Thursday, November 1, 2012

Received Date
2012-11-01
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012111005 City of Bakersfield General Plan Amendment/Zone Change No. 12-0355/PD Review No. 12-0356
2012111001 California City IS, Neg Dec and Zone Change 184
2012112001 City of Cupertino Mary Avenue Dog Park
2012111006 City of Imperial Beach Imperial Beach 2013-2020 Housing Element
2012112002 Marin Municipal Water District Draft Wildfire Protection and Habitat Improvement Plan
2012118007 California Military Department - Office of the Adjutant General (CMD) Property Sale - 2320 North Parmelee Avenue, Compton CA
2012118008 California Military Department - Office of the Adjutant General (CMD) Property Sale - 900 {pwe;; Avenue, Healdsburg, CA
2012118010 California Military Department - Office of the Adjutant General (CMD) Property Sale - 950 Laurel Street, Willows, CA
2012118009 California Military Department - Office of the Adjutant General (CMD) Property Sale - 13061 Nevade City Highway, Nevada City, CA
2012118006 City of Needles Oversight Board of the Successor Agency to the City of Needles Redevelopment Agency
2012118015 California Department of Parks and Recreation Refugio Creek Mouth Restoration
2012118012 California Department of Parks and Recreation Hunt Ranch HSR, Wildwood Canyon (12/13-IE-3)
2012118011 California Department of Parks and Recreation Temporary Bikeway Detour, Chino Hills State Prk (12/13-IE-2)
2012118013 California Department of Parks and Recreation Lake Perris Snack Bar Demolition (12/13-IE-4)
2012112005 City of Paso Robles Zoning Ordinance Amendment 12-002
2012111003 City of Perris Optimus Logistics Center
2012112003 City of Roseville Longmeadow Park Project
2012111007 San Bernardino County Chino Airport Master Plan Update
2012112006 San Joaquin County PA-1200213, PA-11200214, PA-1200215 (Development Agreement Amendments)
2012112004 San Joaquin County PA-1200208, PA-1200209, PA-1200210, PA-1200211, PA-1200212 (Text Admendments)
2012111002 City of Santa Maria Steve Zaritsky Recycling Facility
2012111004 South Orange County Wastewater Authority J.B. Latham Treatment Plant Facility Improvements
2012118001 State Water Resources Control Board Permit 20905B - Petition for Change
2012118014 California Department of Water Resources (DWR) Conveyance of up to 3,086 Acre-Feet of Friant Recirculation Water to Kern County Water Agnecy (KCWA) (SWPAO#12022)
2012118018 Fish & Game #2 Kaiser's Stairway, SAA 1600-2012-0179-R1
2012118017 Fish & Game #2 Snow Creek Beaver Deceiver, No. 1600-2012-0175-R2
2012118016 Fish & Game #2 Geotechnical Investigations at North Fork Long Canyon Creek Diversion, No. 1600-2012-0161-R2
2012118002 Fish & Game #3 MRCD Permit Coordination Program 2012 Ranch Restoration Projects - Brazil Ranch
2012118004 Fish & Game #4 Agreemetn No. 1600-2012-0117-R4; Y Hayashi & Sons Project
2012118005 Fish & Game #4 Adult Fall-Run Chinook Salmon Collection and Transportation Pilot Study in the San Joaquin
2012118003 Fish & Game #4 Agreement 2012-0160-R4 - Sycamore Island North Channel Crossing