Thursday, December 22, 2011

Received Date
2011-12-22
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011128217 California Department of Corrections and Rehabilitation (CDCR) Steam Loop Replacement, SCR Installation, and Lighting Retrofit Project
2011128218 California Department of Corrections and Rehabilitation (CDCR) Chuckawalla Vallley State Prison, Blythe, California
2009041070 Cutler Public Utility District Cutler PUD Wells 3,4,9 and 10 Blending Project
2007041110 Cutler Public Utility District Cutler PUD Wells 3,4,9 and 10 Blending Project
2011122072 Del Norte County Elk Valley Rancheria - Coastal Grading Permit Humboldt Road Safety - GP2011-32C
2011122067 El Dorado County Z11-0001/PD11-0001/TM11-1502/ Treviso II
2011122066 El Dorado County Z11-0007/PD11-0004/TM11-1504/Wilson Estates
2011121081 City of Goleta Los Carneros Overhead Replacement
1998031109 Indian Wells Valley Water District Ward Avenue Pipeline
2011101009 City of La Habra City of La Habra 2008-2014 Housing Element
2011122064 Lockeford Community Services District Sphere of Influence Expansion and Service Area Annexation of Kautz Property
2002101141 Port of Long Beach Port of Long Beach Gerald Desmond Bridge Replacement Project - HDP #04-086
2011121082 City of Los Angeles ENV-2011-1911-MND / 1429 S. Abbot Kinney Boulevard / 505 E. Milwood Avenue
2011122070 City of Los Gatos North Forty Specific Plan
2011101075 Merced County E&J Gallo Livingston Winery Eastside Expansion
2011128188 Metropolitan Water District of Southern California Entry Permit RL 3228 - Orange County Feeder Slope Erosion Repair
2011122068 City of Mountain View 2650/2656 El Camino Real Residential Project
2011128183 Mountains Recreation and Conservation Authority Burnell Drive Properties Acquisition Project
2011128187 California Department of Parks and Recreation Plumas Archaeology and Prescribed Fire Signs
2011128210 Placer County Dal Pino Minor Land Division
2011128196 Placer County Jarvis/Kelly Minor Boundary Line Adjustment
2011128207 Placer County Godwin/Tull Minor Boundary Line Adjustment
2011128198 Placer County Turtletaub Minor Boundary Line Adjustment
2011128204 Placer County B & B RV Service Conditional Use Permit Modification
2011128212 Placer County McClelland Variance
2011128193 Placer County King Variance
2011128199 Placer County Harvego Fuels Management Project
2011128206 Placer County Damme/Yeatman Minor Boundary Line Adjustment
2011128209 Placer County Hammonds Minor Boundary Line Adjustment
2011128203 Placer County Hoffman Variance
2011128201 Placer County Kassity/Klokkevold/Calahan/Caswell Minor Boundary Line Adjustment
2011128197 Placer County Geremia Minor Boundary Line Adjustment
2011128200 Placer County AT&T Cellular Collocation
2011128205 Placer County Truckee Airport Industrial Park Condos
2011128194 Placer County Brock Variance
2011128211 Placer County Tran Variance
2011128202 Placer County Kaiser Variance
2011128208 Placer County Butler Minor Boundary Line Adjustment
2011128216 California Department of Public Health (CDPH) Existing Well No. 2 Addition
2011121080 City of Redondo Beach General Plan Housing and Circulation Element Updates
2011128186 Regional Water Quality Control Board, Region 1 (North Coast), Santa Rosa Caltrans, Highway 1 Sonoma Culvert Repair PM 33.1 & 33.2
2011121083 Riverside County Flood Control and Water Conservation French Valley Creek Slope Protection at Skyview Road and Water Supply Crossing
2011128191 City of Rohnert Park City of Rohnert Park Tank 1 Recoat Project
2011128189 City of Rohnert Park City of Rohnert Park Tank 3 Recoat Project
2011128190 City of Rohnert Park City of Rohnert Park Tank 5 Recoat Project
2011128192 City of Rohnert Park City of Rohnert Park Tank 4 Recoat Project
2011128182 San Joaquin Valley Air Pollution Control District San Joaquin Valley Unified Air Pollution Control District Rule Development: District Rule 4352 (Solid Fuel Fired Boilers, Steam Generators, and Process Heaters)
2011129007 City of Santa Clarita Master Case 11-117; Unified Development Code Amendment 11-002
2011129006 City of Santa Clarita Master Case 11-079; Adjustment 11-003, Minor Use Permit 11-017
2004052119 Stanislaus County Re-issuance of Registration Permit for Sun Dry products, Inc. Facility No. 50-AA-0028
2011122069 Stanislaus County Use Permit Application No. 2011-14 - Verizon Wireless - Del Don
2009014006 United States Army, Army Corps of Engineers (USACE) San Diego Harbor Maintenance Dredging
2011122065 University of California UCSF Medical Center at Mission Bay - Fourth Street Public Plaza
2011128185 University of California, Irvine Multipurpose Science and Technology Building Fuel Cell System
2011128184 California Department of Water Resources (DWR) Mountain Springs Golf #2 Dam, No. 7000-100
2011128181 Westlands Water District Westlands Water District Distribution District No. 2 Interim Renewal of Central Valley Project Water Service Contract #14-06-200-3365A-IR13-C
2011128178 Westlands Water District Westlands Water District Distribution District No. 1 Interim Renewal of Central Valley Project Water Service Contract #14-06-200-8092-IR13
2011128179 Westlands Water District Westlands Water District Interim Renewal of Central Valley Project Water Service Contract #14-06-200-495-A-IR3
2011128176 Westlands Water District Westlands Water District Distribution District No. 1 Interim Renewal of Central Valley Project Water Service Contract #14-06-200-3365A-IR13-B
2011128177 Westlands Water District Westlands Water District Distribution District No. 1 Interim Renewal of Central Valley Project Water Service Contract #7-07-20-W0055-IR13-B
2011128180 Westlands Water District Westlands Water District Distribution District No. 1 Interim Renewal of Central Valley Project Water Service Contract #14-06-200-6018-IR13-B