Thursday, January 8, 2015

Received Date
2015-01-08
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012101004 City of Santa Ana Warner Avenue Widening
2014112048 City of Woodland Water Pollution Control Facility Solar Power Project
2015011007 Carmel Area Wastewater District (CAWD) WWTP Rehabilitation Project - Phase 1
2015018037 City of Adelanto First Two-Year Extension of Time for Minor Location and Development Plan 12-03 in Association with Location and Development Plan 08-07 & Conditional Use Permit
2014012031 Humboldt County Eel River Disposal Samoa Waste Transfer Facility
2015018040 California Department of Resources Recycling and Recovery Riverside County Waste Management Department
2014092032 Nevada County Forest Springs Mobilehome Park Community Phase IV Expansion
2014042068 City of Modesto North Valley Regional Recycled Water Program
2015018041 Sacramento Municipal Utility District Stream Gage Staff Plate at Chill Bar
2015012010 Butte County Aeon Harvest Grading Permit Application Grd13-0010
2015018035 Regional Water Quality Control Board, Region 3 (Central Coast), San Luis Obispo Fort Hunter Liggett TASS Training Center
2015018038 City of Adelanto First Two-Year Extension of Time for Location and Development Plan 12-02 and Conditional Use Permit 12-02
2015018032 Humboldt County Big Lagoon Rancheria Minor Subdivision
2015018036 State Water Resources Control Board Drought Response Outreach Project for Schools (DROPS) Technical Assistance
2014011014 City of Wildomar Wildomar Walmart Project
2015018039 State Water Resources Control Board Drought Emergency Grant Funding Request for Madera County Public Works
2009091022 City of Menifee Town Center Specific Plan
2012031064 City of Wildomar Oak Creek Canyon Development (Streambed Alteration Agreement No. 1600-2014-0074-R6)
2014111022 Los Angeles County Antelope Valley Solar Renewable Energy Project (R2013-03397-[5], CUP 201300170, RENV 201300290)
2014102071 Humboldt County Rotter Subdivision
2015018033 City of Redding Twin View Boulevard Road Realignment Project, JO#2433-20
2013012079 Peninsula Corridor Joint Powers Board Peninsula Corridor Electrification Project
2015018031 Humboldt County Moser Trust Final Map Subdivision
2015018034 California Department of Transportation, District 6 Asphalt Concrete Replacement on State Route 63 from Post Mile 0.0 to Post Mile 2.0
2015012011 Placer County Pond Pavilion & Lofts (PGPA 20120354)