Thursday, March 18, 2010

Received Date
2010-03-18
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010032062 City of Belvedere Prell Residence Dock Addition and Boat Lift
1996081036 City of Beverly Hills Operation of a new 8.3 MG pre-streesed reservoir for the City of Beverly Hills
2010038184 Bodega Bay Public Utility District Highway 1 4-inch Water Main Abandonment
2009102083 Butte County Ashlock - GPA06-0005, REZ06-0005 and TSM06-0012
2008042100 California State University, Hayward California State University East Bay, Certify the Final EIR and Approve the Campus Master Plan Revision
2010031077 City of Del Mar Andrews Lot Split
2010022031 City of Dorris 2010 Proposition 1-B Street Rehabilitation Project
2007072134 City of Etna Lake or Streambed Alteration Agreement No. R1-08-0597, City of Etna Fishway and Water Diversion Improvement Project
2010038181 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement, Notification No. 1600-2009-0370-R1, Horizontal Boring Project
2010038182 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. R1-0900326, Tripie J Ranch Stream Restoreation Project
2010038179 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. R1-10-0012, Lewiston Valley Water Company Water Supply Feasibility Study
2010038180 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. R1-10-0011
2010039012 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement (Agreement) No. R1-09-0400 for Timber Harvesting Plan (THP) No. 2-09-038-TRI (4) "Wilcox THP"
2010022002 Humboldt County J.L. Furtado Final Map Subdivision, Planned Development Permit, Special Permit, Conditional Use Permit and Design Review
2010031080 Imperial Irrigation District KN/KS 230 kV Transmission Line - Tubular Pole Replacement Project
2006101104 Los Angeles County Millennium - Playa Del Mar Apartments Project/Project R2009-02015
2010031076 Los Angeles County Project No. R2009-00925 / RENV 200900056
2009081093 City of Los Angeles Wilmington Drain Multi-use and Machado Lake Ecosystem Rehabilitation Project
2009112068 City of Palo Alto 2995 Middlefield
2010038185 California Department of Parks and Recreation Trash Cage Enclosures 2010
2010031079 City of Paso Robles River Road Multipurpose Trail
2010038175 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Amendment of NPDES Permit
2010038178 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Chevron Chemical Company LLC, Richmond Refinery; ConocoPhillips Company, San Francisco Rifinery at Rodeo
2010038176 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Rhodia Inc., Martinez Plant, Reissuance of NPDES Permit
2010038177 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland East Bay Municipal Utility District No. 1, Main Wastewater Treatment Plant and Interceptor Conveyance System
2010031085 Regional Water Quality Control Board, Region 5 (Central Valley) Order No. R5-2010-0130, Waste Discharge Requirements General Order for Dairies with Manure Anaerobic Digester or Co-Digester Facilities (Digester General Order)
2010038183 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Relief Dam Low Level Outlet (LLO) and S-2 Weir Project
2007091030 Riverside County Thermal 551
2000072047 Sacramento County Sacramento County 2000-2004 Channel Maintenance Program;
2010031078 San Diego County Via Salvador Minor Subdivision
2009011031 City of Santa Barbara Plan Santa Barbara General Plan Update (Policy Amendments including General Plan Framework, Land Use Element, Housing Element) and Associated Rezone
2010031081 City of Santa Maria Black Road Investments - Recirculation
2010031082 South Coast Water District Dana Point Town Center Infrastructure Improvement
2010038189 Department of Toxic Substances Control Hazardous Waste Post Closure Permit for former Baron Blakeslee facility
2010038186 Department of Toxic Substances Control Chevron El Segundo Refinery Class 1 Hazardous Waste Facility Permit Modification
2010038187 Tuolumne County Tentative Parcel Map T09-050
2003062035 Tuolumne County Peaceful Oak Estates GP Amendment 98GPA-03, Zone Change 03RZ-10, Dev. Agreement 98DA-01, Tent. Subdivision Map 03TSM-60 and Tent. Subdivision Map 03TSM-61
2010038188 Tuolumne County Site Review Permit SRP10-001
2000112054 California Department of Water Resources (DWR) Delta Temporary Barriers Project
2010032064 Windsor Unified School District Jensen Lane Elementary School Project
2010032063 Yuba City Feather River Parkway/Willow Island Project