Wednesday, May 25, 2005

Received Date
2005-05-25
Edit Search
Download CSV

 

24 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005041102 City of Avenal City of Avenal General Plan Update 2005-2025 Draft EIR
2005058341 City of Carlsbad CT 04-22 - Ocean Estates
2005052122 Contra Costa County LP042116 Marquez 2-1 Dutch Slough (Gas Well)
2004032084 Town of Corte Madera Corte Madera Inn Parking Lot Expansion
2005052119 Dublin San Ramon Services District Camp Parks Water Metering Project
2005022144 El Dorado County Z96-0012/PD96-0006/TM96-1321/Bell Ranch
2005052121 City of Galt CWRS Transfer Station and Area Drainage Improvements
2003041002 City of La Verne Live Oak Trails - Tentative Tract Map 48952
2005042054 Lake County Third Avenue Plaza
2005051117 Monterey County Associated Rebar (aka: Bartlebaugh)
2005058339 California Department of Parks and Recreation Rebuild Bridge at Duck Pond
2005058338 California Department of Parks and Recreation Grounds Improvement and Safety
2005058340 California Department of Parks and Recreation Stacked Stones Site Emergency Data Recovery (04/05-CD-31)
2005058337 California Department of Parks and Recreation Fort Ord Dunes Acquisition
2004111055 City of Perris Perris Warehouse / Distribution Facility
2005041040 Riverside County Badlands Sanitary Landfill
2005058342 Roseville City School District Proposed Roseville City School District Office, Roseville, Placer County, California
2004091163 Council of San Benito County Governments San Benito County 2005 Regional Transportation Plan Update
2005051148 San Diego County Escalona Minor Subdivision, TPM 20723, Log No. 03-08-008
2005061121 City of Santa Fe Springs Reconsideration of Conditional Use Permit Case No. 206
2005052123 Stockton Unified School District Charter K-5 School
2005052118 City of West Sacramento Rivers Tentative Parcel Map #4774
2003031121 Western Municipal Water District Riverside Corona Feeder (RCF) Project
2005052120 City of Willits Railroad Avenue Bridge Replacement Project