Tuesday, October 30, 2012

Received Date
2012-10-30
Edit Search
Download CSV

 

21 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012102059 California State University Board of Trustees SF State Romberg Tiburon Center (RTC) Solar Photovoltaic Project
2012108470 California Department of Transportation, District 4 Rubberized Asphalt Overlay on SR 35, 3E4201/0412000305
2012108471 California Department of Transportation, District 5 Replace Fence - MON-1-PM 75.1/75.5, 05-1C750
2002082043 City of Eureka Lake or Streambed Alteration Agreement No. R1-09-0050 Martin Slough Interceptor Project - Phase 1
2012102056 California Department of Fish and Wildlife, Region 2 (CDFW) North Table Mountain Ecological Reserve Trail Project
2012091024 City of Industry Fairway Drive/Walnut Drive Intersection Improvements Project
2012102058 Napa Sanitation District Influent Pump Station Expansion Project
2012108468 California Department of Parks and Recreation Barn Stabilization
2012108467 California Department of Parks and Recreation Torrey Extension Boundary Markers (1213-SD-15)
2012108473 California Department of Parks and Recreation McArthur-Burney Falls Group Camp Development
2012092017 California Department of Parks and Recreation Eldorado National Forest Barrett Lake 4WD Trail Bridge Development
2012092012 City of Pittsburg San Marco Development Plan Amendment
2010068188 California Department of Public Health (CDPH) Feasibility Study and Test Well - Sierra Linda Mutual Water Company
2012108472 California Department of Public Health (CDPH) Fourth Street Water System, Arsenic Remediation Project
2012108465 California Department of Public Health (CDPH) M & L COld Storage Water Treatment System
2009121079 California Public Utilities Commission (CPUC) East County Substation (Eco Substation) Project, San Diego Gas and Electric, Notification No. 1600-2011-0328-R5
2011012057 Regional Water Quality Control Board, Region 6 (Lahontan) Operation of USMC Coleville Housing New Potable Well #6
2010071054 City of San Diego Metropolitan Airpark
2012021017 City of San Diego West Mission Bay Drive Bridge Replacement Project
2012108466 San Luis Obispo County General Services/Parks - San Miguel Park; ED12-056
2012108469 California Department of Toxic Substances Control (DTSC) Draft Removal Action Workplan for Taylor Yard - Parcel C