Tuesday, December 2, 2008

Received Date
2008-12-02
Edit Search
Download CSV

 

44 document(s) found

SCH Number Type Lead/Public Agency Received Title
200808 United States Department of the Interior, Indian Affairs Enterprise Rancheria of Maidu Indians - APN: 014-280-095
2008121008 California Prison Healthcare Receivership Corporation (CPR) California Health Care Facility, Ventura
2008128027 Clovis Unified School District (CUSD) Clovis West High School Career Technical Education Project
2008128029 Clovis Unified School District (CUSD) Buchanan High School Career Technical Education Project
2008128028 Clovis Unified School District (CUSD) Clovis High School Career Technical Education Project
2008122011 El Dorado County Robert & Dolly Stondell
2008122012 California Department of Forestry and Fire Protection (CAL FIRE) Heflin Agriculture Timberland Conversion
2008121016 Department of General Services (DGS) California Highway Patrol Oceanside Replacement Office Project
2008101075 Inyo County Gen. Plan Amendment #2008-02 / Poole
2008128020 City of Ione Development Agreement with Ryland Homes for the Wildflower Project - First Amendment
2008121017 City of Lake Forest Trabuco Road Streetscape Project
2007111003 City of Lancaster City of Lancaster 2030 General Plan
2008041112 Los Angeles Unified School District Central Region Elementary School No. 21
2008121014 City of Los Angeles Los Angeles River Ecosystem Restoration Feasibility Study, Los Angeles, California
2008121015 City of Madera Conditional Use Permit CUP 1973-07 MOD, Modification of Swap Meet CUP
2008121013 Monterey County Richard A Villalobos ET AL & Stephanie Lynn Christensen
2008032025 City of Oakley Cedarwood Subdivision 9088
2008122010 City of Oakley 4190 Brown Road Tentative Parcel Map MS 08-978
2008128024 California Department of Parks and Recreation Historic Residence Rehabilitation
2008128018 California Department of Parks and Recreation Issue of Right Entry to Bodega Marine Lab
2008128023 California Department of Parks and Recreation Tahoma Defense Zone
2008128026 California Department of Parks and Recreation High School Defense Zone
2008128025 California Department of Parks and Recreation Burnside Lake Trail Signage Installation
2008092044 City of Plymouth Update of the City of Plymouth General Plan
2008091149 City of Porterville Riverwalk Marketplace Phase II
2008112100 City of Redwood City Finger Avenue Nine Lot Planned Development
2008112099 City of Sacramento McClatchy Park Conceptual Master Plan
2008121018 San Benito County Hospital Road Bridge Project
2006091036 San Diego County Las Colinas Detention Facility
2008128019 City of Santa Barbara Emergency Sewer Line Replacement
2008031109 City of Santa Monica Charnock Well Field Restoration Project
2008112102 Siskiyou County Forks of Salmon Land Holdings, LLC Zone Change & Tentative Parcel Map (Z-08-01 & TPM-08-02)
2008082089 State Water Resources Control Board Rustic Retirement LLC, Application 31183 to Appropriate Water
2008128022 State Water Resources Control Board Petition for Change License: 2052 - Application: 7108
2008111092 Department of Toxic Substances Control Remedial Action Plan and Post-Closure Permit for Chemwest Ponds/Consolid Waste, ASTs, Chrome Ponds
2008091112 Vallecitos Water District Discovery Street Sewer Alignment
2008111091 Ventura County Ventura River Bank Restoration Upstream of Stanley Avenue
2008111090 City of Westmorland Westmorland Gateway
2008112101 Yolo County Zone File #2008-045 (Petrillo Horse Boarding and Training Facility)
2008128021 Fish & Game #3 Brookwood Soil Excavation
2008111093 Fish & Game #4 Pleasant Valley Ecological Reserve Prescribed Burn
2008128030 Fish & Game #5 Alvarado Creek Exotic Vegetation Removal and Repair Rock Slope Protection
2008128032 Fish & Game #5 Cleaning of Concrete Channel along Interstate-605 (I-605) at post-mile (PM) 21.23
2008128031 Fish & Game #5 Arundo Removal from Montecito Creeks by the Montecito Fire District.