Tuesday, November 6, 2012

Received Date
2012-11-06
Edit Search
Download CSV

 

26 document(s) found

SCH Number Type Lead/Public Agency Received Title
2012062001 California Highway Patrol (CHP) CHP Communication Facilities Replacement Project, Truckee Area Office
2012118057 California Department of Transportation, District 1 01-0C510: Place a High Friction Surface Treatment (HFST) on the Existing Highway
2012118048 California Department of Transportation, District 10 SJ 88 Truck Radius - 0-W370
2012118045 California Department of Transportation, District 10 SR 26 at 99 Bridge Girder Repair
2012118047 California Department of Transportation, District 10 I-205 Bridge Deck Repairs - 0W710
2012118049 California Department of Transportation, District 10 Westley SRRA - 5G100
2012118046 California Department of Transportation, District 10 Mariposa Culvert Replacement Project
2012118042 California Department of Transportation, District 12 Safety Project
2012051061 California Department of Transportation, District 6 State Route 190 and Road 284 Intersection Improvement Project
2012118041 California Department of Transportation, District 7 Bridge Maintenance Project EA 1W2701
2012111016 City of Claremont D.R. Horton Residential Project
2012118058 California Department of Conservation (DOC) 825C-20
2012118043 City of Fontana Adoption of a Resolution of the Oversight Board of the Fontana Successor Agency to the Dissolved Fontana Redevelopment Agency
2012111015 City of Fresno City of Fresno General Plan and Development Code Update
2012111014 Kern County The Fremont Valley Preservation Project by AquaHelio Resources, LLC (PP12288); (EIR 02-12 JLB)
2010051016 Kings County Conditional Use Permit No. 09-07 (Sozinho)
2010051016 Kings County Conditional Use Permit No. 09-07 (Sozinho)
2003091085 Los Angeles County Haiwee Darn No. 6-24
2011102031 City of Oakland 1800 San Pablo Avenue Project (also known as the Fox Block Project)
2012118050 California Department of Parks and Recreation Repair Entry Gate, Juan Street, Fiesta de Reyes (12/13-SD-12)
2012112020 Placer County Northstar Mountain Master Plan
2012118051 Regional Water Quality Control Board, Region 5 (Central Valley), Sacramento Dock 9 and 11 Maintenance Dredging Project
2009052019 Sacramento County State Route 99/Elverta Road Interchange Project (California Endangered Species Act Inciddental Take Permit No. 2081-2012-002 (ITP))
2009041036 City of San Diego San Diego River Park Master Plan
2012112021 City of San Dimas Bikeway Improvements on Foothill Blvd at San Dimas Wash
2012118044 City of Santa Cruz Hester Creek Diesel Cleanup