Friday, April 13, 2012

Received Date
2012-04-13
Edit Search
Download CSV

 

45 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011102034 State Water Resources Control Board PG&E Pittsburg-Tesla 230 kV Transmission Line Reconductoring Project - Revised IS/MND
2012048226 Central Valley Flood Protection Board Stevinson Water District
2011071005 South Orange County Community College District SOCCCD Saddleback College & Irvine Valley College 2011 Facilities Master Plans
2012042026 Stanislaus County Claribel Road Widening Project
2012048206 State Water Resources Control Board Rock Creek Powerhouse Efficiency Upgrade Project
2012041041 Fish & Game #4 Whistlestop Levee Repair and Public Access Improvement Project
2012048203 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2012-0050-R1, Whitmore Road Widening
2012049013 California Department of Fish and Wildlife, Region 1 (CDFW) Lake or Streambed Alteration Agreement No. 1600-2011-0316-R1 Timber Harvesting Plan 2-11-074-SHA "Mission Impossible ll"
2012048200 California Department of Transportation, District 3 Pavement Rehabilitation Project
2007102037 Fish & Game #3 Sears Point Wetland and Watershed Restoration Project
2012041038 City of Temecula Bella Linda General Plan Amendment, Zone Change/Planned Development Overlay (PA11-0276), Tentative Tract Map (PA11-0277), Development Plan (PA11-0275)
2012048204 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2011-0302-R1, for the Extraction of Landscape Rock from Pentacola Ranch, LLC Property
2010042017 Colusa County Colusa Shooting Club Replacement Project
2012042024 San Joaquin County PA-1100024
2007091149 City of Banning Butterfield Specific Plan
2002112002 Butte County Association of Governments (BCAG) SR 99 Auxiliary Lane Project Between SR 32 & E. 1st Ave., Chico, CA
2009102079 Napa County Suscol Mountain Vineyards Erosion Control Plan #P09-00176-ECPA
2011082037 University of California PG&E Natural Gas Service Reinforcement
2012041036 East Valley Water District Plant 143 Improvement Project
2012041039 City of Upland Upland Hills Country Club Wedgewood Event Structure (CUP No. CUP-11-05)
2012041040 Eastern Municipal Water District (EMWD) Biodiesel Feedstock Production Facility
2011041002 City of Fountain Valley Hyundai Motor America North American Corporate Campus
2007062016 Sacramento Area Flood Control Agency Sacramento Area Flood Control Agency-Phase 2, Natomas Levee Improvement Program Landslide Improvements Project (Issuance of California Endangered Species Act In
2012034001 Fish & Game #2 Final Damage Assessment and Restoration Plan/Environmental Assessment (DARP/EA) for the November 7, 2007Cosco Busan Oil Spill
2012048199 California Department of Parks and Recreation Stage Office Exhibit Upgrade
2007102130 West Sacramento Area Flood Control Agency CHP Academy and The Rivers Early Implementation Projects
2012048227 Central Valley Flood Protection Board California Department of Boating and Waterways Boat Ramp
2012048207 California Department of Parks and Recreation Move CXT on Main Street
2004062118 Lodi Unified School District Storm Drainage Pump Station, Outfall Project
2012032004 Forestville Water District Forestville Water District Young Tank Replacement
2011094004 U.S. Department of Interior, Bureau of Land Management Desert Harvest Solar Project Draft Environmental Impact Statement and Draft CA Desert Conservation
2009061047 California Department of Transportation, District 6 State Route 99 San Joaquin River Crossing
2012048228 Central Valley Flood Protection Board Jeffrey & Patricia Crowder Private Residence
2012048205 California Department of Parks and Recreation Windmill Installation
2012022022 Mendocino County School Way at West Branch Russian River Bridge (No. 10C-0084) Replacement Project
2012048225 Central Valley Flood Protection Board Stevinson Water District
2012048202 Sonoma County Dolan
2011102053 City of Santa Cruz 350 Ocean Street Mixed-Use Development
2012021043 City of El Cajon Police Station Decommissioning - GPA No. 2011-01, ZR No. 2305, Amendment of SP No. 19
2012048208 California Department of Parks and Recreation Vehicle Wash Station
2011101048 San Joaquin Valley Air Pollution Control District Thermally Enhanced Oil Recovery Well Operation for Chevron USA, Inc.
2011101048 San Joaquin Valley Air Pollution Control District Thermally Enhanced Oil Recovery Well Operation for Chevron USA, Inc.
2012042025 Stanislaus County Time Extension for Rezone Application No. 2007-01 - Santa Fe Crossing
2011022030 City of Palo Alto Edgewood Plaza
2012032052 Sonoma County Bordigioni Family Winery, LLC (UPE09-0071)