Friday, June 29, 2012

Received Date
2012-06-29
Edit Search
Download CSV

 

61 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011122028 City of Bakersfield State Route 58 (Rosedale Highway) Widening Project
2012062086 Stinson Beach County Water District Grant Septic System Variance
2012068395 California Department of Forestry and Fire Protection (CAL FIRE) Ben Lomond Camp Landscape Construction Project
2012068392 California Department of Public Health (CDPH) Fontana Water Company Plant F10
2012068409 Solano County Water Agency Putah South Canal Siphon Tree Removal
2012068386 Placer County AT&T Colfax Tower Modifications
2011121083 Riverside County Flood Control and Water Conservation French Valley Creek Slope Protection at Skyview Road and Water Supply Crossing
2012068403 California Department of Transportation, District 4 Removal and Replacement of 20 PCC Slabs on Westbound SR 803 1F9403-4 / 0412000578
2012068383 Placer County Epic Wireless Twin Oaks Cell Tower Modification
2012068389 McKinleyville Community Services District Acquisition of approximately 33 Acres of Real Property located near North Bank R
2012062083 Shasta County Use Permit #11-008 (Seven Hills Land & Cattle)
2012062080 Stanislaus County Ordinance Amendment Application No. 2012-01 - Historical Site District
2012068406 California Department of Transportation, District 4 Replace Failed AC Pavement on SR 92, 3E7503-4 / 0412000595
2012062084 Shasta County Use Permit #11-009 (Wood)
2012068410 University of California, Davis UC Davis California Native Plant Gateway Garden
2012068387 California Department of Transportation, District 2 Easement on (SR) 299
2012068390 Fish & Game #3 Riverfront Park Bank Repair
2012012054 El Dorado Irrigation District 14-Mile Tunnel, Spillway 46, and Spillway 47C Project
2012068407 California Department of Transportation, District 4 Resurface and Paint Lane Stripes (Delineation), 3E4104 / 0412000304
2006111123 Madera County Tesoro Viejo Specific Plan (and Development Pursuant Thereto)
2012062081 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Truckee-Donner Public Utilities District - Municipal Services Review
2012068401 California Department of Transportation, District 4 Caltrans D4 Two Pump Replacements with Submersible Pumps 2F013-4 / 041200593
2012068381 Placer County AT&T Alta Cell Tower Modifications
2012061099 City of Chino Hills General Plan Amendment No. 08GPA01 - 2006-2014 Housing Element Update
2011071051 Kern County JRK 01-11 Alta East Wind Energy Project by Alta WindPower, LLC.
2012068398 California Department of Water Resources (DWR) Chowchilla Bypass Control Gates Retrofit
2012068404 California Department of Transportation, District 4 Removal and Replacement of 20 PCC Slabs on Eastbound SR 80. 1F953-4 / 0412000580
2002102092 University of California Landfill Operations Changes
2012068384 Placer County AT&T Kings Beach Cell Tower Modifications
2012032045 City of Santa Clara Santa Clara University Art/Art History Building Project
2012061096 City of Oceanside Rincon Restoration Site Habitat Restoration Action
2010122012 City of Burlingame 300 Airport Boulevard
2010022015 Sacramento County Kiefer Landfill Special Planning Area (SPA)
2012062079 Sotoyome Resource Conservation District Upper Grape Creek Flow Restoration and Offstream Storage Project
2012068385 Placer County AT&T Weimar Cell Tower Modifications
2012061100 San Diego County Lilac Hills Ranch Master Planned Community
2012068402 California Department of Transportation, District 4 Replace Failed AC Pavement on SR 238 (Mission Blvd.) 1F9603-4 / 0412000579
2012061097 United Water Conservation District Geotechnical Investigations on the Santa Clara River near Saticoy, CA
2012068405 California Department of Transportation, District 4 Repair and Replace Electric Equipment on SR 92, 2F0003/4
2012068382 Placer County Vinculums Cell tower Addition
2011052005 Santa Clara County Reid Hillview Airport 2006 Master Plan
2012068393 California Department of Parks and Recreation Temporary Park Closure
2008021126 United States Army, Army Corps of Engineers (USACE) Public Safety Enterprise Communication (PSEC) Project, Phase 2 Communication Sites Addendum #7
2012068396 Fish & Game #2 1270 and 1276 West Lake BoulevardShoreliine Restoration, No. 1600-2011-0213-R2
2010112070 Sacramento County Watt Avenue Walmart
2012062087 Nevada County Local Agency Formation Commission (LAFCO) (LAFCO) Truckee Sanitary District - Sphere of Influence Update
2012068399 California Department of Transportation, District 4 Replace Failed AC Pavement on SR 680/580 (Loop Ramps & Connections) 2F0203/4
2010022009 Placer County Brewer Road Bridge at Branch of Curry Creek Bridge Replacement
2012068400 California Department of Transportation, District 4 Replace Failed AC Pavement on SR 185 (east 14th Street) 1F9703-4 / 041200587
2012068397 Fish & Game #2 1310 West Lake Boulevard, Shoreline Stabilization
2012061098 Desert Community College District College of the Desert West Valley Campus Facilities Master Plan & Phase I Project
2012061095 Regional Water Quality Control Board, Region 5 (Central Valley) POM Wonderful, LLC Whole Fruit and Juice Extraction Plant Expansion
2009102098 City of Palo Alto 08PLN-00000295 and 10PLN-00000-00344
2012062085 Solano County Asta Construction - U-94-13-MR3 and RP-94-01-MR3
2012068394 California Department of Forestry and Fire Protection (CAL FIRE) TCU Blanchard Fire Station Acquisition
2012068408 Regional Water Quality Control Board, Region 6 (Lahontan) State Route 138 Culvert and Embankment Repair Project
2012068388 California Department of Transportation, District 6 Vista Avenue Pedestrian Overcrossing on Route 198
2012062082 Contra Costa County Expert Tree Service
2011052046 City of Napa Alexander Crossing Apartments Project
2012068391 Fish & Game #3 Serendip Subsurface Drainage Outlets
2012042002 California Department of Parks and Recreation Fuels Reduction and Understory Burning