Tuesday, April 24, 2012

Received Date
2012-04-24
Edit Search
Download CSV

 

22 document(s) found

SCH Number Type Lead/Public Agency Received Title
2001021121 City of Santa Clarita Gate-King Industrial Park
2011042037 California Department of Forestry and Fire Protection (CAL FIRE) Jasud Estate Vineyards Timberland Conversion Project (TCP 10-593)
2012041067 Imperial County Simbol Calipatria I Plant Project CUP #12-0004
2011101043 San Bernardino Flood Control District Mountain View Acres Storm Drain Project
2012048160 California Department of Transportation, Headquarters Repair Drainage Along I-80 East of Colfax
2012042060 El Dorado County IS/Neg Dec for teh Georgetown Airport Land Use Compatibility Plan
2012042057 City of Fairfield Gold Hill Village
2012042063 City of Williams 2012 Zoning Code Update (ZOA 2012-01)
2012042061 El Dorado County IS/Neg Dec for the Placerville Airport Land Use Compatibility Plan
2012048307 Fish & Game #2 Greenhorn Placer Project
2011072039 Amador County Newman Ridge Project
2005091148 California Department of Water Resources (DWR) San Clemente Dam Seismic Safety Project
2012042058 San Joaquin County One-year Time Extension for Bennett Grading Project (PA-0400479)
2007112066 California Department of Transportation, Headquarters El Dorado 50, Segment 2 - Lake Tahoe Airport to US 50/SR 89 Junction Water Quality Improvement Project
2012021037 Riverside County Flood Control and Water Conservation Little Lake MNP Line B, Stages 1 and 2
2012042059 El Dorado County IS/Neg Dec for the Cameron Park Airport Land Use Compatibility Plan
2009081061 Ventura County Resource Conservation District Calleguas Creek Watershed Arundo/Tamarisk Removal Program
2012042056 City of Vacaville Kaiser Vacaville Medical Center Helistop
2009062094 Contra Costa County Vasco Road Safety Improvement
2008121121 Mariposa County Catheys Valley Community Plan
2012042062 City of Lincoln Nicolaus Road Widening Project
2012041069 California Department of Parks and Recreation Pismo Beach Huckfest