Monday, December 1, 2014

Received Date
2014-12-01
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014128001 Ventura County Watershed Protection District El Rio Retrofits for Groundwater Recharge
2014128038 Windsor Water District Adoption of Ordinance Amending the Code of the Windsor Water District to clarify the Procedures for Request for Water and Sewer Connections outside boundaries
2014101068 San Bernardino County MUNEM MAIDA Convenience Store, Gas Station, and a Care-Taker Residence on .90 acre - Conditional Use Permit
2014128018 Fontana Oversight Board Adoption of a resolution of the City Council of the City of Fontana, California, as Successor Agency to the Dissolved Fontana Redevelopment Agency Properties
2014121005 City of San Juan Bautista General Plan 2035 Update for the City of San Juan Bautista
2014122004 Stanislaus County Use Permit Application No. PLN2014-0108 - Isabel Machado Dairy
2014091061 San Luis Obispo County Adelaida Winery / Conditional Use Permit / DRC2013-00049 / ED13-139
2014082064 San Joaquin County PA-1400162 (SA)
2008052065 City of Santa Clara Santa Clara Square Project (previously known as Augustine-Bowers Office Park Project)
2014128009 California Department of Transportation, District 5 State Route 101 Overlay Maintenance Project
2014122001 City of Woodside Housing Element Update 2015-2022
2014121002 City of San Diego Downtown San Diego Mobility Plan
2014128012 Regional Water Quality Control Board, Region 9 Enrollment in GEneral WDRs for Small Domestic Wastewater Treatment Systems
2014021028 City of Murrieta GPA-011-3031, ZC 011-3035, and Tentative Tract Map 011-3030 (TTM 36328) Project
2014128015 Fontana Oversight Board Adoption of a Resolution of the City Council of the City of Fontana, California, as Successor Agnecy to the Dissolved Fontana Redevelopment Agency
2014128016 Fontana Oversight Board Adoption of a Resolution of the City Council of the City of Fontana, California, as Successor Agency to the Dissolved Fontana Redevelopment Agency
2013051044 San Marcos Unified School District San Marcos K-8 School Project Addendum
2014121003 City of Torrance Torrance Regional Transit Center (RTC) project
2014122002 San Joaquin County PA-1400190 Mountain House Text Amendment Application to Amend Section 9-830.5M(i)(3) Second Unit Dwell
2014128013 Fontana Oversight Board Adoption of a Resoluction of the City Council of the City of Fontana, California, as Successor Agency to the Dissolved Fontana Redevelopment Agency
2014091070 San Luis Obispo County Phillips 66 5.6 Mile Pipeline; Minor Use Permit; DRC2012-00101
2014128010 California Department of Transportation, District 6 District 6 Pedestrian Signal Module Project 06-0S930
2014128004 California Department of Water Resources (DWR) Replacement of Standby Engine GEnerator Sets at 29 sites in San Joaquin Field Division of the State Water Project
2013111075 City of Malibu Civic Center Wastewater Treatment Facility Project
2013022004 City of Mill Valley Redwood Lodge
2014128007 University of California, Riverside TAPS Storage Yard Replacement
2014051091 City of Barstow Comprehensive General Plan and Housing Element Update and Master EIR
2014128008 Eastern Municipal Water District (EMWD) County Water Company (CWC) of Riverside Inclusion to Eastern Municipal Water District Sphere of Influence
2014128011 California Department of Transportation, District 5 Highway 152 Slurry Seal Maintenance Project
2014051011 Riverside County Plot Plan No. 25183 and PM33691R1 (French Valley Airport Center)
2014032030 Sacramento Area Flood Control Agency Florin Creek Multi-Use Basin Project (Lake or Streambed Alteration Agreement No. 1600-2014-0168-R2.)
2014128002 City of Los Alamitos Zoning Ordinance Amendment
2014128019 California Department of Parks and Recreation Stream Gage Borrego Palm Canyon (ABDSP 134)
2014128005 California Department of Parks and Recreation Sprint/Nextel Personal Communications System Lease
2014129001 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2014-0139-R2 "Alamo" THP.
2014121006 City of Wildomar Sycamore Canyon Academy IS (Planning Application No. 14-0074)
2014128003 California Department of Fish and Wildlife, Region 1E (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2014-0264-R1, Mr. Patrick Murphy, Murphy Water Diversion
2014128006 California Department of Transportation, District 6 Road Rehabilitation - AC Overlay
2014121001 San Bernardino County Rock Springs Road Bridge Over Mojave River Project
2014128017 City of Fontana Adoption of a Resolution of City Council Approving a Purchase and Sale Agreement with Union Pacific Railroad Company for the property located at 17550 Slover Av
2014081044 City of Newport Beach Balboa Marina West
2014122003 Solano County Vaca Valley Road Curve Improvement Project
2014128020 California Department of Parks and Recreation Lucky 5 Ranch Access Road
2014121004 City of Cudahy Negative Declaration per Safe Routes to School Plan and Program
2014128014 Fontana Oversight Board Adoption of a Resoluction of the City Council of the City of Fontana, California, as Successor Agency to the Dissolved Fontana Redevelopment Agency