Thursday, November 4, 2004

Received Date
2004-11-04
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2000102039 Amador County Revised Pine Grove Bluffs Tentative Subdivision Map No. 123 by Del Rapini Construction
2004111029 City of Bakersfield GPA / ZC 04-1322
2004111030 City of Bakersfield GPA / ZC 04-1347
2004112024 California Bay-Delta Authority Sacramento River Restoration: Chico Landing Sub-Reach RM 178-206
2004112021 City of Berkeley Berkeley Draft Southside Plan
200417 United States Department of the Interior, Indian Affairs Agua Caliente Band of Cahuilla Indians APN 513-240-001, 513-230-042
2004112022 Butte County Association of Governments (BCAG) 2004 Butte County Regional Transportation Plan
2004112023 California Department of Transportation, District 4 Route 116 Stage Gulch Road Curve Improvement and Realignment Project
2003071175 City of Carlsbad Palomar Transfer Station Expansion Project EIR
2004118154 California Department of Corrections and Rehabilitation (CDCR) Richard J. Donovan Correctional Facility
2004118151 California Department of Corrections and Rehabilitation (CDCR) Richard J. Donovan Correctional Facility
2004118152 California Department of Corrections and Rehabilitation (CDCR) Richard J. Donovan Correctional Facility
2004118153 California Department of Corrections and Rehabilitation (CDCR) Richard J. Donovan Correctional Facility
2004112020 City of Elk Grove Coventry EG-04-644
2004118126 Gold Ridge Resource Conservation District (GRRCD) Estero Americano Ranch Restoration Program 2004
2004118147 Lake Cuyamaca Park and Recreation District Waterfowl Hunting
2004031096 Los Angeles County Conditional Use Permit No. 02-260, Auto Sales Center
2004081198 City of Los Angeles Villa Marina
2003122021 Los Rios Community College District Sacramento City College Master Plan EIR
2004111032 City of Oceanside Oceanside Museum of Art Expansion Project
2002021133 California Department of Parks and Recreation Entrance and Day Use Improvements
2004118189 California Department of Public Health (CDPH) River Ranch Camp
2003081085 City of Rancho Cucamonga Tentative Tract 14749/Traigh Pacific
2004111033 San Diego County Sargent; TPM 20767
2004111028 City of Santa Clarita Master Case No. 04-411, General Plan Amendment 04-005, Prezone 04-002, and Annexation No. 01-001
2004112019 Shasta County Parcel Map 04-016
2003111062 City of Sierra Madre Construction of Single Family Dwelling / Demolition of the Chantry Cabin and Onsite Heritage Trees
2004118149 Simi Valley Unified School District Expansion/Improvement of the Atherwood Elementary School
2004111031 Stallion Springs Community Service District Stallion Springs CSD Community Center Complex
2004118156 Department of Toxic Substances Control Chevron U.S.A., Inc. Interim Remedial Action for the Former San Joaquin Drum Site
2004118155 Department of Toxic Substances Control Sierra Army Depot Emergency Permit
2004091007 Victor Valley Wastewater Reclamation Authority VVWRA Regional Wastewater Treatment Facility Expansion Project
2004111027 City of Victorville Proposed General Plan Amendment GPA-04-004(C), Zone Change ZC-04-031 and Tentative Tract TT-04-080
2004118148 Fish & Game #3 Removal of Vegetation in Drainage Channels at PG&E yard at 275 Industrial Way, San Carlos