Friday, July 12, 2013

Received Date
2013-07-12
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013071046 City of Huntington Beach Brookhurst Street and Adams Avenue Intersection Improvements Project
2013052051 Placer County King Road Safety Improvement Lane Widening Project
2013078145 Rim of The World Unified School District License of District Property to Lake Arrowhead Community Services District
2013072025 University of California, Davis UC Davis Large Solar Power Plant
2007092059 San Francisco County Transportation Authority Van Ness Avenue Bus Rapid Transit (BRT) Project
2013078148 California Department of Transportation, District 9 NB Long Valley Chip Seal
2006062157 City and County of San Francisco California Pacific Medical Center Seismic Compliance, Hospital Replacement, and Campus Renovation Program
2012071091 California Department of Transportation, District 8 I-10/Cedar Avenue Interchange Improvements Project
2012071091 California Department of Transportation, District 8 I-10/Cedar Avenue Interchange Improvements Project
2013078139 City of El Cajon Purchase and Sale Agreement - Por Favor, Inc
2010011004 City of Carlsbad Westfield Carlsbad - EIR 09-02
2013071043 San Diego County St. John Garabed
2013078137 California Department of Parks and Recreation Davis House Demolition
2013071047 Kern County Precise Development Plan No. 9, Map 124-1; Milli Transportation. Inc. by Nelms Surveying
2013078140 City of El Cajon Administrative Zoning Permit No. 27
2013071041 California Division of Oil, Gas, and Geothermal Resources McDonald Anticline Project
2013071044 Santa Barbara County Montecito Family YMCA Master Plan Update (Case No. 13NGD-00000-00008)
2012122041 California Department of Resources Recycling and Recovery Waring's Dump Soil Cap Project
2005091148 California Department of Water Resources (DWR) Carmel River Reroute and San Clemente Dam Removal Project (Streambed Alteration Agreement No. 1600-2013-0063-R4)
2011071051 Kern County Alta East and Northern Portion of Alta Infill II Wind Energy Project (CA Endangered Species Act Incidental Take Permit (ITP) No. 2081-2013-016-04, Minor Amendme
2013078138 San Francisco Bay Regional Water Quality Control Board Adoption of a Time Schedule Order for the Leona Heights Sulfur Mine located at the end of McDonell Avenue, Oakland, Alameda County
2013071042 Riverside County Airport Land Use Commission March Air Reserve Base/Inland Port Airport Land Use Compatibility Plan
1995052002 City of Fontana West Gate Specific Plan
2005061016 Monterey County Paraiso Hot Springs Resort
2013072029 California Department of Transportation, District 1 Acorn Curve
2009012044 City of Manteca TPM 12-77-01
2013078146 California Energy Commission Upgrade and Expand Existing CNG Station for Walnut Valley USD
2013072026 San Joaquin County PA-1300098 (SA)
2006022058 City of Elk Grove Triangle Point
2013071050 City of Newport Beach Lido Villas
2013021001 Central California Irrigation District (CCID) Los Banos Creek Diversion Project; Agreement 2013-0017-R4
2013078147 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Marshal Spill Project
2008121044 Kern County Alta East and Northern Portion of Alta Infill II Wind Energy Project (CA Endangered Species Act Incidental Take Permit (ITP) No. 2081-2013-016-04, Minor Amendme
2013071045 City of Santee Toyota/Yesco On-Premise Freestanding Sign
2013078144 City of Yucaipa Property Acquisition for Dunlap Park
2012112012 Yuba County Loma Rica Road Alignment and Shoulder Widening Project
2013072024 City of Lodi Climate Action Plan
2013072027 Forestry and Fire Protection, Board of LaTour State Forest Management Plan 2013
2012071036 California State Coastal Conservancy (SCC) Carmel River Reroute and San Clemente Dam Removal Project (Streambed Alteration Agreement No. 1600-2013-0063-R4)
2013078141 California Department of Transportation, District 2 CA Aqueduct Bridge Rehabiliation
2005051158 Triunfo Sanitation District Conifer Tank Replacement Project