Thursday, July 28, 2016

Received Date
2016-07-28
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015062042 South Placer Municipal Utility District (SPMUD) Foothill Trunk Replacement Project (Streambed Alteration Agreement No. 1600-2016-0047-R2)
2014071001 City of Los Angeles ICON Sherman Oaks
2016078367 California Department of Water Resources (DWR) Calero Dam, No. 72-3
2010112029 City and County of San Francisco Potrero HOPE SF Master Plan
2016078364 City of Anderson ED 16-06 for Parcel Map (PM) 16-01
2016078358 State Water Resources Control Board Gracianna Winery Water System
2016078361 San Diego Unified Port District Amendment No. 1 to Agreement with ABM Building Services, LLC. for HVAC Maintenance Services
2016041070 City of Los Banos 2014-2023 Housing Element Update
2016078365 City of Anderson ED 16-10 for Parcel Map 16-02
2011052062 Sutter Butte Flood Control Agency (SBFCA) Feather River West Levee Project, Laurel Avenue Critical Repair and Gridley Erosion Repair (LSA 1600-2016-0069-R2)
2016031086 City of Stanton 12282 Beach Boulevard Mixed-Use Project
2016071080 San Bernardino City Unified School District Indian Springs Performing Arts Center
2016042003 City of Napa State Route 29 Northbound First Street Ramps & California Boulevard Roundabouts Project
2016078356 State Water Resources Control Board Loch Haven Mutual Water Company
2016078353 California Tahoe Conservancy Transfer of Coverage to Enable Construction of a New Single Family Residence
2016078363 State Water Resources Control Board Comprehensive Assitance to Tribal and Small Systems Project; Project No. 34125
2016078357 State Water Resources Control Board Freestone County Service Area #41 Treatment Upgrade
2001092097 Department of Toxic Substances Control Clean Harbors Environmental Services, Inc. Port of Redwood City Facility Standardized Hazardous Waste Facility Permit Series B
2016011018 San Elijo Joint Powers Authority San Elijo Land Outfall Replacement Project
2016072071 Department of Toxic Substances Control Selby Slag Remediation Project
2016078360 San Diego Unified Port District Tideland Use and Occupancy Permit to AF Acquisition Corp. dba Chesapeake Fish Company for Commercial and Seafood Processing
2015071077 San Diego Unified Port District Dole Fresh Fruit Refrigerated Rack Improvements Project
2016078354 San Francisco Bay Regional Water Quality Control Board Revised Site Cleanup Requirements
2016022035 City of Sunnyvale 1250 Lakeside Drive
2007062070 Humboldt County Seasonal Water Solutions Conditional Use Permit and Special Permit
2016072069 City of San Mateo Hillsdale Terraces PA15-031
2015061065 Riverside County Flood Control and Water Conservation Riverside County Flood Control and Water Conservation District South Norco Channel, Stage 6, Norco MDP Line S-1 and Line S-5 Project (Streambed Alteration Agree
2016078355 San Francisco Bay Regional Water Quality Control Board Amendment of Final Site Cleanup Requirement, Order No. R2-2016-0034
2016078352 Department of Alcoholic Beverage Control (ABC) Office Lease in a Multi-Tenant Building
2013111022 City of Newport Beach Lido House Hotel
2016071081 City of Tustin Vintage Lofts Residential Project
2016078366 City of Anderson ED 15-13 for Conditional Use Permit (CUP) 15-08
2015032068 California Department of Transportation, District 3 Paradise Road Alignment Project (Laike or Streambed Alteration Agreement No. 1600-2016-0073-R2)