Monday, March 15, 2010

Received Date
2010-03-15
Edit Search
Download CSV

 

66 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009102040 City of Alameda Boatworks Residential Project
2009082076 City of Albany Pierce Street Pavement Rehabilitation and Bicycle/Pedestrian Path Project
2009112027 City of Albany Buchanan Street Bicycle/Pedestrian Path Project
2010032053 City of Antioch Tierra Villas
2010031061 City of Arroyo Grande Arroyo Grande Water Well No. 10 Development
2010032047 City of Biggs Biggs Housing Element
2009082067 California Department of Transportation, District 4 Interstate 580 Eastbound Truck Climbing Lane Project
2009082067 California Department of Transportation, District 4 Interstate 580 Eastbound Truck Climbing Lane Project
2010038143 Channel Islands Beach Community Services Department (CIBCSD) Forcemain Improvement Project (at Kiddie and Hobie Beaches)
2010032043 City of Dixon North Dixon Annexation
2010038145 City of Dublin Nissan Dealership
2009122086 El Dorado County Rubicon 5 Erosion Control Project
2010038136 Fresno County Environmental Review (ER) No. 6210 - Waterworks District No. 30 Water Treatment Plant Improvements
2010038135 Fresno County Environmental Review (ER) No. 6215 - Waterworks District No. 32 Water Treatment Plant Improvements
2010031064 City of Hanford 2009-2014 Housing Element
2010031062 Inyo County Pine Creek Village
2003091120 Kern County EA KM 3-03: (John Martin by Wilson and Associates)
2010039010 City of Laguna Beach Conditonal Use Permit 09-41, Coastal Dev. Permit 09-43, Design Review 09-21; Conversion of Residence to an Assembly/Hotel Use
2010038146 Las Virgenes Municipal Water District Expansion of Three Pump Stations: Warner, Mulwood, Seminole
2006091076 City of Los Angeles North Spring Street Bridge Widening and Rehabilitation Project
2009072007 City of Los Gatos New Town Library
2010011006 City of Malibu Initial Study No. 09-006 and Mitigated Negative Declaration No. 09-007 for a Lot Line Adjustment and Construction of Two New Single-Family Residences Located at
2010031128 City of Malibu Rambla Pacifico Road Reconstruction Project - 3565 Rambla Pacifico
2010031063 City of Malibu 3481 Las Flores LLA
2010032044 City of Mammoth Lakes Manzanita to Shady Rest Connector Path
2009051068 Merced County Lakeview Properties Subdivision
2010038138 Midpeninsula Regional Open Space District Soda Springs Roadside Thinning
2010038141 California Military Department - Office of the Adjutant General (CMD) Trail Maintenance at Camp San Luis Obispo, CA
2009122028 City of Modesto Carpenter Road Bridge Seismic Retrofit Project
2009102084 Mono County Tentative Parcel Map 32-56 / Mead AKA MOMs Ranch
2009051036 City of Newport Beach Sunset Ridge Park
2010038142 North Tahoe Public Utility District North Tahoe Public Utility District (NTPUD) Zone 1 WaterTank New Pipeline Section
2010038154 Ocean View School District Adoption of Level 2 School Facilities Fees
2010038140 California Department of Parks and Recreation Mitchell Creek Bridge Repair
2010038151 California Department of Parks and Recreation Storage Facility Installation
2010038155 California Department of Parks and Recreation Idyllwild Painting and Maintenance, Mt SanJacinto SP (09/10-1E-11)
2010038150 California Department of Parks and Recreation Re-roof Historic Wood Frame Buildings
2000082093 Peninsula Corridor Joint Powers Board Caltrain Electrification Program
2009092024 City of Pinole Pinole-Hercules Water Pollution Control Plant Upgrade
2010032046 Plumas County Red Clover Poco Restoration Project
2010031065 City of Pomona Waste Stream Solutions Medical Waste Treatment and Transfer Facility
2009121097 City of Porterville 2010 Amendment to the Redevelopment Plan for the Porterville Redevelopment Project Area No. 1
2007021005 City of Riverside P06-0416 (RZ), P06-0418 (SPA), P06-0419 (PM), P06-0421 (DR), P07-0102 (GPA), and P07-1028 (EIR), Alessandro Business Center
2010031060 City of Salinas City of Salinas Industrial Wastewater Treatment Facility Improvements
2009011067 San Diego County Vector Habitat Remediation Program
2005111032 City of San Diego State Route 163 - Friars Road Interchange Project
2005102018 San Joaquin County South San Joaquin Irrigation District Plan to Provide Retail Electric Service, Sphere of Influence Plan, Municipal Services Review, and Annexation
1991093067 San Mateo County Edgewood Canyon Estates
2008082084 City of Santa Clara 49ers Santa Clara Stadium Project
2008082084 City of Santa Clara 49ers Santa Clara Stadium Project
2010038147 City of Santa Cruz Pipeline Road - Site Stabilization and Road Repair Project
2010032045 Santa Rosa City Schools Piner High School Field Lighting Project
2010032052 City of Santa Rosa Duer Creek at Kelly Farm
2010032049 Sonoma County Jeff Luchetti - 4549 Grange Road, Santa Rosa - Minor Subdivision
2010032050 Sonoma County Forestville Square PLP07-0062
2010038139 Stockton Unified School District SUSD Nightingale Elementary School Improvement Project
2010038152 Department of Toxic Substances Control Class 1* Permit Modification for Chico Drain Oil Service - Fortuna
2010038153 Department of Toxic Substances Control Class 1* Permit Modification for Chico Drain Oil Service - Chico
2010038156 Department of Toxic Substances Control Honeywell International Inc., Interim Remedial Measure Action Work Plan for Shallow Soil Remediation
2010011081 Trinity County Federal Highways 5 Bridge Replacements and Road Rehabilitation
2010038148 City of Truckee 2010 Slurry Seal Project
2009032013 City of Truckee Lizondo RS-4 Tentative Map
2010038149 City of Truckee Donner Pass Road Safe Routes to School Improvement Project
2010031053 Tulare County Cottonwood Creek Widening
2010032048 Tuolumne County Yosemite Gateway Plaza
2010038137 Tuolumne County Tentative Parcel Map T10-008