Thursday, August 11, 2005

Received Date
2005-08-11
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001102149 City of Carlsbad Fox-Miller Property
2005031084 City of Carlsbad Local Shopping Center Zone and Rezones
2005081066 City of Chowchilla Re-Start of the Chowchilla II Renewable Energy Plan
2005082048 City of Citrus Heights Muschetto Subdivision
2004101040 City of El Centro Countryside Estates South Subdivision
1999042087 El Dorado Irrigation District El Dorado Reservoir Line, Cover, and Tank Project
2001082047 El Dorado Irrigation District Bass Lake Area Domestic Water Storage Project-Tank #2
2005082049 City of Elk Grove Franklin Crossings
2005082019 City of Elk Grove Tegan Estates II
2005051110 City of Escondido Ash Street / SR 78 Bicycle Path Crossing (City File No. ER 2005-06)
2005081069 City of Goleta Construction of the Goleta Costco Gas Dispensing Facility
2005081067 City of Imperial Morningstar Subdivision
2004071063 Inyo County Tentative Tract Map No. 239/Walters (Whitney Portal Preserve Subdivision)
2005061138 City of Lake Elsinore Riverlake Villas Tentative Parcel Map 32674
2005081071 Los Angeles County Chiquita Canyon Landfill Master Plan Revision
2005081074 March Joint Powers Authority Arnold Heights Demolition
2005081075 Merced County General Plan Amendment No. 05006 (Highway Interchange Center)
1999082041 City of Modesto P-TSM-04-014/Scenic Bend Estates
2005081072 Riverside County Conditional Use Permit No. 3221, Revised Permit No. 2
2005082047 Sacramento County Zone 50 Water Supply Master Plan
2005062117 City of Sacramento Sand Cove Emergency Streambank Protection Project
2005081065 San Diego County S03-079, Log No. 03-09-079; Olive Street Self Storage
2005081064 San Diego County Olive Hill; GPA 03-01, TM 4976RPL^5, R03-013, Log No. 91-02-032A
2005081073 Santa Nella County Water District Water Supply and Wastewater Master Plans
2005061069 City of Seal Beach Groin Rehabilitation Project at Seal Beach Pier
2005088188 Department of Toxic Substances Control American Recovery, Inc. Closure Plan and Termination of Corrective Action with Institutional Control
2005089041 Tuolumne County Ordinance for Zone Change 05RZ-108 to Rezone a 12.1 +/- acre Parcel from A-10:PD (General Agricultural, Ten Acre Minimum: Planned Unit Development Combining)
2005089042 Tuolumne County Ordinance for Zone Change 04RZ-116 to Rezone a 0.74 +/- Acre Parcel from RE-1 (Residential Estate, One Acre Minimum) to R-1 (Single Family Residential)
2005089043 Tuolumne County Ordinance for Zone Change 05RZ-112 to Rezone a 1.7 +/- Acre Parcel from RE-1 (Residential Estate, One Acre Minimum) to R-1 (Single Family Residential)
2005081068 University of California, Irvine ICHA Area 9 Faculty & Staff Housing Project
2003092057 City of Vallejo Mare Island Amended and Restated Specific Plan
2005081070 Ventura County Conejo Mountain Memorial Park - Conditional Use Permit No. LU04-0074
2005089036 Fish & Game #2 S & B Mining Company Gold Mine
2005089035 Fish & Game #2 Greenview Timber Harvest Plan #2-04-190-PLU