Tuesday, May 31, 2011

Received Date
2011-05-31
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2006102114 Santa Clara County Closure of the Former Open Burning facility (OBF Closure Plan), United Technologies Corporation, Pratt & Whitney Rocketdyne
2011059020 Sacramento County SASD Creek Protection Project
2011058290 California Department of Parks and Recreation San Simeon Washburn Trail Repair
2010111073 California Department of Transportation, District 12 WB State Route 91 Lane Extension and Auxiliary Lane Project
2011058287 California Department of Resources Recycling and Recovery 801 K Space Reduction
2009032077 Contra Costa County Tres Vaqueros Windfarm Repowering Project
2011058284 California Department of Forestry and Fire Protection (CAL FIRE) Soquel Demonstration State Forest - Large Woody Debris and Habitat Complexity Project
2011042068 City of Santa Rosa Laguna Treatment Plant Driveway Widening
2011058281 Fish & Game #3 Upper Grape Creek Diversion
2011051082 City of Paso Robles Cuesta College - Trades and Technology Center
2007082107 Santa Clara Valley Transportation Authority Freight Railroad Relocation and Lower Berryessa Creek Project
2011058282 California Department of Water Resources (DWR) Coyote Dam, No. 72-2
2010081015 City of Carlsbad Prop D - Cannon Road Agricultural and Open Space Lands
2011051083 Santa Barbara County Flood Control District Las Vegas/San Pedro Creeks Capacity Improvement Project
2011058285 California Department of Forestry and Fire Protection (CAL FIRE) Boggs Mountain Demonstration State Forest - Parking Lot Restroom Project
2008121051 City of Highland Boulder Avenue Bridge Replacement Project
2008121065 City of Brea Central Park Village Mixed use
2002042035 City of Lafayette City of Lafayette Trails Master Plan
2011051081 City of Atascadero Transit Center
2011061002 Delhi County Water District Delhi North Annexation
2011058280 Fish & Game #3 Scott Creek Restoration Project
2011041039 Riverside County Mission Plaza
2011059021 City of Santa Cruz 08-0150 851 Smith Grade
1998052052 California Fish and Game Commission (CDFGC) Pacific Herring Commercial Fishing in Ocean Waters
2011058288 California Tahoe Conservancy Transfer of one residential unit of use to El Dorado County APN 26-095-14 (Piller)
2011042078 Santa Cruz County 101077 3803 Old Pilkington Rd, Santa Cruz
2000112054 California Department of Water Resources (DWR) South Delta Temporary Barriers Project
1999081019 City of Carpinteria Lagunitas Office Park Project
2011059019 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement 1600-2010-0305-R3/THP #1-10-080 SMO
2011058283 California Department of Forestry and Fire Protection (CAL FIRE) Iaqua Buttes Fire Lookout Station - Facilities Demolition
2011058289 City of Adelanto Location and Development Plan 11-01, CUP 11-01
2011042013 City of Mammoth Lakes UPA 10-005 - Mono County Sheriff's Search and Rescue Facility
1993112027 City of Lathrop Bradshaw's Crossing Bridge
2011058286 California Department of Parks and Recreation Restore Sage Scrub and Grasslands
2011041011 West Basin Municipal Water District EC Little Water Recycling Facility Phase V Expansion