Friday, November 8, 2013

Received Date
2013-11-08
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013032016 Alameda County Sand Hill Wind Project
2013111027 City of Atascadero Climate Action Plan
2012102041 City of Berkeley 2201 Dwight Way Project
2013112018 California Department of Transportation, District 3 Colvert Installation
2013118056 California Department of Transportation, District 5 Asphalt Overlay; EA 05-1F340_; P10513000102
2013118058 California Department of Transportation, District 5 Upgrade Lighting - Buellton & Santa Barbara Maintenance Stations ( 5-1F2700)
2013118057 California Department of Transportation, Headquarters A.D.A. Intersection Improvements on ED 49/ED 50
2013118053 Clearlake Oaks County Water District CE; Clearlake Oaks County Water District Solar Power System
2013118055 City of Dinuba App. No. 2013-13 - Conditional Use Permit - APN 017-093-021
2011111012 City of Eastvale Goodman Commerce Center at Eastvale (City Project No. 11-0271)
2010042069 El Dorado County Greenwood Kingdon Hall (S 09-0014)
2013118052 California Department of Fish and Wildlife, Region 2 (CDFW) Nevada Irrigation District Ditch Weir; SAA 1600-2013-0238-R2
2013118050 California Department of Fish and Wildlife, Region 2 (CDFW) Water Plant Culvert Replacement Project, SAA 1600-2013-0233-R2.
2013118051 California Department of Fish and Wildlife, Region 2 (CDFW) Culvert Installation Project, SAA 1600-2013-0246-R2
2013118049 California Department of Fish and Wildlife, Region 3 (CDFW) Santa Cruz Harbor Pile Replacemetn Project
2013111028 Kern County <03-13>: CUP No. 7, Map No. 3; GPA No. 1; Map No. 3; Twissleman Solar Project by SunEdison
2013111030 City of La Palma General Plan Update
2012111053 Los Angeles Department of Water and Power San Fernando Valley Water Recycling Project
2013111025 McFarland Unified School District McFarland Elementary School No. 3
2013111029 Moreno Valley Unified School District Bayside / Charter / Alternative Schools
2013112020 Nevada County General Plan Land Use Update
2013111026 Orange Coast College Vision 2020 Facilities Master Plan
2013112022 City of Orinda J & J Ranch Subdivision, 24 Adobe Lane
2013118054 California Department of Parks and Recreation Allensworth Schoolhouse Re-roof
2007081156 California Public Utilities Commission (CPUC) Tehachapi Renewable Transmission Project (TRtP) Segment 7, and 8, Southern California Edison Company, Notification No. 1600-2010-0026-R5 Major Amendment 2
2013012016 City of Redwood City Cambridge Academy Project / 2323 Euclid Avenue
2013092030 Resort Improvement District 1 Telegraph Creek Barrier Removal and Channel Restoration Project
2006031067 San Diego County Central Avenue Flood Control Improvement Project Consideration of Adoption of a Resolution of Necessity: District 1
2013112021 City of San Jose St. James Towers Residential Project
2012041037 San Luis Obispo County DANA Land Use Ordinance Amendment and Conditional Use Permit
2013091031 San Luis Obispo County Oquendo Minor Use Permit (DRC2012-00081) and Major Grading Permit (PMT2011-01576)
2004112063 Santa Cruz County Glantz-Murphy Wetland Project
2013112019 City of Santa Rosa Jennings Avenue Pedestrian and Bicycle Rail Crossing
2012032066 Tahoe Regional Planning Agency (TRPA) Calpeco 625 and 650 Electrical Line Upgrade Project
2013112023 Tahoe Transportation District Lake Tahoe Passenger Ferry Project
2013111031 United Water Conservation District Multiple Species Habitat Conservation Plan
2013118048 Department of Veterans Affairs Ownership Transfer of Fort Ord Cemetery Parcel
2011082069 West Sacramento Area Flood Control Agency Village Parkway Project