Wednesday, December 17, 2014

Received Date
2014-12-17
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014128204 California Department of Fish and Wildlife, Region 4 (CDFW) California Gold Planning (streambed Alteration Agreement No. 1600-2014-0113-R4)
2014128207 Cordova Recreation and Park District Hagan Community Park outdoor Aquatic Center Renovation Project
2014128210 California Department of Transportation, District 12 Safety Project
2014052074 City of Santa Rosa Calistoga Cottages
2014062018 City of Folsom Russell Ranch Project
2014122038 Mono County Convict Lake Road and Trail Improvement Project
2014128198 California Department of Parks and Recreation Sweetwater Turnout Transfer of Jurisdiction
2014102058 Tehama County Childs Meadows Head Cut Stabilization and Repair Project
2014128201 Placer County Capehorn Cell Site Replacement/Addition
2014101039 Department of Toxic Substances Control Saugus Industrial Center - Remedial Action Plan
2014128205 California Department of Transportation, District 4 Drainage Improvements-Douglas MacArthur Tunnel
2014092078 California Department of Fish and Wildlife, Region 1 (CDFW) Hat Creek Lake or Streambed Alteration Agreement No. 1600-2014-0004-R1
2014128199 California Department of Parks and Recreation Canebrake Residentce Septic Tank Replacement (ABDSP 139)
2014128202 Placer County Hayford hill Cell Site Replacement/Addition
2014128196 California Department of Transportation, District 2 Ready to Rumble Two
2014121054 Orange County Sanitation District Yorba Linda Pump Station Abandonment Project
2013121019 City of San Luis Obispo City of San Luis Obispo General Plan Land Use and Circulation Elements Update
2014122036 City of Woodland Prudler Tentative Subdivision Map Project
2014122037 City of Walnut Creek Riviera Apartments - 1515 Riviera
2014128197 California Department of Parks and Recreation Butterfield Property Exchange
2014128200 Placer County Cambridge Estates Gated Entrance
2014129010 City of Tulare Demonstration of Colony Energy's Power System at the Endeavor Facility
2007072023 City of Modesto TSM-14-004-Fiore Estates Vesting Tentative Subdivision Map
2007072023 City of Modesto TSM-14-003-Lincoln Parks Vesting Tentative Subdivision Map
2014128194 California Department of Parks and Recreation New Park Sign Placement (14/15-SD-10)
2014128211 City of Davis Energy Services Performance Contract/LED Lighting Project
2014052044 City and County of San Francisco 1601 Mariposa Street Mixed Use Project
2014051062 Orange County Water District La Palma Recharge Basin Project
2014052041 Placer County Mile Residential Care Home (PMPB 20120102)
2014128208 California Energy Commission Investigating Flexible Generation Capabilities at the Geysers
2014128212 California Department of Parks and Recreation Enchanted Loop Trail - Reroute and Decommission
2014121053 Riverside County Flood Control and Water Conservation Monroe Storm Drain Stage 4 Project
2014128209 Marin County Territory Transfer: Larkspur-Corte Madera School District to Reed Union School District
2014122035 City of Walnut Creek Riviera Apartments - 1738 Riviera
2014128195 California Highway Patrol (CHP) Routes for Transportation of Radioactive Materials
2014128206 California Department of Parks and Recreation Remove and Paint Over Graffiti in Castle Rock Area
2014112036 Tehama County Tramway Road/A-Line Road/F-Line Road/Road 90A Shaded Fuel Break Project
2014128203 Placer County Drum Forbay Site Replacement/Addition