Thursday, January 26, 2012

Received Date
2012-01-26
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012012056 City of Tracy 2009-2014 General Plan Housing Element
2012018216 California Department of Parks and Recreation Replace Foundation
2012011057 Fresno County Allow a Small Winery Facility
2011122008 Dublin Unified School District Wells Middle School Phase 2 Classroom Replacement Project
2011041009 California Public Utilities Commission (CPUC) Falcon Ridge Substation Project
2012018210 Fish & Game #3 Booker T. Anderson Pedestrian Bridge Replacement
2011021026 Big Bear Area Regional Wastewater Agency (BBARWA) Lake Pump Station
2012011054 Rowland Water District Joint Effort Regional Water Supply Project
2012018213 California Highway Patrol (CHP) CHP Communication Facilities Replacement Project, Rincon Peak
2004092011 City of Oakley East Cypress Corridor Specific Plan (Pacific West Communities Tentative Parcel Map MS 11-976
2012018217 Santa Cruz County Santa Cruz County Stormwater Monitoring and Evaluation Project
2011122026 Placer County Foresthill Road Safety Improvements Project (Project ID CAL 18759)
2012011058 Ventura County Conditional Use Permit Case No. LU10-0108 & Coastal Planned Development Permit Case No. LU11-0061
2012018211 Fish & Game #3 SVCSD Sewer Pipeline Repair - Natanson Creek at Chase Street
2008121091 City of Ontario Mill Creek Wetlands Recreation and Retoration Demonstration Project
2012012054 El Dorado Irrigation District 14-Mile Tunnel, Spillway 46, and Spillway 47C Project
2012018214 California Highway Patrol (CHP) CHP Communications Facilities Replacement Projects, Colby Mountain
2012018208 Fish & Game #2 Broad Street Stormwater Outfall (1600-2011-0168-R2)
2011092010 City of Santa Rosa Supplemental EIR for the Santa Rosa Greenhouse Gas Reduction Program
2011041061 Los Angeles County Topanga Underground Utility District (UUD) Project
2012018209 Fish & Game #3 SVCSD Sewer Truck Main and Manhole Replacement/Repair - Hooker Creek Project
2009091048 California Department of Transportation, District 7 Lost Hills Interchange Improvement
2012018212 City of Stanton Minor Precise Plan of Development MPPD-748
2007072023 City of Modesto RZN-11-003 Rezone from Low Density Residential (R-1) Zone to Medium Density Residential (R-2) Zone to facilitate development potential of the vacant northern po
2011082075 State Water Resources Control Board Exception to the CA Ocean Plan, Humboldt State University Telonicher Marine Laboratory
2011101056 Reclamation District No. 108 RD 108 Groundwater Well Production Element Project
2012019013 San Joaquin Valley Air Pollution Control District E & J Gallo Winery N1110722
2010101027 City of Newport Beach Newport Beach Country Club Mitigated Negative Declaration
2011092009 Plumas County Streambed Alteration Agreement # 1600-2011-0021-R2 Upper Dotta Cyn Restoration Project
2011122033 City of Ukiah Single Use Carry-Out Bag Ordinance
2012018215 California Department of Parks and Recreation Thornton Trail Re-Route
2012011056 San Benito County Water District Zebra Mussel Eradication Project: San Justo Reservoir, Hollister Conduit, & SBCWD Subsystems
2012011059 San Luis Obispo County Land Conservancy Conditional Use Permit T
2011012006 Stanislaus County Use Permit Application No. 2010-03 - Fink Road Solar Farm
2012012055 Stanislaus County General Plan Amendment Application No. 2012-01, Rezone Application No. 2012-01, and Vesting Tentative Subdivision Map Application No. 2012-01 - Del Rio Villas