Monday, June 25, 2012

Received Date
2012-06-25
Edit Search
Download CSV

 

52 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011121029 San Diego Unified School District Millennial Tech Middle School - Three-Story Classroom Buiding Project
2010082085 Sacramento Housing and Redevelopment Agency Sacramento Enterprise Zone
2011122048 California Department of Water Resources (DWR) Delta Fish Survival Improvements Program Skinner Fish Science Building
2012032056 City of Los Gatos 381 Pennsylvania Avenue
2012068312 California Department of Transportation, District 4 State Route 85 Drainage Improvement Project at Union Avenue
2012068329 Department of Consumer Affairs Leasing of New Space of Dept. of Consumer Affairs, Contractor's Veterinary Medical Board, Sacramento, CA
2012068332 Fish & Game #5 Go Wild Nativescaping
2012068309 California Tahoe Conservancy Demolition of an Existing Structure on Conservancy Property
2012068326 California Department of Transportation, District 4 Replace PCC Slabs
2012042037 Berkeley Unified School District (BUSD) CTE/Realm High School Remodel
2012061084 Quartz Hill Water District Quartz Hill Water District Operation Center and Maintenance Facility
2012068320 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Streambed Alteration Agreement No. 1600-2012-0040-R1, Reeves Canyon Raod Geotechnical Investigation
2011052061 California Department of Transportation, District 10 Little Potato Slough - Bearing Pad Replacement
2012061081 San Benito County John Smith Road Landfill Expansion Project
2012068323 California Department of Transportation, District 4 Caltrans D4 Damaged AC Replacement on SR 35. 1F8003/0412000597
2012061085 Anaheim Elementary School District (AESD) John Marshall Elementary School Reconstruction Project
2012068327 California Department of Transportation, District 4 Replace Falled PCC Slabs
2012061082 City of Porterville Jaye Street Bridge Widening Project
2012068324 California Department of Transportation, District 4 CT D4 Proposes to Replace with New AC to Match Existing Grade. 1F8504/0412000585
2011012010 Stockton East Water District Colombini Water Diversion (MS-14) in Mosher Creek
2012068318 City of Canyon Lake Extra-Territorial Service Provisions to be granted to the City of Canyon Lake in Riverside County on Property owned by Elsinore Valley Municipal Water District
2012061079 Monterey County The Camphora Apartment Replacement Project
2011092033 California Department of Transportation, District 3 Tahoe City Sand House
2012068315 City of Mammoth Lakes Formal Submittal of the Mammoth Yosemite Airport Draft Revised/Conformed Airport Layout Plan Update Narrative ("ALPUN")
2011111028 City of Hesperia Concurrence with the Issuance of a Revised Full Solid Waste Facilities Permit for Advance Disposal Center for the Environment (Facility No. 36-AA-0337) located
2012068321 City of Monterey 270 & 284 Cannery Row - Slab Repairs and Stabilization
2012062072 Placer County Gold Hill Gardens (PMPB 20110228)
2012041040 Eastern Municipal Water District (EMWD) Biodiesel Feedstock Production Facility
2012068319 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2012-0125-R1, Wet Crossing of Bear River Project
2012021037 Riverside County Flood Control and Water Conservation Little Lake MNP Line B, Stages 1 and 2
2011022050 Yuba County Environmental Assessment 2010-0012 Loma Rica Road Safety Improvement Project
2012068322 State Water Resources Control Board Petition for Extension fo Time and Change for Water Right Permit 20718
2012061080 Fresno Irrigation District Nordstrom Pond Improvement Project
2001082058 City of Oakland Oakland Army Base Area Redevelopment - Authorization of Pre-Development Program to Complete the Demolition of Buildings and the Planning, Study, Preliminary Eng
2012062070 City of Pacifica Redevelopment of the Beach Boulevard Property
2012068310 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Old River Levee Repair Project
2012068313 Newhall County Water District Castaic Forebay Rehabilitation/Replacement
2012068316 Antelope Valley-East Kern Water Agency (AVEK) Temporary Turnout from the Department of Water Resoruces near Milpost 7.70, Reach 29F of the wWest Branch of the California Aquaduct
2012062071 Sonoma County Rombauer Vineyards UPE11-0047
2012069024 California Department of Fish and Wildlife, Region 1 (CDFW) Lake or Streambed Alteration Agreement No. 1600-2012-0048-R1 for Timber Harvesting Plan (THP) 1-10-023MEN "The Final Furlong"
2012041078 San Luis Obispo County Sohi Conditional Certificates of Compliance SUB2010-00006/C 10-0078
2010032100 Port of Oakland Port of Oakland Maritime Utilities Upgrade Project
2012022034 Mendocino County Lake or Streambed Alteration Agreement No. 1600-2012-01000-R1, Reeves Canyon Road Bridge at Mill Creek
2012068314 Newhall County Water District Newhall Reservoir No. 4A Reconditioning
2004082018 Marin Municipal Water District Carson Falls Trail Restoration Project
2012068317 Antelope Valley-East Kern Water Agency (AVEK) Water Purchase and Common Land Owner Transfer Agreement between Antelope Valley-East Kern Water Agency and WDS California II
2012068311 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Butte House Road Shoulder Widening Project
2012068325 California Department of Transportation, District 4 Caltrans D4 Washout Repair On SR 280 - 1SS553/0412000307
2012068328 California Department of Transportation, District 4 Replace Failed Culvert System
2003052070 Alameda Contra Costa Transit District (AC Transit) AC Transit East Bay Bus Rapid Transit Project
2012012038 Placer County Homewood Water Quality Improvement Project Phase 1 and Phase 1A
2012061083 South Coast Air Quality Management District Proposed Amended Rule 1107 - Coating of Metal Parts and Products