Tuesday, June 29, 2010

Received Date
2010-06-29
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010062085 Solano County Gibson Canyon Road Improvement Project
2006102117 City of Calistoga Highlands Christian Church
2010068308 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Drum Forebay Bulkhead Installation Project
2010068305 California Department of Forestry and Fire Protection (CAL FIRE) Fire Training
2010068302 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Retaining Wall Reconstruction at McFarlan Street, Eureka
2010031113 Eastern Municipal Water District (EMWD) Quail Valley Sewer Improvements Subarea 9 - Phase 1
2010031113 Eastern Municipal Water District (EMWD) Quail Valley Sewer Improvements Subarea 9 - Phase 1
2010068299 Department of Toxic Substances Control Pilot Study Workplan for Sunset Cleaners Site
2010068303 Department of Consumer Affairs Lease of Existing Warehouse Space
2010069030 Placer County Sunset Industrial Area Plan - Amendments to Chapters 3 and 7 (fire protection)
2010068300 Department of Toxic Substances Control Response Plan for the Former Veiling Plating Facility
2010012053 City of San Pablo PLAN1001-0004; Municipal Code & Zoning Text Amendment
2007062052 City of Stockton North Stockton Railroad Grade Separations and Bridge Replacements Project (IS7-07)
2010064006 United States Army, Army Corps of Engineers (USACE) Entrance Channel Maintenance Dredging at Marina Del Rey Harbor
2003121068 Eastern Municipal Water District (EMWD) Hemet/San Jacinto Integrated Recharge and Recovery Program
2003121068 Eastern Municipal Water District (EMWD) License Agreement for the Easter Municipal Water District's San Jacinto River groundwater recharge basins
2010068297 Department of Toxic Substances Control Riverside Plaza Removal Action Workplan
2008082128 California Department of Transportation, District 1 197/199 Safe STAA Access Project
1996012020 Victor Valley Water District Drilling and Equipping of a New Well (Well 38)
2010068298 Department of Toxic Substances Control Removal Action Workplan Phase I - Northwestern Area, Downtown Education Complex, Oakland Unified School District
2010042046 Port of Oakland Alaska Airlines Hangar 6 Area Soil Remediation
2010068309 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2010-014-R1, Heising Culvert Replacement Project
2010061090 City of Chula Vista Second Tier Otay Ranch Village 9 Sectional Planning Area (SPA) Plan and Tentative Map (TM)
2010062086 City of Modesto Mana Wagner Development Agreement
2010012016 City of Berkeley Berkely Pedestrian Master Plan
2010068306 California Department of Forestry and Fire Protection (CAL FIRE) Daughtery Hill Wildlife Area Road and Firebreak Maintenance
2010068310 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2010-0033-R1
2010061091 Mariposa County Major Subdivision No. 2008-104 (Darrah Pines)
2003071157 Monterey County Harper Canyon / Encina Hills Subdivision RDEIR
2010031001 Eastern Municipal Water District (EMWD) Recycled Water Distribution Pipeline Expansion Project
2008018050 Lindsay Strathmore Irrigation District El Rancho Intertie Project - Feasibility Study
2010062093 City of Chula Vista Otay Ranch Village 8 West Sectional Planning Area (SPA) Plan and Tentative Map (TM)
2010062084 Solano County CPN Grizzly Island Station Project
2010068304 California Department of Water Resources (DWR) Vilas Dam, No. 7000-113
2010068301 Santa Clarita Water a Division of the Castaic Lake Water Agency Central Park Well No. 2
2010069031 King City Housing Element Update 2007-2014
2010042101 City of San Jose PP10-089- San Jose Water Company Phase l Recycled Water Project
2010068307 California Department of Water Resources (DWR) Wadsworth Canal Erosion Repair Project