Thursday, March 12, 2009

Received Date
2009-03-12
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009039006 California Department of Forestry and Fire Protection (CAL FIRE) Scraps Timber Harvesting Plan - Streambed Alteration Agreement
2008081022 City of Glendale Clean Energy Compressed Natural Gas Fueling Facility
2008111073 City of Huntington Beach Rainbow Transfer Station and Material Recovery Facility Improvements Project
2000082083 Marin County Lafranchi (Nicasio Rock Quarry) Master Plan Waiver and Use Permit Renewal (UP 08-17)
2009011090 City of Mendota State Route 33 Intersection Improvements
2008102096 California Department of Transportation, Headquarters Highway 1 Realignment Project
2006022094 Del Norte County Randall and Jeanne Morgan - Minor Subdivision - MS0614C APN 105-020-88
1994113039 Port of Oakland Airport Development Project-Terminal 1 Renovation and Rehabilitation
2009012061 Placer County Blue Oaks Professional Center (PVAA T20080428)
2009022006 Placer County I-80 Gold Run Crushing & Screening Project (PMPA T20080593)
2008091095 Santa Barbara County 210, 216 Meigs Road and 290 Lighthouse Road
2008121129 California Department of Toxic Substances Control (DTSC) Vandenberg Air Force Base; Installation Restoration Program, Site 23-Landfill 5
2004071028 Ventura County Piru Wastewater Treatment Plant (WWTP) Upgrade/Expansion Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-4946-110 and Small Community Waste
2008121022 City of Vernon Waste Management Health Care Solutions
2009038107 Fish & Game #5 Bradley Ranch Creek Restoration
2009038109 Fish & Game Eastern Sierra-Inland Deserts Region Lorenz Lane Protection and Restoration Project
2009038108 Fish & Game Eastern Sierra-Inland Deserts Region Barber Ranch Stream Restoration Project to Address Enforcement Action
2009038113 California Department of Toxic Substances Control (DTSC) Aerojet - General Corporation, Hazardous Waste Post-Closure Permit Renewal
2009038123 Tuolumne County Tentative Parcel Map T09011
2009038120 City of Arcata Sunny Brae Forest Land Acquisition
2009038122 California Department of Parks and Recreation Museum Collection Storage Facility Installation
2009038114 Dudley Ridge Water District Dudley Ridge Water District/Lost Hills Water District/Belridge Water Storage District/Berrenda Mesa Water District/Semitropic Water Storage District Common Land
2009038115 California Department of Motor Vehicles (DMV) Leasing of Office Space - E. Kettleman & S. Stockton
2009038111 California Department of Motor Vehicles (DMV) Stockton Field Office Reconfiguration
2009038117 California Department of Motor Vehicles (DMV) Leasing of Office Space - Lincoln St., south of Webber Avenue
2009038116 California Department of Motor Vehicles (DMV) Leasing of Office Space - SWC Airport & 2nd Street
2009038118 California Department of Motor Vehicles (DMV) Leasing of Office Space - 2051 N. Solar Drive
2009038119 California Department of Motor Vehicles (DMV) Leasing of Office Space - 658 E. Brier Drive
2009038121 Napa County Arbuckle/Patriot Vineyards
2009038110 North Tahoe Fire Protection District Collins Fuels Reduction Project
2009038112 California Department of Toxic Substances Control (DTSC) Proposed New Roseland Area Elementary School, Removal Action Workplan (RAW) for Excavation and Disposal of Lead-Contaminated Soil
2009031031 Orange County South Orange County Team Arundo Program - Negative Declaration IP 08-537
2008112068 Solano County U-81-19 MR 3/Z-08-02 Vineyard RV Park
2009032038 Sotoyome Resource Conservation District Grape Creek Fish Habitat Improvent Project
2009032037 City of Cotati 100 Valparaiso
2007071134 City of Perris Perris Ridge Commerce Center II
2006012125 City of San Rafael San Rafael Airport Recreational Facility
2004091166 San Diego County Merriam Mountains Specific Plan-GPA 04-06, SP 04-06, R04-013, TM 5381, S04-035, S04-036, S04-037, S04-038, ER 04-08-028
2009031032 City of San Diego Grantville Master Plan - Subarea B Amendment; RiverPark at Mission Gorge; Shawnee CG7600 Master Plan
2002022004 Santa Clara Valley Transportation Authority Silicon Valley Rapid Transit Corridor