Monday, October 28, 2013

Received Date
2013-10-28
Edit Search
Download CSV

 

50 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013101082 San Luis Obispo County Minor Use Permit
2013109011 City of Anderson Environmental Determination 13-10 for Riverpoint Trail
2013108341 California Department of Fish and Wildlife, Region 3 (CDFW) San Francisquito Creek Rock Wall Repair at Lagunita Diversion Facility
2013102055 City of Santa Clara Monticello Village Project
2004031104 San Luis Obispo County Templeton Sand & Gravel Mine; Agreement 2012-0165-R4
2006081138 Merced County Association of Governments Alteration Agreement No. 1600-2012-0029-R4 for Phase 1A Reduced, Atwater-Merced Expressway Project
2013108344 California Department of Transportation, District 10 San Joaquin County Bridge Deck Rehab - 0X780
2013108352 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2013-0287-R1, Replace an Existing Stream Crossing on an Unnmaed, Intermittent Stream to Baechtel
2013102052 California Air Resources Board (ARB) Amendments to the Area Designations for State Ambient Air Quality Standards
2013101090 Santa Barbara County Santa Barbara Land & Ranching Company Fencing Project
2013021033 City of Calimesa General Plan Update
2013071020 Riverside County Flood Control and Water Conservation Santa Ana Canyon - Below Prado Inland Empire Brine Line Protection
2008062030 Sacramento County South Sacramento Habitat Conservation Plan (SSHCP)
2008041077 San Luis Obispo County Estrella River Mine, Agreement 2012-0129-R4
2013101091 City of Monterey North Fremont Specific Plan and City Code and Zoning Map Amendments
2013102053 City of Tracy Tracy Hills Specific Plan Amendment Project
2013081031 City of Rosemead Municipal Code Amendment 10-07 and Zone Change 13-01
2013052023 California Department of Transportation, District 2 Fort Goff Creek Fish Passage Project
2010081061 City of Los Angeles Solid Waste Integrated Resources Plan (SWIRP)
2008122064 City of Foster City Gilead Sciences, Inc. - New Laboratory Building (NLB-1)
2013101088 San Bernardino County Local Agency Formation Commission (LAFCO) (LAFCO) Sphere of Influence Establishment for CSA 120 (LAFCO 3157)
1999071007 City of San Marcos San Marcos Highlands Specific Plan Amendment
2013108347 City of West Sacramento Riverfront Vegetation Management Plan
2013072057 City of Ukiah Talmage Road/Southbound U.S. 101 On-Off Ramps Realignment Project
2013091015 City of Delano BIOTTTA Wellhead Nitrate Treatment Pilot Project
2013101085 City of Los Angeles ENV-2013-2119-MND (Tesla Motors)
2013108350 Lake Cuyamaca Park and Recreation District Waterfowl Hunting
2013082067 Mono County Rock Creek Road Improvement Project
2012112039 Oakland Unity High School Oakland Unity High School Project
2013101089 City of San Clemente CHP 13-095, DHP 13-339, HPPA 13-327, McMahon Residence
2013108348 California Air Resources Board (ARB) Air Monitoring Station
2013101086 Riverside County Flood Control and Water Conservation Temescal Creek - Foster Road Storm Drain, Stage 1
2013101092 Fresno County Millerton Road Widening Project
2013108351 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2013-0120-R1, Raymond Larabee Creek Bridge Repair Project
2013108345 California Department of Public Health (CDPH) California American Water Interconnection with Sacramento County Water
2013109012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2012-0281-R1 for Timber Harvesting Plan (THP) 1-12-092HUM
2013042019 California Department of Parks and Recreation 69 kV Electric Transmission Line Vegetation Management Program
2013101083 City of Morro Bay Morro Creek Multi-Use Trail and Bridge Project
2013108342 California Department of Public Health (CDPH) Operation of Reservoir 3A Wellhead Treatment at Cucamonga Valley Water District
2013102056 City of Hillsborough The Nueva School 2012 Master Plan Update
2013109013 Felton Fire Protection District Adoption of the 2013 California and 2012 Internation Fire Codes
2013108346 California Department of Public Health (CDPH) Part 2 Emergency Funding Project
2013101084 City of Los Angeles ENV-2013-2605-ND / 3009 S. Ocean Front Walk
2011102013 San Joaquin County Consideration of a Revised Solid Waste Facilities Permit for the Tracy Material Recovery & Transfer Facility, Solid Waste Faciltiies Permit Number 39-AA-0024, S
2013108349 City of Citrus Heights Citrus Heights City Hall Green Parking Lot and Demonstration Project
2013108343 Hilmar County Water District Minor Modifications to Wastewater Treatment Facilitiy, Phases 1 & 2
2013101087 City of Anaheim Anaheim Canyon Specific Plan
2013102051 California Air Resources Board (ARB) Commercialization of New Alternative Diesel Fuels
2010092071 North Marin Water District North Marin Water District Aqueduct Energy Efficiency Project
2013102054 Butte County Silva Ranch Tentative Parcel Map (TPM13-0003)