Thursday, June 2, 2016

Received Date
2016-06-02
Edit Search
Download CSV

 

26 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016041055 City of Corona GPA15-003, SPA15-005, TTM 36427R, PP06-009M2
2014031004 Port of Oakland 195 Hegenberger Road Hotel
2015041083 City of Rancho Cucamonga Empire Lakes/Rancho Cucamonga Industrial Area Specific Plan (IASP) Sub-Area 18 Specific Plan Amendment - 2nd Reading
2016069001 City of Folsom Broadstone Oaks Office/Retail Center
2013081076 City of Escondido City of Escondido Recycled Water Easterly Main Extension Project
2016062011 City of Cloverdale Nu Forest Annexation and Development Project
2016068016 California Department of Transportation, District 3 Fort Bragg (01-0G040)
2010021040 City of Upland Claremont Colleges East Campus
2016041066 City of Aliso Viejo 6 Polaris Way Office and Parking Structure
2016032082 Sacramento County Mather Housing Pedestrian Walkway
2016069002 City of Santa Clara CEQ2016-01001 / PLN 2015-11236
2016062009 City of Mammoth Lakes Mammoth Creek Park West New Community Multi-Use Facilities
2016058339 California Public Utilities Commission (CPUC) Fireline Broadband Culver City Project
2016068014 California Department of Parks and Recreation Coyote Enclosure Upgrade
2016068017 East Bay Municipal Utility District (EBMUD) South Reservoir Replacement Project
2016068011 California Department of Water Resources (DWR) Exchange of up to 1,200 acre-feet of Crestline-Lake Arrowhead Water Agency's Table A water with San Gorgonio Pass Water Agency
2016061002 Orange County Committee on School District Organization (OCCSDO) 4921 Katella, Cypress Transfer of Uninhabited Territory
2016068018 East Bay Municipal Utility District (EBMUD) MacArthur / Davenport Pipeline Replacemen Project (39th Avenue to Field Street)
2016062012 City of Sacramento 8670 Fruitridge Industrial Warehouse
2016042038 Sacramento County Ione Road Bridge Replacement over Buckeye Creek
2016068012 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste, Gilead Sciences, Inc., San Mateo County, California
2016068013 California Department of Transportation, District 4 Pigeon Point Road
2016022042 Bayshore Elementary School District Bayshore Elementary School Reconstruction Project
2015021008 City of Calabasas Canyon Oaks
2016069003 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2014-0032-R2 "Sanhedrin" THP
2016062010 Port of Stockton Nautilus Data Technology, Inc., Data Storage Facility