Thursday, May 14, 2015

Received Date
2015-05-14
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015058112 City of El Cajon Amendment to Conditional Use Permit No. 256 Fountain Liquor
2007031077 Springville Public Utility District SPUD Wastewater Treatment Plant Improvement (Extension of Streambed Alteration Agreement No. 1600-2009-0319-R4)
2014012046 Marin County Southeastern Creekside Marsh Culvert replacement and Habitat Enhancement (Lake or Streambed Alteration Agreement No. 1600-2014-0004-R3)
2015058129 California Energy Commission Bringing Electric Vehicle Charging Stations to Mendocino County California State Parks
2015058126 San Diego Unified Port District Agreement H.P. Purdon & Company for Sponsorship of 2015 July 4th Big Bay Boom Fireworks Show
2013102012 City of Manteca South of Woodward Avenue Project
2015058120 California Department of Employment Development (EDD) Orange County One-Stop Relocation
2015052043 Napa Valley Exposition Communications CA4017 Tower Project
2015051044 Los Angeles County Metro Blue Line Track Improvement Project
2015058123 City of Etna Dollar General Retail Store
2015058121 California Department of Employment Development (EDD) Blythe Workforce Services Relocation
2015058127 San Diego Unified Port District Amendments to Article 8, Sections 8.10, 8.14 and 8.21 of the San Diego Unified Port District Code to Modify Rates, Hours and Days of Operation for Tidelands
2015052044 Stanislaus County Shells Road Bridge (No. 39C-0180) Replacement at Central California Irrigation District Main Canal BRLO-5938 (192)
2015051045 City of Los Angeles ENV-2015-324-MND; ZA-2015-323-CU-SPR
2015058124 San Diego Unified Port District Amendments to Article 10 of the San Diego Port District Code- Stormwater Management and Discharge Control
2015051048 Riverside County Kraemer Ranch (GPA 1132; CZ 7816; TR 36475; AG 1044)
2015058115 California Department of Transportation, District 12 Upgrading Existing Drainage System
2015032041 City of Folsom Final Initial Study/Mitigated Negative Declaration for the City of Folsom's Pump Station No. 1 Storage Basin Reuse Project
2015051042 City of San Juan Capistrano Interstate 5/La Novia Avenue/Valle Road Intersection Improvements
2015059011 City of Calipatria City of Calipatria Housing Element Update 2015
2015058118 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0072-R1, McLean Seep Well
2015051046 City of Los Angeles ENV-2009-2529-MND-REC1
2015052045 City of Rocklin Racetrack Subdivision
2015058122 California State Community Colleges Office Space Lease in a Multi-Tenant Building
2015052042 San Joaquin County PA-1500051 (TA)
2015058116 California Department of Transportation, District 12 Closing Median and Installing Fence/Traffic Signal
2015051043 Imperial County SEPV Dixieland East and West Solar Project
2015058119 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2015-0017-R1, Old Alturas Road Widening Project
2015051040 City of Aliso Viejo Aliso Canyon Community Park (ACCP) Dog Park Project
2002032132 Freeport Regional Water Authority 2015 EBMUD Water Transfers with GCID, SMWC, and RD 1004
2012034001 Fish & Game #2 Aquatic Park Promenade Safety and Accessibility Improvements Project
2015058113 California Department of Fish and Wildlife, Region 3 (CDFW) Trespass Knoxville Devilhead Road Napa County )Case File CACA-55346)
2015042003 Contra Costa County West County Detention Facility Re-Entry and Treatment Expansion
2013052009 California State Lands Commission Oakley Site Removal of Outfall Pipe in the San Joaquin River (Streambed Alteration Agreement No. 1600-2013-0210-R3)
2015058110 City of Colusa Consolidation Incentive Application for Test Wells and Treatment
2011011010 San Luis and Delta Mendota Water Authority 2015 EBMUD Water Transfers with GCID, SMWC, and RD 1004
2015058114 City of Mission Viejo The Marguerite Parkway Roadway Pollutant and Runoff Abatement Project
2015058117 California Department of Transportation, District 12 Upgrading Existing Traffic Signals
2015058111 River Pines Public Utility District River Pines Water Rehabilitation Study
2015051041 Department of Toxic Substances Control Interim Measures Work Plan, Area of Concern Former Power Block Units 1-2, Western Rock Blotter Area, Moss Landing Power Plant
2015058128 California Energy Commission Bringing Electric Vehicle Charging Stations to Mendocino County California State Parks
2015041022 City of Del Mar Jimmy Durante Boulevard and San Dieguito Drive Intersection Improvements
2013101072 Metropolitan Water District of Southern California Robert B. Diemer Water Treatment Plant Upgrades Project
2015058125 San Diego Unified Port District National Maritime Day