Thursday, December 27, 2018

Received Date
2018-12-27
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018072065 Department of General Services (DGS) 10th and O Street Office Building Project
2010021063 Los Angeles County Owens Gorge Flow Restoration Project (Lake and Streambed Alteration Agreement No. 1600-2018-0216-R6)
2018122055 City of Fairfield Linear Park Node 4A Implementation Project
2018128558 California Department of Parks and Recreation Residence #3 Chimney Stabilization
2016071056 City of Santa Monica Sustainable Water Infrastructure Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-8211-110
2005072046 Central Valley Flood Protection Board Sacramento River, Reach D, Contract 1 (RDC1) Front Street Stability Berm Project
2018128561 Solano County Use Permit Application No. MU-18-04 of AT&T, 2615 Camino Lenada, Oakland, CA 94611
2018128562 Natural Resources Agency West River Parkway
2018121071 Eastern Municipal Water District (EMWD) Murrieta Road Booster Pump Station Project
1999091067 City of San Diego Operation of City of San Diego - Decommission and replace Clearwell No. 2 at Miramar Water Treatment Plant Project
2018128557 California Fish and Game Commission (CDFGC) Rarest Plants Project (Project)
2018122056 City of Turlock MDP 2018-15 Raymond Sequeria-Self Storage Facility
2017014002 United States Department of Energy Draft EIS for Remediation of Area IV and the Northern Buffer Zone of the Santa Susana Field Laboratory
2016051027 City of Los Angeles Santa Monica and Barrington Mixed-Use Project
2018122057 California Department of Transportation, District 4 Interstate 80/Gilman Street Interchange Improvement Project
2009012022 California Department of Water Resources (DWR) Minor Amendment to California Endangered Species Act Incidental Take Permit No. 2081-2009-001-03 (ITP)
2018121072 City of El Monte Ramona Boulevard/Valley Boulevard Intersection Improvement Project, CIP 805