Tuesday, January 8, 2008

Received Date
2008-01-08
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2003052054 Humboldt County Samoa Town Master Plan General Plan Amendment/Zone Reclassification GPA-02-01/ZR-02-02
2008018048 Department of Toxic Substances Control Proposed South Region Elementary School No. 7, Removal Action Workplan
2007081127 Beaumont-Cherry Valley Water District (BCVWD) Recycled Water System
2008012011 Sacramento County Mather Airport Access Road Reconstruction Project
2007081082 City of Seal Beach Lampson Avenue Well Project
2008011018 Ventura County Wildwood Stable Estates, LP, Zone Change and Tract Map (Case Nos. ZN06-0005/SD06-0033/TT 5688)
2008011015 City of Twentynine Palms Walgreens PC 07-72
2008012014 San Joaquin County Cardinal Avenue Improvement Project
2008019002 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-07-0498/2-07-090, 'Minnesota Slim THP'
2008012015 Alameda County Water District (ACWD) Newark Phase 2 Groundwater Desalination Facility Expansion Project
2008018049 California Department of Parks and Recreation Replace Parking Stobbers
2008011016 Los Angeles County Wrigley Marine Science Center
2008012012 Sacramento County Lower Sunrise Main Restroom Replacement
2008011017 City of Orange Santiago Creek Bike Trail - Tustin to Collins (Tustin Branch Trail)
2008018050 Lindsay Strathmore Irrigation District Lindsay-Strathmore Irrigation District El Rancho
2008012013 Sacramento County Lower Sunrise Restroom Replacement
2007101063 City of Laguna Beach Rd Ext. 07-01, CDP 07-11, LLA 07-01 and Variance 7229