Tuesday, June 30, 2009

Received Date
2009-06-30
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2008091066 State Water Resources Control Board Agreement 2008-0150-R4 - North Fork of Willow Creek Intake
2009068402 California Department of Public Health (CDPH) Operation of Replacement Well 39-02
2009068396 Fish & Game #2 Royer Park Storm Damage Repair Project SAA #1600-2008-0322-R2
2006012087 City of Sacramento 800 K & L Street Project
2009068399 State Water Resources Control Board Rush Meadows Dam Geomembrane Installation Project
2008052019 Alameda County Sutter Medical Center, Castro Valley, Replacement Hospital Project
2009068393 State Water Resources Control Board Application to Appropriate Water - Application: 31489
2007111114 City of Los Angeles Costello Pool and Bathhouse Replacement
2008052105 California Department of Transportation, District 3 Water Quality Improvment Project
2009051119 California Department of Water Resources (DWR) Interim Renewal Contract Among the State of California Department of Water Resources, United Stated Bureau of Reclamation, and the United States Department of V
2006042158 San Joaquin Valley Air Pollution Control District Re-Adoption of Rule 4750 (confined Animal Facility)
2009068394 Department of Toxic Substances Control Closure Plan for Southern California Edison COmpany, Ormond Beach Generating Station
2009041006 Kaweah Delta Water Conservation District Agreement R4-2000-0179 - Kaweah River System Flood Control Maintenance
2008121031 San Benito County Water District Tres Pinos Crossing, Agreement 2009-0055-R4
2009068391 California Tahoe Conservancy Transfer of Commercial Floor Area & Hard Coverage Rights to El Dorado County APN 34-323-10 (Bob Dog Pizza/Schwartz-Leuch)
2005082131 Sonoma County Water Agency Stream Maintenance Program Environmental Report
2009041146 San Diego County East Los Coches Drainage Improvement Project; FCDT-00254
2008082090 Yuba County Star Bend Boat Ramp Dredging
2009068405 Administrative Office of the Courts (AOC) Fee Acquisition of the San Diego County Courthouse by the Administrative Office of the Courts from the County of San Diego
2009012076 Santa Clara Valley Transportation Authority I-880 HOV Lane Widening Project
2009052093 California Department of Transportation, District 3 State Route 253 Slipouts Storm Damage Restoration Project
2009052093 California Department of Transportation, District 3 State Route 253 Slipouts Storm Damage Restoration Project
2009069033 Placer County Patterson Properties Development, Placer County
2009041147 San Diego County Calavo Drive Drainage Improvement Project; FCDT-00255
2009068406 Fish & Game #4 Stream Alteration Agreement No. 2009-0028-R4 Carlon Bridge Deck Replacement on Evergreen Road at the South Fork of the Tuolumne River
2009068400 City of Santa Barbara Upper Las Positas Creek Restoration and Storm Water Improvement Project
2007012060 City of Stockton Hammer Lane Widening - Pershing Avenue/Five Mile SLough Outfall Improvement Project
2009068403 Administrative Office of the Courts (AOC) Fontana Courthouse Modular Office
2009012027 City of Newark Housing Element Update
2009068397 Fish & Game #2 Pavlik Crossing Bridge, Dry Creek (1600-2009-0090-R2)
2009068407 Fish & Game #4 Streambed Alteration Agreement No. 2009-0039-R4 for the Line 200 Big Tar Creek Pipeline Repair
2009068401 City of Santa Barbara Storm Drain Catch Basin INlet Retractable Screen Installation
2009061116 Kern County 5449 PS 3-07; Vesting Tentative Tract Map 6752 (PP08238)
2002061035 San Bernardino County Royal Rangers Adventure Camp
2009068404 Administrative Office of the Courts (AOC) Fee Acquisition of the Stahlman Block
2009068392 California Department of Transportation, District 3 Polyester Concrete Pavement Repair Project
2005121185 City of Clovis Clovis-Herndon Shopping Center Project
2009068395 Fish & Game #2 Morain Boat Dock Access Stairway (1600-2009-0071-R2)
2008041055 City of Cathedral City North City Specific Plan
2009068398 Santa Barbara County Association of Governments Congestion Management Plan, Biennial Update
2009012079 City of Santa Rosa Hearn Avenue Widening Phase 2