Thursday, November 13, 2014

Received Date
2014-11-13
Edit Search
Download CSV

 

18 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014112014 City of Sausalito 2015-2023 Housing Element: Initial Study / Negative Declaration
2014112031 Sierra County Eagle Bird Mine Reclamation Plan
2014111032 California Public Utilities Commission (CPUC) Banducci Substation Project
2013122046 Sacramento Regional Sanitation District Sacramento Regional County Sanitation District/ Sacramento Power Authority/ City of Sacramento Water Recycling Pipeline Project
2014118132 California Department of Parks and Recreation Huntington State Beach - Lot No. 10 - Gate Placement Project
2014061043 Los Angeles County Antelope Valley Area Plan Update (Town & Country)
2014112032 City of Moraga 2015-2023 Housing Element Update
2012081045 San Luis Obispo Council of Governments Coast Corridor Tier 1 EIS/Report - Salinas to San Luis Obispo Portion
2014111027 City of El Monte Bannister Avenue Planned Residential Development
2014082059 City of Turlock Conditional Use Permit No. 2013-06
2013121062 Inyo County Munro Valley Solar, LLC - General Plan Amendment No. 2013-01, Renewable Energy Permit No. 2013-01, Tentative Parcel Map No. 404, Tentative Parcel Map No. 405.
2014111028 City of Solana Beach Solana Highlands Revitalization Project
2014112030 City of Menlo Park Menlo Park Fire Station No. 6
2012011001 City of Los Angeles Archer Forward: Campus Preservation and Improvement Plan
2011091084 Los Angeles County Flood Control District Devil's Gate Sediment Removal and Management Project (Lake or Streambed Alteration Agreement No. 1600-2015-0263-R5)
2014118130 California Department of Fish and Wildlife, Region 2 (CDFW) Lawrence Repair Project (Lake Alteration Agreement No. 1600-2014-0216-R2)
2007112072 City of Loomis The Village at Loomis
2007101149 Department of Education Removal Action Workplan, California School for the Deaf - Riverside