Monday, August 3, 2015

Received Date
2015-08-03
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015088013 Central Valley Flood Protection Board John Wurster
2015088016 Central Valley Flood Protection Board Butt Creek Farms
2015088010 Central Valley Flood Protection Board University of the Pacific
2012051080 City of Oxnard Teal Club Specific Plan
2012031014 City of Los Angeles 1601-1605 North Hobart Boulevard/1600-1608 North Serrano Avenue Coronel Apartments Project
2015082002 Nevada County Truckee Tahoe Airport District - Office/Warehouse Building (GP15-001; Z15-002; U15-004; EIS15-006)
2015088007 California Department of Transportation, District 2 Gore Signs
2015088004 California Department of Transportation, District 5 Castroville Overhead
2014102001 El Dorado County El Dorado County Sign Ordinance Update
2004041045 California Department of Transportation, District 8 State Route 138 Realignment Project, East of I-5 (Streambed Alteration Agreement No. 1600-2015-0035-R6)
2015088005 City of El Cajon Conditional Use Permit No. 2223 - Arnele Liquor Off-Sale Beer and Wine
2015088008 City of Oakland 2012 Oakland Army Base Project: Community Facilities District No. 2015-1 Gateway Industrial District
2013012003 California Department of Transportation, District 3 I-80/SR-65 Interchange Improvements Project
2014122042 Stockton East Water District Calaveras River Lagorio C14-E Pump
2014082022 City of Newark Gateway Station West Residential
2012121062 Kern County Concurrence in the Issuance of a Revised Solid Waste Facilities Permit for the McKittrick Waste Treatment Site SWIS No. 15-AA-0105
2015088011 Central Valley Flood Protection Board Arnold Netto
2015089001 California Energy Commission Amended Carlsbad Energy Center Project (ACECP)
2015088002 California Department of Fish and Wildlife, Region 4 (CDFW) SAPCO Erosion Erpair Project (Amendment to Streambed alteration Agreement No .1600-2012-0239-R4)
2015051065 City of El Cajon Bella Terrazza Residential Development CUP No. 2220 and TSM No. 660
2015088019 Judicial Council of California New Inyo County Courthouse for the Superior Court of California, County of Inyo
2015088006 City of El Cajon AM CUP 1383 Kia Sales Lot Expansion
2015082009 Alameda County Rutishauser/DRG Builders, Inc. TR-8218 and PLN2014-00173 Castro Valley Residential Subdivision Project
2015088003 Foothill Municipal Water District Alttadena Force Main Repair - Repair Phase 1
2015012068 City of Auburn City of Auburn Wastewater Treatment Plan Secondary Process Upgrade Project
2001082058 City of Oakland (Implementation of already approved) 2012 Oakland Army Base Project: Community Facilities District No. 2015-1 Gateway Industrial District.
2015088014 Central Valley Flood Protection Board River Vista Farms
2015041027 City of Carlsbad GPA 14-02/ZC 14-01/SUP 14-03/HDP 14-04/HMP 14-02/MS 14-10
2015081004 National Park Service Environmental Assessment, Installation of Cathodic Protection on Calnev Pipeline, Soda Lake
2015088017 San Diego Unified Port District Point Loma Marina Master Special Events Permit
2015082003 Stanislaus County Tentative Parcel Map Application No. PLN2015-0052 - Wells & Sons Properties LLC.
2015062004 Reclamation District No. 108 Knights Landing Outfall Gates Project
2015082004 San Joaquin County Security Communications Tower
2015088001 California Department of Fish and Wildlife, Region 4 (CDFW) USL 18 281, 282, 380 Oil Well Drilling Project (Lake or Streambed Alteration Agreement No .1600-2014-0201-R4)
2015088015 Central Valley Flood Protection Board James Avila
2015082001 City of Belmont Belmont SpringHill Suites Hotel
2015088018 California Department of Transportation, District 9 Adobe Chip Seal
2006012092 City of Oakland (Implementation of already approved) 2012 Oakland Army Base Project: Community Facilities District No. 2015-1 Gateway Industrial District.
2015088009 California Department of Transportation, District 4 Upgrading and Replacing Pumps
2015088012 Central Valley Flood Protection Board Sara Niles