Thursday, June 16, 2011

Received Date
2011-06-16
Edit Search
Download CSV

 

25 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011061041 City of Dana Point Doheny Hotel
2011031030 California Division of Oil, Gas, and Geothermal Resources Barrel Valley
2011041097 California Division of Oil, Gas, and Geothermal Resources Diatomite & Midway Sunset Development
2011068122 California Energy Commission SMUD Micro-Grid Demonstration
2011068120 California Department of Forestry and Fire Protection (CAL FIRE) Berryman Property Training
2011068121 California Department of Forestry and Fire Protection (CAL FIRE) Rohnerville Air Attack Base Retardant Jettison Area
2002091114 Glendale Redevelopment Agency Americana at brand Expansion - Vacation of the remianing Portion of Orange Street within the Americana at brand, formerly the Town Center Project, Bounded on th
2011068124 City of Grover Beach Grover Elementary Schools Safe Routes to School Project
2011068118 California Department of Parks and Recreation Johnson's Livery (Wagon Exhibit) Post Replacement
2011068117 California Department of Parks and Recreation Pour Concrete Pad for Trash Compactor (10-11-SD-51)
2011068126 Placer County Sugar Bowl Academy
2011062046 Placer County Yankee Jim's Wireless Communication Site (PMPB 20100386)
2011032041 Reclamation District 556 California Cellars Dock
2011062048 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Conditional Waiver of WDRs for Grazing Operations in the Napa River and Sonoma Creek Watersheds
2011068119 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Signature at the Estuary
2009111098 Regional Water Quality Control Board, Region 9 Shipyard Sediment Remediation Project San Diego Bay
2011061039 San Benito County MS 1226-11 Michael Wolfe
2011061040 City of San Diego 1900 Spindrift Drive and 1912 Spindrift Drive
2006021027 San Diego, Port of Sunroad Harbor Island Hotel & East Harbor Island Subarea Port Master Plan Amendment (PMPA)
2009021025 San Luis Obispo County Excelaron LLC (Mankins) Conditional Use Permit (DRC2009-00002)
2011062047 Stanislaus County Use Permit Application No. 2010-13, Williamson Act Cancellation Application No. 2010-04 - Riddle Surface Mine
2011068125 State Water Resources Control Board A Decision Support Tool (DST) for Appropriately Sizing Riparian Buffers (The Project)
2011068127 Department of Toxic Substances Control Approval of Interim Removal Action Workplan - Former Center Line Wheel Facility
2011061042 University of California, Los Angeles UCLA Ostin Music Center Project
2011068123 California Department of Water Resources (DWR) Cache Creek Critical Erosion Setback Levee Repairs LM 3.9L & 4.2L - Geotechnical Explorations