Tuesday, March 5, 2013

Received Date
2013-03-05
Edit Search
Download CSV

 

18 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012051053 California Department of Transportation, District 8 State Route 60/Potrero Boulevard New Interchange
1999111063 California Department of Transportation, Headquarters Route 156 West Corridor
1999111063 California Department of Transportation, Headquarters State Route 156 in Monterey [Division 13, Public Resources Code, Section 21080.4 (State); 40C.F.R. 150107 and 1508.22 (Federal)]
2013038055 Central Valley Flood Protection Board Marysville Ring Levee Project Phase 2 & 4 Geotechnical Borings & Potholing Study
2011042080 Contra Costa County Deer Valley Shoulder Widening Project
2013032013 Contra Costa County County File #LP12-2011, A Proposed 69.5-Foot Tall Verizon Free-Standing Tower Disguised as a Eucalyptus
2013038054 City of Corcoran Well 9B - Replacement Well
2012102040 City of Galt SR 99 & 104 (Twin Cities Road) Interchange and Road Widening Project
2013038056 Placer County Bowman Road Bridges
2013038059 Placer County Wilcox Conditional Use Permit
2013038057 Placer County Bowman Road Bridges
2013038058 Placer County TKO Recycling Newcastle
2011122079 Placer County Placer County Sewer Maintenance District 3 Regional Sewer Project, #1600-2013-0003-R2
2013031013 City of San Bernardino Economic Development Agency Recycling Market Development Zone
2013032006 San Joaquin County PA-0600203(SA) Revisions of Approved Actions for Eight Previously Approved Temporary Special Outdoor Events
2013032011 Stanislaus County Use Permit Application No. PLN2013-0007 - JKB Energy
2013032012 Tehama County Parcel Map #13-01, Henry Salimi
2013031011 Ventura County Lewis Road Housing