Monday, December 27, 2010

Received Date
2010-12-27
Edit Search
Download CSV

 

29 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010122090 Contra Costa County Marsh Creek Road Shoulder Widening
2010128219 City of Downey Cash Contract No. S.S. 593 - Downey Avenue Pavement Rehabilitation
2010111033 Henry Miller Reclamation District 2131 Eastside Conveyance Project
2009022077 Humboldt County 2010 Humboldt County Housing Element Amendment, Zone Reclassification, and Local Amendment
2010128220 Humboldt County Lucas McCanless: Williamson Act Preserve and Rezone
2010128215 Humboldt County Simon Baer: Williamson Act Preserve
2008061060 City of Los Angeles Palmer Lorenzo
2010052025 Mammoth Lakes Fire Protection District Lost Lane Fuels Reduction Project
2008072076 Mono County Rock Creek Canyon Specific Plan, EIR and Tentative Tract Map 37-59 A & B
2010032015 Nevada County Grass Valley/Gold Country Stage Transit Transfer Center Mitigated Negative Declaration/Initial Study. File No. 553.001
2009092065 City of Oakland City of Oakland 2007-2014 Housing Element EIR
2010128214 City of Pacifica Ordinance of the City Council of the City of Pacifica Adding Chapter 21 to Title 8 of the Pacifica Municipal Code to Require Green Building Measures
2010128213 California Department of Parks and Recreation Ski Bowl Well and Water Pipe Installation
2010128224 California Department of Parks and Recreation Sycamore Tree Revegetation
2010022035 City of Patterson City of Patterson 2010 General Plan Update
2010102025 City of Placerville Placerville Redevelopment Plan Adoption
2010129008 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Amendments to the Water Quality Control Plan for the North Coast Region to Add TMDLs and a Site Specific Dissolved Oxygen Objectives to Address Impairments in
2010129009 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Vernal Pool Restoration Project-Site 2 at Beale Air Force Base, California
2004012118 City and County of San Francisco Market and Octavia Neighborhood Plan
2010129006 Port of San Francisco Pier 43 Bay Trail Promenade
2010112028 San Mateo County Maple Street Replacement Facility Project (MSRF)
2010129007 Santa Cruz County 07-0198 Non Specific County Right-of-way
2010122089 Stanislaus County Juvenile Hall Commitment Center
2010101069 Tranquillity Irrigation District Railroad Reservoir Project
1999092051 City of Ukiah Lake or Streambed Alteration Agreement No. 1600-2010-0247-R1, Ukiah Riverside Park Enhancement Project
2010122091 California Department of Water Resources (DWR) 2011 Georgiana Slough Non-Physical Barrier Study
2010128216 Fish & Game #2 Sacramento County Regional Parks Routine Stream Maintenance Agreement
2010128217 Fish & Game #3 Persephone Ranch
2010128218 Fish & Game #3 Private Access Driveway and Bridge Construction