Tuesday, December 20, 2016

Received Date
2016-12-20
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2016128294 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #03, FY 16/17)
2016128271 California Department of Parks and Recreation Coal Canyon Access Control, Chino Hills SP (16/17-IE-5)
2016128277 Riverside County AMI Replacement Project
2016128291 California Department of Forestry and Fire Protection (CAL FIRE) Bear River Pines Fuel Reduction Project
2016128274 California Department of Fish and Wildlife, Region 1E (CDFW) Chivington Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0448-R1)
2016122045 Stanislaus County Parcel Map and Variance Application No. PLN2016-0119 - Haidlen
2015101077 City of Los Angeles Abode at Glassell Park Project
2016128288 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, TA Manufacturing
2016128272 California Department of Transportation, District 4 Shift Pavement 12-14 Feet on NB Lane - 2K510 / 0416000433
2016129016 Sacramento County Eastcliff Estates, Tentative Subdivision Map Review
2016128292 California Department of Forestry and Fire Protection (CAL FIRE) Yosemite West Hazardous Fuel Reduction Project
2016128289 University of California, Los Angeles Rieber Hall Finish Refurbishment
2015111056 City of Lancaster Avanti North Specific Plan and Tentative Tract Map No. 73507
2016128283 California High Speed Rail Authority Relocation of the Los Angeles Regional Office
2016061064 Inland Empire Utilities Agency IEUA Facilities Master Plan
2016128280 Irvine Unified School District Rancho San Joaquin Middle School Measure E
2013101006 San Benito County Del Webb at San Juan Oaks Specific Plan (Streambed Alteration Agreement No. 1600-2016-0085-R4)
2016122044 Butte County UP16-0005 & VAR16-0001 (Horizon Tower Limited Partnership-II/Horizon Tower, LLC, Ops Partner)
2016128284 Central Valley Flood Protection Board Roland Candee Garage
2016031012 City of Los Angeles Rancho Cienega Sports Complex (Celes King III) (G922) (WO: E1907694)
2016128281 City of Madera Housing Authority of the City of Madera 5-Year Capital Program 2016-2020
2010121044 Los Angeles Community College District 2015 South Gate Educational Center Master Plan (Formerly 2015 Firestoen Education Center)
2016128278 Irvine Unified School District Sierra Vista Middle School Measure E
2016121056 Imperial County Tierra Del Sol 4X4 Club, Conditional Use Permit #16-0013
2016128275 California Department of Fish and Wildlife, Region 1E (CDFW) Crooks Water Diversion Project (Lake or Streambed Alteration Agreement No. 1600-2016-0279-R1)
2004032104 Sacramento County North Vineyard Station Specific Plan Amendment
2016128295 California Department of Corrections and Rehabilitation (CDCR) Special Repair/Deferred Maintenance (Allocation #03, FY 16/17)
2016128279 Irvine Unified School District South Lake Middle School Measure E
2016128276 California Department of Fish and Wildlife, Region 2 (CDFW) Hambright Creek Routine Maintenance (Lake or Streambed Alteration Agreement No. 1600-2016-0017-R2)
2016071004 Kern County EIR2-16; RE Gaskell West Solar by Recurent Energy Gaskell West LLC
2016128293 California Department of Forestry and Fire Protection (CAL FIRE) South Main Divide Hazardous Fuel Treatment
2016128290 University of California, Los Angeles Medical Plaza Site Improvements
2000122078 City of Roseville Harding Boulevard to Royer Park Bikeway Project
2016128273 City of Oakland Amendments to the Oakland Fire Code
2016129017 City of Santa Rosa Santa Rosa Groundwater Master Plan - Acquisition of 618 Speers Road, Santa Rosa