Thursday, July 2, 2009

Received Date
2009-07-02
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009078014 California Department of Motor Vehicles (DMV) Leasing of Office Space - 1050 Merced Avenue
2009078022 Metropolitan Water District of Southern California Sepulveda Feeder Cathodic Protection Project
2009079004 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-09-0046 for Timber Harvesting Plan (THP) 1-09-018HUM "North Ridge"
2008021096 San Diego County Conner Residence Wireless Telecommunications Facility; ZAP 03-056, Log No. 03-02-037
2008082032 Shasta County East Fork Road Bridge Replacement at Clear Creek
2009079001 Monterey Peninsula Water Management District Woods-Marotta Bank Slope Repair; Agreement 2008-0208-R4
2009022064 California Department of Fish and Wildlife, Region 1 (CDFW) Lake or Streambed Alteration Agreement No. R1-08-0044 for the Williams Creek Bridge Construction Project
2009071009 City of Santa Maria Chen Commercial Center
2009072008 Pinoleville Pomo Nation Pinoleville Pomo Nation Gaming Facility and Hotel Project
2006052145 Del Norte County Moua Immediate Rezone of Timberland Production Zone
2009079005 California Department of Forestry and Fire Protection (CAL FIRE) Lake of Streambed Alteration Agreement No. R1-08-0473 for Timber Harvetsing Plan (THP) 1-08-130 MEN "Dijon Mustard"
2009071013 San Luis Obispo County Grading and Stormwater Management Ordinance Revisions - EIR (LRP2008-00007) General Plan Amendment and Land Use Ordinance Amendments
2008012023 Shasta County Swede Creek Road Bridge Widening at Swede Creek
2003014001 United States Army, Army Corps of Engineers (USACE) San Diego River Mission Bay Jetty and Revetment Repair Project
2005012010 Plumas County The Ridges Subdivision and Planned Development PErmit (File Number TSM/PD 8-08/09-01)
2008072106 Humboldt County Central Estates Phase 2
2007101102 City of Colton Drilling and Equipping Wells 30 and 31
2009072006 City of Los Gatos Placer Oaks
2009078023 City of La Mesa Orien Avenue and Lowell Street Improvements
2009078020 California Department of Fish and Wildlife, Region 1 (CDFW) Honey Lake Wildlife Area, Lassen County - Invasive Weed Control
2009072009 Tehama County Parcel Map #09-05-Dan Hollis
2009012072 San Joaquin County Tully Road Bridge (29C-270) Replacement Project
2009071010 City of Orange Cove Wastewater Treatment Facility Land Application Program
2009079002 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-09-0061 for Timber Harvesting Plan (THP) 1-06-142 MEN "Dietz Gulch"
2009074001 United States Department of the Interior, Indian Affairs Horseshoe Grand Draft Environmental Impact Statement
2009078017 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0049 Shamrock Ranch Water Impoundment Project
2009022060 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Alston Farms Dairy No. 2
2009071011 West Valley Water District Wellhead Treatment System
2009078021 Metropolitan Water District of Southern California Permanent Easement to the City of San Bernardino for Kendall Drive Improvements
2009072010 Siskiyou County Fruit Growers Supply Company/Grass Lake Rock Pit Use Permit and Reclamation Plan (UP09-06-RP-09-01)
2002111067 San Diego County County of San Diego General Plan Update
2009072007 City of Los Gatos Los Gatos Library
2009079003 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-09-0083 for Timber Harvesting Plan (THP) 1-09-030HUM "GDRCo #34-0801"
2008031002 City of Fresno Roeding Regional Park and Chaffee Zoo Facility Master Plans (including Rotary Playland and Storyland)
2008081100 City of Laguna Hills City of Laguna Hills General Plan Update and Zoning Amendments
2009078015 California Department of Motor Vehicles (DMV) Leasing of Office Space - 4000 Arden Drive
2009078012 Placer County Water Agency Bowman Canal Siphon Replacement Project
2009072004 Solano County Bridge 23C0077 Replacement Project on Suisun Valley Road at Suisun Creek
2009078018 California Department of Transportation, District 3 Preventive Maintenance - Chip Seal (EA-03-3M1600)
2009041138 Department of Toxic Substances Control Avalon Triangle Property Removal Action Work Plan
2009051042 Santa Monica-Malibu Unified School District Malibu High School Football Lighting Project
2009072005 Humboldt County Trinity River Farm Use Permit
2006062002 City and County of San Francisco Bay Division Pipeline Reliability Upgrade Project
2005112017 Santa Cruz County New Water Treatment Equipment and Water Tank Project for Davenport Sanitation District
2009051092 Department of Toxic Substances Control Interim Measures Workplan for AOC Power Block 1-5, Rock Blotter Area, Moss Landing Power Plant, PG&E
2008091077 City of Apple Valley Town of Apple Valley General Plan Update and Annexations 2008-01 and 2008-02
2009078019 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Notification No. R1-09-0039 for Culvert Removal and Replacement and Other Drainage Work On or Near an Unnamed Tributary
2009078016 Department of Toxic Substances Control State Concurrence with Interim Remedial Action Workplan Ventura County Community College District-Camarillo Campus
2009071014 City of Malibu 28891 and 28885 Cliffside Drive
2009072013 City and County of San Francisco Glen Park Community Plan
2009078013 California Department of Motor Vehicles (DMV) Leasing of Office Space - 209 West Pine Avenue
2009079006 Richvale Sanitary District Richvale Sanitary District Sphere of Influence Update/Amendment and Annexations