Friday, November 18, 2005

Received Date
2005-11-18
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005111096 City of Victorville Site Plan SP-05-051, Conditional Use Permit CUP-05-056 & Tentative Tract Map TT-05-075
2002112033 Sonoma Marin Area Rail Transit Commission Sonoma-Marin Area Rail Transit (SMART) Project
2005112075 Placer County American Vineyard Village
2005081146 City of Los Angeles The Herald Examiner Project
2005111093 City of San Bernardino 2nd Street & E Street Mixed Use Specific Plan
2005112072 Contra Costa County Contra Costa County Public Works Expansion
2004112060 City of Morgan Hill Cochrane Road Planned Unit Development (PUD) EIR
2005051047 City of Yucca Valley Home Depot Retail Center Specific Plan
2005112083 Vallejo Sanitation and Flood Control District Shasta Street Drainage Improvement Project
2005091087 University of California, Irvine Engineering Unit 3
2005041040 Riverside County Badlands Sanitary Landfill
2005118266 California Department of Parks and Recreation Archaeological Test Excavations - Mexican Commercial Corner (05/06-SD-22)
2005091127 University of California, Riverside Arroyo Student Housing (UCR Project #956317-1)
2005041164 University of California University of California, Riverside 2002 Long Range Development Plan (LRDP) Draft EIR
2005022043 California Department of Transportation, District 3 Emerald Bay Rock Wall Replacement Project
2005112084 San Joaquin County Council of Governments San Joaquin County Transportation Improvement Plan - Measure K Expenditure Plan Renewal
2005118267 San Diego County Martha's Grove Trail Segment Bypass
2005112081 Humboldt County Bootier / Lorvig Parcel Map Subdivision and Zone Reclassification
2005101009 San Benito County Hollister Heat Softball Field
2001091137 California Department of Transportation, District 6 10-MER 140 KP 58.7/60.5 (PM 36.5/37.6) Bradley Overhead and Replacement
2005112078 Napa Sanitation District Somky House Removal
2005112082 Port of Oakland Tank Farm C Decommissioning and Remedial Activities, Oakland International Airport
2005118265 California Department of Parks and Recreation Annual Maintenance Herbicide Spraying, Auburn State Recreational Area
2005032125 Napa County Napa County Sales Tax Ordinance and Transportation Improvement Expenditure Plan
2005112079 City of Richmond City of Richmond 2001-2006 Housing Element
2005112073 San Joaquin County Brovelli Woods Minor Subdivision
1990010001 Los Angeles County LANCASTER WATER TRANSMISSION MAIN
2005112076 San Joaquin County Gudel/Ventana Development Major Subdivision
2005111094 City of Hollister Award Homes Subdivision, Tentative Map 2005-1
2005072013 University of California, Davis Steam Expansion Phase 1 Project
2005091037 City of Bakersfield Vesting Tentative Tract 6423
2005091118 California Division of Oil, Gas, and Geothermal Resources Upturn Exploratory Oil Wells Project
2005112074 Sacramento County Walnut Oaks Tentative Subdivision Map, Exception, and Affordable Housing Plan
2005118303 Victor Valley Union High School District Hook Junior High Classroom Addition
2005112077 Tehama County Parcel Map #05-56, Harold W. Sack
1993081127 City of Santa Barbara Santa Barbara Municipal Airport Master Plan Update, Supplemental EIR ENV97-0573
2005112080 City of Wheatland Webb Self-Storage
2005119021 City of Culver City Site Plan Review, SPR P2005027
2005118268 California Department of Transportation, District 3 03-Yolo-5, EA 0E7801, Dunnigan Safety Roadside Rest Area, Water Well
2005091112 City of Monterey Park Monterey Park Town Centre
2005021128 City of Calexico Venezia Estates
2005111095 North of the River Sanitary District North of River Sanitary District No. 1 Annexation No. 71