Wednesday, May 15, 2013

Received Date
2013-05-15
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013058209 City of Calipatria Conditional Use Permit (01-01) Amendment 2013
2013051036 City of Cerritos Via Piazzo project
2013052046 City of Concord Complete Streets General Plan Amendment
2011042080 Contra Costa County Deer Valley Shoulder Widening Project
2013051035 City of Downey Allvision Digital Billboard @ Metro Site (PLN-12-00164)
2012022068 East Bay Municipal Utility District (EBMUD) West of Hills Northern Pipelines Project
2013022051 Feather Water District Water Intake Structure Upgrades
2013058208 City of Lakeport ZP 13-01/CE 13-03 Livin Made EZ
2009011058 Los Angeles County Boat Central
2013051038 City of Los Angeles ZA-2012-3201-ZV-ZAA and ENV-2012-3202-MND
2011051027 City of Malibu 2008-2014 General Plan Housing Element Update
2010122085 City of Montague City of Montague Treatment Improvement Project
2007052073 City of Oakley Emerson Property Project (Subdivision 9032)
2011022030 City of Palo Alto Edgewood Plaza
2010032032 California Department of Parks and Recreation Marshall Gold Discovery State Historic Park, Park Improvement Project
2013052047 Placer County Squaw Valley Preparatory - Creekside Charter, K through 12, Temporary Facility Plan (PDSB 20130141)
2013058216 California Department of Public Health (CDPH) Sunnydale Mutual Water Company, New Well No. 5
2013058215 California Department of Public Health (CDPH) USMC, Camp Pendleton - South Replacement Wells No.s 23001 and 330924
2013058214 California Department of Public Health (CDPH) Clayton Chapel Crematorium Well Nitrate Treatment
2013058207 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Emergency, Abandoned, Recalcitrant Underground Storage Tank Account - Nominations to State Water Resources Control Board's EAR Account
2013058206 San Francisco Bay Regional Water Quality Control Board Adoption of an Amendment to Cleanup and Abatement Order for the Leona Height Sulfur Mine located at the end of McDonell Ave, Oakland, Alameda County
2013052043 San Joaquin County PA-1300040 (SA)
2012082051 San Joaquin County PA-1200126
2013052044 Stanislaus County Tentative Parcel Map Application No. PLN2013-0042 - Rouse
2013052045 Stanislaus County Use Permit Application No. PLN2013-0040 - West Stanislaus Irrigation District
2013058211 Sutter County Wastewater System Improvements
2013058212 Sutter County Backup Power Supply for Wastewater Plant
2013058210 Sutter County Replace STEP Tanks and Laterals
2013058213 Department of Toxic Substances Control Air Force Plant 42, Site 28 Installation Restoration Program Proposed Plan
2013054001 United States Department of Transportation Mission Bay Loop