Wednesday, June 18, 2014

Received Date
2014-06-18
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014032043 Tuolumne County Zone Change RZ13-003
2014031004 Port of Oakland 195 Hegenberger Road Hotel
2014068270 University of California Decision to Proceed in 30-Meter Telescope (TMT) Project, Hawaii
2014068276 San Diego Unified Port District Tidelands Use and Occupancy Permit to San Diego Yacht Club for Boat Storage
2013041059 City of San Diego Children's Pool Closure
2013041059 City of San Diego Children's Pool Closure
2013012074 Vallejo Sanitation and Flood Control District Mare Island Strait Outfall Project [California Endangered Species Act (CESA) Incidental Take Permit No. 2091-2013-014-03 (ITP)]
2014068273 California Energy Commission Modification of Regulations Establishing a GHG Emission Performance Standard
2014068267 California Department of Fish and Wildlife, Region 3 (CDFW) Anderson Reservoir Phase 1A Geotechnical and Geologic Investigation
2013022053 California Department of Transportation, District 6 Capell Creek Horizontal Drains Project
2014068268 California Department of Fish and Wildlife, Region 3 (CDFW) Copeland Creek Storm Drain Outfall Replacement
2012052008 City of Oakland Broadway Valdez District Specific Plan Environmental Impact Report
2014068271 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste
2004051076 City of San Diego Otay Mesa Community Plan Update
2014068348 City of Elk Grove Ordinanace Amending Title 23 of the Elk Grove Municipal Code relative to Special Planning Areas and Community Plans
1995011048 City of Los Angeles Countywide Siting Element Revision
2014042062 Del Norte County Englund Marine - B32826 - Environmental Review of a Coastal Development Permit (Retail Space)
2014068279 Peralta Community College District DC Fast Charging Installation Project
2014062059 California State Lands Commission GWF Outfall Removal Project
2014032007 City of Cupertino Cupertino General Plan Amendment, Housing Element Update, and Associated Rezoning
2014062057 Napa County Hall Winery Distillery Building
2012102056 California Department of Fish and Wildlife, Region 2 (CDFW) North Table Mountain Ecological Reserve Trail Project
2014068369 Madera County County Maintenance District #19, Parkwood - Water Meter Installation
2014022020 City of Elk Grove Sheldon Park Estates (EG-13-016) (Ordinance 2nd Reading)
2013112015 Sonoma County Vineyard Stormwater Enhancement Project
2014068274 California Department of Transportation, District 3 HMA Overlay Project
2014068277 San Diego Unified Port District Holiday Inn San Diego Bayside Hotel Pool Deck Renovation
2014012047 Del Rio Woods Recreation-Park District Removal of Summer Dam Spillway
1997101071 City of San Diego Sunset Cliffs Natural Park Hillside Section Improvements Project
2014068275 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Reissuance of Waste Discharge Requirements for City of Palo Alto, Palos Alto Regional Water Quality Control Plant and City of Palo Alto Wastewater Collection
2013012033 City of Mountain View 2600 Marine Way Office Project
2008082086 Napa County Napa River Rutherford Reach Restoration Project - Reach 6,7,9
2014068278 San Diego Unified Port District Tidelands Use and Occupancy Permit to Intrepid Landing, LLC for Marine-Related Services and Construction Staging
2011031090 City of Industry City of Industry General Plan Update
2013062020 City of Livermore Galaxy Court Flood Protection & Trail Culvert Repair
2014068269 City of Elk Grove Diana Landry - Amended Reasonable Accommodation - EG-12-043
2014068266 California Department of Fish and Wildlife, Region 2 (CDFW) Stumpf/Stout Shoreline Protective Structure; 1600-2014-0018-R2
2014068272 Inyo County Pump Operation Redundancy and SCADA Improvement Project