Friday, December 22, 2006

Received Date
2006-12-22
Edit Search
Download CSV

 

78 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006128214 California State Lands Commission Brannan-Andrus Levee District
2006128191 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Updated Waste Discharge Requirements for Pescadero Landfill
2006121092 City of San Diego Netta Terrace
2006121098 City of Banning Specific Plan 06-202, Zone Change 06-3502, TPM 35072 (Case #06-404) and TTM 33384 (Case #06-4502)
2006128211 California State Lands Commission Don Stuart Mashbir; Thomas R. Harry, Trustee of the Thomas R. Harry and Carolyn D. Harry Family Decedent's Trust, Established October 23, 1997; Michael R. Harry
1981030218 Plumas County Sells Certificate of Correction: SUBD/PUD 10/20/80-21
2006128188 Fish & Game #3 Easkoot Creek House Removal
2006128231 California State Lands Commission Celebrity Cruises Ltd.
2006121095 City of Santa Paula Santa Paula Air Park Specific Plan
2006128185 City of Adelanto Mojave Crossing TTM 17030
2006122085 Sacramento County County-Initiated Rezone Program - Sites 15A, 15B and 22 in the Antelope Community, General Plan Amendment, Community Plan Amendment
2006128222 California State Lands Commission Jean Duval Starnes and Sandra Jeanne Renwanz
2006128182 City of Adelanto Mojave Crossing TTM 17710
2006128228 California State Lands Commission Rocky Ridge Properties Owners Association
2006128225 California State Lands Commission Stephen W. Holm and Roberta Holm
2006122088 Jamestown Sanitary District Jamestown Sanitary District Pipeline Rehabilitation Project
2006128208 California State Lands Commission Daniel F. Snyder and Donna F. Snyder (Lessees); Tad J. Bowers and Michele T. Bowers
2006128202 Department of Toxic Substances Control Corrective Action Complete Determination and Facility Boundary Change, Sierra Army Depot BRAC Parcels
2005092129 Contra Costa County East Contra Costa County Habitat Conservation Plan / Natural Community Conservation Plan (HCP/NCCP)
2006128229 California State Lands Commission Los Angeles County Flood Control District
2006122086 Tehama County Parcel Map # 06-35, Pat and Ruth Maguire
2006121093 City of Chino Edgewater Lake Communities
2006128183 City of Adelanto Mojave Crossing TTM 17171
2005071068 Fresno County Surface Mining and Reclamation Plan for the Expansion of the Sanger-Centerville Aggregate Operations
2006128189 Plumas County Berg TPM/PD 7-06/07-01
2006052165 Humboldt Bay Harbor Coast Seafoods Dock Maintenance Dredging
2004071076 Riverside County General Plan Amendment No. 754, Change of Zone No. 6922, Specific Plan No. 340, Tentative Tract Map No. 31736, Plot Plan No. 18966, and EIR No. 478
2006128226 California State Lands Commission Diablo Water Ski Club, a California Corporation
2005061041 Port of Los Angeles San Pedro Waterfront Project
2006122089 Port of Stockton Valero L.P. Stockton Terminal Expansion Project
2005042146 City of Fremont The Globe
2006092119 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Chevron Products Company
2006128186 City of Adelanto Mojave Crossing TTM 17029
2006128209 California State Lands Commission Shahin and Shirin D. Hedayat, Trustees of the Shahin and Shirin D. Heday at Family Trust, Dated March 29, 1999
2006128200 Department of Toxic Substances Control Removal Action Workplan, Alex G. Spanos Elementary School, Stockton Unified School District
2006112030 Napa County O'Neill/Mullin LLC Tentative Parcel Map
2006128220 California State Lands Commission San Joaquin County and Stanislaus County
2006129010 University of California, Riverside Barbara and Art Culver Center for the Arts Rouse Building Seismic Upgrade, UCR #950433
2006072070 Sutter County Application 06-029 (Michel)
2006128223 California State Lands Commission Elizabeth June Rabin, Barbara Mendonca and Sanford Goldstein, Trustees, or any Successor Trustee(s) thereto, of Trust "B" Under Trust Agreement Dated January 13
2006128217 California State Lands Commission Freeport Ventures, LLC
2006062150 City of Pacifica The Prospects Residential Project (34 Residential Units at 801 Fassler Ave)
2006129011 City of Redding City of Redding
2006128184 City of Adelanto Mojave Crossing TTM 17319
2004061001 City of Beaumont City of Beaumont General Plan Update 2006
2006128221 California State Lands Commission Pacific Fruit Farms
2006031041 City of Santa Ana Metro East Mixed Use Overlay Zone
2006128201 Department of Toxic Substances Control Removal Action Workplan, Proposed Educational Resource Center, Humboldt County Office of Education
2006052177 Tehama County Revised Parcel Map 06-13, Richard Swierstra
2006041151 Los Angeles County Santa Clarita Valley and Antelope Valley Trails Update
2006122087 Tehama County Parcel Map #06-34, Daniel B. Hogan
2006128224 California State Lands Commission Paul A. Coad and Gerica L. Coad
2004042143 Marin County Wetland and Creek Restoration at Big Lagoon, Muir Beach, Marin County
2006128192 Westminster School District Expansion of Central Kitchen
2006128215 California State Lands Commission CPN Pipeline Company
2006128212 California State Lands Commission Walsh Family LLC, DBA North Tahoe Marina
2006128218 California State Lands Commission USS-POSCO Industries, a California Partnership
2006128195 California Department of Corrections and Rehabilitation (CDCR) Riverside Parole Office
2006129008 City of Adelanto Request by Shoremaster for Approval of Negative Declaration 06-26
2006121096 City of Corona Specific Plan Amendment 06-011 and Tentative Tract Map 32386 (SPA06-011 & TTM 32386)
2005092030 California State Lands Commission Morris Tug and Barge
2006128232 California State Lands Commission The Reclamation Board
2006129009 City of Loma Linda Tentative Parcel Map No. 17806 and Precise Plan Design No. 06-05
2006121097 Los Angeles City Community Redevelopment Agency Vine Street Towers Project
2006128219 California State Lands Commission William P. Smith
2006128216 California State Lands Commission Department of Water Resources
2006128193 Yolo County Grasslands Regional Park Habitat Enhancement
2006121094 City of El Monte El Monte Retail Project
2006128230 California State Lands Commission Pacific Gas & Electric Company
2006128227 California State Lands Commission The Joseph and Suzette Sutton Family Trust UDT June 10, 1996 FBO the Sutton Family, Joseph R. Sutton and Suzette Anna Sutton, Co-Trustees
2006128213 California State Lands Commission James Moen, Carolyn Moen, Paul C. Moen, Susan E. Moen, Elizabeth M. Voge, Mark A. Voge and Calaveras Materials, Inc. (Lessees); San Joaquin River Conservancy
2006121091 City of San Diego Tucker Self-Storage
2006128190 City of Santee Development Review Permit DR06-11 (Baier RV Service & Sales)
2006128233 California State Lands Commission Patricia E. Nealon and Delbert Wright
2006128210 California State Lands Commission Anton Paul Sohn and Arlene Ann Sohn, Trustees of the Anton Paul Sohn and Arlene Ann Sohn Family Revocable Trust, Dated August 13 1992
2006128187 City of Adelanto Mojave Crossing TTM 16530
2006011130 California Department of Water Resources (DWR) Dept. Water Resources Nonproject Water Interim Renewal Contract w/Reclamation and Cross Valley Canal Contractors
2006022073 Turlock Irrigation District Regional Surface Water Supply