Thursday, December 17, 2015

Received Date
2015-12-17
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2015128225 City of Adelanto Minor Location and Development Plan 15-11
2015042047 Alameda County Ashland and Cherryland Business District Specific Plan
2015121053 City of Brawley Site Plan (SP15-03) - Brawley Elementary School District Middle School
2015128222 California Department of Transportation, District 10 SR 120 Automatic Warning System Installation 10-1E520
2015128221 California Department of Transportation, District 10 Tuolumne Guardrail 10-0Y220
2015121057 California Department of Transportation, District 6 Ramp Metering and Two Mixed Flow Lane at Shaw and Ashlan Avenues Southbound On-Ramp
2015121056 Coachella Valley Water District (CVWD) Mission Hills Pressure Zone Infrastructure Improvements Project
2015128223 City of Elk Grove Subdivision No. 03-481.04, Madeira East Village 4
2015128224 City of Elk Grove Sheldon Food & Liquior - Determination of PCN (EG-15-037)
2015128228 California Energy Commission Isothermal Compressed Air Energy Storage with Solar and Load Forecasting Integration
2015128227 California Energy Commission On-Road, In-Use Emissions and Fuel Usage Assessment
2015128226 California Energy Commission Improving Membrane Treatment Energy Efficiency through Monitoring the Removal of Colloidal Particle Foulants
2015129002 City of Hollister Cerrato Property
2015121055 Kern County 5563RPN; (a) General Plan Amendment Case No. 21; (b) Amendment of Zoning Map No. 124, Zone Change Case No. 77; (c) Conditional Use Permit Case no. 69;
2015091005 City of Lake Forest Encanto Residential Project
2015121051 Los Angeles County Department of Parks & Recreation Puente Hills Landfill Park Master Plan
2015122042 City of Los Gatos Il Vicinato Planned Developemnt
2015122041 City of Los Gatos 401 to 409 Alberto Way
1997032054 Mono County CROWLEY LAKE COMMUNITY CENTER & LIBRARY
2015061050 City of Oceanside 1125 So. Cleveland Street Townhomes MND
2015128218 California Department of Parks and Recreation Geotechnical Investigation
2015128217 California Department of Parks and Recreation Geotechnical TEsting for Negro Bar Day Use Improvements
2015128219 California Department of Parks and Recreation Fencing INstallation
2015128216 California Department of Parks and Recreation Creekside Nature Trail
2015042070 City of Petaluma Floathouse Small Craft Rental Center and Cavangh Landing Park Restroom Project
2015121050 City of Rancho Palos Verdes Zone 1 Moratorium Ordinance Revisions (Planning Case No. ZON2015-00555)
2015101058 San Bernardino Valley Municipal Water District Sterling Natural Resource Center
2005121098 San Diego County Sugarbush; GPA 05-010, SP 03-003, R04-008, TM 5295RPL4, S04-015, Log No. 02-08-047
2015122043 City of Santa Clara 3607 Kifer Road Office Project
2012051052 Santa Monica Community College District Santa Monica College - Malibu Campus
2015128215 California Science Center (Exposition) California Science Center - Energy Conservation Measures or Facility Improvements
2015061041 Sweetwater Authority Richard A. Reynolds Desalination Facility Solar Project, Addendum to IS/MND
2015122040 Tehama County Parcel Map 15-02, Olive Ninety-Nine Corporation
2015128214 Department of Toxic Substances Control Temporary Emergency Permit for Treatment of Hazardous Waste, CP Kelco, San Diego County, California
2015121054 Ventura County Conditional Use Permit (CUP) for Temporary Outdoor Events Case No. PL15-0043
2015121052 City of Westminster Westminister General Plan Update