Tuesday, April 14, 2015

Received Date
2015-04-14
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015048162 University of California San Diego Campus Fire and Life Safety Improvements
2011102051 Alameda County Sunol Valley Aggregate Quarry Project [California Endangered Species Act (CESA) Incidental Take Permit -No. 2081-2013-02 (ITP) Minor Amendment No. 1]
2015042045 Merced County Lake Road Shoulder Widening Project
2015048159 California Tahoe Conservancy Transfer of coverage to Placer County APN 115-070-010 (McCullough)
2015041046 City of Los Angeles ENV-2014-3973-MND 1011-1031 S. Serrano Avenue
2015048156 City of Chico Municipal Parking Lot No. 5
2015012046 City of Clearlake Five Year Update to the City of Clearlake General Plan Housing Element
2015048150 California Department of Parks and Recreation Sector Office Trellis Replacement
2015048153 California Department of Parks and Recreation Post-Storm Slope and Road Protection (14/15-A-33)
2015048154 City of Chico Neighborhood Rain Garden Program
2015048157 City of Chico Crister Bioswale
2010031008 San Benito County Panoche Valley Solar Farm Project
2015032007 Tehama Colusa Canal Authority 2015 Tehama-Colusa Canal Authority Water Transfers
2015048171 California Department of Parks and Recreation April Road Entrance Road Gate
2015048148 California Department of Parks and Recreation Dotons Point Trail Project
2015048165 University of California San Diego Campus Life Safety Program - Nimitz Marine Facility Storm Water Management Improvements
2015048151 California Department of Parks and Recreation EV Charging Station and Auto Pay Machine
2015048168 University of California San Diego Campus Life Safety Program - Campus Services Complex Storm water Management Improvements
2015048169 California Department of Transportation, District 3 Roadside Radio Locations (EA 01-0C690)
1999111048 California Department of Resources Recycling and Recovery Issuance of a Minor Waste Tire Facility Permit for New Pride Corporation, TPID No. 1103824, in Rancho Dominquez, Los Angeles County
2013042008 State Mining and Geology Board Western Aggregates LLC Yuba County Operations Amended Reclamation Plan
2013042008 State Mining and Geology Board Western Aggregates LLC Yuba County Operations Amended Reclamation Plan
2001121105 Riverside County TR36593
2015048149 California Department of Parks and Recreation Repair Exterior Door to Turbine Room
2014041044 California Department of Parks and Recreation Old Town San Diego State Historic Park Building Demolition and Immediate Public Use Facilities
2015048152 California Department of Parks and Recreation Polo Field Waterline Replacement
2015048146 California State Coastal Conservancy (SCC) Sonoma County LandSmart Environment Document
2015048163 University of California San Diego Revelle Switch Station
2015048166 University of California San Diego Campus Life Safety Program - Revelle College Storm Water Improvements
2015048160 California State University, Chico Modular Addition at the Farm
2015041047 Monterey County Larson
2003081086 Monterey County East Garrison Project (California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2013-003-04 (ITP))
2015041048 Monterey County TMV Lands (RCT Land Company LLP)
2015048170 California Department of Transportation, District 3 Roadside Radio Locaitons (01-0C691)
2015048147 California Department of Parks and Recreation TMDL Arundo Removal Ventrua River (Project No. 15-2)
2015048164 University of California San Diego Campus Life Safety Program - SIO Water Management Improvements
2015048167 University of California San Diego Campus Life Safety Program - Campus Storm Water Utility Infrastructure Improvements
2015048161 Delano-Earlimart Irrigation District Exchange Agreement for Water in San Luis Reservoir and Millerton Lake between Delano-Earlimart Irrigation District and the San Joaquin River Exchange Contractor
2014071077 City of Lancaster Lancaster Energy Center (CUP 14-10, GPA 14-02, ZC 14-02)
2015048155 City of Chico Urban Greenway - Lost Park
2014122026 City of Pleasant Hill General Plan Amendment - Update to Housing and Circulation Element
2014122026 City of Pleasant Hill City of Pleasant Hill General Plan Amendment - Update to the Housing Element and Circulation Element
2015048158 Department of Toxic Substances Control Former Baron Blakeslee Facility Class 1* Hazardous Waste Post Closure Facility Permit Modification
2014051020 City of Ontario Meredith International Centre General Plan Amendment & Specific Plan Amendment (File Nos. PGPA13-005 & PSPA124-003)