Wednesday, April 29, 2015

Received Date
2015-04-29
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013102015 State Water Resources Control Board Contra Costa-Moraga 230 Kilovolt (kV) Reconductoring Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2012-028-03 (ITP)]
2015048428 California Department of Fish and Wildlife, Eastern Sierra-Inland Deserts Region (CDFW) Santa Rosa Plateau ER 2014 12-acre Colorado and 83-acre Burro Mesa Controlled Burns
2015041089 City of Kingsburg Grace Church of the Valley
2015048425 California Department of Fish and Wildlife, Region 2 (CDFW) Tennessee Creek Water Diversion (Lake or Streambed Alteration Agreement No. 1600-2015-0010-R2)
2015042076 City of Santa Clara Santa Clara University Five-Year Development Plan
2015048426 California Department of Transportation, District 3 Men 101 Repair Bridge Rail (01-0E7600
2005092044 City of Rancho Cordova Rancho Cordova Parkway Interchange Project
2015048423 California Department of Fish and Wildlife, Region 2 (CDFW) NImbus Fish Ladder Maintenance Project (Lake or Streambed Alteration Agreement No. (1600-2015-0066-R2)
2015042077 Office of Statewide Health Planning and Development Revisions to the California Plumbing Code to Allow the Use of Perfluroalkoxy in Dialysis Branch Lines and Plastic Pipe in Plumbing Applications in OSHPD 1,2,3,4
2012022038 Reclamation District 1601 Twitchell Island Levee Improvement Project - San Joaquin River Reach
2005091148 California Department of Water Resources (DWR) Carmel River Reroute and San Clemente Dam Removal Project (Lake or Streambed Alteration Agreement No. 1600-2013-0063-R4)
2010081032 Idyllwild Water District Idyllwild Water District (District); Tertiary Recycled Water System (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-7808-110
2015041092 City of Rancho Santa Margarita Plano Trabuco Townhomes Specific Plan
2015032042 California Department of Water Resources (DWR) Del Puerto Creek Sediment Removal Project
2015041093 Department of Toxic Substances Control Orange County Metal Processing, Inc, and Former PCA Metal Finishing Facility, Feasibility Study (FS) / Remedial Action Plan (RAP)
2015048424 California Department of Fish and Wildlife, Region 2 (CDFW) Perez Farming Services Project (Lake or Streambed Alteration Agreement No. 1600-2015-0012-R2)
2015048432 San Diego Unified Port District Adams Elementary School Whole Site Modernization Project
2015041090 South Coast Air Quality Management District Proposed Amended Rule 1148.1 - Oil and Gas Productioin Wells
2010081044 Eastern Municipal Water District (EMWD) Wastewater Change Petition
2015048415 California Energy Commission Modular Biomass Power Systems to Facilitate Forest Fuel Reduction Treatment
2015048433 California Tahoe Conservancy Transfer of Coverage to El Dorado County APN 023-102-42 (JWD Ventures, LLC.)
2015049020 Modoc County Geothermal Exploration, Economic Feasibility/Market Analysis & Distributed Energy Demonstration
2015041088 City of Covina One Charter Oak Residential Development Project
2014022035 Napa County Yountville Hill Winery
2015041091 City of Escondido Lake Wohlford Dam Replacement Project
2013072073 Sacramento County Mather Field General Plan Amendment, Specific Plan Amendment, Zoning Ordinance Amendment
2015048427 California Department of Transportation, District 1 Circle Point Care
2012071036 California State Coastal Conservancy (SCC) Carmel River Reroute and San Clemente Dam Removal Project (Lake or Streambed Alteration Agreement No. 1600-2013-0063-R4)
2015048430 California Department of Transportation, District 4 Upgrade Concrete Median Barrier on Interstate 880