Thursday, February 15, 2018

Received Date
2018-02-15
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
2017122006 Alameda County Beyer Ranch Winery Development
2018022035 California Department of Transportation, District 1 Clearlake Oaks Charging Station Project (EA: 01-0G700)
2018028206 California Department of Transportation, District 4 SF 1 MacArthur Tunnel New LED Fixtures (EA 04-3J300)
2018028194 California Department of Transportation, District 7 Geo-technical Boring for Site Exploration
2018021044 California Department of Transportation, District 8 Interstate 15 Corridor Project
2018028209 Department of Consumer Affairs Office/Warehouse Space Lease in a Multi-tenant Industrial Building
2018022033 El Dorado County P16-0010/C&J Parcel Map
2018021041 Fresno County Initial Study Application No. 7370 and Unclassified Conditional Use Permit Application No. 3592
2018022036 Humboldt County Humboldt Bay Trail South
2018028233 Kern County PLN18-00157
2018028204 Kern County PLN18-00156
2018028196 Kern County PLN18-00160
2018028198 Kern County PLN18-00141
2018028229 Kern County PLN18-00191
2018028195 Kern County PLN18-00056
2018028205 Kern County PLN18-00172
2018028225 Kern County PLN PLN18-00145
2018028227 Kern County PLN18-00140
2018028210 Kern County PLN18-00173
2018028199 Kern County PLN18-00142
2018028197 Kern County PLN18-00074
2018028226 Kern County PLN18-00139
2018021043 Los Angeles County Aviation Boulevard Hotel / Project No. RPPL2016001724 / Conditional Use Permit No. RPPL2016001724
2015031015 March Joint Powers Authority Freeway Business Center
2018022040 Mendocino Coast Recreation and Park District Fort Bragg OHV Park
2018028228 Moss Landing Harbor District Providing Pollution Prevention Equipment for Harbors and Marinas to Improve Water Quality
2018021045 City of Oceanside Indian Grove Development Project (P16-00006, D16-00018)
2018021046 City of Palmdale Tierra Crossing Project
2018028200 Regional Water Quality Control Board, Region 6 (Lahontan) Little Walker Shoulders Project
2018028208 City of Sacramento Front Addition to Residence
2018021042 San Diego County Peacock Hill Tentative Map, Rezone and Site Plan, PDS2015-TM-5598, PDS2015-REZ-15-002, PDS2015-STP-15-003
2018022032 City of San Jose Cityview Plaza Residential Tower Project
2018022034 City of San Jose PDC17-040: Cambrian Park Plaza Project
2016041046 City of San Luis Obispo West Creek Development Project (Streambed Alteration Agreement No. 1600-2017-0076-R4)
2013082016 City of Santa Clarita Lyons Avenue/Dockweiler Drive Extension Project
2018028234 State Water Resources Control Board Operation of Olcese Well 3 Agricultural Well Conversion
2018028207 Sun Harbor Marina Providing Pollution Prevention Equipment for Harbors and Marinas to Improve Water Quality
2016081004 City of Tustin Downtown Commercial Core Specific Plan Draft Program Environmental Impact Report
2018028201 UC Davis Medical Center Davis Tower 1st Floor Room 1865F PET CT Remodel
2018028202 UC Davis Medical Center Surgery and Emergency Services Pavillion Rooms 1P724 and 1P726 MRI Upgrades
2018028203 UC Davis Medical Center Main Hospital Room G640 Medical Air and Vacuum Pump Replacement
2017032041 City of Watsonville Sunshine Vista
2018022031 Yolo County 2017 General Plan and Zoning Code Amendments
2016122042 Yuba County Environmental Assessment 2016-0007 (Yuba River Salmon Habitat Restoration Project)