Tuesday, June 14, 2011

Received Date
2011-06-14
Edit Search
Download CSV

 

26 document(s) found

SCH Number Type Lead/Public Agency Received Title
201010 United States Department of the Interior, Indian Affairs Elk Valley Rancheria - APNs: 115-020-20
2011068105 California Highway Patrol (CHP) Lease for Build to Suit CHP Office
2011068101 California State University, San Bernardino (CSUSB) CSU - San Bernardino Campus, 5500 University Parkway, San Bernardino, CA (Bldg #501)
2009091074 City of Chino Hills Tentative Tract Map 16959
2011068108 California Department of Corrections and Rehabilitation (CDCR) Closure of Southern California Youth Reception Center - Clinic
2011062040 California Division of Oil, Gas, and Geothermal Resources Richter 1-8 and 2-8
2010012057 California Department of Fish and Wildlife, Region 1E (CDFW) Lake and Streambed Alteration Agreement No. 1600-2011-0021-R1 Camp Creek Road Decommissioning Project
2011069017 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. 1600-2009-0301-R1; for Timber Harvesting Plan 2-09-052 SHA "Walking Bear"
2002091114 Glendale Redevelopment Agency Amendments to the General plan, Zoning Map, Downtown Specific Plan map (DSP), Town Center Specific Plan (TCSP) Map and Text Amendments associate with expansion
2010031022 Kern County EIR 09-10 SSK: SPA 17, ZCC 34, CUP 28, Map 232; SPA 3, ZCC 13, CUP 8, Map 233
2011068098 Los Angeles Unified School District Roybal Tenant Improvements/ EOC Project Categorical Exemption
2011064007 National Park Service Sierra Nevada Bighorn Sheep EA: Research and Recovery Actions
2011068103 California Department of Parks and Recreation Water System Maintenance and Improvement
2011068106 California Department of Parks and Recreation Rolling M Ranch Campground Sign, Chino Hills SP (10/11-IE-16)
2011068107 California Department of Parks and Recreation Reach 9 Phase 2A Bank Protection ROE, Chino Hills SP (10/11-IE-15)
2007062084 Placer County Hidden Falls Regional Park PEIR 20070444, PCPA 20090391
2011068099 California Department of Public Health (CDPH) Replacement of Well 9 with Well 11
2011068100 California Department of Public Health (CDPH) Well #2 Filtering Out PCE
2011068102 The Resources Agency Canyon View Riparian Restoration and Trail (Placer Land Trust - Bowman Habitat Restoration Project)
2011061036 San Luis Obispo County McCarthy Development Plan/ Coastal Development Permit DRC2009-00095
2011061037 City of Santa Clarita Newhall Avenue Family Apartments
2011062043 City of Suisun Grizzly Island Trail Project
2011068104 Department of Toxic Substances Control Removal Action Workplan/Health Risk Assessment for the former Tracy Manufactured Gas Plant
1999042030 Tuolumne County Resolution for General plan Amendment GPA 10-006
1996082016 Tuolumne County Resolution for general Plan Amendment GPA09-006
1996082016 Tuolumne County Resolution for general Plan Amendment GPA09-006