Monday, March 29, 2010

Received Date
2010-03-29
Edit Search
Download CSV

 

39 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009051013 City of Agoura Hills General Plan Update Draft Environmental Impact Report (DEIR)
2010038258 California Department of Transportation, Headquarters Albion/Navarro metal Beam Guard Rail
2010038257 California Department of Transportation, Headquarters 01-47770 Rattlesnake Wall
2010032099 Contra Costa County North Richmond Specific Plan EIR
2010031124 City of Coronado IS 1-09 and CP 3-09 Trinidad Village Docks Replacement Project
2010032096 Del Norte County City of Crescent City - General Plan Amendment - GPA1001C
2010031125 California Division of Oil, Gas, and Geothermal Resources NW McKittrick Oil and Gas Exploration Project
2010031122 City of Dos Palos Lexington Avenue Lift Station Replacement
2010032097 El Dorado County Thorne Parcel Map
2010038255 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2009-0425-R1 The Matterhorn
2010038256 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0142, Mr. John Mahony
2010039016 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-10-0005 for Nonindustrial Timber Management Plan (NTMP) 1-95NTMP-016HUM "Beale NTMP"
2010039017 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. R1-08-0565 for Timber Harvesting Plan (THP) 1-08-161HUM "GDRCo 56-0802"
2005042108 City of Gilroy Rancho San Ysidro - Machado Subdivision
2009122062 City of Half Moon Bay IDES Rezone
2010039018 Indio Water Authority Construction and Operation of Dr. Carreon Water Reservoir Plant 3
2010038262 Lake Tahoe Unified School District South Tahoe High School Performing Arts Modernization and Media Expansion Project
2009101053 City of Malibu 20730 Las Flores Mesa Drive and 20731 Eaglepass Drive Initial Study
2010032100 Port of Oakland Port of Oakland Maritime Utilities Upgrade Project
2010032101 Town of Paradise Skyway Land Project
2010038260 California Department of Parks and Recreation Relocate Road Base Storage Bin
2010038261 California Department of Parks and Recreation Auto Shop Telephone Line Repair
2008111080 City of Perris Zone Change 07-0117, Development Plan Review 07-0119 and Agricultural Diminishment 07-0118
2010032098 California Public Utilities Commission (CPUC) Eddy Gulch Telecommunication Project
2010038265 Regional Water Quality Control Board, Region 7 (Colorado River Basin), Palm Desert SFPP, LP Line Section 111 (20") Right-of-Way Repair Project
2008031088 City of Rialto Rialto Commerce Center
2010031123 San Bernardino County LightSource Renewables LLC Kramer Junction Solar Energy Project
2008121006 San Bernardino County Expansion of the Colton Sanitary Landfill, Solid Waste Facility Permit
2010038264 City of San Diego Traditional Martial Arts
2005072119 San Juan Unified School District Upgrades to Outdoor Sports Facilities at Rio Americano High School
2010031121 San Luis Obispo County Bob Jones Path - SLO to Ontario Road
2010038259 Santa Cruz Port District Sanitary Sewer Lift Station Upgrade / Mainline Repairs
2010038267 State Water Resources Control Board Los Vaqueros Energy Recovery Project
2010038266 State Water Resources Control Board Petition for Change Application #17182
2010038263 California Tahoe Conservancy Carnelian Mastication
2002112087 Tahoe Regional Planning Agency (TRPA) Kings Beach Commercial Core Improvement Project
2002112087 Tahoe Regional Planning Agency (TRPA) Kings Beach Commercial Core Improvement Project
2004031074 Twentynine Palms Water District Addendum to the Twentynine Palms Water District Project 2009 (SCH#2004031074)
2010032095 City of Woodland Prudler Subdivision Project