Friday, November 13, 2015

Received Date
2015-11-13
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015118129 Department of General Services (DGS) Tenant Improvements - Elihu M. Harris State Office Building
2015112029 Napa County Dakota Shy Winery #P-14-00335-UP and #P14-00336-VAR
2015071073 Jurupa Community Services District Addendum No. 2 to the Mitigated Negative Declaration for Jurupa Community Services District Recycled Water Expansion (District Project No. C133656)
2015092029 City of Auburn Nevada Street Pedestrian and Bicycle Facilities Project
2015118146 California Department of Parks and Recreation ODSVRA North Beach Campground Fuel Modification
2014071009 California Department of Transportation, District 5 Salsipuedes Creek Bridge Replacement Project
2015111041 City of Porterville Porterville 5th Cycle Housing Element
2015118140 Metropolitan Water District of Southern California Colorado River Aqueduct Sand Trap Rehabilitation
2015118143 City of Newport Beach Newport Center Planned Community Amendments and Transfer of Development (PA2015-109)
2015111044 City of San Diego Huntington Avenue Storm Drain Project
2015118137 Placer County Bromberg Minor Use Permit
2015011051 Milpitas Unified School District New McCandless Drive Elementary School Project
2015111042 California State University, Pomona (CPP) Student Housing Replacement
2015021018 City of Azusa Azusa Transit-Oriented Development Specific Plan (Azusa TOD Specific Plan)
2012122038 California Department of Corrections and Rehabilitation (CDCR) Level II Infill Correctional Facilities Project at MCSP - Secondary Effluent Spray Field Enhancement Measures
2015118141 Metropolitan Water District of Southern California Standby Generator Installation and Replacement Projects
2015112027 City of Manteca City of Manteca Housing Element
2012081045 San Luis Obispo Council of Governments Coast Corridor Tier 1 EIS/Report - Salinas to San Luis Obispo Portion
2015118144 Placer County Meadow Vista/Pine Cone Shaded Fuel Break
2015091028 City of Agoura Hills Agoura Park
2015118138 Placer County Scalese MInor Boundary Line Adjustment
2015118132 California Department of Transportation, District 3 Bridge Rehabilitation Project (EA: 03-4F090)
2015118135 Placer County Smilanick Variance
2015118139 Placer County Holleran / Turner Minor Boundary Line Adjustment
2015118133 Placer County Pantell/Stanford MBLA
2015082049 Placer County Flood Protection General Plan Amendment (PLN14-00187)
2015111043 Tulare County Culver Mine Project (PMR 15-001)
2015118136 Placer County Carter Minor Use Permit
2010021067 City of Santa Paula Cross-Town Water Pipeline Project
2015112030 Sacramento County Closure of Wastewater Treatment Ponds - Sacramento International Airport
2011071092 California Energy Commission Desert Renewable Energy Conservation Plan BLM Proposed Land Use Plan Amendment and Final EIS
2015118130 City of Hermosa Beach Demolition of Tower Element of Hermosa Beach Civic Center Building
2015118134 Placer County Codding Variance
2015091058 South Orange County Wastewater Authority San Juan Creek Ocean Outfall Junction Structure Rehabilitation Project
2015118131 California Department of Transportation, District 3 Highway Advisory Radio Project (03-3F820
2015112028 Contra Costa County Laurel Place II
2015118142 California Department of Parks and Recreation MaIntenance of Parkshore Drive Parking Lot
2015118145 California Department of Fish and Wildlife, Region 4 (CDFW) Routine Mainatenance of Bridges and Culverts Project (Streambed Alteration Agreement No. 1600-2015-0038-R4)