Thursday, May 4, 2006

Received Date
2006-05-04
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006058078 California State Coastal Conservancy (SCC) Marsh Creek Watershed Stewardship Program
2006051022 City of Encinitas Oceanview Estates TPM
2003071115 Carpinteria Sanitary District Carpinteria Sanitary District's South Coast Beach Communities Septic to Sewer Project Supplemental Environmental Impact Report
2006052027 City of Redwood City Redwood City Downtown Precise Plan
2006031085 City of Paramount Paramount Business Park
2006058072 Fountain Valley School District Sale of Nieblas Property
2006058069 City of Grand Terrace Barton Road Bridge Replacement STPLZ-5421(002)
2006058075 California Department of Parks and Recreation Install Folsom Dam Interpretive Sign
2005122136 Port of Oakland Hegenberger Holiday Inn
2006058079 California Department of Water Resources (DWR) Seal and Pave Roads - Southern Field Division, Department of Water Resources
2006051023 San Diego County Taylor Minor Subdivision; TPM 20770, Log No. 03-09-023
2006058076 California State Coastal Conservancy (SCC) East Bay Greenway
2006058073 Department of Toxic Substances Control Explosive Ordinance Disposal (EOD) Area Closure Plan, Beale Air Force Base (AFB)
2004052009 South Feather Water and Power Agency Extensions of Time for Water Rights Permits 11516 and 11518, jointly held by SFWPA and YCWD
2006059003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-05-0521/THP 2-05-187 "Monkey"
2006052033 Stanislaus County Fink Road Landfill Proposed Operational Changes Project
2006052030 City of Menlo Park 321 Middlefield Road
2006012142 Humboldt County Kable Final Map Subdivision
2005021052 City of Fontana Covenant Apartments
2000061079 Coachella Valley Association of Governments (CVAG) Coachella Valley Multi Species Habitat Conservation Plan & Natural Communities Conservation Plan
2006058068 California Department of Transportation, District 1 Hum-36 Reconstruct Metal Beam Guard Rail
2006058074 Department of Toxic Substances Control Class 3 Permit Modification to Remove an 81 acre Parcel from Techalloy Hazardous Waste Facility and Make a Determination of No Need for Corrective Action
1999091108 City of Long Beach Long Beach Sports Park
2005101104 California Public Utilities Commission (CPUC) Devers-Palo Verde No. 2 Transmission Line Project - Colorado River Substation Expansion
2006052028 City of San Jose 715 Piercy Road General Plan Amendment UGB and USA Expansion
2006022082 Department of Toxic Substances Control FMC Corporation Central Plant Area, Proposed Remedy Selection for Soil, Soil Gas, and Groundwater
2006052029 El Dorado County General Plan Amendment A06-0002 Floor Area Ratios (FAR) and Mixed Use Development (MUD)
2006032135 City of Burlingame Trousdale Pump Station and Transmission Main Project
2003071160 Cachuma Operation and Maintenance Board (COMB) Lower Santa Ynez River Fish Management Plan and Cachuma Project Biological Opinion
2006052026 Humboldt County Pacific Sunset Development Final Map Subdivision
2006058077 California State Coastal Conservancy (SCC) Mill Creek Headwaters Restoration
2006051024 City of Moorpark California Pepper Trees Maintenance Plan
2006058080 California Department of Parks and Recreation Los Angeles SHP - Additional Test and Monitoring Wells