Monday, March 12, 2012

Received Date
2012-03-12
Edit Search
Download CSV

 

35 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012031037 City of Colton Colton General Plan Update: Land Use, Mobility, and Housing Elements
2010052049 City of Dunsmuir Dunsmuir Wastewater Collection and Treatment Improvement Plan
2012038104 State Board of Equalization Fairfield Branch Office
2012038107 California Department of Resources Recycling and Recovery New Minor Waste Tire Permit for Bakersfield Association of Restarded Citizens
2011061009 City of San Luis Obispo City Creek Silt Removal Projects
2008052026 Fish & Game #2 Lake or Streambed Alteration Agreement No. 1600-2011-0296-R1, Mad River Fish Passage Mitigation Project
2012031035 Santa Clarita Water a Division of the Castaic Lake Water Agency 3.75 MG Mesa Tank and 24-Inch Pipeline
2012011038 City of Delano General Plan Amendment No. 2010-02 and Site Plan Review No. 2010-09
2011072062 Department of Toxic Substances Control Morse Park
2011121050 San Diego County Santa Fe Heights Residential Subdivision
2012038105 City of Stanton Conditional Use Permit C11-06 & Precise Plan of Development PPD-757
2012032028 Sutter Extension Water District Sutter Extension Water District 2012 Water District Program
2012032025 Garberville Sanitary District Boundary Change (Annexation)
1990020202 Los Rios Community College District Folsom Lake College Athletic Field Expansion, Phase 2
2012038102 California Department of Transportation, District 6 Kingsburg to Goshen Landscape Project
2012038099 Tahoe Resource Conservation District Emerald Bay Aquatic Invasive Plant Control Project
2012022035 City of Turlock Minor Discretionary Permit 2012-05 Fulkerth Water Tank, Pump Station & Municipal Well
2012038103 Padre Dam Municipal Water District Padre Dam Municipal Water District Campground Playground Expansion Project (Job # 211017)
2007121034 San Luis Obispo County Los Osos Wastewater Project
2011122041 City of Santa Clara 3333 Scott Boulevard Office Development Project
2011091072 City of Adelanto Streambed Alteration Agreement No. 1600-2011-0239-R6
2009108180 City of Santa Barbara El Estero Fats/Food Oils and Grease Biofuel Converstion Project; Clean Water State Revolving Fund (CWSRF) No. C-06-6401-110
2012038100 City of El Cajon Administrative Zoning Permit No. 12
2012039002 San Diego County Major Use Permit Modification 3301-90-018-06 (MUP)(W4); 3910-90-21-003D (ER)
2012038106 Regional Water Quality Control Board, Region 5 (Central Valley) Mormon Slough Bridge Slope and Channel Improvement Feasibility Study Project
2005042089 California Department of Transportation, District 3 Lake or Streambed Alteration Agreement (Agreement) No. 1600-2011-0276-R1, Culvert
2012038097 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2012-0022-R1, Interim Water Diversion From Feliz Creek, Tributary to the Russian River
2012031041 City of Twentynine Palms PC 09-46 The Ridge at Condor
2000061004 San Diego County Alpine Village Center Minor Subdivision, TPM 20877; ER 99-14-036B
2008032052 City and County of San Francisco San Francisco Bicycle Plan Project
2008072096 Sonoma County Water Agency Recycled Water Project - Phase 2 - North Service Area, Clean Water State Revolving Fund (CWSRF)
2012038101 California Department of Transportation, District 6 Kingsburg to Goshen Landscape Project
2012032024 City of Daly City Daly City General Plan and Coastal Element Update
2012038098 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of lake or Streambed Alteration Agreement No. R1-2012-0039-R1, Mr. Kenneth Bareilles, Humboldt County
2012031036 Kings County EE Stratford Land LLC