Thursday, March 11, 2010

Received Date
2010-03-11
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009082059 Bay Area Air Quality Management District (BAAQMD) Bay Area 2009 Clean Air Plan
2006052144 Butte County Amendment No. 2 to the Agreement Between Department of Water Resources of the State of California, County of Butte, and Del Oro Water Company for Modification,
2010038118 California Department of Transportation, District 10 CAL-49 Emergency Culvert Repair
2002011017 California Department of Transportation, District 7 Interstate 405 Sepulveda Pass Widening Project from Interstate 10 to US-101
2010038126 California Department of Forestry and Fire Protection (CAL FIRE) Lake Siskiyou Fuelbreak Maintenance Phase V
2010038125 California Department of Forestry and Fire Protection (CAL FIRE) Beal Fuel Maintenance Project Phase Two Extension
2010031059 City of Goleta Willow Springs Phase II (and Amendment to Willow Springs Phase I); 08-128-DP et al.
2005112051 California High Speed Rail Authority Bay Area to Central Valley High-Speed Train Partially Revised Draft Program EIR
2010038120 Indio Water Authority Well 1E
2010038128 City of Lake Elsinore Proposition 40 Grant - Wetlands Enhancement Project
2010038133 Lake Tahoe Unified School District Overcrowding Relief Grant (ORG) & Career Technology Education (CTE) Buildings Construction
2010031056 Los Angeles County Project No. R2008-00641 / RENV 200800048
2010032040 City of Manteca Manteca Arsenic Reduction Project
2010038122 California Department of Parks and Recreation NRCS Soil Survey
2010038130 California Department of Parks and Recreation SELGHQ Tower Demo, Temporary LGHQ Structure and Fence (09-10-SD-33)
2010038134 California Department of Parks and Recreation Rare Plant Test Plots
2010038129 California Department of Parks and Recreation Fort Humboldt ADA Interpretative Trail
2010038127 California Department of Parks and Recreation 70cc Track Redesign and Improvement
2004092093 City of Petaluma Deer Creek Village
2010038121 California Department of Resources Recycling and Recovery A Revised Solid Waste Facilities Permit for Waste Management South Gate Transfer SWFP No. 19-AA-0856; Los Angeles
2008071100 City of Rialto General Plan Update and Related Zoning Ordinance Amendments
2010012026 City of Rocklin City of Rocklin Housing Element
2010032041 Sacramento County Howe Operations Use Permit and Variance
2010031058 San Bernardino County Green Valley Foods/Hector Huerta
2009051030 San Diego County Regional Airport Authority McClellan-Palomar Airport Land Use Compatibility Plan (ALUCP)
2010031057 San Luis Obispo County Smith Parcel Map / SUB2007-00151
2003121087 Santa Barbara County Revised Mining and Reclamation Plans at the Bazzi/Gardner Ranch 400 South Highway 101 (Granite Construction, Mine Operator)
2010038119 Department of Toxic Substances Control Standardized Permit Renewal for Chico Drain Oil Service - Chico
2010011034 Department of Toxic Substances Control Ground Water Interim Remedial Measures
2010038132 Tuolumne County Tuolumne County and Sonora Sunrise Rotary CLub Dog Park (TC08-024)
2010038131 Tuolumne County Conditional Use Permit CUP10-002
2010032042 City of Ukiah Ukiah Walmart Expansion
2010038124 Fish & Game #2 North Fork Kanaka Creek Wet Ford Removal (1600-2009-0183-R2)
2010038123 Fish & Game #4 Streambed Alteration Agreement No. 2009-0182-R4 for Construction of a Single Family Residence