Thursday, May 4, 2017

Received Date
2017-05-04
Edit Search
Download CSV

 

91 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017051012 City of Beverly Hills 100 North Crescent Drive Beverly Hills Media Center Project
2017052012 Browns Valley Irrigation District John Nelson Fish Screen Channel Maintenance
2017058063 California Department of Transportation, District 10 Radio Repeater
2017058062 California Department of Transportation, District 10 Bridge Profile Repair
2017058090 California Department of Transportation, District 3 Sac 99 RHMA Overlay (EA 03-0H480)
2016012040 California Department of Transportation, District 9 Aspen Fales Shoulder Widening
2016012040 California Department of Transportation, District 9 Aspen Fales Shoulder Widening
2017058129 Central Valley Flood Protection Board Retaining Wall Project
2013111050 Coachella Valley Association of Governments (CVAG) CV Link Draft Environmental Impact Report
2017058078 California Department of Corrections and Rehabilitation (CDCR) New Modular Building Space
2017058060 California Department of Corrections and Rehabilitation (CDCR) New Modular Building Space
2017058064 City of Elk Grove Laguna Gateway Phase 3 & 4 (EG-15-044)
2017058065 City of Elk Grove Subdivision No. 13-056 Sheldon Crossroad
2017058066 City of Elk Grove Parcel Map No. 13-003A, Civic Cener South Property Parcel Map
2017058059 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2017-0060-R1, Repair Drainage Systems Project - MEN 162
2017058068 California Department of Fish and Wildlife, Region 3 (CDFW) Alpine Road Embankment Repair Project (Lake or Streambed Alteration Agreement No. 1600-2017-0028-R3)
2017058067 California Department of Fish and Wildlife, Region 3 (CDFW) Lafayette Sewer Renovations, Phase 11 (Streatmbed Alteration Agreement No. 1600-2017-0015-R3)
2015061013 City of Huntington Beach Rofael Marina and Caretaker Facility
2017058120 Kern County PLN17-00675
2017058083 Kern County PLN17-00722
2017058082 Kern County PLN17-00723
2017058100 Kern County PLN17-00715
2017058080 Kern County PLN17-00705
2017058123 Kern County PLN17-00678
2017058103 Kern County PLN17-00703
2017058122 Kern County PLN17-00677
2017058096 Kern County PLN17-00718
2017058119 Kern County PLN17-00684
2017058118 Kern County PLN17-00683
2017058097 Kern County PLN17-00719
2017058115 Kern County PLN17-00680
2017058121 Kern County PLN17-00676
2017058095 Kern County PLN17-00717
2017058094 Kern County PLN17-00713
2017058117 Kern County PLN17-00682
2017058110 Kern County PLN17-00690
2017058114 Kern County PLN17-00687
2017058107 Kern County PLN17-00709
2017058084 Kern County PLN17-00724
2017058124 Kern County PLN17-00679
2017058101 Kern County PLN17-00716
2017058081 Kern County PLN17-00706
2017058113 Kern County PLN17-00686
2017058093 Kern County PLN17-00712
2017058116 Kern County PLN17-00681
2017058128 Kern County PLN17-00731
2017058105 Kern County PLN17-00710
2017058099 Kern County PLN17-00714
2017058079 Kern County PLN17-00692
2017058102 Kern County PLN17-00693
2017058104 Kern County PLN17-00704
2017058108 Kern County PLN17-00688
2017058111 Kern County PLN17-00691
2017058109 Kern County PLN17-00689
2017058112 Kern County PLN17-00685
2017058098 Kern County PLN17-00720
2017058106 Kern County PLN17-00711
2017051015 City of La Mesa Little Flower Haven
2017051013 Los Angeles County Vermont Corridor Project
2017058088 Malaga County Water District Malaga County Water District Water Meters
2017058061 Metropolitan Water District of Southern California Farm Lease Agreement between The Metropolitan Water District of Southern California and HayDay Farms Ventures, Inc. (HayDay2)
2007062071 City of Modesto Specific Plan Amendemnt, SPA-17-001, Kiernan Business Park Specific Plan Amendment No. 6
2007072023 City of Modesto DPR-16-011 Proposed 211,185 Square Foot Warehouse with Office Space, 401/501 E. glenn Ave.
2007072023 City of Modesto TSM-17-003/FDP-17-001--Vesting Tentative Subdivision Map, Trails at Falling Leaf Re-Subdivision, and Trails at Falling Leaf Final Development Plan
2015111014 Padre Dam Municipal Water District Padre Dam Municipal Water District Comprehensive Facilities Master Plan
2017058092 California Department of Parks and Recreation Geotechnical Investigation for Entrance Station
2017058091 California Department of Parks and Recreation Leiffer Trail Accessibility Improvements
2017058071 California Public Utilities Commission (CPUC) Crown Castle CC2017-016 Thousand Oaks
2017058074 California Public Utilities Commission (CPUC) NPC Apple ILs TO AC2 Cupertino/Sunnyvale
2017058072 California Public Utilities Commission (CPUC) Mobilitie 2017-14 South Bay, Monterey
2017058075 California Public Utilities Commission (CPUC) Crown Castle NG2016-73 Scotts Valley Revision
2017058077 California Public Utilities Commission (CPUC) Crown Castle NG2017-108 Verizon San Diego Project
2017058076 California Public Utilities Commission (CPUC) Crown Castle CC2017-006 Rancho Cucamonga / Saintsbury
2017058073 California Public Utilities Commission (CPUC) NPC 1615-1 Air Museum Santa Rosa
2017058070 California Public Utilities Commission (CPUC) Crown Castle CC2017-014 San Luis Obispo
2017058069 California Public Utilities Commission (CPUC) Crown Castle CC2017-109 T Mobile LA-HUBS Revision
2016081041 City of Redlands City of Redlands General Plan Update
2017058089 Regional Water Quality Control Board, Region 5 (Central Valley) Avenue 152 Safety Project
2017052015 Sacramento County Ogden Ranch
2015062073 City and County of San Francisco Biosolids Digester Facilities Project
2017052013 Stanislaus County Parcel Map Application No. PLN2017- 0039 - Phillip & Carmen Frymire Trust
2017058087 State Water Resources Control Board Water Treatment System Upgrade Project
2017058127 Tuolumne County Demolition Permit D17-002
2017058085 Tuolumne County Big Creek Shaft Road crossing Big Creek Bridge (32C0066) Replacement Project
2017058125 Tuolumne County Rezone RZ17-001
2017058126 Tuolumne County General Plan Amendment GPA16-006 and Zone Change RZ16-009
2013032072 City of Ukiah Ukiah Water Recycling Project
2017058086 California Department of Water Resources (DWR) Reach 3A Drain Ditch Cleanout
2017051016 Westlands Water District Cont: Department of Water Resources and Westlands Water District
2017051017 City of Whittier 12559 Lambert Road Conditional Use Permit No. 16-001 and Development Review Application No. 16-015
2017051014 City of Yorba Linda Lakeview Senior Living