Tuesday, January 28, 2014

Received Date
2014-01-28
Edit Search
Download CSV

 

15 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011121009 Santa Barbara County Cuyama Solar Facility and Comprehensive Plan/Land Use Development Code Amendments
2011051068 City of Los Angeles Streambed Alteration Agreement Notification No. 1600-2013-0151-R6
2012121078 San Bernardino County Lone Valley Solar Park (Streambed Alteration Agreement 1600-2013-0148-R6)
2014011078 Tulare Irrigation District McKay Point Reservoir
2011091017 Riverside County Flood Control and Water Conservation Lakeland Village Master Drainage Plan (MDP)
2012122038 California Department of Corrections and Rehabilitation (CDCR) Mule Creek State Prison Infill Level ll Infill Project - Streambed Alteration Agreeemnt No. 1600-2013-02-R2
2014018281 California Department of Parks and Recreation Eel River Sector Visitor Center Sign
2014011079 City of Maywood Draft 2006-2014 Housing Element Update
2014018284 California Department of Fish and Wildlife, Region 2 (CDFW) Canyon Creek Falls Bridge, SAA #1600-2013-0222-R2
2012121079 San Bernardino County Lone Valley Solar Park ll (Streambed Alteration Agreement 1600-2013-0149-R6)
2014012056 City of Newark SHH/FMC Project
2007072023 City of Modesto TSM-13-001 - Hillglen Parks Tentative Subdivision Map
2013051037 City of Baldwin Park Plant B6 Regenerative Ion Exchange Nitrate Removal System
2014018282 California Department of Forestry and Fire Protection (CAL FIRE) Mt. Veeder Ridge Fuelbreak
2014012059 Regional Water Quality Control Board, Region 6 (Lahontan) Proposed Amendments to the Water Quality Control Plan for the Lahontan Region