Tuesday, May 20, 2014

Received Date
2014-05-20
Edit Search
Download CSV

 

19 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014052060 Butte County David and Vicki Scruby Tentative Parcel Map (TPM14-0003)
2014052063 City of Berkeley 2211 Harold Way Mixed-Use Project
2014052057 City of Vallejo Vallejo Marine Terminal/Ocrem Cement Plant Project
2014052058 Placer County Falkner Underground Garage Project (PVAA 20130303)
2003091012 City of Chula Vista Village 2 Comprehensive SPA Plan Amendment
2014058249 State Board of Equalization New Board of Equalization Branch off in Rnacho Cucamonga, CA
2014058246 California Department of Fish and Wildlife, Region 2 (CDFW) Emerald Bay Water Quality Project ED-89 (SAA# 1600-2014-0057-R2)
2010072059 City of Rocklin Interim Phase Project
2013111056 Fresno County Tranquillity Solar Generating Facility EIR
2014058250 Capistrano Unified School District (CUSD) Ladera Ranch Middle School
2014052061 Siskiyou Resource Conservation District Lake or Streambed Alteration Agreement No. 1600-2014-0093-R1
2014051062 Orange County Water District La Palma Recharge Basin Project
2014052064 City of Folsom East Natoma Street - Briggs Ranch Drive Intersection Improvements
2014058247 California Department of Parks and Recreation Hearst Beach & Castle Visitor Center Water Project
2014058245 California Department of Fish and Wildlife, Region 2 (CDFW) L-050A T-313 Blow Down Removal Project (SAA# 1600-2014-0073-R2)
2012031045 Riverside County General Plan Amendment 00743, Specific Plan 00364, Change of Zone No. 07143, EIR No. 00530, TTM No. 36450 or 32022, and Parcel Map No. 36453
2014052059 Butte County Redirected Contract PG&E Water from the Miocene Canal to the Thermalito Power Canal
2014052062 San Joaquin County PA-1400068
2014042026 Sacramento Area Flood Control Agency South Sacramento Stream Project Florin Creek Project