Wednesday, December 7, 2011

Received Date
2011-12-07
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011121020 City of Alhambra Installation of Full-Capture Connector Pipe Screens
2009071019 Border Coast Regional Airport Authority Del Norte County Regional Airport (CEC) Runway Safety Area Projects
2010081076 Buena Vista Water Storage District Gravity Feed Water Pipeline
2011121022 City of Calimesa Plantation on the Lake Expansion - Development Plan Review No. 11-01
2011128042 California Department of Transportation, Headquarters Sac 12 Pavement Rehab Project
2011122027 California Fish and Game Commission (CDFGC) Draft Environmental Document for Migratory Bird Hunting (Waterfowl, Coots, Moorhens)
2011051039 City of Fontana Fontana Central City Park Project
2011121021 Fresno County Regional Bicycle and Recreational Trails Master Plan
2010101039 Fresno County Initial Study No. 6444 (Fresno County Regional Bicycle and Recreational Trails Master Plan)
2011122024 Humboldt Bay Harbor Taylor Berth 2 Mariculture Facility
2011121019 City of La Mesa Bicycle Facilities and Alternative Transportation Plan
2011122021 City of Livermore Raymond Road Landfill Cap Rehabilitation Project, No. 2006-20
2011121018 City of Los Angeles ENV-2011-1795-MND / 1239 S. Abbot Kinney Boulevard
1990020202 Los Rios Community College District Folsom Lake Community College Campus
2011042073 City of Menlo Park Menlo Park Facebook Campus Project
2010048197 City of Montague City of Montague Water Treatment Plant Planning Project
2011042067 Napa County Laird Family Vineyard - Vineyard Conversion #P10-00224-ECPA
2011124001 Northern Sierra Railway Northern Sierra Railway, Railroad Rehabilitation and Improvement Project
2007061076 Orange County San Diego Creek Channel (Reach II) Operations and Maintenance Project, issuance of Streambed Alteration Agreement no. 1600-2009-0297-R5
2010031111 California Department of Parks and Recreation Topanga General Plan
2011102045 Placer County Loomis Basin Equine Medical Center (PMPA 20110181)
2011122026 Placer County Foresthill Road Safety Improvements Project (Project ID CAL 18759)
2008092008 Placer County Homewood Mountain Resort Master Plan Project (PEIR T20080052)
2008092008 Placer County Homewood Mountain Resort Master Plan Project (PEIR T20080052)
2011081095 California Public Utilities Commission (CPUC) Digital 395 Middle-Mile Broadband Fiber Project
2011051041 California Public Utilities Commission (CPUC) Lockhart Substation Project
2005031078 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for the Borrego Valley Airport
2005031076 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for the Ocotillo Airstrip
2005031079 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for the Agua Cliente Airstrip
2005031111 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for the Fallbrook Community Airpark
2009051030 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for McClellan-Palomar Sirport
2005031148 San Diego County Regional Airport Authority Marine Corps Air Station (MCAS) Miramar Airport Land Use Compatibility Plan (ALUCP)
2005031109 San Diego County Regional Airport Authority Amendment to the Adopted Airport Land Use Compatibility Plan ("ALUCP") for Ramona Airport
2005031077 San Diego County Regional Airport Authority Amendment to the Airport Land Use Compatibility Plan (ALUCP) for the Jacumba Airstrip
2011042099 San Mateo County North Fair Oaks Community Plan Update
2011122023 Stanislaus County Vesting Tentative Parcel Map Application No. 2011-06 - Souza/Warren
2011092013 Department of Toxic Substances Control Issuance of Post- Closure Permit For Former Waste Water Treatment Units at DuPont Oakley Facility
2011128040 Department of Toxic Substances Control Engineering Evaluation/Cost Analysis (EE/CA) Military Munitions Response Program (MMRP), Interim Removal Action (IRA)
2011128041 Department of Toxic Substances Control Approval of Removal Action Workplan (RAW) for the Ford City Drill Site 26 (Site)
2011128039 California Department of Water Resources (DWR) Proposition 84 Integrated Regional Water Management (IRWM) Planning Grant
2011122022 West Contra Costa Unified School District Coronado/Stege Elementary School Temporary Relocation Project
2011122025 Yolo County Teichert Schwarzgruber Mining and Reclamation Project