Wednesday, March 4, 2015

Received Date
2015-03-04
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015032012 Placer County Wise Road at Doty Creek Bridge Replacement Project
2015038006 San Diego Unified Port District Coronado Yacht Club Boat Hoist, Deck and Pile Repair Project
2015039005 Stanislaus County Thrasher Residence Access Roadway
2015038003 Central Valley Flood Protection Board Robert Lawson
1999111044 Orange County Proposed Final Closure and Post-Closure Maintenance Plan (Closure Plan), Santiago Canyon Landfill
2015032009 El Dorado County Hazal Valley Road at El Dorado Canal Bridge (25C0092) Replacement Project
2001071065 California Department of Water Resources (DWR) Stream Gaging Station Maintenance Project
2015031013 City of Montclair Montclair Plaza Expansion/Enhancement Project
2013102012 City of Manteca South of Woodward Avenue North
2014062042 City of Rocklin Brighton Residential Project (Lake or Streambed Alteration Agreement No. 1600-2014-0230-R2)
2015038004 Central Valley Flood Protection Board Steve Chardaris
2015031011 City of Rancho Cucamonga Development Review DRC2014-00282 and General Plan Amendment DRC2014-00877
2015039003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0337-R1 for Timber Harvesting Plan (THP) 1-14-128HUM
2015038001 State Water Resources Control Board Pit 3, 4, 5 Hydroelectric Project; Pit 3 Dam Rubber Bladder Gates Replacement Project
2012122006 City of Sacramento 2035 General Plan Update (LR12-003)
2014022022 Santa Cruz County Graham Hill Road Bridge Storm Damage Repair Project
2015038007 San Diego Unified Port District Tideland Use and Occupancy Permit to Marine Spill Response Corporation for Equipment Storage and Barge Berthing
2015031037 Coachella Valley Water District (CVWD) 2015 Non-Potable Water Golf Course Connection Projects
2015032013 California Department of Transportation, District 3 Interstate 80 Floriston Sand and Salt House Relocation and Site Development Project
1999041035 Orange County 2001 Prima Deshecha General Development Plan
2015031014 Department of Toxic Substances Control Bakersfield Transfer, Inc. Hazardous Waste Permit
2015031015 March Joint Powers Authority Freeway Business Center
2004101076 California Department of Transportation, District 11 Interstate 5 (I-5) North Coast Corridor - Phase I
2015032014 City and County of San Francisco 2014.0653E - Disposal of San Francisco Municipal Solid Waste at Recology Hay Road Landfill in Solano County
2009042052 Central Valley Flood Protection Board Sacramento River Bank Protection Project, Phase II Levee Repair of 24 Priority Erosion Sites
2015039004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2014-0270-R1 for Timber Harvesting Plan (THP) 1-14-103-HUM
2015032011 Butte County Keen Grading Permit Application GRD13-0009
2015038005 San Diego Unified Port District Adjustments and Amendments to the FY 2014-2015 Major Maintenance Program and Budget, Preliminary Approval of FY 2015-2016 Major Maintenance Project List
2015038002 California Department of Fish and Wildlife, Region 2 (CDFW) Beach Stairway at 2762 Big Springs Road (Lake or Streambed Alteration Agremeent No. 1600-2014-0281-R2
2015031012 Monterey County Tobin