Thursday, June 18, 2015

Received Date
2015-06-18
Edit Search
Download CSV

 

51 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013092045 Lassen County Subdivision Map, Rezone, General Plan Amendment, Negative Declaration
2015068351 Regional Water Quality Control Board, Region 6 (Lahontan) Kern River Gas Transmission Company's Milepost 608.7 Immediate Dig Project
2015068348 California Department of Parks and Recreation Accessible Lift and Interior Staircase
2011081098 City of Long Beach MCC Cement Facility Modification Project - HDP #06-162
2015068345 California Department of Forestry and Fire Protection (CAL FIRE) Long Point/Alta Mastication
2015068359 California State University Board of Trustees #150G Poultry Cage Slab -- JOC14-034.008.00
2008052065 City of Santa Clara Final Response Plan for the Santa Clara Square Office, Phase II and III Development
2015062056 City of Menlo Park Facebook Campus Expansion Project
2015068342 San Diego Unified Port District Cays Resort Dry Boar Storage Facility
2015062053 City of Millbrae 401 E. Millbrae Ave. Outdoor Advertising Display Project
2015068339 University of California, Los Angeles Wacker Property Gift Agreement
2015068362 California State University Board of Trustees #005 Architecture & Environmental Design - Replace Roof -- JOC14-034.012.00
2015068343 San Diego Unified Port District Temporary Use Permit for Temporary Advertising on Parking Structure Adjacent to Hilton San Diego Bayfront
2015042017 City of West Sacramento SB 5 Flood Protection Policy Amendment
2015068363 California State University Board of Trustees #034 Walter F. Dexter Building - Replace Roof -- JOC 14-034.013.00
2015062054 City of Menlo Park ConnectMenlo: City of Menlo Park General Plan (Land Use & Circulation Elements) and M-2 Area Zoning Update
2013122050 California Department of Fish and Wildlife, Region 2 (CDFW) P1330408 Grub Creek Fish Habitat Enhancement Project
2013122050 California Department of Fish and Wildlife, Region 2 (CDFW) P1330408 Grub Creek Fish Habitat Enhancement Project - Phase II
2015068340 California Department of Fish and Wildlife, Region 5 (CDFW) Gillie Ranch Bridge and Cate School Crossing Removal Project (Lake or Streambed Alteration Agreement No. 1600-2014-0122-R5)
2015068360 California State University Board of Trustees #022 English - Replace Roof -- JOC14-034.010.00
2015061049 City of Firebaugh N Street Apartments Project
2015068357 California State University Board of Trustees #006 Repair Stage Fire Door -- JOC14-034.005.00
2015068354 City of Dublin Anytime Fitness Minor Use Permits
2015061052 City of Corona Water Reclamation Facility #1 Lease Renewal
2015062051 Town of Paradise Lynn's Paradise Plaza Site Plan Review Permit Application
2015068358 California State University Board of Trustees Campus Wide Road Repair -- JOC14-034.007.00
2015041033 City of Orange Marywood Residential Development Project
2015062055 City of San Mateo Poplar Avenue & Coyote Point Pump Station Replacement
2011122041 City of Santa Clara 3333 Scott Boulevard Office Development Project
2015062052 Town of Corte Madera 1441 Casa Buena Drive Townhome Development
2015068355 California State University Board of Trustees #150E PSIC Conventional Lay House - Install Insulation and Roofing - JOC 14-034.003.00
2015068361 California State University Board of Trustees #042 Mott Gym - Replace Roof Over Locker Room Area -- JOC14-034.011.00
2007121054 Los Angeles County Lebata Big Rock Creek Surface Mine (Lake or Streambed Alteration Agreement No. 1600-2015-0026-R5)
2015041004 City of Hermosa Beach Transpacific Fiber-Optic Cables Project
2015061047 San Diego County Agriculture Promotion Program (POD 14-001)
2015068349 State Water Resources Control Board Temporary Urgency Change Petition Filed by Sonoma County Water Agency
2015068352 California Department of Parks and Recreation Clay Pit State Vehicular Recreation Area (SVRA) Culvert Crossings and Drainage Area Fencing
2015068346 California Department of Parks and Recreation Mt Tamalpais Mountain Theater Accessibility Improvements
2015068350 Glenn-Colusa Irrigation District (GCID) (GCID) 2015 Emergency Groundwater Production Program
2015068356 California State University Board of Trustees #150F Install New Insulated Roof --JOC14-034.004.00
2015061048 Department of Toxic Substances Control Beverly Hills Lots 12 and 13
2012102025 City and County of San Francisco 1510-1540 Market Street
2015061051 City of Rancho Cucamonga Frito Lay Warehouse Expansion
2015068353 California Department of Parks and Recreation Hollister Hills State Vehicular Recreation Area - Foothill Road Restoration
2015068341 California Department of Water Resources (DWR) MP 141.02R Westlands Water District (WWD) Temporary Pump-In Installation
2015068364 California State University Board of Trustees #P-H01 Corp. Warehouse Parking Lot - Solar Decathlon -- JOC14-034.018.00
2006061140 Orange County Sub-Notification of Master Streamed Alteration Agreement No. 1600-2006-0438-0008-R5 for the 'F' Street, Trail, & Associated Utilities Project
2015068347 Department of General Services (DGS) Tenant Improvements - Elihu M. Harris State Office Building
2013092047 Regents of the University of California UCSF Laboratory of Radiobiology Partial Demolition and Alternate Use
2013092047 Regents of the University of California UCSF Medical Research IV Demolition and Alternate Use
2003021141 Orange County Sub-Notification of Master Streamed Alteration Agreement No. 1600-2006-0438-0008-R5 for the 'F' Street, Trail, & Associated Utilities Project