Wednesday, November 25, 2009

Received Date
2009-11-25
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2002121014 City of Bakersfield Westside Parkway Phase 4 Project - Agreement 2009-0060-R4
2009031085 California Department of Transportation, District 12 State Route 57 Northbound Widening Between Katella Avenue and Lincoln Avenue
2009091101 Coachella Valley Unified School District (CVUSD) Access and Additional Parking Area / Westside Elementary School
2009111091 California Division of Oil, Gas, and Geothermal Resources South East Lost Hills
2009091098 City of Fountain Valley Euclid Street/Slater Avenue Street Improvements
2009082006 City of Grass Valley Community Recovery Resources-Center for Hope Project Development Review Application 09DRC-09
2009022075 City of Lodi City of Lodi General Plan Update
2009111094 Los Angeles County Gray Butte Solar Array (R2009-01148, RENVT200900075, RCUPT200900078, RXCT200900006)
2009111092 City of Los Angeles ENV-2009-2878-MND - 4607 E. Huntington Drive S.
2009111093 City of Los Angeles ENV-2009-903-MND - 1631 W. 259th Street
2009091059 Merced County SPG Solar (Ingomar Packing) Project
2007071122 Merced County Conditional Use Permit No. CUP05-034 - Savant/Colorscape
2009041010 City of Newport Beach City Hall and Park Development Plan Project
2009118204 City of Newport Beach Amendment to North Newport Center Planned Community Development Place (PC 65) Expand its Boundary and Restate Existing Zoning for Portions of Newport
2005091094 City of Oxnard Ormond Beach Specific Plans
2009111095 City of Pacific Grove Transient Use Permit
2009082016 City of Pacifica Zoning Code Amendment/Additions
2009112091 Patterson Irrigation District Water Transfer to Santa Clara Valley Water District
2009118201 Regional Water Quality Control Board, Region 7 (Colorado River Basin), Palm Desert Forrester Road Turn Lane Intersection Improvements Project
2009111096 City of Riverside Flume 7 Well and Transmission Main Pipeline Replacement Project
2009118200 San Benito County Demolition & Removal of "Council of Governments" Structures
2009118199 San Benito County Replacement Office Building
2009112089 San Joaquin County PA-0900269(SA)
2009112090 Santa Clara Valley Transportation Authority Wrigley Creek Improvement Project
2008091147 City of Seaside West Broadway Urban Village Specific Plan Project
2008022012 Sonoma County Sutter Medical Center of Santa Rosa/Luther Burbank Memorial Foundation Joint Master Plan
2008012124 City of South Lake Tahoe Redevelopment Project No. 2
2009062070 City of South San Francisco South El Camino Real General Plan Amendment (P08-0076: GPA08-0001 & EIR08-0004)
2009044003 United States Army, Army Corps of Engineers (USACE) Santa Maria River Levee Improvement Project
2009112088 California Department of Water Resources (DWR) Soil Erosion Repair Program
2009101047 California Department of Water Resources (DWR) San Joaquin River Restoration Program Geotechnical Investigation and Well Installation Project
2009118202 Fish & Game, Wildlife Conservation Board Fox Ridge
2009118203 Fish & Game, Wildlife Conservation Board Los Vaquero Ranch