Monday, November 18, 2013

Received Date
2013-11-18
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013114002 U.S. Department of Interior, Bureau of Land Management Sale of Reversionary Interest in 5 Acres to Forbestown Lodge No. 50
2013042068 California Department of Transportation, District 1 Sale of excess land parcel near 5th and R Streets
2013118129 California Department of Transportation, District 3 Highway 20 Emergency Bridge Repair
2013082069 California Department of Transportation, District 3 Truckee R. Br and Donner Lake UC Bridge Scour Treatment
2013082069 California Department of Transportation, District 3 Truckee R. Br and Donner Lake UC Bridge Scour Treatment
2013118131 Claremont Unified School District (CUSD) Relocation of the District's Service Center Operations
2012071061 City of Coachella General Plan Amendments No's 12-02 and 12-03; Specific Plan Amendment No. 88-03; Change of Zone No. 12-03; Tentative Tract 36494; and a Program Environmental Im
2013112046 California Department of Conservation (DOC) EIR on Oil and Gas Well Stimulation (pursuant to Pub. Res. Code Section 3161 (b)(3) [a.k.a. "SB 4"])
2012122038 California Department of Corrections and Rehabilitation (CDCR) Level ll Infill Correctional Facilities Project at the Richard J. Donovan Correctional Facility Infill Site
2012122038 California Department of Corrections and Rehabilitation (CDCR) Level ll Infill Correctional Facilities Project at the Mule Creek State Prison Infill Site
2013081076 City of Escondido ENV 13-0007 (Recycled Water Easterly Main Extension Project)
2013118128 California Department of Fish and Wildlife, Region 4 (CDFW) Big Table Mountain Road Rehabilitation Project
2013112043 City of Folsom The Commons at Prairie City
2013082053 Humboldt County Sequoia Investments X LLC Fairhaven Log Debarker
2013072060 Humboldt County Brannon Mountain Quarry Surface Mining Permit and Reclamation Plan
2007042062 Humboldt County Hosford Parcel Map Subdivision
2002101020 City of Irvine Heritage Fields 2012 - General Plan Amendment and Zone Change
2012011029 Kern County Beacon Photovoltaic Project (PP12213); CUP 11, MAP 152 (EIR 13-11 JLB)
2013111054 City of Los Angeles ENV-2013-2870-MND
2013111055 City of Los Angeles ENV-2013-2499-MND / 5058 E. Valley Boulevard
2013111052 Monterey County SCAFANI, Robert and Rosemarie
2013118127 California Department of Parks and Recreation Travertine Springs Bridge Replacement
2013111053 City of Paso Robles Prezone 13-004
2013031020 City of Perris Pelican 33-Acre Industrial Project
2013118130 Placer County Spahn Ranch Sewer Extension
2013112041 Kasson Reclamation District 2085 Routine Maintenance Agreement Renewal
2013112044 Reclamation District No. 108 Use of Copper and Acrolein to Control Aquatic Vegetation in Water Conveyances
2007012119 City of Redding Clear Creek Wastewater Treatment Plant Rehabilitation and Expansion Project
2013112051 Regional Water Quality Control Board, Region 6 (Lahontan) Heavenly Mountain Resort Epic Discovery Project
2011101007 Riverside County McCoy Solar Energy Project
2013112042 City of Roseville Dry Creek Greenway Multi-Use Trail Project
2013081086 City of San Clemente Cultural Heritage Permit (CUP) 13-281, Ole Hanson Beach Club Rehabilitation
2004061029 City of San Diego Castlerock: Community Plan Amendment; General Plan Amendment; Rezone, Planned Development Permit; Site Development Permit; Vesting Tentative Map; Easement Vacat
2013111051 City of San Juan Capistrano The Oaks
2011091085 Santa Barbara County Santa Maria Energy and Laguna County Sanitation District Phase 3 Recycled Water Pipeline
2008052010 Solano County Water Agency Pickerel Floodplain Restoration
2011122044 Stanislaus County Time Extension for Use Permit Application No. 2011-07 - Vista Towers - Lake Road
2013118139 State Water Resources Control Board Petition for Change for Water Right Permit 17421 (Application 23664)
2013112040 Port of Stockton Endicott Biofuels II, Inc. Biofuel Production Facility
2013118133 California Department of Technology Services Gold Camp Data Center New Heat Exchanger and existing Cooling towers Repair/Upgrade
2013118132 Department of Toxic Substances Control Work Plan for Shoreline Slag Removal and Barrier Wall Feasibility Studies, Selby Slag Site