Wednesday, December 17, 2008

Received Date
2008-12-17
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008052127 Butte County Association of Governments (BCAG) 2008 Butte County Regional Transportation Plan
2008121075 City of Calabasas SR4 Development LLC Residence: Dry Canyon Cold Creek Road
2008092063 California Prison Healthcare Receivership Corporation (CPR) California Health Care Facility, Folsom
2008128215 California Department of Transportation, District 3 Geno's Wall
2008128214 California Department of Transportation, District 3 Bridge Deck Rehabilitation
2007051028 California Department of Transportation, District 7 I-5 HOV/Truck Lanes SR-14 to Parker Road Project
2007111072 California Department of Transportation, District 8 EA 25960 SR-96 Curve Improvement Project
2008122057 City of Capitola Lebherz Residence
2008121077 City of El Centro City of El Centro General Plan Circulation Element Update
2008112027 Elk Grove Unified School District Atkins Drive Charter School
2008121076 City of Hermosa Beach Zoning Text and Map Amendments Implementing Zoning-Related Recommendations in "Upper Pier Avenue Committee Final Report"
2008101070 City of Malibu 29917 Pacific Coast Highway
1991033042 Marin County Concurrence in the Issuance of a Revised solid Waste Facilities Permit (SWFP 21-AA-0001) for the Redwood Landfill, Marin County)
2007062071 City of Modesto Kiernan Business Park Specific Plan Amendment #4
2007062053 City of Mountain View South Whisman Area Precise Plan
2008128217 Northern California Power Agency North Fork Stanislaus River Hydroelectirc Development Project
2008081118 City of Orange Children's Hospital of Orange County (CHOC) Master Plan
2008128222 California Department of Parks and Recreation Monument Wall Construction and Refurbishment (08-09-SD-10)
2008128226 California Department of Parks and Recreation Repair Storm Damaged Road
2008041056 California Department of Parks and Recreation Asilomar ADA Compliance Plan
2005122071 California Department of Parks and Recreation Hospital Building Stabilization Project
2008122058 City of Plymouth Cottage Knoll Estates
2008122034 City of Point Arena Hughes Drive and Retaining Wall
2008128219 California Department of Public Health (CDPH) Installation of Chloramination Equipment at Well 25-01
2008128220 California Department of Public Health (CDPH) Chloramination and Iron and Manganese Treatment of Water for Existing Well 13-02
2008122056 Reclamation District 1601 Purchase of Chevron Point Property
2008111027 Regional Water Quality Control Board, Region 9 General Waste Discharge Requirements for Existing Dairy Operations within the San Diego Region
2008041064 San Diego County Boyer 3-Lot TPM; TPM 20794; Environmental Review No. 03-08-063
2008021052 Santa Barbara County Tajiguas Landfill Reconfiguration and Baron Ranch Restoration
2008112035 City of Santa Rosa Calistoga Grove
2008128221 State Water Resources Control Board Kern River No. 1 Hydroelectric Project Revised Sediment Management Practices
2008122059 City of Stockton Opus Logistics Center Project (EIR2-08)
2008128218 Department of Toxic Substances Control IMCO Waste Disposal Area (Former) Removal Action Workplan for Institutional/Engineering Controls with Land Use Restrictions
2008128224 Tuolumne County Application 05WA-076 and 05RZ-074
2008128223 Tuolumne County Application WA08-001 and RZ08-016
1996082016 Tuolumne County Ordinance for Zone Change RZ08-008 to rezone a 12.0+\- acre parcel
2008128225 Tuolumne County Application 05WA-071, 05AP0014, and 05RZ-069
2008042065 Vallejo City Unified School District Hiddenbrooke School and Park
2008042065 Vallejo City Unified School District Hiddenbrooke School and Park
1996032083 California Department of Water Resources (DWR) Addendum to the Environmental Water Account EIS/EIR
2008128216 Fish & Game #4 Stream Alteration Agreement No. 2008-0212-R4 for the St. Nicholas Ranch and Retreat
2008128227 Fish & Game #5 Green Golf Course Arundo Removal Violation Project