Tuesday, December 21, 2010

Received Date
2010-12-21
Edit Search
Download CSV

 

34 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010128187 City of Adelanto Minor Location and Development Plan 10-05
2010122074 Alum Rock Union School District Sheppard Middle School Sports Field Lighting Project
2010021034 City of Apple Valley Yucca Loma Road/Yates Road/Green Tree Boulevard Transportation Improvement Project
2010022068 Banta Carbona Irrigation District Supplemental Water Transfer to Meyers Farm
2010128184 California Department of State Parks, Division of Boating and Waterways Gaviota Pier Boat Hoist Repair
2010128183 California Department of State Parks, Division of Boating and Waterways Silverwood Lake Live Oak Boat-In Site Improvements
2010082056 Butte County Use Permit (UP08-0003-Ed Tech)
2010128180 California State Coastal Conservancy (SCC) Tolay Lake Master Plan
2010102027 El Dorado County Harrington Business Park
2010128190 California Department of Forestry and Fire Protection (CAL FIRE) Mountain Home Demonstration State Forest - Winter Headquarters Fuel Reduction Project
2008011003 City of Fresno Fresno El Paseo Program EIR
2010091008 City of Fresno Proposed Amendment No. 2 to the Redevelopment Plan for the Airport Area Revitalization Redevelopment Project
2010121055 Imperial County Ocotillo Express Wind Energy Project EIS/EIR
2010128188 Inland Empire Resource Conservation District San Timoteo Canyon Invasive Species Removal and Restoration
2010121058 Kern County Old River Solar Project (PP10267); Conditional Use Permit No. 63, Map 143 & Conditional Use Permit No. 64, Map 142; Lot Line Adjustment No 65-10
2010121057 Kern County Mendiburu Livestock Property
2010121056 Kern County JRK 5505 CUP 11, Map 202
2010128177 City of La Quinta Tentative Parcel Map 36329
2010092073 City of Los Gatos Dittos Lane Apartments
2010122080 Mammoth Lakes Fire Protection District Shady Rest Parcel Fuels Reduction Project
2010128186 North Orange County Community College District La Habra Temporary Classroom Renovation project
2010128189 California Department of Parks and Recreation Owl's Nest Residence French Drain Installation
2010128185 California Department of Parks and Recreation Septic Tank Replacement
2010128182 California Department of Parks and Recreation Pt. Dume Signs Installation 2010
2010128179 California Department of Parks and Recreation Del Mar Scenic Entrance Restoration/ San Elijo Emergency Access (10-11-SD-30)
2010128181 California Department of Parks and Recreation Bootjack Trail and Surface Hydrology Rehabilitation
2010128178 California Department of Parks and Recreation Squaw Flat Mine Closure
2010042089 City of Roseville Blue Oaks Commerce Center / 2007PL-039
2009062064 Sacramento County Zinfandel Extension
1997062105 City of San Jose Almaden/Chynoweth Retail Center Planned Development Rezoning (File No. PDC10-006)
2010102055 Santa Cruz County Vacation Rental Ordinance
2010122064 Sotoyome Resource Conservation District Porter Creek Fish Barrier Removal Project
2010102001 State Water Resources Control Board PG&E Gas Pipeline 303 in Line Inspection and Repair Project
2007031123 Trabuco Canyon Water District Rose Canyon & Lang Wells Upgrades to Treatment Facilities