Wednesday, December 11, 2013

Received Date
2013-12-11
Edit Search
Download CSV

 

46 document(s) found

SCH Number Type Lead/Public Agency Received Title
2013128218 California Wildlife Conservation Board (WCB) Palo Prieto Conservation Bank---Phase 3 (Home Parcels)---1,160.00 Acres
2013121036 City of Laguna Woods 2014-2021 Housing Element
2013128238 California Department of Parks and Recreation Arch Center Gift Shop Remodel (13/14-SD-20)
2013128215 California State Coastal Conservancy (SCC) Northcoast Fish Passage Improvement: Bridge Creek
2013128235 Placer County Nesteruk PVAA 20130224
2013128226 Placer County Gunthrie/Pavlica/Conn PMBR 20130351
2013128232 Placer County Distilled Spirits PMPM 20130283
2013128229 Placer County Vista Cielo PMBR 20130329
2010071064 City of Escondido Escondido General Plan Update, Downtown Specific Plan Update & Climate Action Plan
2013128233 Placer County Haskell PVAA 20130282
2013122027 California Department of Transportation, District 6 Bridgeport Culverts Project
2013082056 City of Napa Gasser Hotel and Fitness Center
2013128230 Placer County Vista Cielo PMBR 20130328
2013052023 California Department of Transportation, District 2 Fort Goff Creek Fish Passage Project
2013128213 California Department of Transportation, District 9 US 395 Inyo Sign Replacement
2013128241 San Diego Unified Port District Best Western Island Palms Exterior Renovation
2013102021 City of Sacramento K15105000
2013128224 Placer County George Garage PVAA 20130297
2013072011 City of San Leandro San Leandro Shoreline Development Project
2013128227 Placer County Anthem Telecom PMPB 20130295
2013128221 California Department of Fish and Wildlife, Region 2 (CDFW) Sulphur Creek Mining District, Wide-Awake Mine Material Removal; Streambed Alteration Agreement No. 1600-2013-0195-R2
2013122024 City and County of San Francisco Seawall Lot 337 and Pier 48 Mixed Use Project
2013101089 City of San Clemente CHP 13-095, DHP 13-339, HPPA 13-327, McMahon Residence
2013128225 Placer County Tanner/Harmon PMBR 20130307
2013061006 California Department of Transportation, District 5 North Paso Robles Rehabilitation Project
2013122025 City of Woodside 389 Moore Road Land Division IS/MND
2011112011 City of Walnut Creek Broadway Plaza Long Range Master Plan
2013128228 Placer County Vista Cielo PMBR 20130330
2013128219 City of Laguna Niguel West Wetland Maintenance Project
2013128216 California State Coastal Conservancy (SCC) Northcoast Fish Passage Improvement: Quarry Creek
2013128239 San Diego Unified Port District Climate Action Plan and Board Policy
2013128222 Humboldt County Williamson Act Preserve
2005112056 University of California, Berkeley Maxwell Family Field Parking Structure and Replacement Field
2013128242 San Diego Unified Port District Lease Amendment for ILWU at National Distribution Center
2013128236 Placer County Verizon Wireless PMPB 20130296
2013128240 San Diego Unified Port District Tuna Harbor---Repair of Floating Docks
2013128217 California State Coastal Conservancy (SCC) Northcoast Fish Passage Improvement Redwood Creek
2013128223 Department of Toxic Substances Control Emergency Permit for Treatment of Hazardous Waste, Amgen SF LLC
2013128220 California Department of Fish and Wildlife, Region 2 (CDFW) Sulphur Creek Mining District Waste Removal; Streambed Alteration Agreement No. 1600-2013-0194-R2
2013128243 San Diego Unified Port District Lease Amendment for ILWU at National Distribution Center
2013128234 Placer County Norman PMBR 20130263
2013128231 Placer County McManus PVAA 20130327
2013102037 City of Benicia Tannery Bay Trail
2013128237 California Department of Parks and Recreation Trail Identification Markers (13/14-SD-04)
2013128214 California State Coastal Conservancy (SCC) Northcoast Fish Passage Improvement: Woodman Creek
2002101020 City of Irvine General Plan Amendment and Zone Change in Planning Areas 30 and 5th (Great Park Neighborhoods)