Tuesday, January 12, 2010

Received Date
2010-01-12
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010019005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-09-0122 for Timber Harvesting Plan (THP) 1-09-051HUM "Top Lake"
2008082055 City of Anderson ED 08-18 for the Deschutes Rd-Factory Outlets Drive/I-5 Interchange Modifications
2010018129 California Highway Patrol (CHP) CHP San Pedro Hill - Antennas Replacement
2010018123 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0320 Rancheria Creek Diversion of 92498 Holdings, LLC - Shenoa, in Mendocino County
2010018126 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Pacific Gas and Electric Company - Humboldt 60kV Power Line, Pole 0/7 Replacement
2010011024 San Luis Obispo County Kratavil Conditional Use Permit
2008111057 Mariposa County Specific Plan Amendment #2008-163/Amended Site Plan No. 2008-164 (Tenaya Lodge)
2010018124 California Department of Fair Employment and Housing (DFEH) Lease of Existing Office Space
2007062084 Placer County Hidden Falls Regional Park (PEIR T20070444)
2002022004 Santa Clara Valley Transportation Authority Silicon Valley Rapid Transit Corridor
2010018127 Shasta County Shasta County Energy Retrofit Projects
2010012018 City of Pittsburg Pittsburg/Bay Point Enterprise Zone 2009 Program
2010011025 Inyo County Furnace Creek Ranch Telecommunications Plan
2010011022 San Diego Association of Governments South Line Rail Goods Movement Project
2010011026 Olivenhain Municipal Water District Raw Water Pipeline Project from the Second San Diego Aqueduct to the David C. McCollom Water Treatment Plant
2009112090 Santa Clara Valley Transportation Authority Wrigley Creek Improvement Project
2010018125 Department of Toxic Substances Control Proposed Warren Cove School Removal Action Workplan
2009082020 City of Sacramento Sacramento County City College LRT Bicycle/Pedestrian Overcrossing Project
2010011023 City of Newport Beach Beauchamp General Plan and Coastal Land Use Plan Amendments
2010012019 Stanislaus County JND Thomas Co, Inc. App for Permit to Operate a Food Processing By-Product Use Site, to Reuse Aerated Pond Mud and Rinse Mud Food Processing By-Products
2010019006 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement NO. R1-09-0115 for Timber Harvesting Plan (THP) 1-09-049HUM "GDRCo 38-0802"
2010012016 City of Berkeley Berkely Pedestrian Master Plan
2010012017 City of Sonoma Broadway Place Inn
2010012020 Tehama County Rezone #09-08, Paynes Creek Sportsman's Club
2010018131 California Department of Public Health (CDPH) Installation of Corrosion Control Treatment at Cal Poly - Pomona
2010019004 City of Buena Park City of Buena Park, Caballero Well Chlorination Facility Project
2009112013 Yuba City Yuba City Feather River Fish Screen Project
2010018128 City of Mammoth Lakes Town of Mommoth Lakes Corporate Yard Boiler Replacement Project
2010012014 City of Manteca 2009 City of Manteca Housing Element
2010019007 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-09-0319 for Timber Harvesting Plan (THP) 1-09-080HUM "GDRCo #14-0901"