Monday, January 30, 2012

Received Date
2012-01-30
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012012059 Lassen County Use Permit, Initial Study #2011-054 Lassen Land and Trails Trust
2004031110 William S. Hart Union High School District Castaic High School and Access Road Project
2012018242 City of San Jose Martha Gardens Green Alley Pilot Project
2012011063 Temple City Rosemead Boulevard Safety Enhancement & Beautification Project
2012018233 State Water Resources Control Board Change Petition on Permit 16066 (Application 23396) of Big Rock Community Services District
2012018250 California Department of Transportation, District 10 LaGrange Road and State Route 120 Acceleration
2011111036 Department of Toxic Substances Control Formerly Used Defense Site Camp San Luis Obispo Remedial Investigation/Feasibility Study (RI/FS)
2012018236 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0268-R1, Installation of Water Diversion Device on Van Duzen River, Humboldt County
2012022004 City of Mountain View Steven Creek Crossings Project
2012018234 City of El Cajon Administrative Zoning Permit (AZP) No. 14
2011122023 Stanislaus County Vesting Tentative Parcel Map Application No. 2011-06 - Souza/Warren
2007091072 City of Vista Gravity Main Ductile Iron Pipe Cured-In-Place Pipe Rehabilitation Project (Project); Clean Water State Revolving Fund (CWSRF) No. C-06-5698-110
2012018237 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0275-R1, Seasonal Bridge Crossing on the Garcia River
2012018245 City of Fontana Adoption of a resolution of the Fontana Redevelopment Agency approving and adopting and amended Enforceable Obligation Payment Schedule
2011091091 City of Adelanto Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code.
2012018248 City of Fontana Adoption of a resolution of the City Council of the City of Council of the City of Fontanta, California
2012018251 California Department of Resources Recycling and Recovery A Modified Full Solid Waste Facilities Permit No. 19-AR-1183 for Mission Road Recycling and Transfer Station
2011121058 Long Beach Unified School District Roosevelt Elementary School New Construction Project
2009102020 City of Patterson Patterson Plaza Project
2012018232 California Department of Fair Employment and Housing (DFEH) Lease of Office Space
2009041044 City of Desert Hot Springs Pierson Professional Plaza
2011051078 City of Fountain Valley Fountain Valley Civic Center
2006082150 California Department of Parks and Recreation Upper Truckee River Restoration and Golf Course Reconfiguration Project (project)
2012018249 Regional Water Quality Control Board, Region 5 (Central Valley), Redding North Grain Field Project
2011081045 Riverside County Mecca Senoir Center
2004101032 City of San Diego Master Drainage Maintenance Program
2012011064 California Department of Transportation, District 7 US 101/Palo Comado Canyon Road Interchange Project
2012018240 California Department of Parks and Recreation Wheel Bucket Repair
2012012060 Sacramento County Sierra Waste Recycling and Transfer Station-Large Volume Transfer Station Operation
2012018243 City of San Jose Park Avenue Green Stormwater Infrastructure Pilot Project
2012018247 City of Fontana Adoption of a resolution of the Fontana Redevelopment Agency authorizing the Executive Director/City Manager to act as authorized agent
2012019014 San Diego County Pine Hills Egg Ranch Grading Permit; L-15547; ER 10-09-001
2012012061 San Joaquin County PA-120006, Revisions of Approved Actions for Lower Sacramento Road Special Purpose Plan (PP-08-0002)
2009101036 City of San Diego St. Paul's Cathedral and Residences
2012018244 California Department of Parks and Recreation Abandon Two Water Wells
2012018238 City of Rancho Cordova White Rock Road West of Zinfandel Drive Improvements
2010091052 City of Newport Beach Golf Realtry Fund, Inc I Upper Newport Plaza
2011112037 Stanislaus County Use Permit Application No. 2011-13 - Fontana Farms
2012012058 San Joaquin County UP-97-0016 (Revision of Approved Actions)
2011081008 City of San Diego Poway Road Bike Path
2012018241 California Department of Water Resources (DWR) Exchange of up to 10,000 Acre-feet of PWD approved 2011 SWP Water Supplies with up to 5,000 Acre-feet of AVEK future Approved SWP Water Supplies (SWPAO #11020)
2012018235 City of El Cajon Sidewalk Repair 2012 - Engineering Job No. 3405, Bid Number 020-12