Wednesday, December 1, 2010

Received Date
2010-12-01
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010128006 Administrative Office of the Courts (AOC) Willows Historic Courthouse Expansion for the Superior Court of California, County of Glenn
2009092041 City of Chico State Route 99 Corridor Bikeway Project (Capital Project #50166)
2008081061 City of Fresno Conditional Use Permit No. C-07-58 Fresno City Police Department Training Facility
2010122001 City of Gilroy Christmas Hill Park/Uvas Creek Outfall Reconstruction
2010129001 City of Hillsborough New Single Family Dwelling at 1465 Black Mountain Road, Hillsborough, CA 94010
2010122005 City of Mammoth Lakes Terry Plum Vesting Tentative Parcel Map and Use Permit 10-001
2010122004 Marin County Sediment Removal from 46 Culverts and Drainages in West Marin County, California
2010072044 City of Mountain View San Antonio Center Project and Precise Plan Amendments
2010128014 City of Newport Beach Newport Coast Shopping Center Sign Program Amendment Conprehensive Sign Program No. CS 2010-004 (PA2010-143)
2009061021 Orange County Emerald Bay Community Association Safety Improvement Project
2010128003 California Department of Parks and Recreation Sudden Oak Death Vegetation Treatment
2010128007 California Department of Parks and Recreation Trim, Prune, Plant Removal in Historic Old Town Plaza (10-11-SD-22)
2010022035 City of Patterson City of Patterson 2010 General Plan Update
2005012010 Plumas County The Ridges Subdivision and Planned Development PErmit (File Number TSM/PD 8-08/09-01)
2010072072 Plumas County Wolf Meadows Ranch LLC Tentative Parcel Map and Modification Permit (TPM/MOD 3-07/08-10)
2010128016 California Department of Public Health (CDPH) New Well to Replace Spring
2010128015 California Department of Public Health (CDPH) Chloramination Treatment Facility
2010128013 City of Rancho Palos Verdes Abalone Cove Shoreline Park Improvement Project
2010128005 Department of Real Estate Lease for New Office Space - 1 Cemterpointe Drive, Suite 370 La Palma CA 90623
2010128004 Department of Real Estate Lease for New Office Space - 7630 Carroll Road, Bldg. D San Diego, CA 92121
2007072024 City of Sacramento Sacramento 2030 General Plan (M04-031)
2005111032 City of San Diego SR 163/Friars Rd Interchange Project (SAA #1600-2009-0381-R5)
2008112050 City and County of San Francisco Crystal Springs Pipeline No. 2 Replacement Project
2010091047 San Luis Obispo County Judd/Zion Minor Use Permit/DRC2009-00056
2010122002 City of Sonoma Valley Oak Homes Affordable Housing Development
2010092002 City of St. Helena Wappo Park Trail & Picnic Area
2010122003 Stanislaus County Use Permit Application No. 2010-15 and Williamson Act Cancellation Application No. 2010-02- Copper Mountain Solar
2010128009 Department of Toxic Substances Control Hazardous Waste Facility Permit Modification to Clarify Maintenance of Impervious Coating
2010128008 Department of Toxic Substances Control A French Cleaners Removal Action Workplan (RAW)
2010092086 Union City 2010 Housing Element Update
2010128010 University of California San Diego Solar Energy Projects for UCSD Off-Campus Sites
2010128012 University of California San Diego UC NRS Elliott Field Station Cyber Infrastrucutre Project
2010128011 University of California San Diego UC NRS Dawson-Los Monos Canyon Cyber Infrastructure Project
2010128002 California Department of Water Resources (DWR) Panoche Creek Siphon Vegetation Removal Maintenance Plan
2010128001 Fish & Game #3 Stream Crossing Removal/Creek Restoration