Thursday, February 3, 2011

Received Date
2011-02-03
Edit Search
Download CSV

 

38 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011022014 San Joaquin County Williamson Act Cancellation for 120 acres/Crocker Solar Power
2010051079 City of Yorba Linda Yorba Linda 2008-2014 Housing Element & Implementation Programs
2010101060 City of Newport Beach SAA#1600-2010-0317-R5
2011028011 California Department of Parks and Recreation Rebuild Roundhouse Doors
2011022017 City of Dixon Core Area Drainage Rehabilitation Project
2003072085 City of Modesto DPR-10-009; Conversion of Existing Construction Modular Office Trailers to Office Space (Kaiser Foundation Hospitals)
2011028022 California Department of Forestry and Fire Protection (CAL FIRE) Buckeye Canyon Fuel Reduction Project
2011028019 California Energy Commission PIER State Partnership for energy Efficiency Demonstrations
2011028025 State Controller's Office Culver City Lease Renewal
2011021006 Kern County 5525; EA JDG 02-10; Amendment Of Zoning Map No. 17-31, Zone Change Case No.15; Tom Poplawski
2011028023 California Department of Public Health (CDPH) El Centro Mobile Home Park and Palm Villa Mobile HOme Park Consolidation with the City of El Centro
2011022012 Lassen County Use Permit #2010-080, Sustainable AG Energy (Lassen Meat Processing, Vincent Estell - Applicant)
2007092011 City of Ceres Mitchell Ranch Center Project
2011028014 Fish & Game #2 Garden Highway Gas Regulator Stations Project
2011028020 California Department of Forestry and Fire Protection (CAL FIRE) San Diego Unit (MVU) Headquarters Facility - Minor Alterations
2011021004 San Luis Obispo County Grading Permit PMT2008-01283
2011028017 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 5,000 AF of TLBWSD 2011 State Water Project Water to Kern County Water Agency
2010121009 City of Wildomar Preparation and Adoption of Source Reduction and Recycling Element/Household Hazardous Waste Element
2011021002 Yucaipa Valley Water District Mountainview Generating Station Brineline Project
2011028021 California Department of Forestry and Fire Protection (CAL FIRE) Selby Ranch Road and Fuel Break Maintenance
2011028018 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 2,000 a.f. of LBWSD 2011 State Water Project Water to WEstlands Water District
2009101072 California Department of Transportation, District 8 I-10/Tippecanoe Avenue Interchange Improvement Project
2009101072 California Department of Transportation, District 8 I-10/Tippecanoe Avenue Interchange Improvement Project
2008092006 City of Tracy General Plan Amendment and Proposed Sphere of Influence Amendments
2011028015 Fish & Game #2 Esmeralda Creek, SAA #1600-02010-0189-R1
2009041015 City of Corona Rancho de Paseo Valencia (Tract 34760, SPA08-005 & Annexation 110)
2011022018 Shasta County Swede Creek Road Over Little Cow Creek
2011028012 Judicial Council of California New Red Bluff Courthouse for the Superior Court of California, county of Tehama
2006081139 City of San Buenaventura Saticoy & Wells Community Plan & Development Code (Addendum 2)
2011028013 California Department of Resources Recycling and Recovery Modified Solid Waste Facility Permit for the Blythe Sanitary Landfill, SWIS No. 33-AA-0017 in Riverside County
2011021003 Grossmont Healthcare District Grossmont Hospital - Proposition 'G' Hospital Improvement Projects
2011028010 Alameda County Anti-Drug Abuse Enforcement Program
2011028016 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 AF of TLBWSD 2011 State Water Project Water to Kern County Water Agency
2005032123 City of Santa Cruz Addendum to the Use of Copper to Control Aquatic Weeds in Loch Lomond Reservoir
2011022013 Santa Cruz County The Farm Neighborhood Park
2010092005 San Mateo County Colma Creek Flood Control Channel Wall Repair Project ND/IS
2009082066 City of Vacaville Landscape Modification - Phase I
2011028024 California Department of Water Resources (DWR) Eaton Wash Debris Basin Dam, No. 32-20