Tuesday, December 27, 2011

Received Date
2011-12-27
Edit Search
Download CSV

 

41 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011102057 Calaveras County 2005-044 Tentative Parcel Map for James & Gloria Souza
2011128240 California State University Board of Trustees #047 Faculty Offices North - Replace Valves -- JOC 11-022.046.01
2011128231 California State University Board of Trustees #116 Jespersen Hall - Install Carpet -- JOC 11-023.004.00
2011128234 California State University Board of Trustees #036 UPD - Site Improvements and Utility Upgrades -- JOC 11-022.009.00
2011128229 California State University Board of Trustees #038 Mathematic & Science - Replace Flat Roof on Upper Patio JOC 10-020.003.02
2011128237 California State University Board of Trustees GEN Replace Utilidor Line between Building 25 and 52 - JOC 11-022.023.00
2011128241 California State University Board of Trustees PCV Warehouse - Replace 10" Irrigation Line -- JOC 11-022.048.01
2011128232 California State University Board of Trustees #005 Architechture and Environmental Design - Re-roof Office Tower -- JOC 11-023.005.00
2011128238 California State University Board of Trustees GEN - Replace Utilidor Line Valves at North Mountain Dorms - JOC 11-022.023.01
2011128235 California State University Board of Trustees #171 PCV - Fire Sprinklers for Warehouse -- JOC 11-022.013.02
2011128239 California State University Board of Trustees #013 Engineering - Remove Wall -- JOC 11-022.034.00
2011128236 California State University Board of Trustees #034 Dexter - Subway Project Demo -- Remove Existing Wall -- JOC 11-022.016.01
2011128230 California State University Board of Trustees #109 Fremont Hall - Vending Area Removdel --- JOC 11--023.003.00
2011128233 California State University Board of Trustees #018A DPTC - New Metal Storage Building -- JOC 11-022.007.02
2011121089 Coachella Valley Water District (CVWD) Lift Station 55-11 Capacity Upgrade Project
2011128247 California Department of Corrections and Rehabilitation (CDCR) Telemedicine Modular Building, Pelican Bay State Prison, Crescent City, California
2011128228 Eastern Municipal Water District (EMWD) Audie Murphy Ranch Recycled Water Supply Pipeline
2011128246 City of Elk Grove Laguna Springs Corporate Center BLA - EG-11-042
2011128222 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. R1-2011-0082-R1, Mr Bonnie Fournier, Trinity County
1999062069 Humboldt Bay Harbor Coast Seafoods Company Clam Raft Expansion Project
1998031109 Indian Wells Valley Water District New 400,000-gallon Storage Tank (Salisbury 2 Reservoir)
2010051011 City of Irvine William Lyon Home's Vista Verde Residential Project
2011042033 City of Lodi Harney Lane Specific Plan
2011128225 City of Palm Springs Vista Chino at Farrell Drive Street Improvements
2011128224 Placer County Fulton Water Company Minor Use Permit Modification
2011122079 Placer County Sewer Maintenance District 3 Regional Sewer Project
2011128223 Placer County Keleman Variance
2011128243 California Department of Public Health (CDPH) Consolidation of Arnold Park with City of Hollister Feasibility Study
2011128244 California Department of Public Health (CDPH) Operation of 17th Street Wells 13 and 14 Replacement Project
2011128242 California Department of Public Health (CDPH) Operation of Green Acres Mutual Water Company Well 5a Replacement Project
2011128227 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Site Cleanup Requirements for Golden Gate Way, LLC; William Peacock, Yolanda M. Peacock; Jeanne K. Stewart; Tommy Lee Steward;
2004081120 Riverside County Hemet Ryan Airport Master Plan
2011101071 Riverside County Airport Land Use Commission 2011 Amendment to the 2007 French Valley Airport Land Use Compatibility Plan
2011011031 San Bernardino County William Herem
2011121088 San Joaquin Valley Air Pollution Control District Chevron U.S.A. Inc. Lost Hills Steam Pilot Project (Project S-1092524)
2007041101 City of South Gate Azalea Project
2011122080 Stanislaus County Airport Sewer Infrastructure
2011128245 State Water Resources Control Board City of Oakland Removal of Stormwater Pollutants at Lake Merritt and Oakland Estuary Project
2011111029 Tranquillity Irrigation District Drinking Water Improvement Project
2011128226 University of California Purchase of a Leased Fee Interest In Mission Bay Blocks 36 and 37 in San Francisco and Approval and Execution of Amendments to Ground Lease and Option Purchase
2011012076 Western Placer Waste Management Authority Issuance of a revised Solid Waste Facility Permit (SWFP) for the Western Placer Waste management Authority Materials Recovery Facility composting operations, So