Tuesday, December 13, 2011

Received Date
2011-12-13
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999121063 City of Arcadia Architectural Design Review No. 2005-026 and Resolution No. 6562 regarding the Phase 1b Expansion (The Promenade) of the Westfield Santa Anita Mall at 400 S. Ba
2011121041 City of Arcadia Tentative Parcel Map No. TPM 11-02 and Residential Mountainous Development Permit No. RM 11-01
2011061001 California Department of Transportation, District 11 Disposal of the Former Caltrans District Office Complex
2011128076 California Department of Transportation, District 2 Transportation Enhancement Activities (TEA) Grant
2011101038 Cutler-Orosi Joint Unified School District (COJUSD) Acquisition of Treichel/Ratcliff Parcels
2011111004 California Division of Oil, Gas, and Geothermal Resources Kingmaker South
2011111003 California Division of Oil, Gas, and Geothermal Resources Kingmaker North
2011128074 El Dorado Union High School District 2012 Portable Replacement and Modernization
2011121036 Kern County Conditional Use Permit 15, Map 192
2011121042 Kern County Conditional Use Permit No. 65, Map No. 142
2011121039 City of Los Angeles Broadway Streetscape Master Plan
2008091130 City of Los Angeles Revised Solid Waste Facilities Permit for california Waste Services, Facility No. 19-AR-1225, City of Los Angeles
2010122037 Midpeninsula Regional Open Space District Mount Umunhum Environmental Restoration and Public Access Project (Phase 1 Demolition)
2011121040 Monterey County Poppy Holdings Inc
2011128078 California Department of Motor Vehicles (DMV) El Cajon Department of Motor Vehicles (DMV) - Limited Access Barrier Removal
2011128080 California Department of Motor Vehicles (DMV) Hawthorne Department of Motor Vehicles (DMV) - Limited Access Barrier Removal
2011128079 California Department of Motor Vehicles (DMV) Oxnard Department of Motor Vehicles (DMV) - Limited Access Barrier Removal
2011128073 California Department of Parks and Recreation Manzano Property Park Bench Installations (11/12-SD-09)
2011128081 Placer County South Canal Repair Project Exception to Noise Ordinance
2011122035 Placer County Squaw Valley 2012 Capital Projects (PCPA 20110139)
2011128082 California Department of Public Health (CDPH) Evans Reservoir Replacemetn Project
2011128066 City of Redding Twin View Bridge Replacement Project, J.O. #2305-20 (ED-27-11)
2011128077 Rialto Unified School District City of Rialto Property Exchange Project
2007122013 Sacramento County Stoneridge Quarry General Plan Amendment, Rezone, Use Permit, Reclamation Plan and Development Agreement
2005062128 Sacramento County Easton project: Easton and Glenborough Development Agreement
2011122042 City of San Mateo 24th Avenue Sanitary Sewer Relief Project
2011121037 City of Santa Monica Roberts Center Development Agreement
2011122034 City of Santa Rosa North Santa Rosa Station Area Specific Plan Project
2011122036 Tehama County 99W at Thomes Creek Bridge
1993041058 Department of Toxic Substances Control Pacific Resource Recovery Services Permit Renewal
2011121038 Ventura County Conditional Use Permit Case No. LU11-0030
2011128075 Vista Unified School District Olive Elementary School Closure
2005022052 California Department of Water Resources (DWR) San Joaquin River Deep Water Ship Channel (DWSC) Demonstration Dissolved Oxygen Aeration Facility