Thursday, April 9, 2015

Received Date
2015-04-09
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015048102 Department of Toxic Substances Control Quemetco, Inc. Request for Approval of the Class II Permit Modification for the installed Centribugal Dryer and the replacement of two Plastic Sink/Float Tanks
2015048096 California Department of Fish and Wildlife, Region 5 (CDFW) Tatum Property Vegetation Thinning and Oil Seep Cleanup Project (Lake or Streambed Alteration Agreement No. 1600-2014-0185-R5)
2003011115 Monterey County Monterey County Government Center, Salinas
2013042035 State Water Resources Control Board DeSabla-Centerville Hydroelectric Project
2013042035 State Water Resources Control Board DeSabla-Centerville Hydroelectric Project
2015048099 California Department of Parks and Recreation Marsh Creek Archaeological Project
2015041034 San Diego County Rancho San Diego Pump Station Rehabilitation
2015042033 California Department of Transportation, District 2 Crystal Creek Curves Remedial Plan
2003041053 City of Santa Barbara Vegetation Treatment - Fire Management Plan Project
2010032066 Napa County Napa 34 Holdings Commerce Center Use Permit and Variation to Development Standards Application
2015041037 City of Atascadero Principal Mixed-Use Master Plan of Development Amendment
2015048093 California Energy Commission Borrego Springs - A Future Photovoltaic Based Microgrid
2015048094 California Energy Commission Utility Demonstration of Znyth (Trademark) Battery Technology at $100/kWh or less to Characterize Performance and Model Grid Benefits
2007011115 City of Carlsbad El Camino Real Southbound Widening
2015042034 El Dorado County Clear Creek Road at Clear Creek Bridge (25C0080) Replacement Project
2015041035 Tustin Unified School District Tustin Legacy School Facilities Project
2015048097 California Department of Transportation, District 4 I-880 Sign and Delineation Upgrades
2014102002 San Joaquin County Wildwood Road Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2014-0269-R2).
2015041038 City of San Luis Obispo Tank Farm Development (Tract 3009)
2004112052 City of Roseville Roseville Road Improvement Project (Lake or Streambed Alteration Agreement No. 1600-2014-0143-R2).
2015022057 City of San Pablo City of San Pablo 2015-2023 Housing Element
2015048105 Puente Hills Habitat Preservation Authority (PHHPA) East Colima (OCWR) Coastal Sage Scrub Conservation Easement
2015022051 City of Fortuna City of Fortuna Wastewater Treatment Plant Flood Protection Project
2013032017 Yolo County County Road 86A Bridge (22C0101) Over Cottonwood Slough Replacement Project
2015042031 Feather River Canyon Community Services District Tobin Fire Flow Project
2015041036 City of Costa Mesa Westside Gateway Project
2015042035 El Dorado County Clear Creek Road at Clear Creek Bridge (25C0079) Replacement Project
2015048106 California Department of Parks and Recreation Ehrman Mansion Porch Ceilin Plaster Repair
2015048092 California Energy Commission Smart Inverter Interoperability Standards and Open Testing Framework to Support High-Penetration Distributed Photovoltaics and Storage
2015042032 City of Mountain View 277 Fairchild Drive Residential Project
2015022095 San Joaquin County PA-1500007 (DV)
2015048103 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa State Route 199 Middle Fork Smith River Wall Project
2015048100 California Department of Transportation, District 4 Ramp Improvement at El Monte (EA 4H880)
2015048101 California Department of Water Resources (DWR) MP 113.71 R Pipeline Repair and Pump-In Pressure Test
2011011010 San Luis and Delta Mendota Water Authority Long-Term Water Transfers
2015048104 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa State Route 199 Patrick Creek Slipouts Wall Project
1986122912 El Dorado County Serrano Pedestrian TrailK1/K2 Phase 5 (1600-2014-0233-R2)
2015048107 California Department of Parks and Recreation Catch Basin Rehabilitation
2015048095 Regional Water Quality Control Board, Region 6 (Lahontan) Homewood Maintenance Dredging Project
2004111103 Riverside County Transportation Commission (RCTC) Mid County Parkway (MCP)
2015048098 California Department of Parks and Recreation Geotechnical Testing for Miscellaneous Access Improvements
2015041039 City of San Luis Obispo TR3063 Righetti Ranch and TR 3066 Jones Ranch