Tuesday, March 23, 2010

Received Date
2010-03-23
Edit Search
Download CSV

 

17 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010031105 City of Arvin Amendment No. 1 to the Arvin Redevelopment Plan for the Project Area No. 1
2010032078 Butte County Neal Road Resource Recovery Facility Project
2010032077 City of Calistoga Palmer House Renovation Project; Design Review (DR 2010-01)
2010022050 City of Chico Otterson Drive Outfall (ER 09-01)
2007041109 Dinuba Unified School District Road 68 Elementary School Project
2008022076 Department of Food and Agriculture (CDFA) Light Brown Apple moth (LBAM) Eradication Program
2010038211 Indio Water Authority Plant Number 3 Booster Pump and Building Replacement
2010032076 Placer County Phase I Highway 49 Streetscape Master Plan Project
2008072095 City of Pleasanton PUD-87-19-03M
2009051126 City of Pomona Pomona Valley Transfer Station
2010032079 Port of Redwood City Port of Redwood City Multi-Agency Maritime Facility
2010038209 Regional Water Quality Control Board, Region 5 (Central Valley), Redding South Fork Feather River Stream Restoration (Wolf Creek Rehabilitation-Phase 2)
2010038210 California Department of Resources Recycling and Recovery Approval of a Water Tire Facility Permit Revision for Tri=C Manufacturing, Inc., Tire Permit Identtification (TPID) No. 1480835
2003041057 City of San Diego Sycamore Landfill Master Plan Project (SAA #1600-2009-0253-R5)
2010012013 California Tahoe Conservancy Lower Blackwood Creek Restoration Project
2010038212 United Water Conservation District Santa Felicia Dam Shop
2010022018 City of Yreka Barham Stormdrain Project