Friday, May 23, 2008

Received Date
2008-05-23
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008058274 University of California Santa Cruz Porter College Seismic and Capital Renewal, Phase 1
2008052108 City of Sacramento Wayne Court
2008052111 Humboldt Bay Harbor PG&E Fuel Oil Pipeline Removal Project
2008051109 City of Moreno Valley PA07-0079 (PP), PA07-0080 (TPM), P07-121 (SPA), PA07-0093 (PP) and PA08-0018 (PP - One Bldg Option)
2008051103 City of Los Angeles Loyola Marymount University Master Plan Project
2008052122 State Water Resources Control Board Conditional Waiver of Waste Discharge Requirements for Grazing Operations in the Tomales Bay Watershed
2005081077 San Diego, Port of Chula Vista Bayfront Master Plan and Port Master Plan Amendment
2008051106 Tulare County Tentative Subdivision Map / Final Site Plan No. TM 795/PSR
2008052105 California Department of Transportation, District 3 ED-89 PM 18.0 - 24.9 Water Quality Improvements Project
2006041009 City of Victorville Victorville Retail Center Project
2008052109 University of California Santa Cruz Porter College House B Addition
2008051110 City of Hesperia SPR-2008-01 & PM-18943
2008051107 Corona-Norco Unified School District (CNUSD) Modernization of Coronita Elementary School
2008021077 San Luis Obispo County DeCicco Tract Map, and Development Plan / Variance / Coastal Development Permit ED 06-227 (SUB2005-00241), DRC2006-00064)
2008052106 City and County of San Francisco Harry Tracy Water Treatment Plant Long-Term Improvements Project
2008051104 Monterey County Pini - Minor Subdivision and LCP Amendment, File No. PLN040256
2008052103 City of Oakland Kaiser Center Office Project
2008051101 Los Angeles Unified School District Valley Region Span K-8 #2
2002032048 Port of Stockton Port of Stockton West Complex Redevelopment Plan
2008058280 Department of Toxic Substances Control Class 2 Permit Modification for the Revised Closure Plan at Raytheon-Goleta Facility
2008058277 City of Stockton Replacement Water Well 3R
2007072022 Redwoods Community College District Demolition of Student Union & Construction of Student Union, Administration/Student Services/Theater, & Academic Buildings
2008051102 California Department of Transportation, District 5 US Highway 101/State Route 46 West Interchange Modification Project
2008052104 City of Roseville State Route 65/Galleria Boulevard Interchange Modification Project
2008051105 San Luis Obispo County Hollister Lot Line Adjustment
2008058275 California Department of Transportation, District 3 Pavement Rehabilitation Project
2003112049 Lake County South Lake Refuse Resource Recovery and Composting Facility
2007072017 California Department of Parks and Recreation Dias Ridge Restoration and Trail Improvement Project
2008058278 California Energy Commission UC/CIEE Research to Improve Transmission of Renewable Energy
2008058276 Fish & Game #4 Agreement No. 2008-0074-R4; Kaunzinger Sediment Removal
2008051100 City of Lancaster HASA Bleach Manufacturing Plant Project
2008058279 Department of Toxic Substances Control Proposed Plan / Draft RAP for Naval Base San Diego, Installation Restoration Program Site 6
2008059029 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Amendments to the Water Quality Control Plan for the Sacramento River and San Joaquin River Basins (Basin Plan) for the Control fo Diazinon and Chlorpyrifos Run
2008052110 University of California Santa Cruz Infrastructure Improvements, Phase 2
2008052107 Sutter County 07-056 - Grewal
2008051108 Foothill Transit West Covina Park-And-Ride
2002102125 Colusa Basin Drainage District South Fork Willow Creek Dam, No. 2047
2008058273 Metropolitan Water District of Southern California Wadsworth Circuit Breakers Modification and Repair
2007111096 City of Fontana Brown-Strauss Steel Industrial Warehouse