Friday, November 12, 2010

Received Date
2010-11-12
Edit Search
Download CSV

 

64 document(s) found

SCH Number Type Lead/Public Agency Received Title
2009061114 Vista Irrigation District Remote Training Site Warner Springs
2010118169 California Department of Public Health (CDPH) Replacement of Well 53-01 with Well 53-02
2010112032 City of Santa Rosa Humboldt Bike Boulevard
2010118186 California State University Board of Trustees #019 Dining Complex - Additional Ceiling Repair -- JOC 10-020.008.02
2004111084 Tulare County Mountain View Avenue / Avenue 416 / El Monte Way Widening Project
2010111050 City of Malibu Initial Study for Improvements to Conduct Geological Exploratory Work and Potential Future Residence at 4140 Encinal Canyon Rd
2010111053 Running Springs Water District Running Springs Water District Outfall Line Repair Project
2009071121 Tulare County Pinheiro Dairy Environmental Impact Report
2010111047 City of Los Angeles ENV-2010-2528-MND
2010118183 California Department of Transportation, District 3 Pavement and Slope Repair Project
2005081077 San Diego, Port of Chula Vista Bayfront Master Plan and Port Master Plan Amendment
2007071008 City of Selma Selma Crossings
2010118180 California State University Board of Trustees #065 UU - Backstage Pizza Walk-up Window HAZMAT -- JOC 10-020.005.01
2010042060 City of Roseville Eureka Road Improvements Project
2008101071 Fresno County San Joaquin River Trail
2009062045 City of Lathrop Lathrop Road/UPRR Westerly Railroad Grade Separation
2010082040 Tuolumne County Conditional Use Permit CUP07-011
2010082040 Tuolumne County Conditional Use Permit CUP07-011
2010118184 California Department of Industrial Relations Lease Renewal for Office Space
2010111048 Eastern Municipal Water District (EMWD) Eucalyptus and Letterman Booster Stations
2010118187 California State University Board of Trustees #163 - New VFD to Sports Complex Irrigation Station -- JOC 10-020.010.00
2010118181 California State University Board of Trustees #065 UU - Backstage Pizza Walk-up Window -- JOC 10-020.005.00
2010071082 San Diego County Lanzer Tentative Parcel Map
2008082084 City of Santa Clara 49ers Santa Clara Stadium Project
2010118175 California State University Board of Trustees #042 Mott Gym - Resurface ASI Basketball Courts Outside -- JOC 10-020.007.01
2010111056 Imperial County Centinela Solar
2010118178 California State University Board of Trustees #133 Children's Center - Remove and Replace Fence to Roof -- JOC 10-020.006.01
2010112035 City of Rancho Cordova White Rock Road Improvements
1995083033 Monterey County SEPTEMBER RANCH; September Ranch Subdivision Project
2010118182 California State University Board of Trustees #048 Environmental Horticultural Science - Replace Roof, Residence -- JOC 10-020.004.00
2010041016 California Department of Transportation, District 6 Jackson Avenue Channelization
2010118176 California State University Board of Trustees #042 Mott Gym - Resurface ASI Basketball Courts Outside -- JOC 10-020.007.00
2008031059 California Department of Transportation, District 5 Piedras Blancas Route 1 Realignment
2008081092 City of Riverside Santa Ana River Trunk Sewer Replacement Project
2005111040 City of Beverly Hills Residences at Saks Condominium Project EIR
2010118179 California State University Board of Trustees #133 - Children's Center Roof Extension -- JOC 10-020.006.00
2009061021 Orange County Emerald Bay Community Association Safety Improvement Project
2009071091 California Public Utilities Commission (CPUC) Eldorado-Ivanpah Transmission Project
2010111054 Riverside County Economic Development Agency Riverside County Regional Medical Center, Nursing and Allied Health Education Building Project
2010051014 California Department of Transportation, District 12 SR-73 Basin Stormwater Mitigation and Slope Stability
2010119006 California Department of Transportation Freedom Park Drive and North Watt Avenue Beautification Project
2009032064 Tuolumne County KCM, LLC Zone Change 04RZ-106 and Tentative Subdivision Map 04T-131(2)
2010112033 City of Oakland Victory Court Ballpark Development
2010111051 California Department of Transportation, District 8 Mount Vernon Avenue Bridge Project
2010111057 City of Manteca Proposed Redevelopment Plan for the Manteca Redevelopment Project No. 3
2010031103 Mariposa County Zoning Amendment No. 2009-087
2010112030 San Joaquin County Use Permit Application for a Private Family Cemetery with a Maximum of 10 Plots
2010112031 City of Pleasant Hill Sun Valley Apartments Parking Lot
2010092060 Tuolumne County Big Oak Flat Village Center General Plan Amendment GPA08-008, Zone Change RZ08-027 & Conditional Use Permit CUP08-019
2010042010 California Department of Transportation, District 3 Feather River Bridge Seismic Retrofit Project (Bridge No. 12-0134) on State Route (SR) 70
2010111055 Rancho California Water District Ace Bowen Pump Station Improvements Project
2010118177 California State University Board of Trustees #133 Children's Center - Roof Extension -- JOC 10-020.006.02
2010112034 Siskiyou County 2010 Siskiyou County Regional Transporation Plan Update
1996082016 Tuolumne County Ordinance for Zone Change RZ09-010 to rezone a 4,446 Square Foot (0.1 +/- acre) Parcel from C-1:D:MX (General Commercial:Design Control Combining:Mobilehome Exc
2010118174 California State University Board of Trustees #019 Dining Complex - Ceiling Repair -- JOC 10-020.008.00
2008121044 Kern County Alta Oak Creek Mojave Wind Project, Alata Wind II, LLC; Alta Wind III, LLC; Alta Wind IV, LLC; and Alta Wind V, LLC (Streambed Alteration Agreement No. 1600-201
2010111049 San Diego County Pfaff 3-Lot Residential Subdivision Tentative Parcel Map, TPM21016, ER06-02-015
2010118185 California Department of Forestry and Fire Protection (CAL FIRE) Fire Safe Council of Siskiyou County Fuel Reduction 2010
2010051092 California Department of Transportation, District 6 State Route 180 Braided Ramps Project
2010118188 California State University Board of Trustees #019 Dining Complex - Misc. Ceiling Repair -- JOC 10-020.008.01
2009072082 City of Pittsburg Bailey Road Improvement Project
2000031092 Santa Barbara County Flood Control District Santa Barbara Flood Control Maintenance Activities in the Goleta Slough
2000031092 Santa Barbara County Flood Control District Goleta Slough Routine Maintenance Activities
2010111052 University of California, Irvine UCI Gavin Herbert Eye Institute