Wednesday, November 15, 2017

Received Date
2017-11-15
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017111057 City of Lancaster CUP 17-04
2017118256 Lake County Golden State Water Company Lakebed Encroachment Permit; CE 17-63
2017081001 California Department of Transportation, District 6 SR 58 Bridges Over Cache Creek Project (Streambed Alteration Agreement No. 1600-2017-0165-R4)
2016082031 City of Roseville Planned Sign Permit - 200 N. Sunrise Avenue - Infill PCL 189 - Roseville Automall Electronic Reader Board Replacement - File# PL 16-0050
2017111054 City of Lancaster CUP 17-12/GPA 17-02/ZC 17-02
2017118253 Kern County PLN17-01842
2017118247 San Diego Unified Port District Right of Entry Permit and Underground Fuel Tank Removal
2017118250 University of California, San Francisco Campuswide Solar Power Purchase Agreement, University of California, San Francisco
2017118244 California Department of Transportation, District 9 Zero Emission Vehicle (ZEV) Chargers
2017111072 La Puente Valley County Water District Puente Valley Operable Unit, Intermediate Zone Interim Remedy Project
2016121070 San Diego Unified School District Logan Memorial Education Complex Project
2017118248 San Diego Unified Port District Tideland Use and Occupancy Permit to Baker Marine Instrucment and Repair
2017081016 Riverside County Salt Creek Trail
2017118251 California Department of Fish and Wildlife, Region 1 (CDFW) McIntyre Gulch Road Remediation Project (Lake or Streambed Alteration Agreement NO. 1600-2017-0489-R1)
2017118239 City of Elk Grove Popeye's Louisiana Kitchen (EG-17-012)
2017118242 City of El Cajon Amendment to Site Development Plan No. 1297 - Lobby and Carports - 681 Kenney Street
2017112039 Butte County UP17-0006 (AT&T Mobility dba AT&T Wireless c/o Sara King)
2017118259 California Department of Fish and Wildlife, Region 3 (CDFW) Storm Pump Station No. 1 Rehabilitation (Streambed Alteration Agrement No. 1600-2016-0215-R3)
2017118245 California Department of Transportation, District 9 Zero Emission Vehicle (ZEV) Chargers
2017118246 California Public Utilities Commission (CPUC) Office Space Lease in a Multi-tenant Office Building
2017072046 Tuolumne Utilities District Phoenix Lake Preservation and Restoration Project
2017118243 California Energy Commission Installing Electric Vehicle Charging Stations in California State Parks
2017112040 Trinity County Ruth-Zenia and Van Duzen Road Rehabilitation; Trinity County Roads 502 & 511
2016122001 City of Weed Final Environmental Impact Report for the City of Weed 2040 General Plan
2017118254 Kern County PLN17-01843
2009041015 City of Corona Rancho Paseo de Valencia Project (Streambed Alteration Agreement No. 1600-2013-0134-R6)
2015101047 City of Duarte City of Hope Campus Plan
2017118240 City of Elk Grove Northwest Unit No. 1 Ext. (EG-08-017A)
2017118257 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Lorlwppd resodemce Riverbank Repair Project, WDID# 5A47CR00049
2017111055 City of Lancaster CUP 17-11/GPA 17-01/ZC 17-01
2017058592 California Department of Transportation, District 6 SR 58 Bridges over Cache Creek Project (Streambed Alteration Agreement No. 1600-2017-0165-R4)
2017118260 City of El Cajon Conditional Use Permit No. 2241 - Structure Conversion at 188 West Cypress Avenue
2017082008 City of Sacramento Sacramento Convention Center Renovation and Expansion and the 15th/K Street Hotel Projects EIR
2017118241 California Department of Fish and Wildlife, Region 2 (CDFW) TKPOA Shoreline Revetment Project (Lake or Streambed Alteration Agreement No. 1600-2017-0286-R2)
2017118258 California Department of Fish and Wildlife, Region 3 (CDFW) Coney Island Levee Maintenance Project
2017111056 City of Lancaster CUP 17-15
2011091084 Los Angeles County Flood Control District Actions Related to the Devil's Gate Reservoir Sediment Removal and Management Project
2017118255 Lake County FMAG Valley Fire Culvert Replacemnt; CE16-72
2017111053 City of Santa Monica City Yards Master Plan Project
2017118249 San Diego Unified Port District Tideland Use and Occupancy Permit to Maxum Petroleum Corporation for Fueling Operations
2017118252 San Diego Unified School District Multi-School Public Address System Projects