Friday, May 4, 2018

Received Date
2018-05-04
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018058062 Truckee Sanitary District TSD Pipeline Rehabilitation Project 2018
2018051006 Monterey County Airport Land Use Compatibility Plan for Monterey Regional Airport
2018058065 Miller Creek Elementary School District Vallecito Elementary School Modernization Project
2018058076 State Water Resources Control Board Drinking Water Well Replacement Program (Project); Agreement #D1711970
2018058073 State Water Resources Control Board Operation of Santa Margarita District (District) - New 8-inch Diameter Domestic Water Lateral from the South County Pipeline Project (Project)
2018058077 California Department of Transportation, District 3 The Afterbay EA 03-1G310 (EFIS 0318000120)
2017122061 California Department of Transportation, District 3 Placer 80 Bridge Rehabilitation
2018058060 California Department of Parks and Recreation Tule'Ap
2018058074 California Department of Motor Vehicles (DMV) Lease Renewal of Field Office - Santa Paula
2018051004 City of Santa Clarita Eastern Open Space Annexation
2018041065 City of San Diego 3 Roots
2018058068 City of Mendota 2018 Pavement Seal Project
2018052014 City of Monte Sereno Montalvo Oaks Subdivision
2018052011 San Joaquin County PA-1800071 (UP)
2018058071 Kern County PLN18-00624
2007021020 California State University, San Diego (SDSU) SDSU 2007 Campus Master Plan - Draft Additional Analysis
2018058075 State Water Resources Control Board Drinking Water Well Replacement Program (Project); Agreement #D1711971
2018058069 Kern County PLN18-00509
2016021028 City of Tulare Pilot Flying J Travel Center
2016112028 Mendocino County Spring Water Collection Project (Lake or Streambed Alteration Agreement No. 1600-2017-0245-R3)
2018058072 California Department of Parks and Recreation North Grove Campground Extra Vehicle Lot Repair
2018052009 Lake County Kelseyville Family Apartment
2018058063 Solano County Minor Revision No. 1 to Use Permit No. U-07-05 of Thomas West (Rock Creek Vineyard), 4610 Green Valley Road, Fairfield, CA 94534
2018051007 City of Malibu Malibu Earth Friendly Management Policy
2018058066 City of Berkeley 2257 Glen Avneue Demolition and Rebuild of Single Family Residence
2018052012 California Department of Transportation, District 1 Camp 20 Safety Project
2018058070 Kern County PLN18-00432
2018052013 City of Pacifica Pacifica Esplanade Coastal Trail
2018058067 California Department of Parks and Recreation Matelot Gulch Mining and Hidden Tours Treasure Gold Interpretive
2018058064 Solano County Minor Use Permit Application No. MU-16-04 of B Walker Ranch, 975 Ygnacio Valley Road, Walnut Creek, CA 94596
2018052010 Stanislaus County West Modesto Sewer Infrastructure Project
2018058078 California Department of Parks and Recreation North Grove Storm Damage Trail Rehabilitation
2018051008 Riverside County Plot Plan No. 26241
2018058061 California Department of Parks and Recreation Del Mar Fire Pits
2017051013 Los Angeles County Vermont Corridor Project
2018051005 Monterey County Airport Land Use Compatibility Plan for Marina Municipal Airport