Wednesday, July 25, 2012

Received Date
2012-07-25
Edit Search
Download CSV

 

33 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011122005 Alameda County Livermore Municipal Airport
2011122006 Alameda County Hayward Executive Airport Land Use Compatibility Plan
2012078236 Alpine Springs County Water District Alpine Springs AME Well Replacement Project
2012078247 Central Valley Flood Protection Board Pellissier Residential Addition and Appurtenances
2012078245 Central Valley Flood Protection Board Philip Berolzheimer Boat Dock
2012078246 Central Valley Flood Protection Board Doughty Cut Flow Monitoring Project
2012078244 Central Valley Flood Protection Board Long Plaza
2012072046 Contra Costa County Phillips 66 Company (Formerly Conocophillips) Propane Recover Project
2012078237 California Department of Forestry and Fire Protection (CAL FIRE) Monte Vista Headquarters Administrative Support Structures
2012078238 California Department of Forestry and Fire Protection (CAL FIRE) Hammond Ranch Community Hazardous Fuels Reduction Project, Phase 2
2011121057 Fresno County North Riverside Park
2012078235 City of Gridley Extension of City Water Service to Rancho Villa Mobile Acres
2012071081 Port of Los Angeles Master Plan Update
2010091041 Port of Los Angeles Al Larson Boat Shop Improvement Project
2012078241 Moulton Niguel Water District (MNWD) Pressure Reducing and Emergency Bypass at Aliso Viejo Flow Control Facility
2006011119 City of Newport Beach North Newport Center Planned Community Amendment and Related Actions
2009031061 City of Newport Beach Newport Banning Ranch
2011082051 City of Oakdale Oakdale 2030 General Plan, Climate Action Plan, Crane Crossing Specific Plan, & Sierra Pointe Specific Plan
2012071082 City of Oceanside Mission Cove Affordable Housing
2009051126 City of Pomona Pomona Valley Transfer Station
2012078243 California Department of Public Health (CDPH) Operation of Sobre Vista Water Company Replacement Well
2012078242 California Department of Public Health (CDPH) California Water Service Company Livermore Station 24 Chloramination Project
2011042097 California Public Utilities Commission (CPUC) Central Valley Independent Network Fiber Optic Communications Network Project
2011042097 California Public Utilities Commission (CPUC) Central Valley Independent Network Fiber Optic Communications Network Project
2012078240 Regional Water Quality Control Board, Region 5 (Central Valley), Redding McCloud Dam Low Level Outlet Maintenance Improvements Project
2007102040 Sacramento County Mather Airport Master Plan
2012071083 City of San Clemente Via Ballena Storm Drain Relocation
2005039003 City of San Ramon Church on the Hill & Senior Apartments Vesting Tentative Map VTM 8364, Development Plan Amendment DPA-99-003, Architectural Review AR-99-061 and IS 99-010
2010092014 City of San Ramon North Camino Ramon Specific Plan
2012032005 Stanislaus County Use Permit Application No. 2012-02 - EO Truck and Trailer
2012071085 Tulare County Special Use Permit No. PSP 11-057 Micke/Westbrook
2011102044 City of Vacaville Ulatis Creek Bike Path - Nut Tree Road to Leisure Town Road
2012078239 Fish & Game #6 Valdivia Residence Project