Friday, March 18, 2005

Received Date
2005-03-18
Edit Search
Download CSV

 

49 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005031099 High Valleys Water District McMullen Flat Production Well Project
2005038195 Ventura County Resource Conservation District Santa Clara River South Fork Arundo and Tamarisk Removal
2005031096 City of Seaside General Jim Moore Boulevard and Eucalyptus Road Improvement Project
2004048270 California Department of Transportation, District 2 Flashing Beacon System
2005032089 Contra Costa County Conco Trucking Yard (County File #LP032008)
1999099087 California Department of Resources Recycling and Recovery Concurrence in the issuance of a Standardized Composting Permit for the Engel & Grey Regional Composting Facility
2005039036 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0453
2005031093 California Department of Water Resources (DWR) Cross Valley Contractors Interim Contract Renewal
2005032086 City of Anderson ED 05-06 Anderson Teen Center
2004111015 Kern County Shafter-Wasco Sanitary Landfill Permit Revision Project
2005038213 Fish and Game Santa Barbara Manger Family Restoration of Carpinteria Creek
2002082064 Placer County Northstar-at-Tahoe Mountain Improvements-Echo Lift Replacement (PCPB-T20040157) ;
2005031094 City of San Clemente West Marquita Storm Drain Improvement Project
2005021038 Poway Unified School District Abraxas High School Automotive Paint Spray Booth
2005039031 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0396
2004101040 City of El Centro Countryside Estates South Subdivision
2003102044 Northstar Community Services District Northstar Community Services District 2002 Master Water Plan Update ;
2005031105 City of Whittier SPA 04-002, GPA 03-004, ZC 03-006, CUP 03-024 and DR 03-736 (CCA Associates, Inc.)
2005032087 Contra Costa County Ready-Mix Concrete Facility (County File #LP032084)
2002051149 Palomar Community College District Palomar College Athletic Fields Project
2005031102 Los Angeles County PM061612/RENVT200400090 18101 Coastline Drive, Malibu, CA
2005039034 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0313
2005011046 City of Tulare KCOK Ranch Property Annexation and Tentative Subdivision Map
2000021079 Merced Redevelopment Agency Gateways Redevelopment Plan Amendment
2005022012 City of Pittsburg Empire Business Park II AP-03-70 (DR)
2003082131 University of California, Berkeley UC Berkeley 2020 Long Range Development Plan and Chang-Lin Tien Center for East Asian Studies
2005039035 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0591
2005032088 University of California, Davis Parking Lot 57
2005011060 City of Yucaipa Box Culvert - 3rd Street at Wildwood Creek
2005039032 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0616
2004111102 California Department of Transportation, District 8 Inland Empire Transportation Management Center and Park and Ride Lot
2004111102 California Department of Transportation, District 8 Inland Empire Transportation Management Center and Park and Ride Lot
2004081201 City of San Diego Lafayette Hotel & Residences
2004102054 Sonoma County Syar-Terrace Phase VI Terrace Mining Project
2005031097 City of San Jacinto Esplanade Specific Plan
2005038216 Santa Ana Watershed Project Authority (SAWPA) Santa Ana Watershed Project Urban Water Management Plan
2003022082 City of Dublin Wallis Ranch Reorganization and Development (PA-02-028)
2005031103 Rancho California Water District Phase II Recycled Water Project - Washington Avenue / De Lu Z Road Pipelines
2004072067 Regents of the University of California Long Range Development Plan Amendment No. 2 for the Hospital Replacement Program, UCSF
2005031100 City of Lindsay Proposed Amendment No. 3 to the Redevelopment Plan for Lindsay Redevelopment Project No. 1
1990011041 City of Lompoc LOMPOC LANDFILL
2005031104 Inyo County McLaren Neighborhood GPA 2005/2 and ZR 2005/2
2005039033 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement for Notification #04-0398
2005031101 City of Anaheim GPAs and Reclasses Associated with Annexation of County Islands 4-AN-6, 4-AN-7, 4-AN-8 into the City of Anaheim
2005031098 Kern County General Plan Amendment 3, Zone Change Case 20, Map 165-34 (Klempfner by Ward)
2005012057 University of California, Davis Physical Sciences Expansion and Service Unit Park
2005031095 City of Bakersfield Vesting Tentative Tract 6444 and Zone Change 04-1572
1993011028 San Diego County Water Authority San Vicente Pipeline Project ;
2005038214 California Department of Parks and Recreation Larkin House Powder Room Rehabilitation