Wednesday, November 30, 2016

Received Date
2016-11-30
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016051053 City of Covina Covina Transit Oriented Mixed-Use Developemnt Project
2016118392 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2016-0130-R1, Part 2, State Route (S.R.) 101 PM 46.6 and S.R. 162 PM 34.0
2016112064 Humboldt County Zerlang's LLC Minor Subdivision
2016111069 City of Lancaster Site Plan Review No. 16-02 (84 Lumber)
2016111070 City of Loma Linda Citrus Trails Master Plan and TM No. 18990
2016118388 California Military Department - Office of the Adjutant General (CMD) Easement and Permit of Enter the San Francisco Armory (Fort Funston)
2016112063 Napa County Sugarloaf West Vineyard Conversion #P15-00118-ECPA
2016118393 California Department of Parks and Recreation Perform Structural Assessment of Cayucos Vets Hall
2016112062 City of Placerville Cont: Element Program 3 Implementation - Housing Opportunity Overlay - Placerville Drive at Cold Springs Road.
2004114006 California Department of Public Health (CDPH) Local Resources Program Agreement between Metropolitan Water District and Eastern Municipal Water District for the Perris II Brackish Groundwater Desalter Reloc
2015062072 City and County of San Francisco San Francisco Public Utilities Commission Alameda Creek Recapture Project
2011122080 Stanislaus County Airport Sewer Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8183-110
2016102046 City of Walnut Creek Carondelet Athletic Complex
2016118390 California Department of Water Resources (DWR) DWR-SJFD Reach 9
2016118391 California Department of Water Resources (DWR) DWR's Crafton Hills Reservoir Dam Repair Grouting Project for 2016
2016118389 California Department of Water Resources (DWR) DWR-SJFD Reach 8D
2016112065 Town of Windsor Town of Windsor General Plan Update