Thursday, January 6, 2011

Received Date
2011-01-06
Edit Search
Download CSV

 

31 document(s) found

SCH Number Type Lead/Public Agency Received Title
2010112009 Yuba County Woodruff Lane Curve Realignment Project
2011018018 City of Big Bear Lake City of Big Bear Lake Department of Water and Power (Big Bear Lake DWP) Manganese Blending System for Division Well No. 2 Project
2010112049 City of Tracy City of Tracy Participation in Aquifer Storage and Recovery Demonstration Project
2011012007 Sutter County Community Services District 10-008 (Danna et al.)
2011018021 California Department of Water Resources (DWR) Emergency Repair of RD 20-64 San Joaquin River, River Mile 71.5, Right Bank
2010101014 San Luis Obispo County Jack's Helping Hand General Plan Amendment and Conditional Use Permit
200312 United States Department of the Interior, Indian Affairs Tule River Reservation APN 302-400-001 thru 017
2010111065 California Public Utilities Commission (CPUC) Hollister 115 kV Power Line Reconductoring Project
2008102070 City of Tulelake Tulelake Wastewater Upgrade Project
2011011011 City of Los Angeles Hansen Dam Skate Park
1982101803 Amador County Buena Vista Biomass Power, Use Permit Amendment
2011011014 Department of Toxic Substances Control Draft Remedial Action Plan/Proposed Plan for Site 3, Former Salvage Yard, Naval Base San Diego
1999091067 City of San Diego Advertising for Bids for Miramar Water Treatment Plant Early Start Improvements Project Phase II
2009071028 California Department of Transportation, District 8 State Route 79 Widening
2011011015 City of Huntington Beach Beach and Warner Mixed Use Project
2010071020 City of Los Angeles Wilshire Boulevard Temple Renovation and Master Plan Project
2011018019 Department of Alcoholic Beverage Control (ABC) Leasing of Existing Office Space
2011019001 Western Municipal Water District Test Well Portion of the Chino Creek Well Field Project
2011012008 City of Santa Rosa Bayer Neighborhood Park and Gardens
2010092056 South Feather Water and Power Agency Lost Creek Dam Improvements Project
2011011012 City of Shafter CUP #10-57: Bakersfield Fuel and Oil Solar Project
2011018022 California Department of Parks and Recreation One-Way Egress Driveway Grading Project
2011012005 El Dorado County Z10-0006/TM10-1497/Diamond View Estates
2011019002 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement (Agreement) No. 1600-2010-0170-R2 for Timber Harvesting Plan (THP) No. 4-10-010/ELD-4 "Sailor THP"
2005072060 City of Oakdale Addendum #1 to the 2005 IS/MND for the South Oakdale Industrial Specific Plan
2011011013 City of Anaheim DEV2010-00085 (SUBTPM2009-127) E. Henning View Terrace 3-Unit Single-Family Residential Project
2010092045 Contra Costa County Clyde Pedestrian Path Project
2011018020 California Department of Parks and Recreation ATV Tracks and Campground
2011012006 Stanislaus County Use Permit Application No. 2010-03 - Fink Road Solar Farm
2006111064 South Coast Air Quality Management District Amended Rule 317 - Clean Air Act Non-Attainment Fees and Replacement of 2007 AQMP Control Measure #2007 MCS-08 (Clean Air Act Emission Fees for Major Stationary
2008102054 California Department of Transportation, District 6 Highway 1 Soquel to Morrissey Auxillary Lanes Project