Monday, August 8, 2011

Received Date
2011-08-08
Edit Search
Download CSV

 

40 document(s) found

SCH Number Type Lead/Public Agency Received Title
1993121019 San Mateo County Crystal Springs Watershed Trails
2011089001 City of Stanislaus Vesting Tentative Parcel Map Application No. 2010-05 - Montpelier Farming Corporation
1996103448 City of Pismo Beach Los Robles Del Mar Annexation Project (Los Robles Del Mar Residential Project and Coastal Christian School)
2011088051 California Department of Transportation, District 1 Point Arena Crosswalks, Curb Ramps, and Bike Lanes
2011082025 California Department of Resources Recycling and Recovery Bertolotti Transfer Station and Recycling Center
2009129011 Napa County Bay Trail-American Canyon to the River and to Green Island Road
2011081026 San Luis Obispo County Waddell / DRC20108-00110/ Conditional Use Permit
2004121065 Monterey Peninsula Water Management District Monterey Peninsula Water Management District
2011081023 Mariposa County Land Division Application No. 2006-346, Double M Ranch
2010101031 San Luis Obispo County Los Robles Del Mar Annexation Project (Los Robles Del Mar Residential Project and Coastal Christian School)
2004071118 City of Rialto Commercial Retail Center: Wal Mart
2011082026 Department of Veterans Affairs Solar Photovoltaic System at the Veterans Affair Palo Alto HCS, CA
2011052042 Stanislaus County Tentative Parcel Map Application No. 2011-01 - Wearin
2011089002 City of Calipatria AMG & Associates Senior Housing Project Conditional Use Permit & Zoning Variance
2008072026 Alameda County Zone 7, Line P (San Leandro Creek) Desilting Project
2011088057 Fish & Game #3 Bouldin Island Levee Erosion Repair Project
2011082023 Butte County Foothill Blvd/Wyman Ravine Bridge Replacement
2011081024 Monterey County Brubaker
2011088054 Solano County Variance Permit Application No. V-11-01 and Use Permit Application No. U-11-01 of William & Elisabeth May
2010011068 Riverside County Keller Crossing
2011051051 Riverdale Public Utility District Domestic Well #6 and Treatment Plant
2011088058 Novato Sanitary District Reclamation Culverts Replacement Project
2011088055 California Department of Forestry and Fire Protection (CAL FIRE) Hammond Ranch Fire Water Storage Tank
2011081025 San Luis Obispo County Reece Variance/Coastal Development Permit
2011082024 City of Berkeley 1154 Arch Street - New Single-Family Residence
2000102055 Santa Clara Valley Water District Stream Maintenance Program Update 2012-2022
2011088061 State Water Resources Control Board State Water Resources Control Board, Region 5 - Redding
2011081022 Orange County Sanitation District Outfall Land Section and Ocean Outfall Booster Pump Station Piping Rehabilitation
2011041071 Riverside County Temescal Canyon Road Improvement Project ("Project")
2007052046 Nevada Irrigation District DS Canal Flume and Gracie Road Crossing Replacement
2010121044 Los Angeles Community College District 2013 Firestone Education Center Master Plan
2011062035 Humboldt County Mattole Restoration Council Special Permit
2008012009 Diablo Water District Operation of Stonecreek Well - Well Utilization Project Phase 2
2011088069 California Department of Water Resources (DWR) Sediment and Cable Removal Maintenance - Oroville Facilities
2011088052 California Commission on Peace Officer Standards & Training Law Enforcement Training Recovery Act
2011041017 Riverside County Redevelopment Agency Rancho Jurupa Regional Sports Complex Well Pump Acquisition
2005071104 San Bernardino County Lewis Operating Corp, LHC Alligator, LLC (Deep Creek) Project
2011088056 Fish & Game #2 New Hope Road Gas Line Replacement Project
2011088053 Fish & Game #2 Altamont Landfill and Resources Recovery Facility
2011062030 City of Galt Twin Cities Road Roundabout Interchange Modification Project