Thursday, March 8, 2012

Received Date
2012-03-08
Edit Search
Download CSV

 

30 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012032019 Santa Cruz County Pajaro River Bench Excavation Project
2012038073 Department of Toxic Substances Control Rho-Chem LLC. Class 1 and Class 2 Permit Modification
2012038070 Fish & Game #4 Agreement 1600-2011-0145-R4 - Kern River Hatchery Wells
2012038076 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Acceleration Lane at La Grange Road and State Route 120 Project
2012031028 City of Los Angeles TT-71761-CN, DIR-2011-3182-DB and ENV-2011-3183-MND
2012018064 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 AF of TLBWSD 2012 State Water Project Water to Dudley Ridge Water District
2003032112 Solano County (California Endangered Species Act Incidental Take Permit No. 2081-2011-073-03 (ITP))
2003032112 Solano County BCDC Permit No. 3-10(M): Modification to Marsh Development Permit
2012018065 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 2,000 AF of TLBWSD 2012 State Water Project Water to Kern County Water Agency
2012018111 Tulare Lake Basin Water Storage District Common Landowner Transfer of up to 10,000 acre-feet of Tulare Lake Basin Water Storage District 2012 State Water Project Table A water to Kern County Water Agen
2012038071 Fish & Game #2 Shared Habitat Alliance for Recreational Enhancement (Share) Program Implementation
2012038068 City of El Cajon Heartland Fire Training Facility Concrete Paving JN: IFM 3391
2012031026 Fresno County Allow a Photovoltaic Solar Power Generation Facility with Related Improvements - 164.52 Acres
2012034003 National Park Service White Wolf Lodge Rahabilitation Environmental Assessment/Assessment of Effect
2010051002 City of Grover Beach Grover Beach Lodge
2012031023 City of Palmdale Avenue S Widening Phase II Improvements
2012031027 Orange County Water District Orange County Water District Alamitos Barrier Improvement Project Environmental Impact Report
2011011061 State Water Resources Control Board Exception to the California Ocean Plan for the Hopkins Marine Station Discharge into the Pacific Grove Area of Special Biological Significance
2012032020 Nevada County Penn Valley Wastewater Forcemain
2012038074 Regional Water Quality Control Board, Region 7 (Colorado River Basin), Palm Desert San Diego Gas & Electric, CMP Pole Replacements, Carrizo Gorge Project
2012031024 San Diego Unified Port District BAE Systems Pier 4 Replacement Project UPD #EIR-2012-01
2012021051 Water Replenishment of Southern California Leo J. Vander Lans Water Treatment Facility (LVLWTF) Expansion Project
2012031025 Fresno County Allow a Photovoltaic Solar Power Generation Facility with Related Improvements. App. No. 6412
2010122090 Contra Costa County Marsh Creek Road Shoulder Widening
2012038075 Regional Water Quality Control Board, Region 6 (Lahontan) Caltrans Nevada 89 Sagehen Creek Bank Repair Project
2012031022 City of Hanford 10th Avenue Widening, from Hanford Armona Road to Third Street
2008052024 San Joaquin County Forward Landfill Expansion (PA-0800105 EIR)
2012038072 California Department of Transportation, District 4 Bridge Maintenance and Preservation
2011031024 City of Oxnard East Village Phase III Annexation (Project)
2012038069 Fish & Game #4 Agreement No. 2011-0026-R4; Moonstone Boulevard Connector Project