Friday, May 15, 2015

Received Date
2015-05-15
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2014062050 City of Burlingame Carolan Avenue/Rollins Road Residential Development
2015058132 California Department of Transportation, District 6 Tulare 65 Pavement Project 06-0T880
2015052049 City of Vacaville Superior Self Storage
2015051050 City of Indio Highway 111 Street Improvement Project
2015052046 City of San Rafael Marin Sanitary Service Waste Management Facility Rezoning and Master Use Permit Amendments
2011111056 Riverside County The Blythe Mesa Solar Energy Project/Conditional Use Permit No. 3685, Public Use Permit No. 913, Change of Zone No. 7831, Ordinance No. 664.57 Approving Develop
2006091120 Merced County Buena Vista I
2015051051 City of Huntington Beach Tennis Estates Tree Trimming and Management Plan
2014081106 Los Angeles County Flood Control District Enhanced Watershed Management Programs (EWMP) Program EIR
2015042014 Contra Costa County Byron Highway-Camino Diablo Intersection Improvements
2015032024 City of Pacifica Housing Element Update - 2015-2023
2015058135 California Department of Transportation, District 2 TRI 299 Operationa Improvement
2015032001 Amador County 2015 Amador County Regional Transportation Plan
1999092026 City of San Bruno U.S. Navy Site and its Environs Specific Plan (The Crossing Hotel Site)
2015058138 California Department of Fish and Wildlife, Region 3 (CDFW) Camp Hammer Flashboard Dam
2015058136 California Department of Parks and Recreation Designation of Governor's Residence and Renovations
2015058139 California Department of Fish and Wildlife, Region 3 (CDFW) Reclamation Distirct 2058 Routine Levee Maintenance (Streambed Alteration Agreement No. 1600-2014-0404-R3)
2007072023 City of Modesto 2015 Urban Growth Review and Sewer Advisory Vote Ballot Measure
2015059012 California Department of Forestry and Fire Protection (CAL FIRE) Baldy Eagle Timber Harvest Plan No. 4-14-021/FRE (Streambed Alteration Agreement No. 1600-2014-0188-R4)
2015031040 Department of Toxic Substances Control Expansion of Interim Measures Work Plan for Triumph Processing - Embee Division, Inc.
2003022062 City of Moraga Rancho Laguna Residential Development
2014081032 California Public Utilities Commission (CPUC) Salt Creek Substation Project
2015058133 Sacramento Groundwater Authority Sacramento Groundwater Authority Monitoring Well Installation
2001079061 City of Concord Ridge Park Project/Kunz Minor Subdivision (Lake or Streambed Alteration Agreement No. 1600-2014-0253-R3)
2014102052 Alameda County Alameda County Housing Element (2015-2023)
2015058137 California Department of Fish and Wildlife, Region 5 (CDFW) Avenida Del Rio Culvert Repair/Replaceent Project (Lake or Streambed Alteration Agreement No. 1600-2015-0041-R5)
2015058131 California Department of Transportation, District 3 Utility Hookup (01-0F210)
2015058134 Department of Toxic Substances Control Former YRC Wilmington Facility, Removal Action Work Plan
2015021025 City of Perris EA 15-05014 - Nuevo Road Widening & Nuevo Bridge Replacement
2015051052 Fresno County IS Application No. 6950 (Helena Chemical Company)
2015051049 City of Orange Chapman University Specific Plan Amendment No. 7