Monday, January 27, 2014

Received Date
2014-01-27
Edit Search
Download CSV

 

43 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014018266 City of Stanton Minor Precise Plan of Development MPPD-760
2014018263 Shasta County Approve Inter-District Transfer of Emission Reduction Credit Offsets to the Yolo-Solano Air Quality Management District
2012051057 City of El Cajon City of El Cajon (City); Johnson Avenue Sewer Interceptor (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-7612-110
2013051092 City of La Habra General Plan Update
2014018260 California Department of Transportation, District 12 Remove Existing HOV Buffer, Restripe Continuous EA 0J440 Routes: I-405, PM 0.6/10.4
2014011075 Los Angeles County Thrift Road Residence / Project No. R2013-01846 / Case Nos. RCUP 201300093, ROAK 201300019; RENV 200800039
2014018274 City of Adelanto Minor Location and Development Plan 13-03
2014018257 City of El Cajon Allman Family Auto Repair---Amendment of CUP No. 1734
2014018280 California Department of Transportation, District 4 Install Midwest Guardrail System on Interstate 580 in Marin County
2014018254 California Department of Public Health (CDPH) Paramount Farms International---Firebaugh Plant Operation
2014018277 California Department of Transportation, District 2 Right of Way -- Two Springs Road/Cedarville--Easement Conversion
2014018261 City of Holtville Iglesia Bet-El Church
2014018258 City of El Cajon Conditional Use Permit No. 2189
2013034001 National Park Service Restoration of the Mariposa Grove of Giant Sequoias
2014011076 City of Los Angeles ENV-2013-3165-MND / 17774-17800 Tramonto Dr., 17761 Revello Dr. & 17801 Castellammare Dr.
2004022128 California Conservation Corps (CCC) Delta Service District Center Relocation/Construction Project
2014018278 California Department of Transportation, District 2 Safety Project -- Beach Lake Bridges
2014011073 Fresno County Initial Study 6676, Tenative Parcel Map Waiver 12-20
2008082084 City of Santa Clara 49ers Santa Clara Stadium Project
2013121022 Mariposa County St. Joseph's Catholic Church
2014018275 Department of Food and Agriculture (CDFA) Greenhouse Complex Roof Replacement
2014018272 Sacramento Municipal Utility District Airport Electric Vehicle (EV) Fast Charging Project
2014018255 California Department of Water Resources (DWR) DFD Switch Yard Channel Tumbleweed Removal
2014018269 California State Lands Commission Consideration of Renewal of Cooperative Management Agreement among the U.S. Bureau of Land Management, U.S Fiosh and Wildlife Service ,CA Dept.of Fish and Game
2014018253 California Department of Public Health (CDPH) Part 2 Emergency Funding Project---Rancho Chaparral Mutual Water Company
2014018276 California Department of Transportation, District 2 Slope Stabilization Project
2014011074 Fresno County Initial Study 6677, Tenative Parcel Map Waiver 12-21
2014018273 City of Adelanto Minor Location and Development Plan 13-04
2014011077 City of Los Angeles TT-72605; CPC-2013-3641-ZC-DB; ENV-2013-3642
2014018256 Placer County Fulton Water Company
2014018267 California State Lands Commission Consider Approval of a Non-Exclusive Geological Survey Permit on Tide and Submerged Lands - W 6005.141
2013092052 Stanislaus County Use Permit Application No. PLN2013-0070 - Rio Vista Ranch
2014018264 City of Walnut Creek San Ramon Creek Culvert Segment Agreement
2014018270 California State Lands Commission Consider the Approval of the Record of Survey for the Initial Closing Phase of the Hunters Point Shipyard/Candlestick Point Title Settlement
2003101060 City of Aliso Viejo 2013 Housing Element Update: Addendum to General Plan Environmental Impact Report, and Amendments to the General Plan and Zoning Code to create a Mixed Use/Resi
2014018268 California State Lands Commission Consider Approval of a Revised Interim Authorization to Effectuate Vessel Removal for the Vessel known as "The Frank M Coxe"
2013112050 City of San Jose Three Creeks Trail Pedestrian Bridge Project
2014018271 California State Lands Commission Consider Proposed Amendments to Sections 1900, 2002, and 2003 of Articles 1 and 2, Title 2, Division 3, Chapter 1 of the Californai Code of Regulations
2014018259 Placer County Horseshoe Bar Test Trench
2014018265 Monterey County Pokigo Kathleen Look TR
2013082031 City of Half Moon Bay City File No. PDP-019-13
2014018279 California Department of Water Resources (DWR) Sea Ranch Dam, No. 5428
2014018262 California Department of Transportation, District 12 Maintenance - Electrical Signs EA 0M840 Routes: I-5, I-91 and I-405