Thursday, March 4, 2010

Received Date
2010-03-04
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
1999112009 Bay Area Rapid Transit District (BART) BART - Oakland International Airport Connector Project
2010031019 Beach Erosion Authority for Clean Ocean and Nourishment (BEACON) BEACON Coastal Regional Sediment Management Plan
2010032014 Berkeley Unified School District (BUSD) East Campus Sports Fields Project
2009031085 California Department of Transportation, District 12 State Route 57 northbound Widening Project
2003062089 California Department of Transportation, District 3 Yolo-16 Safety Project
2010038055 California Department of Transportation, District 3 Bridge Repainting Project
2008111010 California Department of Transportation, District 7 State Route 39 North Fork San Gabriel River Bridge Scour Migation/Seismic Retrofit Project
2010031016 City of Cerritos Cerritos Walmart Expansion
2010012005 City of Cloverdale Cloverdale Station Area/Downtown Precise Plan
2009122037 City of Dublin City of Dublin 2009-2014 Housing Element Update
2010038058 California Energy Commission Low Emmissions Exhaust Enthalpy Control System to Optimize DG/CCHP Systems
2010038057 California Energy Commission Biogas Fueled HCCI Generation for Combined Heat and Power Systems
2010038060 California Energy Commission PIER State Partnership for Energy Efficiency Demonstrations
2010038059 California Energy Commission Pacific Gas & Electric Energy Storage Demonstration and Compressed Air Energy Storage
2009112071 City of Fort Bragg Fort Bragg Coastal Restoration and Trail Project subsequent EIR
2009121010 City of Fullerton City of Fullerton 2006-2014 Housing Element
2008121042 City of Glendale Mitaa Plaza Project
2009091043 City of Huntington Beach The Ridge - 22-Unit Planned Unit Development
2010038065 California Department of Industrial Relations Lease of office space in new multi-tenant building
2010039008 City of Kingsburg Sierra Street Median - Sierra Court to Bethel Avenue
2008101109 City of La Quinta Specific Plan 08-085
2010032010 City of Lodi Pixley Park Improvement
2010031017 City of Long Beach City of Long Beach Historic Preservation Element
2009101074 Los Angeles Community College District East Los Angeles College Facilities Master Plan Update
2007061093 Los Angeles County Big Santa Anita Riser Modification
2010031011 Mariposa County Land Division Application No. 2008-185, Richards
2010031010 City of Morro Bay Relocation of Well #3
2010038067 California Department of Motor Vehicles (DMV) Leasing of Office Space
2010038068 California Department of Motor Vehicles (DMV) Leasing of Office Space
2001081061 City of Murrieta I-15/ California Oaks Road Interchange Project
2010032015 Nevada County Gold Country Stage Transit Transfer Center
2010038062 California Department of Parks and Recreation CSB Campground Pump Station Installation (09-10-SD-32)
2010038061 California Department of Parks and Recreation Interpretive Storage (09-10-SD-26)
2010038063 California Department of Parks and Recreation Picnic and Campsite ADA Modifications (ER# 9061)
2009111073 California Public Utilities Commission (CPUC) Huntington Beach Distributed Antenna System
2008061085 City of Rancho Cucamonga Wilson Avenue Extension
2010038070 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Lauer Dam Access Road Improvement Project
2004061164 Riverside County Date Palm Drive/Interstate 10 Improvement Project
2010031013 Riverside County French Valley Airport Master Plan Update
2010031014 San Diego County TPM 21044; Log No. 06-14-054; Alpine Boulevard Minor Subdivision (McKany)
2010038066 San Joaquin County Area Flood Control Agency Drain Installation at Landside Toe North Levee of Lower Calaveras River - Bianchi Road Undercrossing
2010031012 City of San Joaquin Completion of the San Joaquin Sports Park
2010038069 Santa Cruz County Resource Conservation District Green Stormwater Management Program (Program)
2010031018 City of Santa Maria Bishop Grande Tract Map #5953
2010031015 City of Santa Monica City of Santa Monica Resource Recovery Center
2010032013 Sonoma County Joel Weirauch UPE09-0073
2007072027 Sonoma County Delectus Winery (Gerhard Reisacher) UPE06-0008
2010038064 State Water Resources Control Board Reducing Sediment Loads Through Residential Best Management Practices(BMP)in the Truckee River Watershed(Project);Items1 through 3,Grant Agreement No.09-662-556
2006092001 City of Stockton Thornton Road Widening Project
2010032011 Tehama County Parcel Map #98-2, Shasta View Land & Cattle Co., Grant Amen
2010038054 City of Tulare Soults Tract Water System Upgrade
2010038053 City of Tulare Pratt Mutual Water Co. Water System Upgrade
2010032012 Tuolumne County Reed Zone Change 05RZ-17, Tentative Parcel Map 05T-03(2) and Grading Permit G07-035
2010039009 City of Tustin Tustin Commuter Rail Station Parking Structure Project
2010038056 California Department of Water Resources (DWR) Doughty Cut Flow Monitoring Project