Thursday, November 10, 2005

Received Date
2005-11-10
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2004062073 City of Santa Cruz North Coast Water Supply System Rehabilitation Project
2004042050 California Department of Parks and Recreation Marine Education Center (Addendum to the MND)
2005111053 Merced City School District Paulsen Elementary School
2005092155 California Department of Forestry and Fire Protection (CAL FIRE) Twain Harte Forest Fire Station Replacement Project
2005111056 West Valley Water District Lytle Creek Turnout Project
2005111050 City of Bakersfield GPA/ZC No. 05-0844
2005118180 Calaveras County 2005-68 As-Built Variance by Tom and Kim Zioncheck
2005118183 Fish & Game #4 Culvert Repair Milepost 51.34 Project; Stream Alteration Agreement No. 2005-0121-R4
2005112040 City of Foster City Bayside Towers III
2003124004 United States Bureau of Reclamation (USBR) ROD Future Recreation Use and Operations of Lake Berryessa
2005118186 California Department of Public Health (CDPH) Happy Time Replacement Well Project
2002032116 Sacramento Municipal Utility District Lake Circuit No. 6 and 7 Line Upgrade Project
2005118184 California Department of Transportation, District 3 I-5 Elk Grove Boulevard NB On-ramp Widening and Reconfiguration
1996041050 California State University Board of Trustees California State University San Bernardino, Parking Structures I and II, Schematic Plan Approval
2005052067 Central Valley Flood Protection Board American River Watershed Common Features Mayhew Levee Project
2005118181 Siskiyou County Troy Gerding / Rockhouse Gym
2003042170 City of San Mateo PA02-105 Bay Meadows Specific Plan Amendment
2005112038 City of Sacramento 500 Capitol Mall Project
2005062028 City of Stockton Alvarado Avenue Annexation, Prezoning and Tentative Map Residential Project
2005112041 Santa Cruz County Canham Minor Land Division
2005118178 Department of Consumer Affairs Lease New Warehouse Space
2005118182 Humboldt County Shore Lot Line Adjustment / Zone Reclassification, C. Douglas Shore
2005112039 Humboldt County Williams Creek SMA Reduction for an Addition to a Residential Accessory Building
2005112042 Placer County North Fork Trail Project
2005118179 California Department of Parks and Recreation Toscano Hotel Annex Lease / Accessibility Improvements
2005091014 City of Santa Clarita City of Santa Clarita Master Case No. 05-270 / General Plan Amendment, Prezone, Annexation
2005111054 City of Los Angeles Vesting Tentative Tract No. 61553
2004012024 Santa Rosa Junior College District Approval of Change in Mendocino Avenue Street Improvements
2005111057 South Coast Air Quality Management District BP Carson Refinery Safety, Compliance and Optimization Project
2005112037 Sacramento County McKean Tentative Parcel Map, Variance and Exception
2005041131 San Diego Community College District Mesa College Facilities Master Plan
2005101005 Santa Barbara County Santa Barbara Regional Recycling and Market Development Zone
2005111055 University of California, Riverside Material Sciences and Engineering Building
1990020181 City of Modesto Specific Plan Amendment and Precise Plan Amendment for Village Center (P-SPA-05-003, P-PPA-05-001
2005118177 Last Chance Creek Water District Execution of Department of Water Resources Renewal Contract
2005111052 City of Pleasant Hill Back Forty Texas Barbeque
1997012055 San Joaquin County Council of Governments San Joaquin County Multi-Species Habitat Conservation and Open Space Plan
2003102140 City of Santa Cruz City of Santa Cruz Integrated Water Plan
2005092031 Tahoe Regional Planning Agency (TRPA) Heavenly Ski Resort Master Plan Amendment 2006; Heavenly Mountain Resort Master Plan Amendment 2006
2004101087 City of Porterville Porterville Commercial Center (NEC Jaye/SH190)