Wednesday, October 21, 2009

Received Date
2009-10-21
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2005122002 Sacramento County Sacramento GreenCycle
2009108170 California Department of Transportation, District 6 North Fresno Six-Lane Project
2009108187 California Department of Parks and Recreation Line 36-9-01 and Line 36-1032 Veg Maintenance Trimming
2009101074 Los Angeles Community College District East Los Angeles College Facilities Master Plan Update
2006052170 California Department of Transportation, District 10 Burson Rehabilitation
2009108184 Department of Toxic Substances Control Final Draft Preliminary Endangerment Assessment and Removal Action Workplan (PEA/RAW), Placer County Water Agency (PCWA) Sierra Center Parking Facility
2008071060 City of Perris South Perris Industrial
2009108178 Tuolumne County Planned Unit Development Permit PUD09-001
2009108181 California State University, San Bernardino (CSUSB) Demonstration Garden
2009108185 Trinity County Resource Conservation District South Fork Trinity River Watershed Restoration Project
2009108179 City of Santa Barbara Maintenance
2009031056 City of South Gate LA Water, LLC Chemical Manufacturing Facility
2009031016 City of Moreno Valley Centerpointe Business Park (Parcel Map 34572) Project
2005041064 Kings County Conditional Use Permit No. 05-10 for the B-18/B-20 Landfill, Kettleman Hills Facility
2008052006 East Bay Municipal Utility District (EBMUD) EBMUD Water Supply Management Program 2040
2009102068 City of West Sacramento Enligna Wood Pellet Facility
2009108182 California Department of Transportation, District 2 Milford Thin Blanket Overlay
2009108176 Tuolumne County PUD09-002 and RZ09-015
2009091047 Poway Unified School District Meadowbrook Middle School Athletic Field Renovation
2009108173 California Department of Transportation, District 2 Clear Recovery Zone
2009108177 Tuolumne County Application 05WA-131 and 05RZ-141
2009108180 City of Santa Barbara Repair and Maintenance
2009108174 Central Valley Flood Protection Board Brent Cohn
2008062059 City of South San Francisco Gateway Business Park Master Plan Project
2009108171 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland NPDES Permit Issuance for East Bay Municipal Utility District, Orinda Water Treatment Plant
2009108188 California Department of Parks and Recreation Gate Installation
2009101075 San Diego County Kirkorowicz Tentative Parcel Map/TPM 20986RPL3
2009101076 Department of Toxic Substances Control Vandenberg Air Force Base (VAFB) Military Munitions Response Program Surface Clearance Interim Removal Action Work Plan
2009108172 California Department of Transportation, District 2 Center Line Correction
1996082016 Tuolumne County Ordinance for Zone Change RZ09-010 to rezone a 4,446 Square Foot (0.1 +/- acre) Parcel from C-1:D:MX (General Commercial:Design Control Combining:Mobilehome Exc
2009108175 Tuolumne County Application 05WA-052 and 05RZ-051
2009108186 California Department of Parks and Recreation El Capitan SB - Ranch Erosion Control
2009102069 El Dorado County Rancho Victoria Subdivision
2009108183 California Department of Transportation, District 2 Shotgun Creek Fish Ladder Clean-out