Wednesday, January 17, 2018

Received Date
2018-01-17
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018012022 City of Berkeley 1740 San Pablo Avenue Mixed-Use Project
2018018231 California Department of Transportation, District 11 I-15 CHP Median Paving project EA: 11-3A1101 PI: 1118000058
2018018232 California Department of Transportation, District 11 Approach/Departure Slab Replacement Project EA: 11-3A1361 PI: 1118000107
2005051059 City of Carson The District at South Bay
2018012023 East Bay Regional Parks District San Francisco Bay Trail: Lone Tree Point - Rodeo
2018011025 Fresno Irrigation District Central Basin Recharge Project
2017041043 City of Glendora Arrow Highway Specific Plan
2017031015 Kings Canyon Unified School District Orange Cove Elementary School Project
2017112044 Napa County Hanabi 100 Acres Vineyard Conversion
2018012019 Oakdale Irrigation District North Side Communications Tower
2018018229 California Department of Parks and Recreation Fire Hydrant Bollard Installation
2009112026 City of Piedmont Piedmont Climate Action Plan
2017021079 Riverside County Vista Soleada Specific Plan Amendment Supplemental EIR
2017062073 City of Vallejo In-N-Out Burger Restaurant (ED #15-0004, SD #15-0015, UP #15-0012, VAR #15-0001)
2018011026 Ventura Regional Sanitation District Toland Road Landfill: Toland Optimization Plan
2018012020 City of Walnut Creek North Downtown Specific Plan Project
2018012021 Town of Windsor Windsor Veterans Village Project