Monday, June 28, 2010

Received Date
2010-06-28
Edit Search
Download CSV

 

55 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010068288 Fish & Game #3 Heart's Desire Beach Drainage System Erosion FEMA Repairs
2010022022 City of San Jose Los Gatos Creek Streambank Repair Project
2010031116 San Diego County Village Walk Townhomes (14 units); 3100-5535 (TM); 3500-07-021 (STP); ER 07-09-005
2008092051 City of Folsom Folsom South of U.S. Highway 50 Specific Plan
2010062082 Sonoma County Water Agency Dry Creek Habitat Enhancement Demonstration Project
2010061089 California Department of Parks and Recreation Chino-Villa Park 22-kV and CEP "O" 115-kV Transmission Lines Tower Removal, Chino Hills State Park
2010068285 Placer County Douglass Minor Boundary Adjustment
2010068282 Oak Grove School District Bernal Intermediate School Gymnasium/Multi-purpose Building
2006091036 San Diego County Women's Detention Facility Replacement Project-Authorize Advertising and Awarding Design-Build Contrat; Authorizing Program and Project Management Services.
2010062076 California Department of Parks and Recreation Carnegie SVRA and Mitchell Ravine Projects
2006022011 City of Mammoth Lakes Snowcreek VII - Hilltop
2006112015 City of Mammoth Lakes Snowcreek Vlll Environmental Impact Report
2010068296 City of Berkeley Berkeley/AC Transit Pedestrian and Bicycle Access Improvement
2010068279 Department of Food and Agriculture (CDFA) Treatment of an Infestation of European Grapevine Moth (EGVM) in Fresno County
2006022091 Central Valley Flood Protection Board Folsom Dam Safety and Flood Risk Management - Control Structure, Chute, and Stilling Basin Work
2010069029 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0099-R1 for Timber Harvesting Plan (THP) 1-10-018HUM "Howe" 2010
2010041037 City of Anaheim Brookhurst Street Improvement Project Initial Study and Mitigated Negative Declaration
2010069026 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0070-R1 for Timber Harvesting Plan (THP) 1-10-016HUM "Camp Gate"
2010062079 Sacramento Municipal Utility District SMUD Nature Preserve Mitigation Bank
2010068280 Santa Cruz County Resource Conservation District Lower De Laveaga Service Road Crossings 1 and 3
2010041098 Fish & Game #4 Merced River Ranch Floodplain Restoration Project
2010062077 Calaveras County Las Tres Marias Estates 2004-138
2010031008 San Benito County Panoche Valley Solar Farm Project
2010068277 Fish & Game #5 Line B - MTD 1548 Debris Basin
2010062080 City of Concord Lime Ridge Landscape Repair Project
2010069027 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2009-0421-R1 for Timber Harvesting Plan (THP) 1-09-106HUM "GDRCo 18-0902"
2010068283 Placer County Deovlet Front Setback Variance
2010069024 San Diego County Penn Open Space Encroachment; AD 08-059; Log Number 91-14-14
2010068294 Tuolumne County Conditional Use Permit CUP10-002 and Design Review Permit DR10-009
2010068291 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2010-0076-R1, Humbold Drive PM 0.46 Culvert Repair Project
2010068295 Tuolumne County Conditional Use Permit CUP10-003 and Design Review Permit DR10-016
2010069025 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0053-R1 for Nonindustrial Timber Management Plan (NTMP) 1-09-NTMP-014MEN "Eureka Valley NTMP"
2010062092 City of Grass Valley Berriman Ranch Project
2010069028 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0047-R1 for Timber Harvesting Plan (THP) 1-10-011 HUM "GDRCo 43-0901"
2010068278 Fish & Game #5 Hopper Creek Sediment Removal Project
2010069022 City of Concord Hillcrest Park Creek Repair
2010068289 Regional Water Quality Control Board, Region 6 (Lahontan) Red Wolf Lakeside Lodge Shorezon Stabilization Project
2010068286 Fish & Game #3 Kayak Beach Road Drainage Repairs
2010062083 City of Milpitas Milpitas Signs
2010068292 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2010-0075-R1, Eel River Drive PM 2.01 Culvert Replacement Project
2009121055 California Department of Transportation, District 11 El Centro Maintenance Station Relocation
2009121055 California Department of Transportation, District 11 El Centro Maintenance Station Relocation
2010061087 City of Grover Beach South 4th Street Rehabilitation Project
2010069023 City of Lakeport Savings Bank of Mendocino County
2010068287 Fish & Game #3 Wildcat Creek Desedimentation Project
2010068293 Department of Toxic Substances Control DTSC Stringfellow Information Center
2010061088 City of Hemet City of Hemet General Plan Update
2010068290 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2010-0123-R1, Redway Community Services District Water Treatment Plant Improvement
2004061013 Association of Monterey Bay Area Governments (AMBAG) 2010 Monterey Bay Area Metropolitan Transportation
2004061013 Association of Monterey Bay Area Governments (AMBAG) 2010 Monterey Bay Area Metropolitan Transportation Plan, 2010 Monterey County Regional Transportation Plan, 2010 San Benito County Regional Transportation Plan,
2010068281 Oak Grove School District Herman Intermediate School Gymnasium/Theatre/Multi-purpose Building
2010032031 City of Palo Alto 805 Los Trancos
2010068284 Placer County Saladana Minor Boundary Adjustment
2010062081 California Department of Forestry and Fire Protection (CAL FIRE) Brooks Mill Agriculture Timberland Conversion
2010062078 Oakland Unified School District East Palo Alto Phoenix Academy