Wednesday, October 21, 2015

Received Date
2015-10-21
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015092032 Placer County Doane Minor Land Division (PLN14-00172)
2014081028 Olivenhain Municipal Water District North San Diego Water Reuse Coalition Regional Recycled Water Project
2015108305 Callahan Water District Water Treatment Plant Modification & Distribution Pipeline Replacement Planning Project
2011098476 City of South Gate Well 27 Dioxane, Iron and Maganese Treatment Project - City Project No. 469-WTR
2015108302 California Department of Fish and Wildlife, Region 1 (CDFW) Nelson Point Cabins Culvert Replacement (Lake or Streambed Alteration Agreement No. 1600-2015-0407-R1)
2015108293 State Water Resources Control Board Narrows 2 Isolation Pool Restoration Project (Project)
2015108299 California Department of Fish and Wildlife, Region 1 (CDFW) Antelope Creek Temporary Flood Protection (Lake or Streambed Alteration Agreement No. 1600-2015-0013-R1)
2015108313 Sacramento Area Flood Control Agency Groundwater Investigation for North Sacramento Streams/Sacramento River East Levee Improvements Project (Levee Accreditation Project)
2015101071 City of Rialto CapRock Distribution Center III Warehouse Project
2015108296 Tuolumne County Tuolumne Road/Standard Road Signalization
2015108316 California Department of Transportation, District 4 Remove and Replace 48" (CSP) Steel Pipe and Repair a Sinkhole - 4J180 / 0415000280
2015108300 California Department of Fish and Wildlife, Region 1 (CDFW) Lower Seiad Off-Channel Coho Rearing Project: Upper May Site (Lake or Streambed Alteration Agreement No. 1600-2015-0288-R1)
2002062067 Department of Toxic Substances Control Impacted Soil Removal Workplan for Site Improvements at the Former Willows Manufactured Gas Plant
2015108297 Tuolumne County Tentative Parcel Map T15-054
2015108308 California Department of Fish and Wildlife, Region 2 (CDFW) Storm DRain Repair Project (SAA# 1600-2015-0140-R2)
2015108314 California Department of Water Resources (DWR) Common Landowner Transfer of up to 861 acre-feet of Antelope Valley-East Kern Water Agency's Aproved 2015 State Water Project Water Supplies to Kern County
2015108291 Mono County Lower Rock Creek Mutual Water Company Noise Variance 15-001
2015101069 City of Santa Ana Santa Ana Climate Action Plan
2015082031 Placer County English Colony Minor Land Division (PMLD 20120372)
2015101072 City of Oceanside Bree Property Subdivision
2015108294 California Department of Transportation, District 4 Repair Abutment Erosion and Damaged Slope Paving - 0K330 / 0416000075
2015108315 California Department of Employment Development (EDD) Santa Fe Springs Tax Branch Office Renewal
2015108292 California Department of Parks and Recreation Auto Pay Machines
2015101070 City of Coronado Third, Fourth, and I Avenue Storm Drain Rehabilitation Project
2015108312 Sacramento Area Flood Control Agency North Sacramento Stream Levee Acceditation Project
2015108295 California Department of Transportation, District 4 Repair Failed Tidal Flap Gates, Repair Damaged Drainage System - 4J050 / 0415000249
2015072045 California Department of Parks and Recreation Marsh Creek Restoration and Instream Dam Improvement Project
2015108306 California Department of Fish and Wildlife, Region 2 (CDFW) Glenn 28, Debris Removal from Tributary to Walker Creek (Lake or Streambed Alteration Agreement No. 1600-2015-0155-R2)
2015102063 California Department of Forestry and Fire Protection (CAL FIRE) Chamberlain Creek Barn/Garage Demolition Project
2015108303 Placer County KW Northstar Ventures, LLC - Ritz-Carlton Lakeside
2015102060 Butte County Midway Bridge Replacement Project at Butte Creek
2015108309 City of El Cajon Conditional Use Permit No. 2200 - Verizon Wireless 880 North Mollison
2015108307 California Department of Fish and Wildlife, Region 2 (CDFW) Cassvan Dock Acccess Stairway (Lake or Streambed Alteration Agreement No. 1600-2015-0178-R2)
2015092037 Placer County Spear Minor Land Division (PLN14-00006)
2015108310 California Department of Transportation, District 4 State Routes (SR) 85 Shoulder Paving (EA 4G990)
2015108298 California Public Utilities Commission (CPUC) NG2015-18 Brea Canyon / Diamond Bar Fiber Optic Project
2015108304 California Department of Transportation, District 3 01-0B550 - Middle Way Wall Storm Damage Repair Project
2015102061 City of Sacramento Azores
2015108301 California Department of Fish and Wildlife, Region 1 (CDFW) Hansen Min Ditch Diversion (Lake or Streambed Alteration Agreement NO. 1600-2015-0166-R1)