Monday, January 31, 2011

Received Date
2011-01-31
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011018227 California State University, Stanislaus (CSUSTAN) CSU Stanislaus Replacement Tower
2010101060 City of Newport Beach Buck Gulley Restoration Project
2011011088 South Coast Air Quality Management District Ruductions from Miscellaneous Sources
2006052064 Central Marin Sanitation Agency (CMSA) Wet Weather Improvements Project
2011018224 City of Rohnert Park 435 Southwest Boulevard, Building and Site Demolition, Project No. 2010-13
2009061051 California Department of Water Resources (DWR) Crane Valley Dam Seismic Upgrade Project
2010072006 San Mateo County Trail Rehabilitation
2011012078 Calaveras County Water District (CCWD) Vallecito/Douglas Flat Wastewater Treatment Plant Replacement Project
2008051003 Department of Toxic Substances Control PG&E Topock Compressor Station Environmental Investigation and Cleanup Project
2011018221 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0386 Russian River Diversion for Fetzer Vineyards
2011012081 Sacramento Area Council of Governments Metropolitan Transportation Plan for 2035 Update
2011018218 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0391 Russian River Diversion for Fetzer Vineyards
2011018222 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0385
2011018225 California Department of Public Health (CDPH) Arsenic Treatment Plant
2011012082 Antelope Sewer Authority Antelope Area Sewer Project
2011018219 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreemet No. R1-09-0390 Russian River Diversion for Fetzer
2011012079 Siskiyou County Siskiyou County Land Development Manual Update, Second Edition February 2011
2011018216 Fish & Game #4 Issuance of Lake or Streambed Alteration Agreement No. 2010-0115-R4 for the Shubin Boat Ramp and Channel Maintenance
2011018220 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0389 Russian River Diversion of rFetzer Vineyrds
2011012077 Plumas County Humbug Valley - Yellow Creek Meadow Restoration Project
2010092079 Alameda County Waste Management Authority, StopWaste (ACWMA) Alameda Countywide Integrated Waste Management Plan 2010 Amendments
2010102052 City of Los Altos Fremont Avenue Bridge Replacement Project
2011012080 Marin County Marin County Open Space District's Road and Trail Management Plan Tiered Program Environmental Impact Report Consistency Assessment Bob Middagh and Gas Line Tra
2011022001 State Water Resources Control Board Palisades Ranch Petitions for Change and Extension of Time
2011018217 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0387 Russian River Diversion for Fetzer Vineyards
2011011089 City of San Luis Obispo Agriculture Master Plan for the City of San Luis Obispo's Calle Joaquin Agricultural Reserve
2011018215 Wiseburn School District Sepulveda Charter School Project
2011011087 Santa Barbara County Calle Real Photovoltaic Project
2011018223 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-09-0388 Russian River Diversion for Fetzer Vineyards
2011019016 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2010-0350-R1 for Timber Harvesting Plan (THP) 1-10-091HUM "West Wolverton"
2010011012 City of Calimesa Proposed Calimesa Redevelopment Project Area No. 2
2011011090 Lower Tule River Irrigation District Routine River/Slough Channel Clearing & Maintenance for Tule River & Porter Slough Within Tulare County, CA
2011018226 California Department of Parks and Recreation Vault Restrooms