Thursday, August 5, 2010

Received Date
2010-08-05
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010088033 Placer County Nyack Temporary Concrete Batch Plant (PCPA 20100191)
2010088036 Tuolumne County Ordinance TC10-014
2010042005 Department of Toxic Substances Control Groundwater Remediation Project, North Valley Plaza Cleaner Site
2010089015 California Department of Forestry and Fire Protection (CAL FIRE) Hungry Creek Non-Industrial Timber Management Plan
2009081031 City of Glendora Glendora Walmart Expansion
2010081017 City of Newport Beach Widening of Jamboree Road Between North Bristol Street (Newport Beach) and Centerpointe (Irvine)
2010081014 City of Huntington Beach Atlanta Avenue Widening Project
2001041006 California Department of Conservation (DOC) Calleguas Annexation No. 94 to Calleguas Municipal Water District and Metropolitan Water District
2009011062 Salinas Valley Solid Waste Authority Crazy Horse Sanitary Landfill Closure Project
2010081018 City of Carson 2006-2014 Housing Element Update
2010082017 Santa Cruz County Arthur Cody Streambank Stabilization
2008041160 City of Bakersfield Crossroads Plaza Commercial Center (Tentative Parcel Map No. 11865) (Site Plan Review No. 07-2211)
2010081015 City of Carlsbad Prop D - Cannon Road Agricultural/ Open Space Lands - ZCA 09-02/ZC 09-06/LCPA 09-05/SP 207(I)/SP 144(K)
2009122025 University of California, Davis UC Davis Domestic Water System Improvements and Interim City Water Supply
2010061032 City of Brawley City of Brawley Fire Station #2
2010081012 San Gabriel Basin Water Quality Authority El Monte Operable Unit West Side Shallow Zone Remedy
2010088039 Metropolitan Water District of Southern California Erosion Repair of San Diego Pipeline Nos. 4 and 5 Patrol Road at Station 1723+80
2010081013 Ventura County Camarillo Airport Parallel Taxiway Construction
2009101078 California State Polytechnic University, San Luis Obispo Cal Poly Meats Processing Center
2009121038 City of San Jacinto Amended and Restated Redevelopment Plan for the Merged San Jacinto Redevelopment Project Area
2001112031 Tahoe City Public Utility District Lake Side Trail PHase IV-VII
2010088034 California Department of Parks and Recreation Fleming House Septic Tank Replacement (10/11-SD-03)
2009052047 Yolo County Flood Control and Water Conservation District Capay Diversion Dam Apron Rehabilitation Project; Clean Water State Revolving Fund (CWSRF) No. C-06-6601-110
2010088037 City of Compton Compton Creek Bike Trail
2010088040 Fish & Game #5 Filming at Humboldt Crossing on the Santa Clara River
2010089016 Town of Discovery Bay Well and Pump Station Number 6
2010042030 Regional Water Quality Control Board, Region 5 (Central Valley), Redding Adoption of NPDES Permit for French Gulch (Nevada) Mining Corp., Washington Mine
2010088038 Metropolitan Water District of Southern California Diemer Treatment Plant Electrical Improvements Stage 2, Final Design
2010084002 United States Army, Army Corps of Engineers (USACE) San Clemente Shoreline Feasibility Study
1996052075 Sacramento Regional Transit District South Sacramento Corridor Phase 2 Light Rail Extension Project
2010082018 City of Vallejo Vallejo WinCo Foods Project
2010042001 City of St. Helena St. Helena General Plan Update
2010088035 California Department of Resources Recycling and Recovery Pennsylvania Avenue Closed Landfill Site Cleanup Project
2010081019 City of Delano General Plan Amendment No. 2010-02; Site Plan Review No. 2010-09
2010081016 City of Seaside Local Coastal Program