Friday, January 16, 2015

Received Date
2015-01-16
Edit Search
Download CSV

 

21 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015018109 California Department of Corrections and Rehabilitation (CDCR) Red Bluff Parole Office Lease
2015012032 City of Hercules 2015-2023 Housing Element
2008011070 San Diego County Lilac Del Cielo
2014102002 San Joaquin County Wildwood Road Bridge Replacement Project
2015018107 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 4,000 a.f. of TLBWSD 2015 State Water Project Water to Westlands Water District
2015011022 City of Livingston Well No. 17
2015018118 California Department of Transportation, District 9 Mojave Maintenance Station Phase 3
2014081077 Los Angeles County Sanitation District Alternate Deep Well Injection Site
2015018119 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland 2 Strawberry Landing and 409 E. Strawberry Drive
2015011023 City of Porterville Drainage Reservoir 18
2015018113 California Department of Transportation, District 9 Mono 108 Delineators
2015011020 City of Eastvale Eastvale Crossings
2015012033 City of Shasta Lake Wastewater Treatment Facility Upgrade
2015018116 City of Woodside Woodside School Multi-Use Pathway Project
2015011021 City of Wildomar Horizons Development Project (Planning Application No. 14-0040)
2014112025 Contra Costa Resource Conservation District (CCRCD) Pinole Creek Fish Passage Improvement Project Mitigated Negative Declaration
2015018114 California Department of Transportation, District 9 McNally Overlay
2015018117 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Genentech SSF
2015012040 United States National Park Service (NPS) Coastal Dune Restoration Environmental Assessment
2013042040 Port of Stockton Navy Drive Bridge Replacement Project
2015018108 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 AF of TLBWSD 2015 State Water Project Water to Kern County Water Agency