007 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento PG&E Gas Transmission Line 123 Pipeline Replacement Project, Phase 2 Sections 2B2, 1C, 2C1, and 2C2
2014108113 California Department of Rehabilitation (DOR) Lease of Existing Office Space
2014102023 City of San Jose McKean Road Tank and Pipeline Project
2014101025 City of San Luis Obispo Calle Joaquin General Plan Amendment and Rezone and Hotel Development
2012102027 Stanislaus County Use Permit Application No. 2012-07 - Cambodian Buddhist Association of Ceres
2014108115 State Water Resources Control Board Emerald Valley Estates MWC Water System Improvements Feasibility Study
2011102046 City of Suisun General Plan Update
2014108121 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 025-544-10 (Hedley)
2014022075 City of Williams State Route 20 Connection Project
2014102019 Yolo County Rehman Tentative Parcel Map
2014102017 City of Yountville Hopper Creek Improvements Project
2014082078 Yuba County Water Agency Log Cabin Diversion Dam Apron Curtain Repair (Lake or Streambed Alteration Agreement No. 1600-2014-0159-R2)
2014101024 City of Yucaipa Gateway Commercial Plaza, Conditional Use Permit 14-016