Friday, January 27, 2006

Received Date
2006-01-27
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006018353 California Department of Parks and Recreation Blacksmith Shop Door Replacement, Marshall Gold Discovery SHP
2005051099 Los Angeles Unified School District Central Region High School No. 13
2006018356 California Department of Parks and Recreation Structural Stabilization and Environmental Control Improvements
2004121088 City of Victorville Proposed Tentative Tract TT-05-004
2006012127 Humboldt County CUP/SP for a Retreat Center in the Town of Bridgeville
2006018433 Department of General Services (DGS) Bearmont Acquisition - Portola Redwoods State Park
2006012130 Sonoma County Water Agency North Sonoma County Agricultural Reuse Project
2002121007 Kern County U.S. Borax Inc. Life of Mine Project
2005111024 City of Loma Linda San Timoteo Creek Habitat Enhancement Project
1999082041 City of Modesto P-PDA-05-008//Amend P-D (255)
2006012124 Transmission Agency of Northern California California-Oregon Transmission Project Route 2 Communication System Renovation Project
2006018364 Department of General Services (DGS) Office Quarters
2001121109 City of San Diego Camino del Sur; Site Development Permit No. 41-0248
2005062076 Tuolumne County Vesting Tentative Parcel Map 03T-08(2)
2001111165 City of San Jacinto City of San Jacinto General Plan Update
2006012128 Humboldt County Lendahl Minor Subdivision and Lot Size Modification Exception Request
2006019038 San Diego County Townsend Boundary Adjustment with Certificate of Compliance; B/C 04-0175
2006018431 Simi Valley Unified School District Simi Valley High School Athletic Facility Improvements
2006018365 Office of Administrative Hearings (OAH) Office Quarters
2002021105 San Bernardino County Moon Camp
2006012125 City of San Rafael San Rafael Airport Recreational Facility
2005101035 Los Angeles Unified School District Central Region Middle School No. 7
2005112087 Solano Irrigation District SB1938 Groundwater Management Plan Upgrade
1999032052 Napa County Montalcino At Napa Resort
2006011120 City of Victorville General Plan Amendment GPA-06-001(A), Zone Change ZC-06-003, Parcel Map PM-06-002 (17832), Tentative Tract Map TT-06-010 (15120)
2006018362 California Department of Parks and Recreation Williams House Rehabilitation, Marshall Gold Discovery SHP
2006011117 Merced County Braga Rancho Major Subdivision (MAS 04016)
2006018359 Metropolitan Water District of Southern California Replacement of Fencing along Auld Road and Washington Street
2005121112 City of Santa Maria Driscoll Strawberry Plant, PD-2005-030, E-2005-061
2006011121 Desert Water Agency Sewer Main Extension to The Cove at Palm Springs
2004061150 City of Glendora Arboreta William Lyon Homes Development
2006018360 Metropolitan Water District of Southern California Periodic Shutdown and Maintenance of the San Diego Pipeline Nos. 3, 4, and 5
2006018363 Department of General Services (DGS) Office Quarters
2005031126 Los Angeles Unified School District Proposed Central Region Elementary School No. 13
2006011118 United States Department of the Interior, Indian Affairs Scattered HIP Funded Manufactured Homes, Tule River Indian Reservation, Tulare County
2005032125 Napa County Adoption of the Napa Valley Transportation Authority Sales Tax Ordinance and Transportation Improvement Expenditure Plan
2006018366 California Department of Parks and Recreation Entrance Station/Stop Sign Install Bothe-Napa Valley State Park
2006018354 California Department of Parks and Recreation Maintenance Shop Upgrade, Auburn State Recreation Area
2005051057 Los Angeles Unified School District South Region Middle School No. 6
2006018357 City of Santee Drainage Facility Maintenance Contract Award
2006011115 Rialto Unified School District New Middle School #6 - Ninth Grade Campus
2006012131 City of Rancho Cordova Jaeger/Chrysanthy Major Roads, Sanitary Sewer, Water Transmission Main, and Drainage Projects
2006018361 Metropolitan Water District of Southern California Desert Pumping Plants Asphalt Maintenance - Chip Seal Intake Road and Gene South Village Roads
2006011119 City of Newport Beach City of Newport Beach General Plan Update EIR
2006018355 California Department of Parks and Recreation Rebuild Porches and Remove Non-Historic Stairway at the IOOF Hall, Marshall Gold Discovery SHP
2006018358 Metropolitan Water District of Southern California Henry J. Mills Water Treatment Plant Temporary Shutdown and Dewatering for Routine Inspection, Maintenance and Repair of Water Treatment Plant Components
1990020181 City of Modesto Specific Plan Amendment and Precise Plan Amendment for Village Center (P-SPA-05-003, P-PPA-05-001
2005032080 City of Sacramento Strawberry Creek Center (P04-143)
2006011116 City of Huntington Beach Edlinger Corridor - Specific Plan No. 14
2006012129 City of Roseville Long-Term Warren Act Agreement
2006012126 Tehama County Parcel Map #05-39, Glenn M. & Cathy F. Cox
2004091120 City of Victorville Proposed Tentative Tract TT-04-068
2006012132 Plumas County Tentative Parcel Map - William C. Goss - TPM 9-05/06-06
2006018432 Department of General Services (DGS) Acquisition of Adjacent Parcel, 54th Agricultural District
2005111132 Carmel Area Wastewater District (CAWD) Carmel Area Wastewater District - Salinity Management Project