Monday, April 23, 2012

Received Date
2012-04-23
Edit Search
Download CSV

 

53 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012048292 California Department of Public Health (CDPH) New Small Water Well
2007041027 City of Huntington Beach Huntington Beach Senior Center
2011061038 Irvine Ranch Water District Orange Park Acres Wells Replacement Project
2012048289 California Department of Parks and Recreation Animal Shelter and Pasture Repair and Maintenance Project
2012048303 Arcadia Unified School District (AUSD) Campus Alterations to Hugo Reid Elementary School
2007041061 City of Escondido Citracado Parkway Extension
2012048286 City of Holtville Holtville Bicycle Lane BTA Project FY 12/13
2012041064 Monterey County Los Padres Dam Downstream Fish Passage
2012048300 Arcadia Unified School District (AUSD) Alteration and Additions to Baldwin Stocker Elementary School
2011122025 Yolo County Teichert Schwarzgruber Mining and Reclamation Project
2012048306 California Department of Parks and Recreation North coast Redwoods District Tsunami Project
1991103064 City of Dublin Silvera Ranch Phase IV
1991103064 City of Dublin Silvera Ranch Phase IV
2012048283 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2011-0281-R1, Culvert Extension Project on Airport Park Drive
2012041061 Orange County Sanitation District P2-92 Sludge Dewatering and Odor Control
2012041062 Fresno County CUP 3345: Allow a Photovoltaic Solar Power Generation Facility with Related Improvements
2012048287 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed alteration Agreement No. 1600-2012-0002-R1, Water Diversion From an Unnamed Tributary
2010051011 City of Irvine Vista Verde Residential Project - Vesting Tentative Tract Map 17358 (00498607-PTT), Park Plan (00498604-PPP), and Master Plan (00498603-PMP)
2012048284 Humboldt County McLean Survivor's Trust Parcel Map Subdivision
2008068336 California Department of Public Health (CDPH) New well replacement and associated small structures
2011012042 State Water Resources Control Board Exception to the California Ocean Plan for Areas of Special Biological Significance (ASBS) Waste Discharge Prohibition for Storm Water and Nonpoint Source (NPS)
2012048304 Arcadia Unified School District (AUSD) Campus Alterations to Longley Way Elementary School
2012048295 Regional Water Quality Control Board, Region 2 (San Francisco Bay), Oakland Rescission of Site Cleanup Requirements (Order No.94-182) for Pacific Gas and Electric Company, Petaluma "A" Station
2012048301 Arcadia Unified School District (AUSD) Alterations and Additions to Camino Grove Elementary School
2012042052 Solano County Vacaville-Dixon Bike Route Phase 5
2012048298 California Energy Commission Improved Renewable Natural Gas Production by Steam Hydrogasification with Carbon Capture
2012042055 United States Department of the Interior, Indian Affairs Smith River Rancheria's Keeter Parcel Fee-To-Trust Project
2008071018 City of Santa Maria Area 9A Specific Plan
2012048302 Arcadia Unified School District (AUSD) Alterations and Additions to Dana Middle School
2009091054 City of Pismo Beach Price Canyon General Plan Update and Spanish Springs Specific Plan
2012048299 Fish & Game #4 Rainbow Trout In-Stream Holding Pen Study
2012032046 City of Santa Clara 800 Central Expressway Data Center
2009101084 City of Tehachapi City of Tehachapi General Plan
2012042053 City of Rio Dell Eel River Industrial Park General Plan Amendment and Zone Reclassification
2011112002 Colusa County ED #11-87, Colusa County Department of Public Works
2012032043 City of Santa Clara 3115 Alfred Street Data Center
2012048293 California Department of Public Health (CDPH) Well No. 2 Replacement and Chlorination Improvements
2012042050 University of California, Santa Barbara Infrastructure and Facility Improvements Project at SNARL
2010081067 Orange County Mosquito Vector Control District (OCMVCD) Integrated Vector Management Practices: Orange County, CA
2010121041 Eastern Municipal Water District (EMWD) Recycled Water Pond Pump Stations and Associated Force Mains
2012048290 Fish & Game, Wildlife Conservation Board Natural River Management Plan Conservation Easement - River Village and Round Mountain
2012048296 California Department of Parks and Recreation Campground Electrical Hookups, Mt. San Jacinto SP (11/12-IE-17)
2012048294 California Department of Public Health (CDPH) New Service Connection Within an Existing Facility
2012042051 Judicial Council of California New Placerville Courthouse
2012048297 California Energy Commission Alternative Fuels Natural Gas Unfrastructure Compatibility
2012042054 Lake County AT&T Mt. Konocti Underground Power Line
2012048288 State Water Resources Control Board Shasta County - CSA #3 Permit 21098 Time Extension
2012041063 Kern County EIR JRK 11-10; Avalon Wind Energy Project by Avalon Wind, LLC.
2012048285 California Department of Transportation, District 4 Upgrade Traffic Barriers and Guardrail End Terminals
2012041066 City of Weed South Weed ARCO Station
2012048291 California Department of Parks and Recreation San Luis Creek Entrance Sign Installation
2012048305 Fish & Game #5 Batiquitos Lagoon Hazard Tree Removal/Trimming Project
2011111041 City of Santa Ana The Met at South Coast Multi-Family Residential Project