Monday, June 14, 2010

Received Date
2010-06-14
Edit Search
Download CSV

 

66 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010062039 City of Hayward PL-2009-0200 SPR
2010061040 City of Calipatria Helena Chemical Company Conditional Use Permit (10-01)
2010068159 Fish & Game #6 Swauger Creek Culvert and Family Residence
2008072114 Mendocino County Cold Creek Compost Containment Pond
2008051009 Monterey County Blackie Road Safety Improvements
2010061043 City of Monterey 300 Cannery Row and 258/270 Foam Street, Monterey, CA 93940
2010068142 California State Coastal Conservancy (SCC) Cigarette Litter Abatement Demonstration Project
2010068162 California Military Department - Office of the Adjutant General (CMD) Camp San Luis Obispo Grazing Lease Renewal
2010068139 Department of Toxic Substances Control Removal Action Workplan - Linda Elementary School
2010011016 San Luis Obispo County Hall Conditional Use Permit / DRC2008-000141
2010068153 Sonoma Valley Hospital District Sonoma Valley Hospital Seismic Retrofit and Renovation
2010042053 Siskiyou County The Village at Lake Shastina Tentative Subdivision Map (TSM-08-02) Companion Zone Change (Z-08-07) and General Plan Amendment (GPA-09-01)
2010061037 Imperial County Imperial Solar Energy Center West
2010068156 California Department of Parks and Recreation Right of Entry Permit to Pulte Homes, Chino Hills SP (09/10-IE-17)
2010068150 Merced County Victim/Witness Assistance Program
2010062036 Placer County Water Agency Zone 3 Flume Replacement Project
2010061034 California Department of Transportation, District 12 Antonio Parkway Widening Project
2010062033 Siskiyou County John McKernon & Steffani Aranas Tentative Parcel Map (TPM-10-02)
2008101011 San Luis Obispo County Air Pollution Control District Conocophillips Santa Maria Refinery Throughput Increase Project
2010062040 Modesto Irrigation District Valley Bio-Energy, LLC 33-MW Biomass Energy Project
2010068154 Tuolumne County Design Review Permit DR10-013
2010062037 Mendocino County Caspar Wood Waste Landfill Closure
2008011113 City of Los Angeles Hollywood Gower
2010061038 Imperial County Imperial Solar Energy Center South
2010068157 Regional Water Quality Control Board, Region 5 (Central Valley) Winchell Cove Pump Station Utility Line Replacement
2010061035 City of Newport Beach Rhine Channel Contaminated Sediment Cleanup
2010052010 Marin County Flood Control District Santa Venetia Interior Drainage Improvement Project
2010061041 City of San Luis Obispo Park Avenue Sewer Line Replacement
2010062034 Contra Costa County Gester Subdivision
2010068145 California State University Board of Trustees Northcoast Nature Learning Center
2010022008 Placer County Brewer Road Bridge at King Slough Bridge Replacement
2010068151 California Department of Water Resources (DWR) Montgomery Dam, No. 7000-115
2006041027 Santa Barbara County Santa Barbara Botanic Garden Vital Mission Plan, 72-CP-116 Rv01
2010031122 City of Dos Palos Lexington Avenue Lift Station Replacement
2010041049 City of Coachella Rancho Las Flores Water Reservoir and Booster Pump
2010042051 Sequoia Union High School District East Palo Alto Alternative School Campus Negative Declaration
2010068148 Merced County Anti-Drug Abuse Enforcement Program
2010032025 South Bayside System Authority Grading, Paving, and Administrative/Control Building Project
2010068152 California Public Utilities Commission (CPUC) Next G-NG2010-15 San Marcos Distribute Antenna System (DAS) project
2008081092 City of Riverside Santa Ana River Trunk Sewer Replacement Project
2010068149 Merced County Anti-Drug Abuse Enforcement Team Recovery Act Program
2010062035 City of Shasta Lake Schletzbaum Billboard (UP-09-05)
2010061036 City of Santa Monica Village Trailer Park Development Agreement
2005111040 City of Beverly Hills Residences at Saks Condominium Project EIR
2010061033 Imperial County County Center II Expansion EIR
2010068160 Madera County Parkwood WWTP Upgrade
2010068146 Regional Water Quality Control Board, Region 6 (Lahontan) Stockrest Spring Restoration Project
2010068143 California Department of Parks and Recreation Adit Utility Installation
2010042026 Yuba County Beale SFB Access Project
2010022009 Placer County Brewer Road Bridge at Branch of Curry Creek Bridge Replacement
2010068140 California Department of Fair Employment and Housing (DFEH) Lease of Existing Office Space
2010042090 Calaveras County Calaveras County Airport Land Use Compatibility Plan
2010068144 California Department of Transportation, District 3 Retaining Wall and Pavement Repair Project
2003071157 Monterey County Harper Canyon / Encina Hills Subdivision RDEIR
2010068147 Merced County Vertical Prosection Recovery Act Program
2008012013 Sacramento County Lower Sunrise Restroom Replacement
2010022010 Placer County Brewer Road Over Markham Ravine Bridge Replacement
2010068138 City of Weed Newton Tentative Parcel Map
2010068161 California Military Department - Office of the Adjutant General (CMD) Ground Squirrel Control
2010061039 Irvine Ranch Water District Orange Park Acres Domestic Water Distribution and Transmission System Improvements
2010068158 Monterey County Blanco Road Class ll Bicycle Lane
2010068141 California Department of Rehabilitation (DOR) Lease of Existing Office Space
2006102050 California State University Board of Trustees San Francisco State University, Creative Arts Building, Phase l Utility Extension, Delegated Schematic Design Phase Approval and Addendum to Master Plan EIR
2004092099 Sonoma County Roblar Road Quarry
2010061042 Indio Water Authority Well 13A
2010068155 Tuolumne County Design Review Permit DR10-019