Friday, June 24, 2011

Received Date
2011-06-24
Edit Search
Download CSV

 

36 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011062064 ACE Charter School ACE Charter School Mayfair Campus Project
2011062066 City of Arcata Northcoast Preparatory and Performing Arts Academy (NPA) Coastal Development Permit
201104 United States Department of the Interior, Indian Affairs Lucille Rice, a Member of the Morongo Band of Mission Indians APNs: 519-020-023-4
201105 United States Department of the Interior, Indian Affairs Morongo Band and Mission Indians of the Morongo Reservation APN: 514-170-005-7
2011068195 California Department of Transportation, District 2 Slurry Seal Over Approx 33 Miles of (SR) 70 - from Butte - Plumas County to Greenville Wye(SR) 70/89 Junction
2008011063 California Department of Transportation, District 8 Streambed Alteration Agreement No. 1600-2011-008-R6 (1600)
2011069022 City of Dublin Jordan Ranch Development Project (CA Endangered Species Act Incidental Take Permit No. 2081-2011-005-03)
2008052006 East Bay Municipal Utility District (EBMUD) Revised Program EIR Water Supply Management Program 2040
2008052086 Humboldt County Case Zone Reclassification/Parcel Map Subdivision
2011068191 Humboldt County Hainaut General Plan Amendment & Zone Reclassification
2011068190 Humboldt County Blair General Plan Amendment & Zone Reclassification
2011051036 Jurupa Unified School District Birtcher Center at Bellegrave Facility
2011061073 City of Loma Linda Linda Valley Care Center Expansion Project
2011061071 Mettler County Water District Mettler Groundwater Protection Project
2011062065 Napa County Swanson Winery Use Permit Application No. P08-00550-UP and Variance Application No. P08-00551-VAR
2011068196 City of Newport Beach Westcliff Plaza Shopping Center Modification Permit (Modification Permit No. MD2011-006 (PA2011-050)
2009051120 Nipomo Community Services District Wastewater Treatment Facilities Improvements
2011068189 California Department of Parks and Recreation Jack Knight Hall Structural Repairs
2011068198 Placer County Traffic Signal Installation at Auburn-Folsom Road/King Road
2011031026 City of Riverside Sycamore Canyon Business Park, Water Quality Basins
2011062062 City of San Carlos Wheeler Plaza Redevelopment Project
2011061069 San Diego County Davison Minor Subdivision (4lots)
2011061070 City of San Juan Capistrano Silvas Adobe Restoration
2011068194 State Water Resources Control Board Nutrient, Pathogen and Sediment Pollution Reduction from Livestock Facilities; Grant Agreement No. 09-348-553, Items 1 through 4.12 and Items 4.14 through 6
2011062067 Tahoe Regional Planning Agency (TRPA) Kings Beach Town Center Project
2011062063 Thermalito Water and Sewer District East Trunk Sewer Replacement Project
2011068192 Department of Toxic Substances Control Temporary Emergency Permit for Treatment by Burning, San Diego County Sheriff's Department
2011068197 Department of Toxic Substances Control Approval of Class 1* Permit Modification - Land Ownership Change for Real Property Under Siemens Water Technologies Corporation's Vernon Facility
2007071125 Tulare County Wilcox Mine PMR 06-001
2011062061 City of Turlock Minor Discretionary Permit 2011-07 - Turlock Food Processing Plant
2009082066 City of Vacaville Clean Water State Revolving Fund (CWSRF) No. C-06-4841-110,-120,-130, and -140
2011041055 Ventura County Proposed Relocation of Displaced Threshold, Acquisition of 97 Acres in Fee Simple and Avigation Easement
2011061072 City of Westlake Village Westlake Village Community Park/Triunfo YMCA
2011061074 City of Westlake Village Shoppes at Westlake Project
2011068193 Fish & Game #3 McAllister Creek Bank Restoration at 11 Laurel Grove, Kentfield
2011068199 Fish & Game #5 Streambed Alteration Agreement concerning Santiago Creek (SAA # 1600-2011-0130-R5)