Friday, October 29, 2010

Received Date
2010-10-29
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010108245 California Department of Public Health (CDPH) Permitting and Operation of the Well 25RW & DSL#2 Sea Site 3 Arsenic Treatment Plants
2010108253 Fish & Game #4 Interim Facility at San Joaquin State Fish Hatchery - Initial Study
2010102056 California Air Resources Board (ARB) Amendments to the California Cap on GHG Emissions and Market-Based Compliance Mechanisms
2010081017 City of Newport Beach Widening of Jamboree Road Between North Bristol Street (Newport Beach) and Centerpointe (Irvine)
2010111001 City of Fresno Dewatering Facility Upgrade, Fresno Clovis Regional Wastewater Reclamation Facilities (Conditional Use Permit No. C-10-196)
2010101097 South Coast Air Quality Management District PAR 1415; Reduction of Refrigerant Emissions from Stationary Refrigeration Systems and Proposed Rule (PR) 1415.1 - Reduction of Refrigerant Emissions from
2003112039 Fish & Game #3 Suisun Marsh Habitat Management, Preservation, and Restoration (SMP)
2004062004 Marin County 650 N San Pedro Road Master Plan, Development Plan, Subdivision & Rezoning
2010101094 City of Indio Highway 111 and Madison Street Intersection Improvements
2010082053 Lake County Walworth Minor Modification to Map, MMM 09-02
2010101095 California Division of Oil, Gas, and Geothermal Resources Precious Earth #1-2
2010112001 City of Redding Tentative Subdivision Map Application S-4-09, Goodwater Estates Subdivision, by Dean Roesner
2001091083 San Luis Obispo County AT&T Fiber Optic Cable Project - San Luis Obispo to Los Angeles
2004012118 City and County of San Francisco Market and Octavia Neighborhood Plan
2010101098 City of Rialto Pepper Avenue Extension Project
2010102054 Tuolumne County Parrish Zone Change RZ08-014 and Tentative Parcel Map T08-028(1)
2010108254 California Department of Parks and Recreation Alhecama Structural Brick Shear Test
2010108251 State Water Resources Control Board State Water Resources Control Board, Annex - South Lake Tahoe
2010108248 City of Modesto Pamela Monterosso Trailhead Shade Structure
2006091071 California Public Utilities Commission (CPUC) San Diego Gas & Electric Company's Sunrise Powerlink Project
2005091105 San Diego County Regional Airport Authority San Diego International Airport Master Plan - Northside Improvements
2010101096 San Diego County Neumann Minor Subdivision (4 lots)
2010108252 Fish & Game #5 Peterson Creek, Tributary to Sweetwater River
2010108249 Fish & Game #4 Agreement 2010-0130-R4 - Earthen Berm Reconstruction.
2010072019 City of Willows South Willows Residential Neighborhood
2010101093 Orange County Water District Miraloma Recharge Basin Project
2007102107 City of Fremont Patterson Ranch Development Plan Program EIR
2010108246 California Department of Public Health (CDPH) New Hard Rock Replacement Well Construction
2010109017 City of Seal Beach Adoption of Zoning Code - Municipal Code Title 11 & Zoning Map
2010108250 Fish & Game #4 Streambed Alteration Agreement No. 2010-0134-R4 for the Jack Creek Tributary Restoration Project
2010091035 City of Villa Park City of Villa Park General Plan Update
2010108247 California Department of Parks and Recreation Jack London Distillery Brick Wall Repair
2010042067 California Public Utilities Commission (CPUC) Central Valley Gas Storage, LLC's Central Valley Gas Storage Project
2010102055 Santa Cruz County Santa Cruz Vacation Rental Ordinance
2010081042 Eastern Municipal Water District (EMWD) Whitewood Gravity Sewer Project
2010081042 Eastern Municipal Water District (EMWD) Whitewood Gravity Sewer Project
2010101099 Orange County Trabuco Creek Road Improvement Project
2006101014 City of Atwater Applegate Ranch Commercial Center
2005114006 Eastern Municipal Water District (EMWD) Perris II Brackish Groundwater Desalter
2005114006 Eastern Municipal Water District (EMWD) Perris II Desalter