Friday, October 1, 2010

Received Date
2010-10-01
Edit Search
Download CSV

 

37 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001042100 City of Dunsmuir SAA #02-0105
200515 United States Department of the Interior, Indian Affairs Karuk Tribe - APN 016-454-030, 016-454-100, 016-454-140
2006081015 Riverside County Specific Plan No. 353, Change of Zone No. 7365, General Plan Amendment No. 815, Tentative Parcel Map No. 32885
2009042050 Fish & Game #2 Nimbus Hatchery Fish Passage Project (NHFPP)
2010091096 Mojave Water Agency Central Operations Facility and County High Desert Interpretive Center
2010108010 California Department of Transportation, District 2 Greenville Drainage and Streetscape Project
2008012074 California Department of Transportation, District 4 Laguna de Santa Rosa Bridge Replacement Project
2010108004 Department of Toxic Substances Control Interim Removal Action, Wetlands Sediment
2008052125 Del Norte County JHP, LLC - Minor Subdivision (MS0815C) and Use Permit for Planned Community (UP0828C)
2002101141 Port of Long Beach Port of Long Beach Gerald Desmond Bridge Replacement Project - HDP #04-086
2010092086 Union City 2010 Housing Element Update
2010108007 City of Adelanto Minor Location and Development Plan 10-04
2010042083 Del Norte County Estate of Billy Barry - Minor Subdivision - MS 1004
2010108005 State Water Resources Control Board Petitions for Temporary Transfer of Water and Change Pursuant to Water Code section 1725 and 1707
2000034005 City of Mammoth Lakes Airport Access Road
2010108008 Central Valley Flood Protection Board Natomas East Main Drainage (NEMDC) Utility Survey
2010092087 Sonoma County Water Agency Fish Habitat Flows and Water Rights Project
2005071102 Orange County RELOOC Strategic Plan - Frank R. Bowerman Landfill
2008042067 City of Grass Valley Loma Rica Ranch Specific Plan
2010108002 City of Santa Cruz Laguna Diversion Sedimentation Management Project #1
2007091006 California Department of Transportation, District 6 State Route 216/Houston Avenue 4-Lane Widening
2010072018 California Department of Transportation, District 2 Greenville Drainage and Streetscape Project
2010062051 City of Berkeley Zoning Ordinance Amendment and South and West Branch Libraries
2010109001 Solano County County-Initiated Amendments to Chapter 28, Zoning Regulations, of the Solano County Code
2009061060 California Department of Transportation, District 7 I-10 HOT Lanes
2010061072 City of San Bernardino A New Full Solid Waste Facilities Permit for Inland Empire Environmental (SWIS No. 36-AA-0453)
2010031042 California Department of Transportation, District 6 State Route 168 Curve Correction at East Shepherd Avenue
2010108003 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Cloverdale Heights Ranch Stream Ford Replacements
2006021071 California Department of Transportation, District 6 San Juan Interchange Project
2010108006 Shasta County West Central Landfill - Landfill Gas-to-Energy Project
2010062043 California Department of Transportation, District 2 Middle of Buckhorn Curve Improvement Project
2010032100 Port of Oakland Port of Oakland Maritime Utilities Upgrade Project
2010108001 California Department of Transportation, District 3 Open Graded Asphalt Concrete Overlay
2009061059 California Department of Transportation, District 7 I-110 High-Occupancy Toll Lanes Project
2010108009 California Department of Parks and Recreation Jones Beach Prescribed Burn
2007021109 Exposition Metro Line Construction Authority The Explosion Corridor Transit Project Phase 2
2008052067 California Department of Transportation, District 4 Eastbound Cordelia Truck Scales Project