Thursday, October 7, 2010

Received Date
2010-10-07
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010109004 City of American Canyon Town Center Annexation Application
2010101024 City of Big Bear Lake Tentative Tract Map Application 2005-240 (Tentative Tract Map No. 18580)
2010101023 Delano-Earlimart Irrigation District Delano-Earlimart Irrigation District Turnipseed Southern Expansion Project
2009051049 City of Fullerton Fullerton Transportation Center Specific
2010101018 City of Goleta Fire Station 10 Conceptual Site Feasibility Site Selection Plan
2010101019 City of Hanford Proposed Amendment No. 1 to the Redevelopment Plan for the Downtown Enhancement Project
2010101017 Jurupa Community Services District Jurupa Community Services District Master Sewer Plan
2009038248 Lakeside Water District Vine Street Well #8 Construction
2005051143 Los Angeles County Mission Village Project, Project No. 04-181
2010101020 City of Menifee CVS Pharmacy 2010-064 (Plot Plan), 2010-065 (Conditional Use Permit) and 2010-066 (Specific Plan Amendment)
2007072023 City of Modesto PDA-09-002/Amend P-D(436) (Bethel Church)
2010101027 City of Newport Beach Newport Beach Country Club (PA2008-152)
2010101016 Oxnard School District Southwest Elementary School Site
2010101026 City of Pacific Grove 1373 Pico Avenue Goins Project
2010101021 City of Palmdale Conditional Use Permit (CUP) 05-22
2010108069 California Department of Parks and Recreation Beach Range Road Improvements
2010108074 California Department of Parks and Recreation Falcon Way Fence
2010108071 California Department of Parks and Recreation Guy Fleming Trail Relocation of Snag and Replace Retaining Wall (10-11--SD-12)
2009042113 California Department of Parks and Recreation Over Snow Vehicle Snow Program Challenge Cost Share Agreements
2010108070 California Department of Parks and Recreation Post Creek Trail Construction
2008092101 Placer County Rancho Del Oro Estates PSUB 20070032/PEIR 20070164
2004032095 Plumas County Lake Front at Walker Ranch - Planned Development Permit 3-02/03-07 and Vesting Tentative Subdivision Map 10-05/06-05
2010101025 San Diego County 3100-5315, Beauvais TM
2010101022 San Diego County Rancho Del Campo Wastewater Treatment Plant Improvement Project
2010102005 Santa Clara Unified School District Wilcox High School Classroom Building Project
2010102006 City of Santa Cruz Pogonip Master Plan Amendment & Construction of New Multi-Use Trail (EMUT)
2010052039 Solano County Update to the Solano County Housing Element
2002112033 Sonoma Marin Area Rail Transit Commission Approval of: (1) the Initial Operating Segment (IOS) Project; and (2) the Grade Crossing Improvement Project
2010108075 California Department of Toxic Substances Control (DTSC) Removal Action Workplan for Proposed Middle College High School (SIte)
2009031106 Ventura County "Brooks Institute" Expansion Project (RDKJV Campus, LLC)
2010108076 California Department of Water Resources (DWR) Pilarcitos Dam, No. 10-08
2010108073 Fish & Game #4 Agreement No. 2010-0062-R4; Barr Creekside Vineyards Seasonal Road Culvert
2010108072 Fish & Game #4 Agreement 2010-0112-R4 - Highway 41 Realignment