Tuesday, June 7, 2011

Received Date
2011-06-07
Edit Search
Download CSV

 

27 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011052029 Alameda County San Leandro Creek Hazardous Tree Management Project
2011068048 California Department of State Parks, Division of Boating and Waterways Frenchman Lake Lunker Point Parking
2011068049 California Department of State Parks, Division of Boating and Waterways Frenchman Lake Main Launch Ramp Parking Lot Improvements
2011061015 California Department of Transportation, District 5 Salinas River Bridge Widening
2011062022 Contra Costa County County File #LP10-2082 - J4 Byron Hot Springs Cell Site
2006042175 City of Davis Davis Woodland Water Supply Project (DWWSP) Alternative Intake/Diversion and Water Pipeline SEIR
2011068045 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2011-0064-R1, Nader Diversion Replacement Project.
2011068046 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2011-0117-R1, Double Fords Fish Passage and Sediment Reduction
2011068047 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2011-0073-R1, Costello Floodplain Maintenance Project
2011069006 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2009-0379-R1 Timber Harvesting Plan 2-09-058-SIS(6) "French/Clarks 2009 THP"
2011069005 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement (Agreement) No. 1600-2010-0374-R1 for Timber Harvesting Plan (THP) 2-09-102-SHA (4), Ozzie Nelson THP
2010051077 Friant Water Authority Water Quality Certification for New Friant River Outlet Powerhouse
2011068050 City of Galt Grading Permit and Soil Removal Project for Vacant Land on Boessow Road in Galt, CA
2011031046 Merced County Cottonwood Road and Ingomar Road Intersection Redesign Project
2011061020 Monterey County PG&E Moss Landing BUS Upgrade and Automation Project
2011062021 Napa County Diamond Heights Winery LLC Use Permit Application No. P10-00400-MOD
2011068043 Placer County Water Agency Terminate Water Shortage Emergency and the Regulations and Restrictions of Delivery and Consumption of Water
2011068044 California Department of Rehabilitation (DOR) Lease of Existing Office Space
2011062024 San Joaquin County PA-1000102 (TE)
2011062023 Santa Cruz County Glenwood Drive P.M. 1.36
2011061018 City of Seal Beach Department of Water and Power Specific Plan Amendment
2011061016 Snowline Joint Unified School District Baldy Mesa Elementary School Solar Photovoltaic Project
2011061017 Snowline Joint Unified School District Pinon Hills Elementary School Solar Photovoltaic Project
2010062082 Sonoma County Water Agency Dry Creek Habitat Enhancement Demonstration Project
2011061019 Tulare County Special Use Permit No. PSP 10-020 - Sierra Packaging Solutions
2009012075 Turlock Irrigation District Hughson-Grayson 115-kV Transmission Line & Substation Project
2011068042 Fish & Game #2 SMWC Portuguese Bend Pumping Plant Project No. Y02-01