Friday, November 7, 2014

Received Date
2014-11-07
Edit Search
Download CSV

 

47 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014118071 California Department of Transportation, District 4 Hayward Riparian Mitigation Project
2011102034 State Water Resources Control Board PG&E Pittsburg-Tesla 230 kV Transmission Line Reconducting Project (California Endangered Species Act (CESA) Incidental Take Permit (ITP) No. 2081-2012-029-03 A
2014112017 City of Danville Danville 2014-2022 Housing Element
2012062023 El Dorado County Dixon Ranch Residential Project
2014112020 Solano County Wayward Enterprises South Kirby Natural Gas Wells
2014118074 California State University Board of Trustees 92M - Install New Office Trailers -- J0C 13-031.023.00
2014111018 Ventura County Parker Ranch Tentative Tract Map 5878 (SD12-0002)
2013121016 City of Commerce Commerce Retail Center Project
2014118085 Placer County Riegler
2014118068 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Soiland Residential Driveway
2006022091 Central Valley Flood Protection Board Folsom Dam Safety & Flood Damage Reduction - Right Bank Stabilization
2014118082 Nevada Irrigation District Maintenance of Hemphill Diversion Structure Existing Rock Apron Structure
2007122100 San Andreas Sanitary District San Andreas Sanitary District Digester Upgrade Project
2014118088 Lake Cuyamaca Park and Recreation District Waterfowl Hunting
2001061013 Wheeler Ridge -Maricopa Water Storage District Tejon Ranch Water Management and Exchange: Routine Maintenance Agreement; Extension to Streambed Alteration Agreement No. 1600-2006-0184-R4
2014112009 Placer County Newcastle Fire Station (PLN14-00044)
2014118086 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, University of the Pacific
2014119002 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0212-R1 for THP 1-14-077MEN "South of Bailey"
2014118069 California Department of Parks and Recreation Hazard Tree Removal and Replacement
2014111016 City of Fillmore Fillmore Works Specific Plan
2014118066 California Department of Fish and Wildlife, Region 4 (CDFW) 1.2-Mile Kendall Avenue Water Pipeline Emergency Repair Project (California Endangered Species Act Incidental Take Permit No. 2081-2014-067-04-A1 (ITP)
2014118089 California Department of Fish and Wildlife, Region 6 (CDFW) Christ Eastment Restoration Project (Streambed Alteration Agreement No. 1600-2014-0091-R6)
2014118077 California State University Board of Trustees #26M - Grading For New Trailers -- J0C 13-031.034.00
2014118083 Placer County Miyagi Gym
2014118080 City of Lathrop City of Lathrop Solar Photovoltaic Project
2013082088 City of Mountain View North Bayshore Precise Plan
2014118084 Placer County Dolk
2014118081 University of California, Santa Barbara East Gate Vegetation Removal Project
2014111019 Orange County El Toro Development Plan
2014118072 City of Sacramento Implementation of City of Sacramento LID Standards at CSU, Sacramento
2014112018 El Dorado County El Dorado Springs 23 Tentative Subdivision Map / A14-0005/Z14-0009/TM14-1514
2014118078 California State University Board of Trustees #113 Sierra Madre Tower 5 - Carpet Removal & Abatement -- J0C 13-031.035.00
2014118075 California State University Board of Trustees #74M - Install New Office Trailers -- J0C 13-031.025.00
2014092021 Stanislaus County General Plan Amendment & Rezone Application No. PLN2014-0080 - Salida Market
2014112021 Shasta County Use Permit #14-003 (Cordano)
2007081151 City of Perris Perris Valley Logistics Center
2014118079 California State University Board of Trustees Residence - Housing Wireless Phase III - Rack Install, Smoke Detectors, Bollards -- J0C 13-031.036-00
2014118076 California State University Board of Trustees #026M - Trailer room Numbers and Decking -- J0C 13-031.032.00
2014091046 Department of Toxic Substances Control Interim Measures Work Plan - Northern and Southern Assessment Areas
2014091046 Department of Toxic Substances Control Interim Measures - Northern and Southern Assessment Areas
2014112019 Sonoma County Hale Winery / Kenneth and Diane Wilson (PLP05-0062)
2014119003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0231-R1 for Nonindustrial Timber Management Plan (NTMP) 1-97NTMP-006-HUM
2014118087 Department of Toxic Substances Control In-Situ Chemical Oxidation and Enhanced Bloremediation Pilot Study Works Plans
2014118070 California Department of Parks and Recreation Caltrans Transfer of Jurisdiction to Estero Bluffs State Park
2014118067 California Department of Fish and Wildlife, Region 3 (CDFW) Lytton Ditch Crossing Decommission
2014111017 City of Fresno Conditional Use Permit Application No. C-14-099
2014118073 California State University Board of Trustees #113 Replace All Store Front Doors and Windows - Supplemental -- J0C 13-030.020.02