Tuesday, July 17, 2012

Received Date
2012-07-17
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011081059 City of Bishop Pine to Park Path
2008111038 California Department of Transportation, District 11 State Route (SR-) 11 and the Otay Mesa East Port of Entry (POE) - Tier II
2009082009 California Department of Transportation, District 4 Interstate 80/San Pablo Dam Road Interchange Project
2010112073 California Department of Transportation, District 6 State Route 99/State Route 219 (Kiernan Avenue) Interchange Reconstruction Project
2011071070 California Department of Transportation, District 8 Replace Two Bridges (54-0903I & 54-0903r) on I-40 at Van Winkle Wash Bridge Near the Town of Essex
2011061008 California Department of Transportation, District 8 I-15/I-215 Interchange Improvements
2012078183 California Department of Transportation, District 9 Oasis Curve Correction
2001011023 City of Carlsbad Oceanside to Del Mar Oceanside Segment 2B
2011102001 El Dorado County New York Trail East Project (aka SMUD Trail Project CIP #97005)
2007042101 City of Elk Grove Elk Grove Boulevard/SR 99 Interchange Modification Project
2012052053 City of Eureka Eureka Waterfront Coastal Trail
2012078186 Department of Food and Agriculture (CDFA) New Warehouse Space (DGS Project #134812)
2012071060 Department of General Services (DGS) California State Prison Los Angeles County Solar Power Generation Facility Project
2012031022 City of Hanford 10th Avenue Widening, from Hanford Armona Road to Third Street
2005021046 City of Highland SR-210/Greenspot Road Improvements Project
2012071059 Imperial County Cal Grade Shell Canyon Quarry (FP11-0001)
2012042062 City of Lincoln Nicolaus Road Widening Project
2009031043 Los Angeles County Regional Connector Transit Corridor
2012078187 California Department of Motor Vehicles (DMV) Leasing of Office Space
2012051063 Palmdale Water District Butte County - Palmdale Water District Multi-Year State Water Project Table A Water Transfer
2012078182 California Department of Parks and Recreation East Meadow Restoration
2012078185 California Department of Public Health (CDPH) Operation of Sobre Vista Water Company Replacement Well
2012078184 California Department of Public Health (CDPH) Operation of True Leaf Water System
2010072058 City of Sacramento Aspen 1-New Brighton
2006072114 City and County of San Francisco Balboa Park Station Area Plan, San Francisco Planning Department Case No. 2004.1059E
2011051083 Santa Barbara County Flood Control District Las Vegas/San Pedro Creeks Capacity Improvement Project
2007052074 Santa Clara Valley Water District Permanente Creek Flood Protection Project
2012042026 Stanislaus County Claribel Road Widening Project
2002112087 Tahoe Regional Planning Agency (TRPA) Grant of Easement for Kings Beach Commercial Core Improvement Project
2012078190 Department of Toxic Substances Control Butler Management, Inc. Class 1 Modification
2012078188 Department of Toxic Substances Control Green Remediation Team (GRT) Study Area - Remediation of Soils at the Former TiO2 Manufacturing Area, DuPont Oakley Site; U.S. EPA ID. No. CAD 009 151 671
2012078189 University of California University of California ANR Sierra Foothill Research & Extension Center Clean Closure Workplan