Thursday, January 7, 2016

Received Date
2016-01-07
Edit Search
Download CSV

 

20 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016012011 Alameda County Redwood Road Commercial Park
2016018048 California State Lands Commission Letter of Non-Objection for Ski Run Marina, LLC to Install Temporary Warning Signs in Lake
2016018051 California State Lands Commission Request for a Letter of Non-Objection to Place an Intern Mooring Device on State-Owned Sovereign Land - PRC 1589.1
2016018049 California State Lands Commission Letter of Permission to Conduct Three (3) Sites Visits of the Kachituli Oxbow Mitigation Site, APN 42-310-14, Filled Sovereign Land adjacent to Sacramento
2016018050 California State Lands Commission Emergency Repair of a Rock Revetment, Jewfish Point, Santa Catalina Island - PRC 8330.1
2016018047 California Department of Transportation, District 12 Refresh Striping & Replace Markers - 0P480
2016018044 California Department of Transportation, District 12 Safety Project - 0P040
2016018046 California Department of Transportation, District 12 Widen 2 Lane to 3 Lane on Ramp - 0P250
2016018045 California Department of Transportation, District 12 Safety Project - 0N880
2006022091 Central Valley Flood Protection Board Folsom Dam Safety and Flood Damage Reduction - Folsom Dam Raise
2016018053 California Department of Fish and Wildlife, Region 1E (CDFW) Powers Creek Bridge Replacement Project (Lake or Streambed Alteration Agreement No. 1600-2015-0412-R1)
2016012012 City of Foster City Foster City Levee Protection Planning and Improvements Project (CIP 301-657)
2016018054 Los Angeles County Joint Outfall "B" Unit 1A Trunk Sewer Rehabilitation, Phase 1
2014011029 City of Los Angeles ENV-2013-3377-MND-REC1
2014051070 City of Los Angeles Coastal Transp Corridor Specific Plan/W. LA Transp Improvement and Mitigation Specific Plan Amend Project
2016011011 City of Los Angeles ENV-2015-1112-ND / 2715 S. Ocean Front Walk
2016018052 California Department of Parks and Recreation Issue Right-of-Entry Permit for Hazard Tree Removal
2016011010 Riverside County Section 24 Planning Area 8 Specific Plan - General Plan Amendment No. 1159, Change of Zone 7890, Specific Plan No. 391, EIR No. 547, and TTM 36809
2016012013 Sacramento City Unified School District Theodore Judah Elementary School New Classroom Building
2016018043 California Department of Water Resources (DWR) DFD Guard Shack Vegetation Removal